Company NameMoore House Estates Limited
DirectorAdam Stanley Moore
Company StatusActive
Company Number00638682
CategoryPrivate Limited Company
Incorporation Date2 October 1959(64 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Adam Stanley Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(56 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleBuilding And Property Refurbishment
Country of ResidenceUnited Kingdom
Correspondence Address664-666 High Road
Tottenham
London
N17 0AB
Director NameMrs Queenie Elizabeth Moore
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 1995)
RoleSecretary
Correspondence Address4 Ridgemount Gardens
Enfield
Middlesex
EN2 8QL
Director NameMrs Gillian Lydia Sigrue
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 1993)
RolePrivate Secretary
Correspondence AddressThe Woodway
Carbone Hill
Cuffley
Herts
En6
Director NameMr Colin Charles Moore
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 2 months after company formation)
Appointment Duration28 years, 4 months (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address869 High Road
London
Secretary NameMrs Queenie Elizabeth Moore
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 1995)
RoleCompany Director
Correspondence Address4 Ridgemount Gardens
Enfield
Middlesex
EN2 8QL
Secretary NameMrs Elizabeth Ann Moore
NationalityBritish
StatusResigned
Appointed17 October 1995(36 years after company formation)
Appointment Duration25 years, 3 months (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

475 at £1Mr Adam Stanley Moore
9.51%
Ordinary
475 at £1Mr Lloyd Colin Moore
9.51%
Ordinary
4k at £1Colin Charles Moore
80.96%
Ordinary
1 at £1Elizabeth Ann Moore
0.02%
Ordinary

Financials

Year2014
Net Worth£309,051
Cash£431,545
Current Liabilities£393,111

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (7 months, 1 week ago)
Next Return Due16 October 2024 (5 months, 1 week from now)

Charges

4 September 2020Delivered on: 17 September 2020
Persons entitled: Mr Lloyd Moore

Classification: A registered charge
Particulars: 668 high road tottenham london N17.
Outstanding
24 September 2019Delivered on: 24 September 2019
Persons entitled: Reflex Bridging Limited

