Walton-On-Thames
KT12 2QB
Director Name | Mrs Carol Ann Moore |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(42 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2002) |
Role | Secretary |
Correspondence Address | 188 Jersey Road Isleworth Middlesex TW7 4QN |
Director Name | Mr Noel Edwin George Moore |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(42 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 January 2006) |
Role | Engineer |
Correspondence Address | 188 Jersey Road Isleworth Middlesex TW7 4QN |
Secretary Name | Mr Noel Edwin George Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(42 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 January 2006) |
Role | Company Director |
Correspondence Address | 188 Jersey Road Isleworth Middlesex TW7 4QN |
Secretary Name | Leon Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Flat 5 Hever House 17 The Avenue Surbiton Surrey KT5 8JN |
Director Name | Nicola Julia Moore |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2005) |
Role | Brand Manager |
Correspondence Address | 44 Bridge Way Twickenham Middlesex TW2 7JJ |
Director Name | Mr Leon Joseph Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(56 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 June 2021) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Michelham Gardens Twickenham Middlesex TW1 4SB |
Secretary Name | Nicola Julia Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(56 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 June 2021) |
Role | Brand Manager |
Correspondence Address | 29 Broadlands Avenue Shepperton Middlesex TW17 9DJ |
Director Name | Ms Nicola Julia Moore |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(63 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broadlands Avenue Shepperton Middlesex TW17 9DJ |
Website | moorescycles.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Brenray Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £402,778 |
Cash | £65,431 |
Current Liabilities | £123,546 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 April 2024 (6 months, 1 week from now) |
12 May 1976 | Delivered on: 17 May 1976 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 5 st johns road insleworth hounslow,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
22 June 1951 | Delivered on: 27 June 1951 Persons entitled: E.E. Moore. Classification: Debenture Secured details: £250. Particulars: Undertaking and all property and assets present & future. Including uncalled capital. Outstanding |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
29 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
17 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
11 June 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
25 April 2019 | Director's details changed for Mr Leon Moore on 1 October 2009 (2 pages) |
25 April 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
22 March 2019 | Change of details for Brenray Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 March 2019 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
18 May 2018 | Director's details changed for Ms Nicola Julia Goodwin on 8 May 2018 (2 pages) |
18 May 2018 | Secretary's details changed for Nicola Julia Goodwin on 8 May 2018 (1 page) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 May 2018 | Director's details changed for Mr Leon Moore on 13 January 2012 (2 pages) |
3 May 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
21 November 2017 | Registered office address changed from 5 st Johns Road Isleworth Middlesex TW7 6NA to Aissela 46 High Street Esher Surrey KT10 9QY on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 5 st Johns Road Isleworth Middlesex TW7 6NA to Aissela 46 High Street Esher Surrey KT10 9QY on 21 November 2017 (1 page) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 May 2014 | Director's details changed for Ms Nicola Julia Goodwin on 15 January 2014 (2 pages) |
2 May 2014 | Secretary's details changed for Nicola Julia Goodwin on 15 January 2014 (1 page) |
2 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Ms Nicola Julia Goodwin on 15 January 2014 (2 pages) |
2 May 2014 | Secretary's details changed for Nicola Julia Goodwin on 15 January 2014 (1 page) |
2 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
1 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Director's details changed for Ms Nicola Julia Goodwin on 28 January 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Nicola Julia Goodwin on 28 January 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Nicola Julia Goodwin on 28 January 2013 (2 pages) |
1 May 2013 | Director's details changed for Ms Nicola Julia Goodwin on 28 January 2013 (2 pages) |
1 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 April 2012 | Appointment of Ms Nicola Julia Goodwin as a director (2 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Appointment of Ms Nicola Julia Goodwin as a director (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 March 2010 | Director's details changed for Leon Moore on 20 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Leon Moore on 20 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
29 July 2008 | Return made up to 15/03/08; full list of members
|
29 July 2008 | Return made up to 15/03/08; full list of members
|
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 April 2007 | Return made up to 15/03/07; full list of members
|
19 April 2007 | Return made up to 15/03/07; full list of members
|
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 June 2006 | Return made up to 15/03/06; full list of members
|
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Secretary resigned;director resigned (1 page) |
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Return made up to 15/03/06; full list of members
|
15 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 June 2005 | Secretary resigned (1 page) |
4 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Return made up to 15/03/03; full list of members
|
14 March 2003 | Return made up to 15/03/03; full list of members
|
14 March 2003 | New secretary appointed (2 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 March 1999 | Return made up to 15/03/99; full list of members
|
16 March 1999 | Return made up to 15/03/99; full list of members
|
11 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 March 1997 | Return made up to 15/03/97; no change of members
|
18 March 1997 | Return made up to 15/03/97; no change of members
|
5 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
8 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
29 March 1962 | Company name changed\certificate issued on 29/03/62 (2 pages) |
29 March 1962 | Company name changed\certificate issued on 29/03/62 (2 pages) |
21 June 1948 | Certificate of incorporation (1 page) |
21 June 1948 | Certificate of incorporation (1 page) |