About

Registered Number: 05875236
Date of Incorporation: 13/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Allways House, Castle Park, Cambridge, Cambridgeshire, CB3 0AJ

 

Morelli's Cappuccino Bars (Luton 2) Ltd was registered on 13 July 2006 and has its registered office in Cambridgeshire, it's status at Companies House is "Active". The companies directors are Arbuckle, Michael Joseph, Morelli, Louise, Groom, Robert Eric, Morelli Schofield, Elba.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBUCKLE, Michael Joseph 22 February 2011 - 1
GROOM, Robert Eric 13 July 2006 25 March 2010 1
MORELLI SCHOFIELD, Elba 13 July 2006 22 February 2011 1
Secretary Name Appointed Resigned Total Appointments
MORELLI, Louise 13 July 2006 22 February 2011 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
PSC01 - N/A 27 November 2019
PSC09 - N/A 27 November 2019
AA - Annual Accounts 08 November 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 20 July 2018
PSC02 - N/A 02 January 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 26 July 2011
TM02 - Termination of appointment of secretary 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
AP01 - Appointment of director 04 April 2011
AD01 - Change of registered office address 17 March 2011
AA01 - Change of accounting reference date 10 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 17 August 2010
CH03 - Change of particulars for secretary 18 June 2010
TM01 - Termination of appointment of director 14 June 2010
DISS40 - Notice of striking-off action discontinued 03 February 2010
AA - Annual Accounts 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 18 February 2009
225 - Change of Accounting Reference Date 09 February 2009
363a - Annual Return 15 August 2008
225 - Change of Accounting Reference Date 07 July 2008
CERTNM - Change of name certificate 07 March 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
225 - Change of Accounting Reference Date 05 June 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
NEWINC - New incorporation documents 13 July 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 29 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.