London
N11 1EB
Secretary Name | Mrs Roberta Segatto |
---|---|
Status | Current |
Appointed | 02 August 2018(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 25 Great North Road New Barnet Barnet EN5 1EU |
Director Name | Linda Susan Dunmore |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 March 2008) |
Role | Bank Employee |
Correspondence Address | 8 Garthland Drive Arkley Barnet Hertfordshire EN5 3BB |
Director Name | Mr Raymond John Dunmore |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 30 April 2019) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 25 Greenhill Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1EU |
Secretary Name | Linda Susan Dunmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | 8 Garthland Drive Arkley Barnet Hertfordshire EN5 3BB |
Secretary Name | Stuart Andrew Dunmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(57 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | 157 Mays Lane Barnet Hertse En5 |
Website | moore& |
---|
Registered Address | Rear Of Raydean House 15 Western Parade Barnet Herts EN5 1AH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
999 at £1 | Raymond John Dunmore 99.90% Ordinary |
---|---|
1 at £1 | Stuart Andrew Dunmore 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,633 |
Cash | £41,699 |
Current Liabilities | £32,325 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
21 July 1953 | Delivered 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 |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
17 May 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 April 2022 | Amended total exemption full accounts made up to 31 March 2021 (6 pages) |
31 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
24 January 2022 | Change of details for Mr Andre De Lima Oliveira as a person with significant control on 24 January 2022 (2 pages) |
19 January 2022 | Notification of Roberta Segatto as a person with significant control on 2 August 2018 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
7 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 December 2019 | Director's details changed for Mr Andre De Lima Oliveria on 3 December 2019 (2 pages) |
3 December 2019 | Change of details for Mr Andre De Lima Oliveria as a person with significant control on 3 December 2019 (2 pages) |
1 May 2019 | Termination of appointment of Raymond John Dunmore as a director on 30 April 2019 (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 August 2018 | Appointment of Mrs Roberta Segatto as a secretary on 2 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Stuart Andrew Dunmore as a secretary on 1 August 2018 (1 page) |
5 June 2018 | Cessation of Raymond John Dunmore as a person with significant control on 5 June 2018 (1 page) |
5 June 2018 | Appointment of Mr Andre De Lima Oliveria as a director on 1 May 2018 (2 pages) |
5 June 2018 | Notification of Andre De Lima Oliveria as a person with significant control on 5 June 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 March 2013 | Registered office address changed from 7 Osidge Lane Southgate London N14 5JD on 5 March 2013 (1 page) |
5 March 2013 | Director's details changed for Mr. Raymond John Dunmore on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr. Raymond John Dunmore on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr. Raymond John Dunmore on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 7 Osidge Lane Southgate London N14 5JD on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 7 Osidge Lane Southgate London N14 5JD on 5 March 2013 (1 page) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Raymond John Dunmore on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Raymond John Dunmore on 31 December 2009 (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 March 2008 | Secretary appointed stuart andrew dunmore (2 pages) |
14 March 2008 | Secretary appointed stuart andrew dunmore (2 pages) |
14 March 2008 | Appointment terminated director and secretary linda dunmore (1 page) |
14 March 2008 | Appointment terminated director and secretary linda dunmore (1 page) |
13 March 2008 | Return made up to 31/12/07; full list of members
|
13 March 2008 | Return made up to 31/12/07; full list of members
|
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 March 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
17 March 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |