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.
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 |
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 |
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 |