CHRISTOPHER MORAN & CO.LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER MORAN & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00906856

Incorporation date

24/05/1967

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Chelsea Cloisters, Sloane Avenue, London SW3 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1967)
dot icon12/03/2026
Director's details changed for Mr Charles John William Moran on 2007-10-01
dot icon12/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon11/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon11/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon11/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon11/04/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon09/05/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon09/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon09/05/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon09/05/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon09/05/2024
Amended audit exemption subsidiary accounts made up to 2023-04-30
dot icon24/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon24/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/02/2023
Full accounts made up to 2022-04-30
dot icon14/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon18/08/2022
Full accounts made up to 2021-04-30
dot icon21/07/2022
Compulsory strike-off action has been discontinued
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/05/2021
Full accounts made up to 2020-04-30
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/02/2019
Appointment of Mr Colin James Reilly as a director on 2019-02-05
dot icon29/01/2019
Full accounts made up to 2018-04-30
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/02/2018
Full accounts made up to 2017-04-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/02/2017
Full accounts made up to 2016-04-30
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/02/2015
Full accounts made up to 2014-04-30
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/02/2014
Full accounts made up to 2013-04-30
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/02/2010
Full accounts made up to 2009-04-30
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/09/2009
Appointment terminated director jason smith
dot icon08/09/2009
Appointment terminated secretary jason smith
dot icon26/02/2009
Full accounts made up to 2008-04-30
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon07/01/2008
New director appointed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon10/03/2007
Secretary resigned;director resigned
dot icon10/03/2007
New secretary appointed;new director appointed
dot icon07/03/2007
Accounts made up to 2006-04-30
dot icon27/01/2007
Return made up to 31/12/06; full list of members
dot icon02/03/2006
Accounts made up to 2005-04-30
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon04/03/2005
Accounts made up to 2004-04-30
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon03/03/2004
Accounts made up to 2003-04-30
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon05/03/2003
Accounts made up to 2002-04-30
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon04/03/2002
Accounts made up to 2001-04-30
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon01/03/2001
Accounts made up to 2000-04-30
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon01/03/2000
Accounts made up to 1999-04-30
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon02/03/1999
Accounts made up to 1998-04-30
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon07/05/1998
Accounts made up to 1997-04-30
dot icon25/01/1998
Return made up to 31/12/97; no change of members
dot icon04/03/1997
Accounts made up to 1996-04-30
dot icon22/02/1997
Declaration of satisfaction of mortgage/charge
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon11/02/1996
Return made up to 31/12/95; full list of members
dot icon22/01/1996
Accounts made up to 1995-04-30
dot icon13/06/1995
Secretary resigned;new secretary appointed
dot icon24/03/1995
Particulars of mortgage/charge
dot icon21/02/1995
Accounts made up to 1994-04-30
dot icon21/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Return made up to 31/12/93; no change of members
dot icon16/03/1994
Accounts made up to 1993-04-30
dot icon03/03/1993
Accounts made up to 1992-04-30
dot icon23/02/1993
Return made up to 31/12/92; full list of members
dot icon12/05/1992
Particulars of mortgage/charge
dot icon05/05/1992
Accounts made up to 1991-04-30
dot icon06/03/1992
Return made up to 31/12/91; no change of members
dot icon14/10/1991
Accounts made up to 1990-04-30
dot icon04/10/1991
Director's particulars changed
dot icon15/05/1991
Director resigned
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Return made up to 31/12/90; no change of members
dot icon06/07/1990
Secretary resigned;new secretary appointed
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon08/01/1990
Director resigned
dot icon28/11/1989
New director appointed
dot icon27/11/1989
Registered office changed on 27/11/89 from:\moran house, 48 gray's inn road, london, WC1X 8LT
dot icon27/11/1989
Accounts made up to 1989-04-30
dot icon25/07/1989
Accounts made up to 1988-04-30
dot icon08/05/1989
Return made up to 31/12/88; full list of members
dot icon24/02/1989
New director appointed
dot icon13/02/1989
Director resigned
dot icon10/02/1989
Resolutions
dot icon05/02/1989
Secretary resigned;new secretary appointed
dot icon20/09/1988
Registered office changed on 20/09/88 from:\moran house, 23-26 st dunstans hill, london EC3R 8JD
dot icon20/11/1987
Accounts made up to 1987-04-30
dot icon20/11/1987
Return made up to 10/05/87; full list of members
dot icon09/10/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Accounts made up to 1986-04-30
dot icon26/11/1986
Return made up to 12/11/86; full list of members
dot icon03/04/1984
Accounts made up to 1983-04-30
dot icon23/12/1982
Accounts made up to 1982-01-31
dot icon22/12/1981
Accounts made up to 1981-01-31
dot icon02/09/1981
Accounts made up to 1980-01-31
dot icon26/10/1979
Accounts made up to 1979-01-31
dot icon23/12/1978
Accounts made up to 1978-01-31
dot icon24/05/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jason Anthony
Director
08/01/2007 - 08/09/2009
14
Moran, Jamie Christopher George
Director
01/03/2007 - Present
11
Moran, Charles John William
Director
01/10/2007 - Present
6
Reilly, Colin James
Director
05/02/2019 - Present
12
Cutting, Michael Edward
Secretary
31/05/1995 - 08/01/2007
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTOPHER MORAN & CO.LIMITED

CHRISTOPHER MORAN & CO.LIMITED is an(a) Active company incorporated on 24/05/1967 with the registered office located at Chelsea Cloisters, Sloane Avenue, London SW3 3DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER MORAN & CO.LIMITED?

toggle

CHRISTOPHER MORAN & CO.LIMITED is currently Active. It was registered on 24/05/1967 .

Where is CHRISTOPHER MORAN & CO.LIMITED located?

toggle

CHRISTOPHER MORAN & CO.LIMITED is registered at Chelsea Cloisters, Sloane Avenue, London SW3 3DW.

What does CHRISTOPHER MORAN & CO.LIMITED do?

toggle

CHRISTOPHER MORAN & CO.LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER MORAN & CO.LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Charles John William Moran on 2007-10-01.