Company NameDaniel Moffat Limited
DirectorsMaureen Moffat and Daniel Moffat
Company StatusActive - Proposal to Strike off
Company Number00884154
CategoryPrivate Limited Company
Incorporation Date25 July 1966(57 years, 9 months ago)
Previous NameMoffat Press Company Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMaureen Moffat
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(24 years, 11 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(24 years, 11 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(28 years, 8 months after company formation)
Appointment Duration29 years
RoleManager
Country of ResidenceEngland
Correspondence Address11 Courtyard House The Ridgeway
Mill Heights
London
NW7 4BF
Director NameKevin Cummings
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 September 2010)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Paarl Road
Canvey Island
Essex
SS8 9BT
Director NameLawrence Malcolm Sorene
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 July 1995)
RoleCompany Accountant
Correspondence Address4 The Water Gardens
Stanmore
Middlesex
HA7 3QA

Contact

Websiteproxibid.com
Telephone0800 3686154
Telephone regionFreephone

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

637 at £0.2Maureen Moffat
56.55%
Ordinary
240 at £0.2Trustees Of Moffat Family Settlement
21.31%
Ordinary
127 at £0.2Daniel Moffat
11.27%
Ordinary
127 at £0.2Samantha Jacobs
11.27%
Ordinary

Financials

Year2014
Net Worth£165,485

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 Return30 June 2021 (2 years, 10 months ago)
Next Return Due14 July 2022 (overdue)

Charges

7 June 1990Delivered 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 1984Delivered 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 1977Delivered 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

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
(3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 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 281.619
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 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 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 281.619
(5 pages)
9 July 2014Director's details changed for Maureen Moffat on 1 June 2014 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 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 (6 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)
15 October 2010Termination of appointment of Kevin Cummings as a director (1 page)
24 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 July 2010Director's details changed for Maureen Moffat on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Kevin Cummings on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Daniel Moffat on 30 June 2010 (2 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Return made up to 30/06/08; full list of members (4 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 August 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)
15 August 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 (8 pages)
19 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
(8 pages)
17 August 2004Return made up to 30/06/04; full list of members (8 pages)
8 April 2004Full accounts made up to 31 December 2003 (18 pages)
8 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
15 July 2002Return made up to 30/06/02; full list of members (8 pages)
23 April 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
18 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 July 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
4 July 2000Return made up to 30/06/00; full list of members (8 pages)
20 March 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (7 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; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
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 (10 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
3 August 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
15 June 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 June 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
10 September 1984Annual return made up to 28/02/83 (4 pages)
10 September 1984Accounts made up to 31 December 1982 (9 pages)
30 March 1982Annual return made up to 28/10/81 (4 pages)
25 July 1966Incorporation (13 pages)