MORBURY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JX
Company number 02088213
Status Active
Incorporation Date 12 January 1987
Company Type Private Limited Company
Address MOLTENO HOUSE 302 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 11,100 ; Annual return made up to 24 April 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 11,100 . The most likely internet sites of MORBURY LIMITED are www.morbury.co.uk, and www.morbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morbury Limited is a Private Limited Company. The company registration number is 02088213. Morbury Limited has been working since 12 January 1987. The present status of the company is Active. The registered address of Morbury Limited is Molteno House 302 Regents Park Road Finchley London N3 2jx. . HALLAM, Paul is a Secretary of the company. MCGILL, Christopher Charles is a Director of the company. PROCTER, William Kenneth is a Director of the company. Secretary SHULMAN, Harvey Barry has been resigned. Secretary WOLFSON, Alan has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director GASTON, Michael John has been resigned. Director RAPLEY, Ian has been resigned. Director SHAPIRO, Graham Ashley has been resigned. Director SHULMAN, Harvey Barry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALLAM, Paul
Appointed Date: 01 March 2012

Director
MCGILL, Christopher Charles
Appointed Date: 24 August 2009
65 years old

Director
PROCTER, William Kenneth
Appointed Date: 24 July 2006
72 years old

Resigned Directors

Secretary
SHULMAN, Harvey Barry
Resigned: 24 July 2006

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 09 May 2007

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 09 May 2007
Appointed Date: 24 July 2006

Director
GASTON, Michael John
Resigned: 05 April 2013
Appointed Date: 24 July 2006
66 years old

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 24 July 2006
62 years old

Director
SHAPIRO, Graham Ashley
Resigned: 24 July 2006
80 years old

Director
SHULMAN, Harvey Barry
Resigned: 24 July 2006
79 years old

MORBURY LIMITED Events

02 Jun 2016
Total exemption full accounts made up to 31 December 2015
20 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 11,100

09 Jun 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 11,100

22 May 2015
Total exemption full accounts made up to 31 December 2014
19 May 2014
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 11,100

...
... and 90 more events
19 Feb 1987
Memorandum and Articles of Association
19 Feb 1987
Gazettable document

12 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1987
Registered office changed on 12/02/87 from: icc house 110 whitchurch road cardiff CF4 3LY

12 Jan 1987
Certificate of Incorporation

MORBURY LIMITED Charges

8 November 2006
Debenture
Delivered: 22 November 2006
Status: Satisfied on 27 July 2007
Persons entitled: Deutsche Bank Ag,London Branch
Description: Fixed and floating charges over the undertaking and all…
27 April 1999
Mortgage debenture
Delivered: 13 May 1999
Status: Satisfied on 15 November 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…