Active
Company Information for MORMAR HOLDINGS LIMITED
Churchill House, 137-139 Brent Street, London, NW4 4DJ,
|
Company Registration Number
07599204
Private Limited Company
Active |
Company Name | |
---|---|
MORMAR HOLDINGS LIMITED | |
Legal Registered Office | |
Churchill House 137-139 Brent Street London NW4 4DJ Other companies in NW11 | |
Company Number | 07599204 | |
---|---|---|
Company ID Number | 07599204 | |
Date formed | 2011-04-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-11 | |
Return next due | 2025-04-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-16 10:24:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MORMAR HOLDINGS PTY LTD | VIC 3825 | Active | Company formed on the 2007-08-17 |
Officer | Role | Date Appointed |
---|---|---|
MORRIS ROBINSON |
||
MORRIS ROBINSON |
||
MARTIN MAURICE STEINHART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAR EASTERN MANUFACTURING LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Active | |
MAJOR TIMBER LIMITED | Director | 1999-07-13 | CURRENT | 1997-12-15 | Active | |
MORANA SERVICES LIMITED | Director | 1999-02-15 | CURRENT | 1999-02-11 | Active | |
HOLMBROOK MANAGEMENT LIMITED | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
LEDTRONIKS LTD | Director | 2016-11-05 | CURRENT | 2011-08-23 | Active | |
FAR EASTERN MANUFACTURING LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Active | |
MAJOR TIMBER LIMITED | Director | 2005-02-22 | CURRENT | 1997-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
PSC05 | Change of details for Morana Holdings Limited as a person with significant control on 2019-04-10 | |
CH01 | Director's details changed for Mr Martin Maurice Steinhart on 2020-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/19 FROM Hallswelle House 1 Hallswelle Road London NW11 0DH | |
PSC02 | Notification of Morana Holdings Limited as a person with significant control on 2018-04-13 | |
PSC07 | CESSATION OF MORRIS ROBINSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075992040002 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 20/11/2012 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/12 TO 31/12/11 | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP01 | DIRECTOR APPOINTED MR MARTIN MAURICE STEINHART | |
AP01 | DIRECTOR APPOINTED MORRIS ROBINSON | |
AP03 | SECRETARY APPOINTED MORRIS ROBINSON | |
SH01 | 11/04/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 60,000 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 MORMAR HOLDINGS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Current Assets | 2012-01-01 | £ 60,000 |
Debtors | 2012-01-01 | £ 60,000 |
Fixed Assets | 2012-01-01 | £ 100 |
Shareholder Funds | 2012-01-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MORMAR HOLDINGS LIMITED are:
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. |