Classification: A registered charge
Particulars: 668 high road, tottenham, london N17 oab.
Outstanding
22 February 2007Delivered on: 23 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
20 April 2000Delivered on: 3 May 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 657 high road, tottenham, london N17 & 659, 661 & 663 high road, tottenham, london N17 t/nos: ngl 60300 and ngl 5784. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
12 July 1995Delivered on: 19 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 657/663 high road, tottenham, london t/no NGL5784 and NGL60300 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
16 October 2023Change of details for Mrs Elizabeth Ann Moore as a person with significant control on 12 January 2021 (2 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
23 September 2022Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
9 September 2022Termination of appointment of Elizabeth Ann Moore as a secretary on 12 January 2021 (1 page)
12 October 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
11 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
16 November 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
31 October 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
7 October 2020Change of details for Mr Colin Charles Moore as a person with significant control on 7 April 2020 (2 pages)
17 September 2020Registration of charge 006386820005, created on 4 September 2020 (36 pages)
3 June 2020Termination of appointment of Colin Charles Moore as a director on 7 April 2020 (1 page)
24 January 2020Confirmation statement made on 2 October 2019 with no updates (3 pages)
24 September 2019Registration of charge 006386820004, created on 24 September 2019 (24 pages)
30 August 2019Satisfaction of charge 2 in full (2 pages)
30 August 2019Satisfaction of charge 3 in full (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
16 November 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 March 2018Second filing of Confirmation Statement dated 02/10/2017 (8 pages)
23 October 2017Confirmation statement made on 2 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/03/2018.
(6 pages)
23 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 June 2017Previous accounting period extended from 29 September 2016 to 30 September 2016 (1 page)
7 June 2017Previous accounting period extended from 29 September 2016 to 30 September 2016 (1 page)
13 February 2017Second filing of Confirmation Statement dated 02/10/2016 (19 pages)
13 February 2017Second filing of Confirmation Statement dated 02/10/2016 (19 pages)
30 January 2017Second filing of the annual return made up to 2 October 2015 (22 pages)
30 January 2017Second filing of the annual return made up to 2 October 2015 (22 pages)
28 October 2016Confirmation statement made on 2 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(hareholder information and Information about people with significant control) was registered on 13/02/2017
(6 pages)
28 October 2016Confirmation statement made on 2 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(hareholder information and Information about people with significant control) was registered on 13/02/2017
(6 pages)
28 September 2016Total exemption small company accounts made up to 29 September 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 29 September 2015 (7 pages)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
22 June 2016Director's details changed for Mr Colin Charles Moore on 19 May 2016 (2 pages)
22 June 2016Director's details changed for Mr Colin Charles Moore on 19 May 2016 (2 pages)
21 June 2016Registered office address changed from , 10 Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ to 869 High Road London N12 8QA on 21 June 2016 (1 page)
21 June 2016Registered office address changed from , 10 Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ to 869 High Road London N12 8QA on 21 June 2016 (1 page)
21 June 2016Secretary's details changed for Mrs Elizabeth Ann Moore on 19 May 2016 (1 page)
21 June 2016Secretary's details changed for Mrs Elizabeth Ann Moore on 19 May 2016 (1 page)
20 June 2016Appointment of Mr Adam Stanley Moore as a director on 30 March 2016 (2 pages)
20 June 2016Appointment of Mr Adam Stanley Moore as a director on 30 March 2016 (2 pages)
16 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4,996
(4 pages)
16 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4,996
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2017
(6 pages)
16 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4,996
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2017
(6 pages)
16 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4,996
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 October 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4,996
(4 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4,996
(4 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4,996
(4 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 November 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4,996
(4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4,996
(4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4,996
(4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
17 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
17 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
27 November 2010Director's details changed for Mr Colin Charles Moore on 1 January 2010 (2 pages)
27 November 2010Director's details changed for Mr Colin Charles Moore on 1 January 2010 (2 pages)
27 November 2010Secretary's details changed for Mrs Elizabeth Ann Moore on 1 January 2010 (1 page)
27 November 2010Director's details changed for Mr Colin Charles Moore on 1 January 2010 (2 pages)
27 November 2010Secretary's details changed for Mrs Elizabeth Ann Moore on 1 January 2010 (1 page)
27 November 2010Secretary's details changed for Mrs Elizabeth Ann Moore on 1 January 2010 (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2010Compulsory strike-off action has been discontinued (1 page)
1 October 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mr Colin Charles Moore on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Colin Charles Moore on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Colin Charles Moore on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 March 2009Return made up to 02/10/08; full list of members (4 pages)
2 March 2009Return made up to 02/10/08; full list of members (4 pages)
28 February 2009Registered office changed on 28/02/2009 from 664/666 high road tottenham london N17 8AB (1 page)
28 February 2009Location of debenture register (1 page)
28 February 2009Location of debenture register (1 page)
28 February 2009Registered office changed on 28/02/2009 from, 664/666 high road, tottenham, london, N17 8AB (1 page)
28 February 2009Registered office changed on 28/02/2009 from, 664/666 high road, tottenham, london, N17 8AB (1 page)
28 February 2009Location of register of members (1 page)
28 February 2009Location of register of members (1 page)
18 January 2008Return made up to 14/12/07; full list of members (3 pages)
18 January 2008Return made up to 14/12/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 March 2007Return made up to 14/12/05; full list of members (7 pages)
2 March 2007Return made up to 14/12/06; full list of members (7 pages)
2 March 2007Return made up to 14/12/03; full list of members (7 pages)
2 March 2007Return made up to 14/12/05; full list of members (7 pages)
2 March 2007Return made up to 14/12/04; full list of members (7 pages)
23 February 2007Particulars of mortgage/charge (7 pages)
23 February 2007Particulars of mortgage/charge (7 pages)
29 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
31 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 March 2003Return made up to 14/12/02; full list of members (6 pages)
24 March 2003Return made up to 14/12/02; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
27 April 2001Return made up to 14/12/00; full list of members (6 pages)
27 April 2001Return made up to 14/12/00; full list of members (6 pages)
4 January 2001Return made up to 14/12/99; full list of members; amend (8 pages)
4 January 2001Return made up to 14/12/99; full list of members; amend (8 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
25 January 2000Return made up to 14/12/99; full list of members (6 pages)
25 January 2000Return made up to 14/12/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 May 1999Return made up to 14/12/98; no change of members (4 pages)
14 May 1999Return made up to 14/12/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 March 1998Return made up to 14/12/97; full list of members (6 pages)
19 March 1998Return made up to 14/12/97; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 January 1997Return made up to 14/12/96; no change of members (4 pages)
29 January 1997Return made up to 14/12/96; no change of members (4 pages)
16 April 1996Full accounts made up to 30 September 1995 (3 pages)
16 April 1996Full accounts made up to 30 September 1995 (3 pages)
31 January 1996Return made up to 14/12/95; no change of members (4 pages)
31 January 1996Return made up to 14/12/95; no change of members (4 pages)
24 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
31 July 1995Full accounts made up to 30 September 1994 (10 pages)
31 July 1995Full accounts made up to 30 September 1994 (10 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
24 May 1995Memorandum and Articles of Association (10 pages)
24 May 1995Memorandum and Articles of Association (10 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)