Mill Hill Place
London
NW7 4AQ
Secretary Name | Mr Daniel Moffat |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(24 years, 11 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(28 years, 8 months after company formation) |
Appointment Duration | 29 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Courtyard House The Ridgeway Mill Heights London NW7 4BF |
Director Name | Kevin Cummings |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 September 2010) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Paarl Road Canvey Island Essex SS8 9BT |
Director Name | Lawrence Malcolm Sorene |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 11 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 | proxibid.com |
---|---|
Telephone | 0800 3686154 |
Telephone region | Freephone |
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 |
637 at £0.2 | Maureen Moffat 56.55% Ordinary |
---|---|
240 at £0.2 | Trustees Of Moffat Family Settlement 21.31% Ordinary |
127 at £0.2 | Daniel Moffat 11.27% Ordinary |
127 at £0.2 | Samantha Jacobs 11.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,485 |
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 | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 14 July 2022 (overdue) |
7 June 1990 | Delivered on: 19 June 1990 Satisfied on: 12 May 1998 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: 1 to 23 (odd) queens road west, plaistow in the L.B. of newham. Title no egl 69405 and/or the proceeds of sale thereof.. 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. Fully Satisfied |
---|---|
31 December 1984 | Delivered on: 9 January 1985 Satisfied on: 22 February 1994 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off Secured details: All monies due or to become due from the company and/or all or any of the ofher companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
19 December 1977 | Delivered on: 28 December 1977 Satisfied on: 22 February 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-23 queens road west plaistow london E.13. Fully Satisfied |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 March 2017 | Resolutions
|
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 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 (6 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 | 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
|
9 July 2014 | Director's details changed for Maureen Moffat on 1 June 2014 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 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 (6 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) |
15 October 2010 | Termination of appointment of Kevin Cummings as a director (1 page) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (6 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 Kevin Cummings 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) |
6 July 2010 | Director's details changed for Daniel Moffat on 30 June 2010 (2 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 August 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) |
15 August 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 (8 pages) |
19 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 (8 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members
|
15 April 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
23 April 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members
|
17 July 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
20 March 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
31 August 1999 | Accounts for a small company made up to 31 December 1998 (7 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; full list of members
|
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
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 (10 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
3 August 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
15 June 1990 | Resolutions
|
15 June 1990 | Resolutions
|
10 September 1984 | Annual return made up to 28/02/83 (4 pages) |
10 September 1984 | Accounts made up to 31 December 1982 (9 pages) |
30 March 1982 | Annual return made up to 28/10/81 (4 pages) |
25 July 1966 | Incorporation (13 pages) |