Company NameMoore Bowman Services Limited
DirectorRonald Patrick Moore
Company StatusActive
Company Number00968969
CategoryPrivate Limited Company
Incorporation Date23 December 1969(54 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Ronald Patrick Moore
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(21 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Secretary NameMr Alfred Bennett
NationalityBritish
StatusResigned
Appointed27 September 1991(21 years, 9 months after company formation)
Appointment Duration21 years (resigned 27 September 2012)
RoleCompany Director
Correspondence Address22 Haslemere Gardens
Hayling Island
Hampshire
PO11 9SD

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Ronald Patrick Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£156,666
Cash£16,903
Current Liabilities£278,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

9 January 1991Delivered on: 25 January 1991
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
17 January 1983Delivered on: 25 January 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 glebe road, egham surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 May 1982Delivered on: 4 June 1982
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: 126 royal college street, camden london, NW1 0TA title no - 290413. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 June 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Director's details changed for Mr Ronald Patrick Moore on 27 September 2015 (2 pages)
6 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
11 November 2014Director's details changed for Mr Ronald Patrick Moore on 27 September 2014 (2 pages)
11 November 2014Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 11 November 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 October 2012Termination of appointment of Alfred Bennett as a secretary (1 page)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 October 2011Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 19 October 2011 (1 page)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Secretary's details changed for Mr Alfred Bennett on 1 November 2009 (2 pages)
18 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr Ronald Patrick Moore on 1 November 2009 (2 pages)
18 October 2010Director's details changed for Mr Ronald Patrick Moore on 1 November 2009 (2 pages)
18 October 2010Secretary's details changed for Mr Alfred Bennett on 1 November 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Return made up to 27/09/08; no change of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 November 2007Return made up to 27/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 November 2006Return made up to 27/09/06; full list of members (6 pages)
20 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Return made up to 27/09/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 October 2004Return made up to 27/09/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 October 2003Return made up to 27/09/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 November 2002Return made up to 27/09/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 October 2001Return made up to 27/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Return made up to 27/09/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 November 1999Return made up to 27/09/99; full list of members (6 pages)
1 December 1998Return made up to 27/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Return made up to 27/09/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 January 1997Return made up to 27/09/96; full list of members (8 pages)
12 August 1996Amended accounts made up to 31 March 1995 (9 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 October 1995Return made up to 27/09/95; no change of members (4 pages)
31 May 1995Amended accounts made up to 31 March 1994 (5 pages)