Company NameMoss & Co.(Hammersmith)Limited
Company StatusActive
Company Number00484175
CategoryPrivate Limited Company
Incorporation Date7 July 1950(73 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Ashok Navnitlal Patel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(51 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Carthew Road
London
W6 0DU
Director NameMr Jaivin Patel
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(69 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
Director NameMr Prinul Polessi Patel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(69 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
Director NameStuart Vaughan Duncan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(41 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 January 2002)
RoleTimber Merchant
Correspondence Address8 Hebron Road
London
W6 0PQ
Director NameChristopher Paul Vaughan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(41 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 January 2002)
RoleTimber Merchant
Correspondence Address7 Tabor Road
London
W6 0BN
Director NameDouglas Jeffery Vaughan
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(41 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 January 2002)
RoleTimber Merchant
Correspondence Address6 Sandford Road
Bromley
Kent
BR2 9AW
Secretary NameStuart Vaughan Duncan
NationalityBritish
StatusResigned
Appointed25 October 1991(41 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address8 Hebron Road
London
W6 0PQ
Director NameBachu Navnitlal Patel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(51 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address132 Cobbold Road
London
W12 9LL
Director NameMr Jayantibhai Navnitlal Patel
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(51 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Park House
Sandy
Beds
Sg19
Director NameMayurchandra Navnitlal Patel
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(51 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressNew Park House
Mill Lane
Sandy
Bedfordshire
SG19 1NL
Director NameMr Mukund Navnitlal Patel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(51 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2020)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address8 Cottisford Crescent
Great Linford
Milton Keynes
Buckinghamshire
MK14 5HH
Secretary NameMayurchandra Navnitlal Patel
NationalityBritish
StatusResigned
Appointed04 January 2002(51 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Park House
Mill Lane
Sandy
Bedfordshire
SG19 1NL

Contact

Websitemosstimber.co.uk

Location

Registered Address7 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.7k at £1Mr Ashok Navnitlal Patel
9.00%
Preference
2.7k at £1Mr Bachu Navnitlal Patel
9.00%
Preference
2.7k at £1Mr Jayantibhai Navnitlal Patel
9.00%
Preference
2.7k at £1Mr Mayurchandra Navnitlal Patel
9.00%
Preference
2.7k at £1Mr Mukund Navnitlal Patel
9.00%
Preference
2.7k at £1Mrs Indira Patel
9.00%
Preference
2.7k at £1Mrs Meena Patel
9.00%
Preference
2.7k at £1Mrs Sumita Patel
9.00%
Preference
2.7k at £1Mrs Urmila Patel
9.00%
Preference
2.7k at £1Mrs Varsha Patel
9.00%
Preference
300 at £1Mr Ashok Navnitlal Patel
1.00%
Ordinary
300 at £1Mr Bachu Navnitlal Patel
1.00%
Ordinary
300 at £1Mr Jayantibhai Navnitlal Patel
1.00%
Ordinary
300 at £1Mr Mayurchandra Navnitlal Patel
1.00%
Ordinary
300 at £1Mr Mukund Navnitlal Patel
1.00%
Ordinary
300 at £1Mrs Indira Patel
1.00%
Ordinary
300 at £1Mrs Meena Patel
1.00%
Ordinary
300 at £1Mrs Sumita Patel
1.00%
Ordinary
300 at £1Mrs Urmila Patel
1.00%
Ordinary
300 at £1Mrs Varsha Patel
1.00%
Ordinary

Financials

Year2014
Net Worth£162,692
Cash£34,194
Current Liabilities£97,395

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

22 December 2005Delivered on: 23 December 2005
Satisfied on: 21 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 October 2020Confirmation statement made on 21 September 2020 with updates (6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 December 2019Cessation of Ashok Navnitlal Patel as a person with significant control on 12 November 2019 (1 page)
2 December 2019Notification of a person with significant control statement (2 pages)
7 November 2019Change of share class name or designation (2 pages)
7 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 November 2019Particulars of variation of rights attached to shares (2 pages)
7 November 2019Particulars of variation of rights attached to shares (2 pages)
7 November 2019Change of share class name or designation (2 pages)
4 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
13 May 2016Statement of company's objects (1 page)
13 May 2016Statement of company's objects (1 page)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 30,000
(10 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 30,000
(10 pages)
12 June 2015Registered office address changed from 104 King Street London W6 0QW to 7 Aintree Road Perivale Greenford Middlesex UB6 7LA on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 104 King Street London W6 0QW to 7 Aintree Road Perivale Greenford Middlesex UB6 7LA on 12 June 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30,000
(10 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30,000
(10 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Director's details changed for Bachu Navnitlal Patel on 1 October 2012 (2 pages)
24 September 2013Director's details changed for Bachu Navnitlal Patel on 1 October 2012 (2 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 30,000
(10 pages)
24 September 2013Director's details changed for Bachu Navnitlal Patel on 1 October 2012 (2 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 30,000
(10 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (10 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (10 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (10 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (10 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (10 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (10 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 October 2009Director's details changed for Bachu Navnitlal Patel on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ashok Navnitlal Patel on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mayurchandra Navnitlal Patel on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (13 pages)
30 October 2009Director's details changed for Mr Jayantibhai Navnitlal Patel on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Mukund Navnitlal Patel on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (13 pages)
30 October 2009Director's details changed for Mr Mukund Navnitlal Patel on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ashok Navnitlal Patel on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jayantibhai Navnitlal Patel on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Bachu Navnitlal Patel on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mayurchandra Navnitlal Patel on 30 October 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Return made up to 25/10/08; full list of members (10 pages)
28 October 2008Return made up to 25/10/08; full list of members (10 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 November 2007Return made up to 25/10/07; full list of members (7 pages)
2 November 2007Return made up to 25/10/07; full list of members (7 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Return made up to 25/10/06; full list of members (7 pages)
12 December 2006Return made up to 25/10/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
3 November 2005Return made up to 25/10/05; full list of members (11 pages)
3 November 2005Return made up to 25/10/05; full list of members (11 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 October 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 November 2003Return made up to 25/10/03; full list of members (9 pages)
10 November 2003Return made up to 25/10/03; full list of members (9 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 October 2002Return made up to 25/10/02; full list of members (11 pages)
31 October 2002Return made up to 25/10/02; full list of members (11 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
27 June 2002Secretary resigned;director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned;director resigned (1 page)
27 June 2002Director resigned (1 page)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2001Return made up to 25/10/01; full list of members (9 pages)
5 November 2001Return made up to 25/10/01; full list of members (9 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 November 2000Return made up to 25/10/00; full list of members (9 pages)
14 November 2000Return made up to 25/10/00; full list of members (9 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 November 1998Return made up to 25/10/98; full list of members (6 pages)
4 November 1998Return made up to 25/10/98; full list of members (6 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 November 1997Return made up to 25/10/97; no change of members (4 pages)
12 November 1997Return made up to 25/10/97; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1996Return made up to 25/10/96; no change of members (4 pages)
5 November 1996Return made up to 25/10/96; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1995Return made up to 25/10/95; full list of members (6 pages)
7 November 1995Return made up to 25/10/95; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 July 1950Certificate of incorporation (1 page)
7 July 1950Incorporation (12 pages)
7 July 1950Incorporation (12 pages)
7 July 1950Certificate of incorporation (1 page)