Company NameMoorquest Limited
Company StatusActive
Company Number01126282
CategoryPrivate Limited Company
Incorporation Date2 August 1973(50 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Toni Valerie Samuels
NationalityBritish
StatusCurrent
Appointed03 July 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Regents Park Road
London
N3 2JX
Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Regents Park Road
London
N3 2JX
Director NameMrs Toni Valerie Samuels
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Regents Park Road
London
N3 2JX
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(36 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Secretary NameMr Bernard Maurice Samuels
NationalityBritish
StatusResigned
Appointed11 July 1991(17 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 03 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX

Contact

Websitebmsamuels.com
Email address[email protected]
Telephone020 83499090
Telephone regionLondon

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Bm Samuels Finance Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£28,002
Net Worth£507,567
Cash£31,518
Current Liabilities£39,101

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

4 July 1979Delivered on: 16 July 1979
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H mortgage debt secured on 74, moray road, islington london borough of islington title no ngl 226130.
Outstanding
16 February 1978Delivered on: 6 March 1978
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 warwick avenue, westminster london W8 title no ngl 180315.
Outstanding
16 February 1978Delivered on: 6 March 1978
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 comyn rd, wandsworth london, sw 11 title no ln 192762.
Outstanding
27 January 1977Delivered on: 8 February 1977
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debts secured on 45, vineyard road, wimbledon, london borough of merton title no sgl 129873.
Outstanding
9 December 1974Delivered on: 16 December 1974
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx, 1.26, acres of land on the north-east side of industry road, off carlton rd, barnsley, south yorkshire.
Outstanding
19 September 1974Delivered on: 10 October 1974
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on 114 shooters hill rd, greenwich title no ln 177600.
Outstanding
2 September 1974Delivered on: 5 September 1974
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 ringford road wandsworth, london SW18.
Outstanding
28 August 1974Delivered on: 4 September 1974
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The kiddlywink fore st boscastle cornwall.
Outstanding
8 July 1994Delivered on: 12 July 1994
Persons entitled: Bm Samuels Finance Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 garnett road hampstead london NW3. Fixed and floating charges over all the assets estate and undertaking of the company.
Outstanding
21 January 1994Delivered on: 8 February 1994
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12B ambrose avenue london NW41.
Outstanding
24 July 1987Delivered on: 31 July 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or b m samuels finance group PLC to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
21 April 1980Delivered on: 25 April 1980
Persons entitled: Barclays 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 on undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings fixtures fixed plant and machinery.
Outstanding
22 August 1979Delivered on: 29 August 1979
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on 8 garrick rd greenford london borough of ealing MX122381.
Outstanding
28 August 1974Delivered on: 4 September 1974
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 st. Michaels road tilehurst reading berkshire.
Outstanding

