MORRANT GROUP LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0PP

Company number 01093776
Status Active
Incorporation Date 1 February 1973
Company Type Private Limited Company
Address CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0PP
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of MORRANT GROUP LIMITED are www.morrantgroup.co.uk, and www.morrant-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. Morrant Group Limited is a Private Limited Company. The company registration number is 01093776. Morrant Group Limited has been working since 01 February 1973. The present status of the company is Active. The registered address of Morrant Group Limited is Carlton House 101 New London Road Chelmsford Essex Cm2 0pp. . FREEMAN, Neena Kumari is a Director of the company. JAJODIA, Dilip Kumar is a Director of the company. JAJODIA, Sunil Kumar is a Director of the company. Secretary FREEMAN, Neena Kumari has been resigned. Secretary JAJODIA, Dilip Kumar has been resigned. Director JAJODIA, Sheila Ann has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
FREEMAN, Neena Kumari
Appointed Date: 08 June 2000
49 years old

Director
JAJODIA, Dilip Kumar

80 years old

Director
JAJODIA, Sunil Kumar
Appointed Date: 25 March 2013
45 years old

Resigned Directors

Secretary
FREEMAN, Neena Kumari
Resigned: 10 June 2013
Appointed Date: 08 June 2000

Secretary
JAJODIA, Dilip Kumar
Resigned: 15 July 2004

Director
JAJODIA, Sheila Ann
Resigned: 15 July 2004
77 years old

Persons With Significant Control

Mr Dilip Kumar Jajodia
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MORRANT GROUP LIMITED Events

01 Feb 2017
Accounts for a small company made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 31 October 2016 with updates
11 Apr 2016
Accounts for a small company made up to 30 June 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000

15 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 87 more events
16 Jan 1987
Return made up to 26/11/86; full list of members
07 Jan 1987
Full accounts made up to 31 August 1986
30 Dec 1986
Particulars of mortgage/charge
12 Dec 1986
Registered office changed on 12/12/86 from: lynton house 7-11 tavistock square london WC1H 9LT

01 May 1986
Return made up to 16/12/85; full list of members

MORRANT GROUP LIMITED Charges

27 October 1994
Charge
Delivered: 4 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
13 September 1988
Debenture
Delivered: 22 September 1988
Status: Satisfied on 25 July 1989
Persons entitled: National Australia Bank Limited
Description: All stocks, shares and other securities.(please see doc for…
23 December 1986
Debenture
Delivered: 30 December 1986
Status: Satisfied on 25 July 1989
Persons entitled: Grofund Pty Limited
Description: L/H property k/a 73 grand parade, green lanes, london N4…
2 July 1984
Supplemental legal charge
Delivered: 4 July 1984
Status: Satisfied on 25 July 1989
Persons entitled: Investors in Industry PLC
Description: Fixed charge on the book debts and other debts due or owing…
8 September 1982
Charge
Delivered: 14 September 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
18 August 1980
Debenture
Delivered: 26 August 1980
Status: Satisfied
Persons entitled: Co-Operative Bank LTD
Description: Fixed & floating charge over undertaking and all property…
18 August 1980
Debenture
Delivered: 20 August 1980
Status: Satisfied on 25 July 1989
Persons entitled: I.C.F.C. LTD
Description: Fixed & floating charge over undertaking and all property…
11 February 1980
Floating charge
Delivered: 19 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…