Company NameMorty And Bobs Ltd
Company StatusActive
Company Number08742628
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Charles Phillips
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217a Well Street
London
E9 6QU
Director NameMs Susan Mary Phillips
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 22 Aldridge Road Villas
London
W11 1BW
Director NameEdition Capital Directors Ltd (Corporation)
StatusCurrent
Appointed22 June 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address54 Kingsway Place Kingsway Place
London
EC1R 0LU
Director NameMiss Jesse Bliss
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Adam Max Spence
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address54 Kingsway Place Sans Walk
Clerkenwell Close
London
EC1R 0LU

Location

Registered Address49 Morty And Bobs
49 Coal Drops Yard
London
N1C 4DQ

Shareholders

1 at £1Charles Phillips
50.00%
Ordinary
1 at £1Jesse Bliss
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,933
Cash£4,866
Current Liabilities£10,557

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

30 December 2020Registered office address changed from 344-354 Grays Inn Road Kings Cross London WC1X 8BP England to 49 Morty and Bobs 49 Coal Drops Yard London N1C 4DQ on 30 December 2020 (1 page)
22 October 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
1 October 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 141.97195
(3 pages)
1 October 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 166.66667
(3 pages)
3 September 2019Director's details changed for Mr Adam Max Spence on 2 September 2019 (2 pages)
3 September 2019Cessation of Wcs Nominees Limited as a person with significant control on 20 December 2018 (1 page)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
14 June 2019Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 344-354 Grays Inn Road Kings Cross London WC1X 8BP on 14 June 2019 (1 page)
3 June 2019Director's details changed for Mr Charles Phillips on 3 June 2019 (2 pages)
21 February 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 115.62
(4 pages)
8 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div/service contract 20/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
8 February 2019Sub-division of shares on 20 December 2018 (4 pages)
7 February 2019Change of share class name or designation (2 pages)
5 February 2019Appointment of Ms Susan Mary Phillips as a director on 29 January 2019 (2 pages)
30 January 2019Cessation of Charles Phillips as a person with significant control on 20 December 2018 (1 page)
30 January 2019Change of details for Mr Charles Phillips as a person with significant control on 20 December 2018 (2 pages)
30 January 2019Registered office address changed from Regus Hq Building, 344-354 Gray's Inn Road London WC1X 8BP England to 344-354 Gray's Inn Road London WC1X 8BP on 30 January 2019 (1 page)
29 January 2019Notification of Wcs Nominees Limited as a person with significant control on 20 December 2018 (2 pages)
29 January 2019Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Regus Hq Building, 344-354 Gray's Inn Road London WC1X 8BP on 29 January 2019 (1 page)
29 January 2019Appointment of Mr Adam Max Spence as a director on 20 December 2018 (2 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Confirmation statement made on 22 October 2018 with updates (5 pages)
10 October 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 100
(3 pages)
9 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
26 October 2017Notification of Charles Phillips as a person with significant control on 22 October 2016 (2 pages)
26 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
25 October 2017Cessation of Jesse Bliss as a person with significant control on 17 February 2017 (1 page)
25 October 2017Change of details for Mr Charles Phillips as a person with significant control on 17 February 2017 (2 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 February 2017Termination of appointment of Jesse Bliss as a director on 17 February 2017 (1 page)
6 December 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 March 2015Director's details changed for Miss Jesse Bliss on 18 November 2014 (2 pages)
5 March 2015Director's details changed for Miss Jesse Bliss on 18 November 2014 (2 pages)
25 February 2015Director's details changed for Mr Charles Phillips on 18 November 2014 (2 pages)
25 February 2015Director's details changed for Mr Charles Phillips on 18 November 2014 (2 pages)
17 February 2015Registered office address changed from 217a Well Street London E9 6QU to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from 217a Well Street London E9 6QU to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 February 2015 (2 pages)
11 November 2014Registered office address changed from 26 Vitae 311 Goldhawk Road London W6 0SZ England to 217a Well Street London E9 6QU on 11 November 2014 (1 page)
11 November 2014Director's details changed for Mr Charles Phillips on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from 217a Well Street London E9 6QU England to 217a Well Street London E9 6QU on 11 November 2014 (1 page)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Director's details changed for Miss Jesse Bliss on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Charles Phillips on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Miss Jesse Bliss on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from 217a Well Street London E9 6QU England to 217a Well Street London E9 6QU on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 26 Vitae 311 Goldhawk Road London W6 0SZ England to 217a Well Street London E9 6QU on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 217a Well Street London E9 6QU England to 217a Well Street London E9 6QU on 11 November 2014 (1 page)
11 November 2014Director's details changed for Miss Jesse Bliss on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Charles Phillips on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Miss Jesse Bliss on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from 217a Well Street London E9 6QU England to 217a Well Street London E9 6QU on 11 November 2014 (1 page)
11 November 2014Director's details changed for Mr Charles Phillips on 11 November 2014 (2 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)