Filing History

27 June 2023Confirmation statement made on 13 June 2023 with updates (5 pages)
22 June 2023Director's details changed for Mr Andrew Darren Samuels on 1 May 2023 (2 pages)
22 June 2023Director's details changed for Mrs Toni Valerie Samuels on 1 May 2023 (2 pages)
22 June 2023Director's details changed for Mr Bernard Maurice Samuels on 1 May 2023 (2 pages)
13 June 2023Change of details for B.M.Samuels Finance Group Plc as a person with significant control on 9 February 2023 (2 pages)
24 May 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
17 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
6 June 2022Director's details changed for Mrs Toni Valerie Samuels on 2 March 2022 (2 pages)
6 June 2022Director's details changed for Mr Bernard Maurice Samuels on 2 March 2022 (2 pages)
6 June 2022Director's details changed for Mr Andrew Darren Samuels on 17 February 2022 (2 pages)
6 June 2022Secretary's details changed for Mrs Toni Valerie Samuels on 2 March 2022 (1 page)
28 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 February 2017Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 14 February 2017 (1 page)
14 February 2017Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 14 February 2017 (1 page)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 40
(7 pages)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 40
(7 pages)
31 May 2016Full accounts made up to 31 January 2016 (13 pages)
31 May 2016Full accounts made up to 31 January 2016 (13 pages)
24 May 2016Registered office address changed from 314 Regents Park Road Finchley London N3 2JX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 314 Regents Park Road Finchley London N3 2JX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 40
(5 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 40
(5 pages)
6 May 2015Full accounts made up to 31 January 2015 (12 pages)
6 May 2015Full accounts made up to 31 January 2015 (12 pages)
25 July 2014Full accounts made up to 31 January 2014 (13 pages)
25 July 2014Full accounts made up to 31 January 2014 (13 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 40
(5 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 40
(5 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
25 April 2013Accounts made up to 31 January 2013 (12 pages)
25 April 2013Accounts made up to 31 January 2013 (12 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts made up to 31 January 2012 (12 pages)
20 April 2012Accounts made up to 31 January 2012 (12 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts made up to 31 January 2011 (12 pages)
4 May 2011Accounts made up to 31 January 2011 (12 pages)
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
8 April 2010Accounts made up to 31 January 2010 (12 pages)
8 April 2010Accounts made up to 31 January 2010 (12 pages)
13 November 2009Accounts made up to 31 January 2009 (15 pages)
13 November 2009Accounts made up to 31 January 2009 (15 pages)
2 November 2009Appointment of Mr Andrew Darren Samuels as a director (2 pages)
2 November 2009Appointment of Mr Andrew Darren Samuels as a director (2 pages)
17 June 2009Return made up to 13/06/09; full list of members (3 pages)
17 June 2009Return made up to 13/06/09; full list of members (3 pages)
25 February 2009Accounts made up to 31 January 2008 (13 pages)
25 February 2009Accounts made up to 31 January 2008 (13 pages)
17 July 2008Return made up to 13/06/08; no change of members (12 pages)
17 July 2008Return made up to 13/06/08; no change of members (12 pages)
9 November 2007Accounts made up to 31 January 2007 (14 pages)
9 November 2007Accounts made up to 31 January 2007 (14 pages)
16 July 2007Return made up to 13/06/07; no change of members (7 pages)
16 July 2007Return made up to 13/06/07; no change of members (7 pages)
13 December 2006Registered office changed on 13/12/06 from: 315 regents park road london N3 1DP (1 page)
13 December 2006Registered office changed on 13/12/06 from: 315 regents park road london N3 1DP (1 page)
30 June 2006Full accounts made up to 31 January 2006 (14 pages)
30 June 2006Return made up to 13/06/06; full list of members (10 pages)
30 June 2006Full accounts made up to 31 January 2006 (14 pages)
30 June 2006Return made up to 13/06/06; full list of members (10 pages)
22 July 2005Return made up to 13/06/05; full list of members (7 pages)
22 July 2005Return made up to 13/06/05; full list of members (7 pages)
24 March 2005Full accounts made up to 31 January 2005 (13 pages)
24 March 2005Full accounts made up to 31 January 2005 (13 pages)
25 August 2004Full accounts made up to 31 January 2004 (13 pages)
25 August 2004Full accounts made up to 31 January 2004 (13 pages)
29 June 2004Return made up to 13/06/04; full list of members (10 pages)
29 June 2004Return made up to 13/06/04; full list of members (10 pages)
18 June 2003Return made up to 13/06/03; full list of members (10 pages)
18 June 2003Return made up to 13/06/03; full list of members (10 pages)
24 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 June 2002Return made up to 13/06/02; full list of members (7 pages)
19 June 2002Return made up to 13/06/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 June 2001Return made up to 13/06/01; full list of members (6 pages)
20 June 2001Return made up to 13/06/01; full list of members (6 pages)
12 July 2000Return made up to 13/06/00; full list of members (10 pages)
12 July 2000Return made up to 13/06/00; full list of members (10 pages)
23 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 June 1999Return made up to 13/06/99; full list of members (6 pages)
18 June 1999Return made up to 13/06/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
7 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 July 1998Return made up to 13/06/98; no change of members (8 pages)
7 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 July 1998Return made up to 13/06/98; no change of members (8 pages)
6 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 June 1997Return made up to 13/06/97; no change of members (7 pages)
19 June 1997Return made up to 13/06/97; no change of members (7 pages)
15 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 July 1996Return made up to 13/06/96; full list of members (9 pages)
15 July 1996Return made up to 13/06/96; full list of members (9 pages)
7 June 1996Registered office changed on 07/06/96 from: 37 watford way hendon london NW4 3JH (1 page)
7 June 1996Registered office changed on 07/06/96 from: 37 watford way hendon london NW4 3JH (1 page)
3 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
3 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
28 June 1995Return made up to 13/06/95; no change of members (7 pages)
28 June 1995Return made up to 13/06/95; no change of members (7 pages)