Company NameMoreland Residential (UK)
Company StatusActive
Company Number00758342
CategoryPrivate Unlimited Company
Incorporation Date22 April 1963(61 years ago)
Previous NamesFairmount Investments Limited and Moreland Residential (UK) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Naftali Wachsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(51 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleReal Estate Investment
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House Suite 64 137-139 Brent Street
London
NW4 4DJ
Director NameMr Benzion Chaim Stempel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(51 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleReal Estate Investment
Country of ResidenceEngland
Correspondence Address119 Darenth Road
London
N16 6EB
Director NameMs Sara Bernstein
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(51 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChurchill House Suite 64 137-139 Brent Street
London
NW4 4DJ
Director NameMr William Sydney Hersham
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(27 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 November 1995)
RoleCompany Director
Correspondence Address46 Avenue Road
London
NW8 6HS
Secretary NameDavid Eliot Hersham
NationalityBritish
StatusResigned
Appointed05 October 1990(27 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 September 2001)
RoleCompany Director
Correspondence Address46 Avenue Road
London
NW8 6HS
Director NameDavid Eliot Hersham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(32 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2001)
RoleEstate Agent
Correspondence Address46 Avenue Road
London
NW8 6HS
Director NameGary Hersham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(32 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2001)
RoleEstate Agent
Correspondence Address46 Avenue Road
London
NW8 6HS
Director NameMr Paul Rayden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(38 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameArthur Oliver Kravetz
NationalityAmerican
StatusResigned
Appointed10 September 2001(38 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameNwe Nwe Aye
StatusResigned
Appointed05 January 2012(48 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 2017)
RoleCompany Director
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD

Location

Registered AddressChurchill House Suite 64
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Moreland Majestic LTD Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

10 September 2001Delivered on: 19 September 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the chargor or moreland majestic limited S.A. (the borrower) to the chargee on any account whatsoever.
Particulars: The f/h property known as 32 and 33 prince albert road, city of westminster, london t/n LN44156. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 November 1976Delivered on: 26 November 1976
Satisfied on: 13 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95-101 (odd nos) chatham street L.B. of southwark. Title no sgl 220574.
Fully Satisfied
19 November 1976Delivered on: 26 November 1976
Satisfied on: 13 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35-47 (odd nos) surrey square, 3-27 (odd nos) aldbridge street and 60-80 (even nos) aldbridge street L.b of southwark. Title no sgl 220635.
Fully Satisfied

