Mill Hill Place
London
NW7 4AQ
Secretary Name | Mr Daniel Moffat |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Courtyard House Mill Heights London NW7 4BF |
Director Name | Mr Daniel Moffat |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1995(34 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor 107 Charterhouse Street Clerkenwell London EC1M 6HW |
Director Name | Lawrence Malcolm Sorene |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 July 1995) |
Role | Company Accountant |
Correspondence Address | 4 The Water Gardens Stanmore Middlesex HA7 3QA |
Website | farmersresale.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
280 at £0.2 | Moffat Press Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£205,590 |
Cash | £66,577 |
Current Liabilities | £358,058 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 5 August 2022 (overdue) |
27 November 2015 | Delivered on: 30 November 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
14 November 1995 | Delivered on: 23 November 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: L/H property k/a flat 2 10 st quintin avenue l/b of kensington and chelsea t/n BGL6058 and 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 |
7 June 1990 | Delivered on: 19 June 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 December 1984 | Delivered on: 9 January 1985 Satisfied on: 3 February 1996 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off Secured details: All monies due etc. Particulars: Any sum or sums for the time being STAND1NG to the credit of any present or future account of the company with the bank. Fully Satisfied |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
12 July 2017 | Change of details for Moffat Press Company Limited as a person with significant control on 27 February 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
7 March 2017 | Resolutions
|
26 January 2017 | Satisfaction of charge 2 in full (2 pages) |
26 January 2017 | Satisfaction of charge 3 in full (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 November 2015 | Registration of charge 006809800004, created on 27 November 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 July 2014 | Director's details changed for Maureen Moffat on 1 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Maureen Moffat on 1 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Registered office address changed from 1-23 Queens Road West Plaistow London E13 0PE on 13 March 2013 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 July 2010 | Director's details changed for Maureen Moffat on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Daniel Moffat on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 October 2008 | Return made up to 30/06/08; full list of members (3 pages) |
21 October 2008 | Location of register of members (1 page) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
25 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 June 2005 | Return made up to 30/06/05; full list of members
|
17 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members
|
15 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
17 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members
|
4 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members
|
27 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 April 1997 | Declaration of mortgage charge released/ceased (1 page) |
14 July 1996 | Return made up to 30/06/96; no change of members
|
14 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 August 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
19 June 1990 | Resolutions
|
19 June 1990 | Resolutions
|
14 January 1964 | Company name changed\certificate issued on 14/01/64 (5 pages) |
18 January 1961 | Incorporation (15 pages) |