Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHISWICK MORANS HOTEL LIMITED
Company Information for

CHISWICK MORANS HOTEL LIMITED

Crown Moran Hotel, 152 Cricklewood Broadway, London, NW2 3ED,
Company Registration Number
05884147
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chiswick Morans Hotel Ltd
CHISWICK MORANS HOTEL LIMITED was founded on 2006-07-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Chiswick Morans Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHISWICK MORANS HOTEL LIMITED
 
Legal Registered Office
Crown Moran Hotel
152 Cricklewood Broadway
London
NW2 3ED
Other companies in NW2
 
Filing Information
Company Number 05884147
Company ID Number 05884147
Date formed 2006-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-06-30
Account next due 2020-03-31
Latest return 2022-01-24
Return next due 2023-02-07
Type of accounts DORMANT
Last Datalog update: 2023-06-08 13:19:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHISWICK MORANS HOTEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHISWICK MORANS HOTEL LIMITED

Current Directors
Officer Role Date Appointed
THOMAS MORAN
Company Secretary 2015-05-28
KAREN MORAN
Director 2017-01-01
THOMAS MORAN
Director 2006-07-24
TRACEY MORAN
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONAL O'DOHERTY
Company Secretary 2014-09-19 2015-05-28
WILLIAM MCGREAL
Director 2014-09-19 2015-05-28
KAREN MORAN
Director 2006-07-24 2015-05-28
MICHAEL MORAN
Director 2006-07-24 2015-05-28
SHEILA MORAN
Director 2006-07-24 2015-05-28
TRACEY MORAN
Director 2007-09-10 2015-05-28
THOMAS MORAN JNR
Director 2006-07-24 2015-05-28
DONAL O'DOHERTY
Director 2014-11-14 2015-05-28
PATRICK POWER
Director 2006-07-24 2015-05-28
THOMAS MORAN
Company Secretary 2006-07-24 2014-09-19
POREMA LIMITED
Company Secretary 2006-07-24 2006-07-24
SEAN KAVANAGH
Director 2006-07-24 2006-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS MORAN SEGAL TRADING LIMITED Director 1998-05-15 CURRENT 1998-04-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20SECOND GAZETTE not voluntary dissolution
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-20CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-04-13SOAS(A)Voluntary dissolution strike-off suspended
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-25DS01Application to strike the company off the register
2020-12-17DISS40Compulsory strike-off action has been discontinued
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-08-17DISS40Compulsory strike-off action has been discontinued
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-07-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-02DISS40Compulsory strike-off action has been discontinued
2017-09-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-07-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-03AP01DIRECTOR APPOINTED MS TRACEY MORAN
2017-02-03AP01DIRECTOR APPOINTED MS KAREN MORAN
2016-11-04AA01Current accounting period shortened from 08/02/16 TO 30/06/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0131/01/16 ANNUAL RETURN FULL LIST
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK POWER
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGREAL
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MORAN
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MORAN JNR
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MORAN
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MORAN
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORAN
2015-09-30AA01Previous accounting period extended from 31/12/14 TO 08/02/15
2015-07-07TM02Termination of appointment of Donal O'doherty on 2015-05-28
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058841470004
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058841470003
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DONAL O'DOHERTY
2015-06-16AP03SECRETARY APPOINTED THOMAS MORAN
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0131/01/15 FULL LIST
2015-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2015-01-02MEM/ARTSARTICLES OF ASSOCIATION
2015-01-02RES01ALTER ARTICLES 05/12/2014
2015-01-02RES13AMENDING AND RESTATING AGREEMENT. THE 2013 FACILITIES AGREEMENT. THE AMENDED AND RESTATED 2013 FACILITIES AGREEMENT. DEED OF CONFIRMATION. IRISH DEED OF CONFIRMATION. THE DEBENTURE. DIRECTORS AUTHORISED. 05/12/2014
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058841470004
2014-11-27AP01DIRECTOR APPOINTED DONAL O'DOHERTY
2014-11-24AP01DIRECTOR APPOINTED MR DONAL O'DOHERTY
2014-11-20AP03SECRETARY APPOINTED MR DONAL O'DOHERTY
2014-11-20AP01DIRECTOR APPOINTED MR WILLIAM MCGREAL
2014-11-20TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MORAN
2014-10-16AA01PREVSHO FROM 31/01/2014 TO 31/12/2013
2014-06-13AUDAUDITOR'S RESIGNATION
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0131/01/14 FULL LIST
2014-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058841470003
2013-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2013-02-09DISS40DISS40 (DISS40(SOAD))
2013-02-08AR0131/01/13 FULL LIST
2013-01-29GAZ1FIRST GAZETTE
2012-02-28AR0131/01/12 FULL LIST
2011-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2011-02-23AR0131/01/11 FULL LIST
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS MORAN / 01/01/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MORAN / 01/01/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MORAN / 01/01/2010
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS MORAN / 01/01/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MORAN / 01/01/2010
2010-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-13RES13FACILITIES AGREEMENT 24/06/2010
2010-03-15AR0131/01/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MORAN / 31/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MORAN JNR / 31/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MORAN / 31/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MORAN / 31/01/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS MORAN / 31/01/2010
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-18363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORAN / 01/01/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK POWER / 01/01/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS MORAN JNR / 01/01/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / TRACEY MORAN / 01/01/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN MORAN / 01/01/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORAN / 01/01/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / SHEILA MORAN / 01/01/2008
2008-11-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS MORAN / 01/01/2008
2008-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 21 LIVERPOOL STREET LONDON EC2M 7RD
2008-08-12363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-04-01MEM/ARTSARTICLES OF ASSOCIATION
2008-04-01RES01ALTER ARTICLES 14/03/2008
2008-04-01RES13FACILITIES AGREEMENT 14/03/2008
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-08225ACC. REF. DATE SHORTENED FROM 31/07/2007 TO 31/01/2007
2008-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-13363sRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-09-21288bSECRETARY RESIGNED
2007-09-21288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW DIRECTOR APPOINTED
2006-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CHISWICK MORANS HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-29
Fines / Sanctions
No fines or sanctions have been issued against CHISWICK MORANS HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
2014-01-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
DEBENTURE 2010-07-27 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-03-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHISWICK MORANS HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of CHISWICK MORANS HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHISWICK MORANS HOTEL LIMITED
Trademarks
We have not found any records of CHISWICK MORANS HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHISWICK MORANS HOTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CHISWICK MORANS HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CHISWICK MORANS HOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHISWICK MORANS HOTEL LIMITEDEvent Date2013-01-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHISWICK MORANS HOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHISWICK MORANS HOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.