Filing History

4 February 2021Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on 4 February 2021 (1 page)
28 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 September 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
7 August 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
31 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
28 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
3 December 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
20 November 2018Notification of Moreland Residential Holdings (Uk) Limited as a person with significant control on 13 September 2017 (2 pages)
20 November 2018Withdrawal of a person with significant control statement on 20 November 2018 (2 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
30 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 100
(4 pages)
30 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 100
(4 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 August 2017Termination of appointment of Nwe Nwe Aye as a secretary on 25 July 2017 (1 page)
1 August 2017Termination of appointment of Arthur Oliver Kravetz as a secretary on 25 July 2017 (1 page)
1 August 2017Termination of appointment of Arthur Oliver Kravetz as a secretary on 25 July 2017 (1 page)
1 August 2017Termination of appointment of Nwe Nwe Aye as a secretary on 25 July 2017 (1 page)
28 July 2017Re-registration of Memorandum and Articles (20 pages)
28 July 2017Certificate of re-registration from Limited to Unlimited (1 page)
28 July 2017Re-registration assent (1 page)
28 July 2017Re-registration from a private limited company to a private unlimited company (2 pages)
28 July 2017Re-registration from a private limited company to a private unlimited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • FOA-RR ‐
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited
(2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
17 July 2017Termination of appointment of Paul Rayden as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Paul Rayden as a director on 17 July 2017 (1 page)
14 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-13
(3 pages)
14 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-13
(3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (3 pages)
22 May 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
22 May 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
5 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
5 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
14 February 2017Director's details changed for Mr Naftali Wachsman on 1 January 2017 (2 pages)
14 February 2017Director's details changed for Mr Naftali Wachsman on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Mr Naftali Wachsman on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Ms Sara Bernstein on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Mr Naftali Wachsman on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Ms Sara Bernstein on 1 January 2017 (2 pages)
18 January 2017Registered office address changed from Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 18 January 2017 (1 page)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(7 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 March 2015Appointment of Mr Naftali Wachsman as a director on 13 January 2015 (2 pages)
5 March 2015Appointment of Benzion Stempel as a director on 13 January 2015 (2 pages)
5 March 2015Appointment of Benzion Stempel as a director on 13 January 2015 (2 pages)
5 March 2015Appointment of Mr Naftali Wachsman as a director on 13 January 2015 (2 pages)
5 March 2015Appointment of Ms Sara Bernstein as a director on 16 February 2015 (2 pages)
5 March 2015Appointment of Ms Sara Bernstein as a director on 16 February 2015 (2 pages)
18 February 2015Registered office address changed from 82 St John Street London EC1M 4JN to Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 82 St John Street London EC1M 4JN to Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ on 18 February 2015 (1 page)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 January 2012Secretary's details changed for Arthur Oliver Kravetz on 16 December 2011 (2 pages)
6 January 2012Appointment of Nwe Nwe Aye as a secretary (2 pages)
6 January 2012Secretary's details changed for Arthur Oliver Kravetz on 16 December 2011 (2 pages)
6 January 2012Appointment of Nwe Nwe Aye as a secretary (2 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Paul Rayden on 11 November 2009 (2 pages)
18 November 2009Director's details changed for Paul Rayden on 11 November 2009 (2 pages)
12 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 January 2009Return made up to 22/12/08; full list of members (3 pages)
5 January 2009Return made up to 22/12/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 January 2008Return made up to 22/12/07; full list of members (2 pages)
4 January 2008Return made up to 22/12/07; full list of members (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 22/12/05; full list of members (2 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 22/12/05; full list of members (2 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
16 September 2005Accounts for a small company made up to 31 December 2004 (4 pages)
16 September 2005Accounts for a small company made up to 31 December 2004 (4 pages)
12 January 2005Return made up to 22/12/04; full list of members (5 pages)
12 January 2005Return made up to 22/12/04; full list of members (5 pages)
14 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
9 January 2004Return made up to 22/12/03; full list of members (5 pages)
9 January 2004Return made up to 22/12/03; full list of members (5 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 January 2003Return made up to 22/12/02; full list of members (5 pages)
7 January 2003Return made up to 22/12/02; full list of members (5 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
11 February 2002Return made up to 22/12/01; full list of members (5 pages)
11 February 2002Return made up to 22/12/01; full list of members (5 pages)
3 October 2001Full accounts made up to 31 March 2001 (10 pages)
3 October 2001Full accounts made up to 31 March 2001 (10 pages)
19 September 2001Particulars of mortgage/charge (15 pages)
19 September 2001Particulars of mortgage/charge (15 pages)
14 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 338 kingsland road london E8 4AD (1 page)
14 September 2001Declaration of assistance for shares acquisition (7 pages)
14 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Secretary resigned;director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned;director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Declaration of assistance for shares acquisition (7 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 338 kingsland road london E8 4AD (1 page)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
19 January 2001Return made up to 22/12/99; full list of members; amend (6 pages)
19 January 2001Return made up to 22/12/99; full list of members; amend (6 pages)
8 January 2001Return made up to 22/12/00; full list of members (6 pages)
8 January 2001Return made up to 22/12/00; full list of members (6 pages)
10 January 2000Return made up to 22/12/99; full list of members (6 pages)
10 January 2000Return made up to 22/12/99; full list of members (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (10 pages)
29 December 1999Full accounts made up to 31 March 1999 (10 pages)
30 December 1998Return made up to 22/12/98; no change of members (7 pages)
30 December 1998Return made up to 22/12/98; no change of members (7 pages)
13 November 1998Full accounts made up to 31 March 1998 (10 pages)
13 November 1998Full accounts made up to 31 March 1998 (10 pages)
18 March 1998Full accounts made up to 31 March 1997 (10 pages)
18 March 1998Full accounts made up to 31 March 1997 (10 pages)
11 February 1998Return made up to 28/12/97; full list of members (5 pages)
11 February 1998Return made up to 28/12/97; full list of members (5 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
20 January 1997Return made up to 28/12/96; no change of members (4 pages)
20 January 1997Return made up to 28/12/96; no change of members (4 pages)
16 September 1996Registered office changed on 16/09/96 from: 10A buckland crescent london NW3 5DX (1 page)
16 September 1996Registered office changed on 16/09/96 from: 10A buckland crescent london NW3 5DX (1 page)
13 December 1995Full accounts made up to 31 March 1995 (8 pages)
13 December 1995Full accounts made up to 31 March 1995 (8 pages)
21 February 1984Accounts made up to 31 March 1982 (6 pages)
21 February 1984Accounts made up to 31 March 1982 (6 pages)
4 February 1984Accounts made up to 31 March 1981 (7 pages)
4 February 1984Accounts made up to 31 March 1981 (7 pages)