Company NameMoorgate Orient Traders Limited
DirectorDavid Akka
Company StatusActive
Company Number00401981
CategoryPrivate Limited Company
Incorporation Date13 December 1945(78 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Akka
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(48 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMichael Akka
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(45 years, 6 months after company formation)
Appointment Duration13 years (resigned 14 July 2004)
RoleTextile Merchant
Correspondence AddressFlat 2 94 Portland Place
London
W1B 1NZ
Director NamePatricia Yvonne Akka
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(45 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressCringlewood
Castle Hill
Prestbury
Cheshire
Sk10
Secretary NameMichael Akka
NationalityBritish
StatusResigned
Appointed20 June 1991(45 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 October 2004)
RoleCompany Director
Correspondence AddressFlat 2 94 Portland Place
London
W1B 1NZ
Secretary NameLouisa Juliette Akka
NationalityBritish
StatusResigned
Appointed13 October 2004(58 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2005)
RoleCompany Director
Correspondence Address2a Clifton Street
Alderley Edge
Cheshire
SK9 7NW
Secretary NameMr Robert Alan Edward Mesrie
NationalityBritish
StatusResigned
Appointed28 February 2005(59 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

163.3k at £1David Raoul Gerard Akka
66.67%
Ordinary
81.7k at £1Louisa Juliette Akka
33.33%
Ordinary

