Company NameDaniel Moffat Consultancy Limited
DirectorsMaureen Moffat and Daniel Moffat
Company StatusActive - Proposal to Strike off
Company Number00680980
CategoryPrivate Limited Company
Incorporation Date18 January 1961(63 years, 3 months ago)
Previous NameMoffat Publishing Co. Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMaureen Moffat
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(30 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Cavalier House Hammers Lane
Mill Hill Place
London
NW7 4AQ
Secretary NameMr Daniel Moffat
NationalityBritish
StatusCurrent
Appointed30 June 1991(30 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Courtyard House Mill Heights
London
NW7 4BF
Director NameMr Daniel Moffat
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1995(34 years, 2 months after company formation)
Appointment Duration29 years
RoleManager
Country of ResidenceEngland
Correspondence Address2nd Floor 107 Charterhouse Street
Clerkenwell
London
EC1M 6HW
Director NameLawrence Malcolm Sorene
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 July 1995)
RoleCompany Accountant
Correspondence Address4 The Water Gardens
Stanmore
Middlesex
HA7 3QA

Contact

Websitefarmersresale.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressSecond Floor 87 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

280 at £0.2Moffat Press Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£205,590
Cash£66,577
Current Liabilities£358,058

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 July 2021 (2 years, 9 months ago)
Next Return Due5 August 2022 (overdue)

Charges

27 November 2015Delivered on: 30 November 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
14 November 1995Delivered 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 1990Delivered 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 1984Delivered 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

Filing History

6 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 July 2017Change of details for Moffat Press Company Limited as a person with significant control on 27 February 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
(3 pages)
26 January 2017Satisfaction of charge 2 in full (2 pages)
26 January 2017Satisfaction of charge 3 in full (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 November 2015Registration of charge 006809800004, created on 27 November 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 70
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 July 2014Director's details changed for Maureen Moffat on 1 June 2014 (2 pages)
9 July 2014Director's details changed for Maureen Moffat on 1 June 2014 (2 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 70
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
13 March 2013Registered office address changed from 1-23 Queens Road West Plaistow London E13 0PE on 13 March 2013 (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 July 2010Director's details changed for Maureen Moffat on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Daniel Moffat on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
10 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 October 2008Return made up to 30/06/08; full list of members (3 pages)
21 October 2008Location of register of members (1 page)
21 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 July 2007Return made up to 30/06/07; no change of members (7 pages)
25 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 July 2006Return made up to 30/06/06; full list of members (7 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 June 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2004Return made up to 30/06/04; full list of members (7 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
17 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Return made up to 30/06/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 April 1997Declaration of mortgage charge released/ceased (1 page)
14 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 November 1995Particulars of mortgage/charge (4 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 August 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
19 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
14 January 1964Company name changed\certificate issued on 14/01/64 (5 pages)
18 January 1961Incorporation (15 pages)