About

Registered Number: 02711932
Date of Incorporation: 05/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Baird Road, Enfield, Middlesex, EN1 1SJ

 

Morelli Group Ltd was founded on 05 May 1992 and are based in Middlesex, it's status is listed as "Active". The companies directors are Cohen, Robert, Cohen, Robert Paul, Laybourn, Joan, Laybourn, Michele, Moring, Andrew, Moring, David, Moring, John, Moring, Julie, Moring, Mark, Moring, Phyllis, Morning, Stuart, Toms, Linda, Gurney, David Peter, Toms, Allan John, Laybourn, Colin Charles. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Robert Paul 01 April 2012 - 1
LAYBOURN, Joan 05 May 1992 - 1
LAYBOURN, Michele 17 April 2008 - 1
MORING, Andrew 17 April 2008 - 1
MORING, David 05 May 1992 - 1
MORING, John 05 May 1992 - 1
MORING, Julie 05 May 1992 - 1
MORING, Mark 17 April 2008 - 1
MORING, Phyllis 05 May 1992 - 1
MORNING, Stuart 17 April 2008 - 1
TOMS, Linda 05 May 1992 - 1
LAYBOURN, Colin Charles 05 May 1992 03 June 2013 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Robert 15 May 2015 - 1
GURNEY, David Peter 16 December 2004 15 May 2015 1
TOMS, Allan John 05 May 1992 16 December 2004 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 23 May 2019
CH01 - Change of particulars for director 22 May 2019
SH01 - Return of Allotment of shares 13 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 01 June 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 01 June 2017
AA - Annual Accounts 03 March 2017
MR01 - N/A 12 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 03 March 2016
TM02 - Termination of appointment of secretary 18 May 2015
AP03 - Appointment of secretary 18 May 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 18 June 2014
TM01 - Termination of appointment of director 05 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 10 May 2012
AP01 - Appointment of director 03 April 2012
AA - Annual Accounts 17 January 2012
AP01 - Appointment of director 04 July 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 20 January 2010
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 December 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
AA - Annual Accounts 21 December 2007
395 - Particulars of a mortgage or charge 13 November 2007
363a - Annual Return 27 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 26 May 2005
395 - Particulars of a mortgage or charge 22 April 2005
AA - Annual Accounts 21 April 2005
RESOLUTIONS - N/A 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
123 - Notice of increase in nominal capital 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 January 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 January 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 January 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 January 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 January 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 January 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 January 2005
363a - Annual Return 04 June 2004
AA - Annual Accounts 02 December 2003
363a - Annual Return 15 May 2003
AUD - Auditor's letter of resignation 10 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 12 June 2001
395 - Particulars of a mortgage or charge 02 December 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 21 August 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 10 June 1998
287 - Change in situation or address of Registered Office 10 June 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 25 November 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 26 May 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 08 December 1992
88(2)P - N/A 16 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 July 1992
288 - N/A 11 May 1992
MISC - Miscellaneous document 05 May 1992
NEWINC - New incorporation documents 05 May 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2017 Outstanding

N/A

Legal mortgage 12 November 2007 Outstanding

N/A

Legal mortgage 18 April 2005 Outstanding

N/A

Legal mortgage 10 May 2001 Outstanding

N/A

Legal mortgage 02 April 2001 Fully Satisfied

N/A

Legal mortgage 02 April 2001 Fully Satisfied

N/A

Debenture 28 November 2000 Outstanding

N/A

Legal mortgage 21 April 1997 Outstanding

N/A

Legal charge 10 November 1987 Outstanding

N/A

Legal charge 12 April 1984 Outstanding

N/A

Mortgage 29 August 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.