MORELLIS OF PORTSTEWART LIMITED
CO LONDONDERRY


Company number NI037317
Status Active
Incorporation Date 10 November 1999
Company Type Private Limited Company
Address 53-58 THE PROMENADE, PORTSTEWART, CO LONDONDERRY, BT55 7AF
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 525,001 . The most likely internet sites of MORELLIS OF PORTSTEWART LIMITED are www.morellisofportstewart.co.uk, and www.morellis-of-portstewart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Morellis of Portstewart Limited is a Private Limited Company. The company registration number is NI037317. Morellis of Portstewart Limited has been working since 10 November 1999. The present status of the company is Active. The registered address of Morellis of Portstewart Limited is 53 58 The Promenade Portstewart Co Londonderry Bt55 7af. . MORELLI, Damian Carlo is a Secretary of the company. MORELLI, Barbato Mario Annino is a Director of the company. MORELLI, Damien Carlo is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director MORELLI, Bernadette has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
MORELLI, Damian Carlo
Appointed Date: 10 November 1999

Director
MORELLI, Barbato Mario Annino
Appointed Date: 29 June 2000
93 years old

Director
MORELLI, Damien Carlo
Appointed Date: 09 August 2002
60 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 29 June 2000
Appointed Date: 10 November 1999
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 29 June 2000
Appointed Date: 10 November 1999
65 years old

Director
MORELLI, Bernadette
Resigned: 22 February 2001
Appointed Date: 29 June 2000
95 years old

Persons With Significant Control

Mr Damian Carlo Morelli
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Barbato Mario Annino Morelli
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

MORELLIS OF PORTSTEWART LIMITED Events

16 Nov 2016
Confirmation statement made on 10 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 525,001

25 Mar 2015
Total exemption small company accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 525,001

...
... and 59 more events
30 Jun 2000
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 1999
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 1999
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

MORELLIS OF PORTSTEWART LIMITED Charges

26 February 2014
Charge code NI03 7317 0011
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
26 November 2007
Mortgage or charge
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. 9 rugby avenue, coleraine part…
29 June 2007
Mortgage or charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies indenture of mortgage. All that dwelling house…
7 February 2007
Mortgage or charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. All that dwelling house and…
6 February 2007
Mortgage or charge
Delivered: 12 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. All that dwelling house number…
30 November 2006
Mortgage or charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. All that plot of ground with the…
8 September 2006
Mortgage or charge
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deed of charge - all monies. All that dwelling house and…
31 March 2006
Mortgage or charge
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 45 mill road, portstewart, co…
24 October 2005
Mortgage or charge
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage deed. 59 the promenade, portstewart…
24 March 2003
Mortgage or charge
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: The Governor And Of Ireland Dublin 2
Description: All monies assignment of life policy. All moneys payable…
24 June 2002
Mortgage or charge
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: The Governor And Dublin 2 Of Ireland, Lower
Description: All monies indenture of mortgage. Ground floor catering…