Company NameMoser & Solomons Limited
DirectorNader Akrami
Company StatusActive
Company Number00918608
CategoryPrivate Limited Company
Incorporation Date18 October 1967(56 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Nader Akrami
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(43 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFlat 30 Macmillan House
8 Lorne Close
London
NW8 7JW
Secretary NameMrs Roya Roshanbin
StatusCurrent
Appointed01 August 2011(43 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressFlat 30 Macmillan House
8 Lorne Close
London
NW8 7JW
Director NameCaroline Cynthia Moser
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(23 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address6 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA
Director NameMartin Ivor Moser
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(23 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 June 2006)
RolePharmacist
Correspondence Address6 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA
Director NameLana Doreen Solomons
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(23 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Court Pharmacy
5-7 Melcombe Street
London
NW1 6AE
Director NameRoy Stewart Solomons
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(23 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 August 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Court Pharmacy
5-7 Melcombe Street
London
NW1 6AE
Secretary NameRoy Stewart Solomons
NationalityBritish
StatusResigned
Appointed07 September 1991(23 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Court Pharmacy
5-7 Melcombe Street
London
NW1 6AE

Location

Registered AddressBerkeley Court Pharmacy
5-7 Melcombe Street
London
NW1 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Nariman Akrami
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,954
Cash£21,253
Current Liabilities£271,962

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

29 June 2012Delivered on: 4 July 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
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 5-7 melcombe street london t/no NGL920846 by way of first fixed charge all benefits, claims and returns of premiums, see image for full details.
Outstanding
29 June 2012Delivered on: 4 July 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever.
Particulars: L/H land k/a 5-7 melcombe street london t/no NGL920846 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 August 2011Delivered on: 9 August 2011
Persons entitled: Hsbc 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: Ground floor and basement 5-7 melcombe street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 August 2011Delivered on: 9 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 January 1992Delivered on: 29 January 1992
Satisfied on: 4 August 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floatinog charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital pluc patents.
Fully Satisfied

Filing History

14 August 2023Satisfaction of charge 2 in full (1 page)
14 August 2023Satisfaction of charge 3 in full (2 pages)
4 July 2023Compulsory strike-off action has been discontinued (1 page)
3 July 2023Confirmation statement made on 6 April 2023 with updates (5 pages)
30 June 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 April 2021Confirmation statement made on 6 April 2021 with updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
6 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 September 2012 (15 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 September 2012 (15 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 September 2012 (15 pages)
18 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
(5 pages)
18 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
(5 pages)
18 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
(5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
12 October 2011Termination of appointment of Roy Solomons as a director (1 page)
12 October 2011Appointment of Mrs Roya Roshanbin as a secretary (2 pages)
12 October 2011Termination of appointment of Roy Solomons as a secretary (1 page)
12 October 2011Termination of appointment of Roy Solomons as a secretary (1 page)
12 October 2011Termination of appointment of Lana Solomons as a director (1 page)
12 October 2011Termination of appointment of Roy Solomons as a secretary (1 page)
12 October 2011Appointment of Mr Nader Akrami as a director (2 pages)
12 October 2011Termination of appointment of Lana Solomons as a director (1 page)
12 October 2011Termination of appointment of Roy Solomons as a director (1 page)
12 October 2011Termination of appointment of Roy Solomons as a secretary (1 page)
12 October 2011Appointment of Mrs Roya Roshanbin as a secretary (2 pages)
12 October 2011Appointment of Mr Nader Akrami as a director (2 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Director's details changed for Lana Doreen Solomons on 7 September 2010 (2 pages)
22 September 2010Director's details changed for Roy Stewart Solomons on 7 September 2010 (2 pages)
22 September 2010Secretary's details changed for Roy Stewart Solomons on 7 September 2010 (1 page)
22 September 2010Director's details changed for Roy Stewart Solomons on 7 September 2010 (2 pages)
22 September 2010Secretary's details changed for Roy Stewart Solomons on 7 September 2010 (1 page)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
22 September 2010Secretary's details changed for Roy Stewart Solomons on 7 September 2010 (1 page)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Lana Doreen Solomons on 7 September 2010 (2 pages)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Lana Doreen Solomons on 7 September 2010 (2 pages)
22 September 2010Director's details changed for Roy Stewart Solomons on 7 September 2010 (2 pages)
21 September 2009Return made up to 07/09/09; full list of members (4 pages)
21 September 2009Return made up to 07/09/09; full list of members (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Return made up to 07/09/08; full list of members (4 pages)
25 September 2008Return made up to 07/09/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Return made up to 07/09/06; full list of members; amend (5 pages)
6 December 2007Return made up to 07/09/06; full list of members; amend (5 pages)
1 December 2007Return made up to 07/09/06; full list of members; amend (5 pages)
1 December 2007Return made up to 07/09/06; full list of members; amend (5 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
26 October 2007Return made up to 07/09/07; full list of members (3 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Return made up to 07/09/07; full list of members (3 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 September 2006Return made up to 07/09/06; full list of members (3 pages)
26 September 2006Return made up to 07/09/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 September 2005Return made up to 07/09/05; full list of members (3 pages)
19 September 2005Return made up to 07/09/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Return made up to 07/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 September 2004Return made up to 07/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2004Registered office changed on 09/08/04 from: 73-75 mortimer street london W1W 7SQ (1 page)
9 August 2004Registered office changed on 09/08/04 from: 73-75 mortimer street london W1W 7SQ (1 page)
1 July 2004Registered office changed on 01/07/04 from: 3 manchester square london W1M 5RF (1 page)
1 July 2004Registered office changed on 01/07/04 from: 3 manchester square london W1M 5RF (1 page)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 September 2003Return made up to 07/09/03; full list of members (6 pages)
22 September 2003Return made up to 07/09/03; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 September 2002Return made up to 07/09/02; full list of members (6 pages)
19 September 2002Return made up to 07/09/02; full list of members (6 pages)
5 September 2001Return made up to 07/09/01; full list of members (6 pages)
5 September 2001Return made up to 07/09/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000Return made up to 07/09/00; full list of members (6 pages)
26 September 2000Return made up to 07/09/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1999Return made up to 07/09/99; no change of members (9 pages)
2 September 1999Return made up to 07/09/99; no change of members (9 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
17 September 1998Return made up to 07/09/98; full list of members (7 pages)
17 September 1998Return made up to 07/09/98; full list of members (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 October 1997Return made up to 07/09/97; no change of members (4 pages)
15 October 1997Return made up to 07/09/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 November 1996Return made up to 07/09/96; full list of members (6 pages)
10 November 1996Return made up to 07/09/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 October 1995Return made up to 07/09/95; no change of members (4 pages)
2 October 1995Return made up to 07/09/95; no change of members (4 pages)
13 October 1993Return made up to 07/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 October 1993Return made up to 07/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 October 1993Accounts for a small company made up to 31 March 1993 (6 pages)
4 October 1993Accounts for a small company made up to 31 March 1993 (6 pages)
24 January 1991Return made up to 13/12/90; full list of members (6 pages)
24 January 1991Return made up to 13/12/90; full list of members (6 pages)
26 November 1990Accounts for a small company made up to 31 March 1990 (6 pages)
26 November 1990Accounts for a small company made up to 31 March 1990 (6 pages)
14 July 1983Accounts made up to 31 March 1982 (9 pages)
14 July 1983Accounts made up to 31 March 1982 (9 pages)
18 October 1967Incorporation (16 pages)
18 October 1967Incorporation (16 pages)