Company NameMoore And Sons (Butchers) Limited
DirectorAndre De Lima Oliveira
Company StatusActive
Company Number00492376
CategoryPrivate Limited Company
Incorporation Date7 March 1951(73 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Andre De Lima Oliveira
Date of BirthJune 1986 (Born 37 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 May 2018(67 years, 2 months after company formation)
Appointment Duration6 years
RoleButler
Country of ResidenceEngland
Correspondence Address68 Brunswick Crescent
London
N11 1EB
Secretary NameMrs Roberta Segatto
StatusCurrent
Appointed02 August 2018(67 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address25 Great North Road
New Barnet
Barnet
EN5 1EU
Director NameLinda Susan Dunmore
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 March 2008)
RoleBank Employee
Correspondence Address8 Garthland Drive
Arkley
Barnet
Hertfordshire
EN5 3BB
Director NameMr Raymond John Dunmore
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 10 months after company formation)
Appointment Duration27 years, 4 months (resigned 30 April 2019)
RoleButcher
Country of ResidenceEngland
Correspondence Address25 Greenhill Parade, Great North Road
New Barnet
Barnet
Hertfordshire
EN5 1EU
Secretary NameLinda Susan Dunmore
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 March 2008)
RoleCompany Director
Correspondence Address8 Garthland Drive
Arkley
Barnet
Hertfordshire
EN5 3BB
Secretary NameStuart Andrew Dunmore
NationalityBritish
StatusResigned
Appointed04 March 2008(57 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 August 2018)
RoleCompany Director
Correspondence Address157 Mays Lane
Barnet
Hertse
En5

Contact

Websitemoore&amp

Location

Registered AddressRear Of Raydean House
15 Western Parade
Barnet
Herts
EN5 1AH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

999 at £1Raymond John Dunmore
99.90%
Ordinary
1 at £1Stuart Andrew Dunmore
0.10%
Ordinary

Financials

Year2014
Net Worth£144,633
Cash£41,699
Current Liabilities£32,325

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

21 July 1953Delivered on: 4 August 1953
Persons entitled: Barclays Bank LTD

Classification: Deposit of deeds
Secured details: All moneys no due or hereafter to become due or from time to time accruing due from the company and/or gospa ambrose moore.
Particulars: 66 east barnet road, barnet herts.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 May 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 April 2022Amended total exemption full accounts made up to 31 March 2021 (6 pages)
31 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
24 January 2022Change of details for Mr Andre De Lima Oliveira as a person with significant control on 24 January 2022 (2 pages)
19 January 2022Notification of Roberta Segatto as a person with significant control on 2 August 2018 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
7 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 December 2019Director's details changed for Mr Andre De Lima Oliveria on 3 December 2019 (2 pages)
3 December 2019Change of details for Mr Andre De Lima Oliveria as a person with significant control on 3 December 2019 (2 pages)
1 May 2019Termination of appointment of Raymond John Dunmore as a director on 30 April 2019 (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 August 2018Appointment of Mrs Roberta Segatto as a secretary on 2 August 2018 (2 pages)
9 August 2018Termination of appointment of Stuart Andrew Dunmore as a secretary on 1 August 2018 (1 page)
5 June 2018Cessation of Raymond John Dunmore as a person with significant control on 5 June 2018 (1 page)
5 June 2018Appointment of Mr Andre De Lima Oliveria as a director on 1 May 2018 (2 pages)
5 June 2018Notification of Andre De Lima Oliveria as a person with significant control on 5 June 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 March 2013Registered office address changed from 7 Osidge Lane Southgate London N14 5JD on 5 March 2013 (1 page)
5 March 2013Director's details changed for Mr. Raymond John Dunmore on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr. Raymond John Dunmore on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr. Raymond John Dunmore on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 7 Osidge Lane Southgate London N14 5JD on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 7 Osidge Lane Southgate London N14 5JD on 5 March 2013 (1 page)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Raymond John Dunmore on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Raymond John Dunmore on 31 December 2009 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 March 2008Secretary appointed stuart andrew dunmore (2 pages)
14 March 2008Secretary appointed stuart andrew dunmore (2 pages)
14 March 2008Appointment terminated director and secretary linda dunmore (1 page)
14 March 2008Appointment terminated director and secretary linda dunmore (1 page)
13 March 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 February 2007Return made up to 31/12/06; full list of members (7 pages)
22 February 2007Return made up to 31/12/06; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2005Amended accounts made up to 31 March 2004 (7 pages)
17 March 2005Amended accounts made up to 31 March 2004 (7 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 31/12/02; full list of members (7 pages)
25 March 2003Return made up to 31/12/02; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)