Company NameMoat Croft Limited
DirectorsNaomi Ackerman and Barry Ackerman
Company StatusActive
Company Number00617784
CategoryPrivate Limited Company
Incorporation Date31 December 1958(65 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(44 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(52 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address59 Upper Berkeley Street
London
W1H 7PP
Director NameMr David Walter Llewellyn
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(32 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 March 2003)
RoleBuilder
Correspondence AddressCoopers Cottage
Chiddingly
Lewes
East Sussex
BN8 6HD
Director NameMr Geoffrey Gilbert Llewellyn
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(32 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 March 2003)
RoleVeterinary Surgeon
Correspondence AddressChemin De L'Oubangui
64290
Gan
Foreign
France
Director NameMr John Edward Charles Llewellyn
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(32 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 March 2003)
RoleChartered Accountant
Correspondence AddressRatton Wood Garnet Drive
Eastbourne
East Sussex
BN20 9AE
Secretary NameMr John Conrad Strong
NationalityBritish
StatusResigned
Appointed31 August 1991(32 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address89 Bromefield
Stanmore
Middlesex
HA7 1AG
Secretary NameMr Gordon James Thew
NationalityBritish
StatusResigned
Appointed01 April 1992(33 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 January 1993)
RoleCompany Director
Correspondence Address150 Eldred Avenue
Brighton
East Sussex
BN1 5EJ
Secretary NameRichard John Robert Fox
NationalityBritish
StatusResigned
Appointed07 January 1993(34 years after company formation)
Appointment Duration10 years, 1 month (resigned 05 March 2003)
RoleCompany Director
Correspondence Address41 Schofield Way
Eastbourne
East Sussex
BN23 6HQ
Director NameMs Judith Florence Burke
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(37 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChatesgrove
Cross Colwood Lane
Bolney
West Sussex
RH17 5RY
Director NameMr Timothy Charles Llewellyn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(37 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowngate Farm
Three Cups
Heathfield
East Sussex
TN21 9PD
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(44 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed05 March 2003(44 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(51 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2012)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressPump Court Tax Chambers 16 Bedford Row
London
WC1R 4EB

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

122 at £1Townworth LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£510,918
Current Liabilities£71,875

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
27 November 2017Change of details for Townworth Ltd as a person with significant control on 24 November 2017 (2 pages)
27 November 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 November 2017Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
22 September 2017Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
16 August 2016Auditor's resignation (1 page)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 122
(6 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 122
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 122
(4 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 122
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 122
(4 pages)
19 February 2014Accounts for a small company made up to 31 December 2012 (8 pages)
6 December 2013Accounts for a small company made up to 31 December 2011 (8 pages)
6 December 2013Accounts for a small company made up to 31 March 2010 (8 pages)
6 December 2013Accounts for a small company made up to 31 December 2010 (8 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
28 December 2011Previous accounting period shortened from 31 March 2011 to 29 December 2010 (1 page)
11 November 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
11 May 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Appointment of Barry Ackerman as a director (3 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
9 December 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 September 2010Auditor's resignation (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
20 July 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
13 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
21 July 2009Return made up to 06/07/09; full list of members (3 pages)
28 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 July 2008Return made up to 06/07/08; full list of members (3 pages)
23 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 April 2008Accounting reference date shortened from 24/09/2007 to 31/03/2007 (1 page)
24 January 2008Accounting reference date extended from 31/03/07 to 24/09/07 (1 page)
18 July 2007Return made up to 06/07/07; full list of members (2 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 July 2006Return made up to 06/07/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2006Accounting reference date shortened from 24/09/05 to 31/03/05 (1 page)
24 January 2006Accounting reference date extended from 24/03/05 to 24/09/05 (1 page)
20 October 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 July 2005Return made up to 06/07/05; full list of members (2 pages)
28 January 2005Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
28 July 2004Return made up to 06/07/04; full list of members (6 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Secretary's particulars changed;director's particulars changed (1 page)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
29 August 2003Return made up to 06/07/03; full list of members (11 pages)
23 March 2003Auditor's resignation (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003New secretary appointed;new director appointed (4 pages)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (4 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: ratton wood garnet drive eastbourne east sussex BN20 9AE (1 page)
11 November 2002Registered office changed on 11/11/02 from: 16-20 south street eastbourne east sussex BN21 4XE (1 page)
25 September 2002Full accounts made up to 31 March 2002 (11 pages)
8 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 February 2002Director's particulars changed (1 page)
18 October 2001Full accounts made up to 31 March 2001 (7 pages)
11 July 2001Return made up to 06/07/01; full list of members (11 pages)
18 September 2000Full accounts made up to 31 March 2000 (7 pages)
31 July 2000Return made up to 17/07/00; full list of members (11 pages)
6 September 1999Full accounts made up to 31 March 1999 (7 pages)
27 July 1999Return made up to 19/07/99; no change of members (11 pages)
17 September 1998Full accounts made up to 31 March 1998 (7 pages)
8 September 1997Full accounts made up to 31 March 1997 (6 pages)
29 July 1997Return made up to 23/07/97; full list of members (13 pages)
23 September 1996Full accounts made up to 31 March 1996 (6 pages)
11 August 1996Return made up to 30/07/96; no change of members (11 pages)
31 May 1996New director appointed (3 pages)
31 May 1996New director appointed (3 pages)
20 October 1995Full accounts made up to 31 March 1995 (6 pages)
11 August 1995Return made up to 04/08/95; no change of members (10 pages)
31 December 1958Incorporation (13 pages)
31 December 1958Certificate of incorporation (1 page)