Financials

Year2014
Net Worth£1,168,581
Cash£314,791
Current Liabilities£85,457

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

1 July 2023Notification of Louisa Juliette Akka as a person with significant control on 5 May 2023 (2 pages)
1 July 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
3 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
10 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 30 September 2021 (8 pages)
20 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 30 September 2020 (8 pages)
27 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of David Akka as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of David Akka as a person with significant control on 6 April 2016 (2 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 245,000
(3 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 245,000
(3 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 May 2016Termination of appointment of Robert Mesrie as a secretary on 20 April 2016 (1 page)
12 May 2016Termination of appointment of Robert Mesrie as a secretary on 20 April 2016 (1 page)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 245,000
(3 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 245,000
(3 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 245,000
(3 pages)
11 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 245,000
(3 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-14
  • GBP 245,000
(3 pages)
14 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-14
  • GBP 245,000
(3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Secretary's details changed for Robert Mesrie on 1 November 2010 (1 page)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
23 June 2011Secretary's details changed for Robert Mesrie on 1 November 2010 (1 page)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
23 June 2011Secretary's details changed for Robert Mesrie on 1 November 2010 (1 page)
5 July 2010Amended accounts made up to 30 September 2009 (9 pages)
5 July 2010Amended accounts made up to 30 September 2009 (9 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for David Akka on 1 October 2009 (2 pages)
24 June 2010Director's details changed for David Akka on 1 October 2009 (2 pages)
24 June 2010Director's details changed for David Akka on 1 October 2009 (2 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
8 July 2009Return made up to 20/06/09; full list of members (3 pages)
8 July 2009Return made up to 20/06/09; full list of members (3 pages)
10 December 2008Return made up to 20/06/08; full list of members (3 pages)
10 December 2008Return made up to 20/06/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 March 2008Location of debenture register (1 page)
20 March 2008Registered office changed on 20/03/2008 from 13 station road london N3 2SB (1 page)
20 March 2008Location of debenture register (1 page)
20 March 2008Return made up to 20/06/07; full list of members (3 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Registered office changed on 20/03/2008 from 13 station road london N3 2SB (1 page)
20 March 2008Return made up to 20/06/07; full list of members (3 pages)
20 March 2008Location of register of members (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 July 2006Return made up to 20/06/06; full list of members (6 pages)
4 July 2006Return made up to 20/06/06; full list of members (6 pages)
12 July 2005Return made up to 20/06/05; full list of members (6 pages)
12 July 2005Accounts for a medium company made up to 30 September 2004 (13 pages)
12 July 2005Return made up to 20/06/05; full list of members (6 pages)
12 July 2005Accounts for a medium company made up to 30 September 2004 (13 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 November 2004Registered office changed on 10/11/04 from: suite 1B gainsborough house 109 portland street manchester M1 6DN (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Registered office changed on 10/11/04 from: suite 1B gainsborough house 109 portland street manchester M1 6DN (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
1 September 2004Return made up to 20/06/04; full list of members (7 pages)
1 September 2004Return made up to 20/06/04; full list of members (7 pages)
26 August 2004£ ic 300000/245000 14/07/04 £ sr 55000@1=55000 (1 page)
26 August 2004£ ic 300000/245000 14/07/04 £ sr 55000@1=55000 (1 page)
4 May 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
4 May 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
25 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
26 April 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
20 August 2002Return made up to 20/06/02; full list of members (7 pages)
20 August 2002Return made up to 20/06/02; full list of members (7 pages)
31 May 2002Accounts for a medium company made up to 30 September 2001 (13 pages)
31 May 2002Accounts for a medium company made up to 30 September 2001 (13 pages)
13 July 2001Full accounts made up to 30 September 2000 (14 pages)
13 July 2001Full accounts made up to 30 September 2000 (14 pages)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
21 July 2000Accounts for a medium company made up to 30 September 1999 (11 pages)
21 July 2000Accounts for a medium company made up to 30 September 1999 (11 pages)
27 June 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
27 June 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
9 July 1999Return made up to 20/06/99; no change of members (4 pages)
9 July 1999Return made up to 20/06/99; no change of members (4 pages)
1 February 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
1 February 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
22 June 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
5 January 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
6 July 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
3 April 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
19 July 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
19 July 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
22 June 1996Return made up to 20/06/96; full list of members (6 pages)
22 June 1996Return made up to 20/06/96; full list of members (6 pages)
26 February 1996Director resigned (1 page)
26 February 1996Director resigned (1 page)
26 June 1995Return made up to 20/06/95; no change of members (4 pages)
26 June 1995Return made up to 20/06/95; no change of members (4 pages)
21 June 1995Accounts for a medium company made up to 31 March 1995 (16 pages)
21 June 1995Accounts for a medium company made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
29 July 1994Return made up to 20/06/94; no change of members (4 pages)
29 July 1994Return made up to 20/06/94; no change of members (4 pages)
29 September 1993Return made up to 20/06/93; full list of members (6 pages)
29 September 1993Return made up to 20/06/93; full list of members (6 pages)
29 July 1992Return made up to 20/06/92; full list of members (5 pages)
29 July 1992Return made up to 20/06/92; full list of members (5 pages)
29 June 1991Return made up to 20/06/91; no change of members (6 pages)
29 June 1991Return made up to 20/06/91; no change of members (6 pages)
2 July 1990Return made up to 28/06/90; full list of members (4 pages)
2 July 1990Return made up to 28/06/90; full list of members (4 pages)
25 July 1989Return made up to 19/07/89; full list of members (4 pages)
25 July 1989Return made up to 19/07/89; full list of members (4 pages)
23 November 1988Return made up to 01/11/88; full list of members (4 pages)
23 November 1988Return made up to 01/11/88; full list of members (4 pages)
31 August 1988£ ic 1200000/300000 £ sr 900000@1=900000 (1 page)
31 August 1988£ ic 1200000/300000 £ sr 900000@1=900000 (1 page)
31 August 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 August 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 August 1988Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 August 1988Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 July 1988Declaration of shares redemption:auditor's report (3 pages)
6 July 1988Declaration of shares redemption:auditor's report (3 pages)
24 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1988Memorandum and Articles of Association (8 pages)
24 May 1988Memorandum and Articles of Association (8 pages)
6 August 1987Return made up to 01/07/87; full list of members (4 pages)
6 August 1987Return made up to 01/07/87; full list of members (4 pages)
22 August 1986Return made up to 31/07/86; full list of members (4 pages)
22 August 1986Return made up to 31/07/86; full list of members (4 pages)
1 August 1985Annual return made up to 29/07/85 (7 pages)
1 August 1985Annual return made up to 29/07/85 (7 pages)
18 July 1984Annual return made up to 12/07/84 (4 pages)
18 July 1984Annual return made up to 12/07/84 (4 pages)
28 July 1983Annual return made up to 15/07/83 (4 pages)
28 July 1983Annual return made up to 15/07/83 (4 pages)
13 December 1945Incorporation (16 pages)
13 December 1945Incorporation (16 pages)