Company NameMoundside Co. Limited
DirectorMaxine Ann Dewhurst
Company StatusActive
Company Number00468544
CategoryPrivate Limited Company
Incorporation Date16 May 1949(75 years ago)

Business Activity

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

Directors

Director NameMrs Maxine Ann Dewhurst
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(42 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Alba Gardens
London
NW11 9NR
Secretary NameMrs Maxine Ann Dewhurst
StatusCurrent
Appointed18 January 2020(70 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address32 Alba Gardens
London
NW11 9NR
Director NameBenjamin Rose
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(42 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 June 1991)
RoleCompany Director
Correspondence Address18 Russell Gardens
London
NW11 9NL
Director NameMrs Joan Naomi Rose
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(42 years after company formation)
Appointment Duration28 years, 8 months (resigned 18 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Russell Gardens
London
NW11 9NL
Director NameN B Services Co (Corporation)
StatusResigned
Appointed07 May 1991(42 years after company formation)
Appointment Duration28 years, 8 months (resigned 18 January 2020)
Correspondence Address18 Russell Gardens
London
NW11 9NL
Secretary NameN B Services Co (Corporation)
StatusResigned
Appointed07 May 1991(42 years after company formation)
Appointment Duration28 years, 8 months (resigned 18 January 2020)
Correspondence Address18 Russell Gardens
London
NW11 9NL

Contact

Telephone020 84583085
Telephone regionLondon

Location

Registered Address32 Alba Gardens
London
NW11 9NR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £0.3Executors Of Estate Of B. Rose
25.00%
Ordinary A
1 at £0.3Mr Daniel Philip Rose
25.00%
Ordinary B
1 at £0.3Mrs Joan Naomi Rose
25.00%
Ordinary A
1 at £0.3Mrs Maxine Ann Dewhurst
25.00%
Ordinary B

Financials

Year2014
Net Worth£234,612
Cash£39,169
Current Liabilities£131,427

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due7 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End7 April

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Charges

16 February 2022Delivered on: 17 February 2022
Persons entitled: The Button Corporation Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as 119 wembley park drive, wembley (HA9 8HG) registered with title number MX43644.
Outstanding
16 February 2022Delivered on: 17 February 2022
Persons entitled: The Button Corporation Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as 119 wembley park drive, wembley (HA9 8HG) registered with title number MX43644.
Outstanding
11 December 1950Delivered on: 11 December 1950
Persons entitled: Halifax Building Society.

Classification: Mortgage
Particulars: Freehold:- 119, wembley park drive in the county of middx. Title no. Mx 436449.
Fully Satisfied

Filing History

2 August 2023Notification of Joan Naomi Rose (Deceased) as a person with significant control on 25 May 2023 (2 pages)
28 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
15 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
30 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
10 May 2022Change of details for Mrs Maxine Ann Dewhurst as a person with significant control on 12 February 2020 (2 pages)
17 February 2022Registration of charge 004685440002, created on 16 February 2022 (36 pages)
17 February 2022Registration of charge 004685440003, created on 16 February 2022 (54 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 June 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
12 February 2020Withdrawal of a person with significant control statement on 12 February 2020 (2 pages)
12 February 2020Notification of Maxine Ann Dewhurst as a person with significant control on 12 February 2020 (2 pages)
6 February 2020Registered office address changed from 18 Russell Gardens Golders Green London NW11 9NL to 32 Alba Gardens London NW11 9NR on 6 February 2020 (1 page)
29 January 2020Termination of appointment of Joan Naomi Rose as a director on 18 January 2020 (1 page)
29 January 2020Termination of appointment of N B Services Co as a secretary on 18 January 2020 (1 page)
29 January 2020Appointment of Mrs Maxine Ann Dewhurst as a secretary on 18 January 2020 (2 pages)
29 January 2020Termination of appointment of N B Services Co as a director on 18 January 2020 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 June 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
11 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1.32
(7 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1.32
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1.32
(7 pages)
17 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1.32
(7 pages)
17 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1.32
(7 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1.32
(7 pages)
23 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1.32
(7 pages)
23 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1.32
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(8 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(8 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(8 pages)
24 May 2013Register(s) moved to registered office address (1 page)
24 May 2013Register(s) moved to registered office address (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Register(s) moved to registered inspection location (1 page)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
31 May 2012Register inspection address has been changed (1 page)
31 May 2012Register(s) moved to registered inspection location (1 page)
31 May 2012Register inspection address has been changed (1 page)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Secretary's details changed for N B Services Co on 26 July 2011 (2 pages)
26 July 2011Secretary's details changed for N B Services Co on 26 July 2011 (2 pages)
26 July 2011Director's details changed for N B Services Co on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
26 July 2011Director's details changed for Joan Naomi Rose on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
26 July 2011Director's details changed for Joan Naomi Rose on 26 July 2011 (2 pages)
26 July 2011Director's details changed for N B Services Co on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Return made up to 07/05/09; full list of members (6 pages)
22 May 2009Return made up to 07/05/09; full list of members (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 October 2008Return made up to 07/05/08; no change of members (7 pages)
9 October 2008Return made up to 07/05/08; no change of members (7 pages)
12 August 2007Return made up to 07/05/07; no change of members (7 pages)
12 August 2007Return made up to 07/05/07; no change of members (7 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 June 2006Return made up to 07/05/06; full list of members (8 pages)
21 June 2006Return made up to 07/05/06; full list of members (8 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Return made up to 07/05/05; full list of members (8 pages)
15 June 2005Return made up to 07/05/05; full list of members (8 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 May 2004Return made up to 07/05/04; full list of members (8 pages)
18 May 2004Return made up to 07/05/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 May 2003Return made up to 07/05/03; full list of members (8 pages)
27 May 2003Return made up to 07/05/03; full list of members (8 pages)
30 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 June 2002Return made up to 07/05/02; full list of members (8 pages)
2 June 2002Return made up to 07/05/02; full list of members (8 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 July 2001Return made up to 07/05/01; full list of members (8 pages)
8 July 2001Return made up to 07/05/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 June 2000Return made up to 07/05/00; full list of members (8 pages)
5 June 2000Return made up to 07/05/00; full list of members (8 pages)
9 June 1999Return made up to 07/05/99; full list of members (6 pages)
9 June 1999Return made up to 07/05/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 August 1998Return made up to 07/05/98; no change of members (4 pages)
17 August 1998Return made up to 07/05/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 June 1997Return made up to 07/05/97; no change of members (4 pages)
27 June 1997Return made up to 07/05/97; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 May 1996Return made up to 07/05/96; full list of members (6 pages)
28 May 1996Return made up to 07/05/96; full list of members (6 pages)
28 June 1995Return made up to 07/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1995Return made up to 07/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 April 1983Accounts made up to 31 March 1982 (9 pages)
30 December 1972New secretary appointed (1 page)
16 May 1949Incorporation (17 pages)