Company NameMoffatt & Co Limited
Company StatusDissolved
Company Number01151104
CategoryPrivate Limited Company
Incorporation Date13 December 1973(50 years, 4 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameMoffatt & Co (London) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2016(43 years after company formation)
Appointment Duration5 years, 5 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(45 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 07 June 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusClosed
Appointed22 February 2022(48 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (closed 07 June 2022)
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Nicholas John Amey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(18 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 July 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Shingay
Royston
Hertfordshire
SG8 0HP
Director NameJohn Wright
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(18 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 October 2008)
RoleInsurance Broker
Correspondence Address15 Chelsea Garden
Harlow
Essex
CM17 9RX
Director NameMichael Edward Cullen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(23 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 September 2007)
RoleInsurance Broker
Correspondence Address3 The Meadway
Hoddesden
Hertfordshire
Enl 8ap
Secretary NameAmanda Jane Amey
NationalityBritish
StatusResigned
Appointed05 April 2000(26 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 June 2006)
RoleInsurance Broker
Correspondence AddressManor Farm
Shingay
Royston
Hertfordshire
SG8 0HP
Director NameMr Eric John Dedman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(27 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2007)
RoleInsurance Broker
Correspondence Address10 Thorley Park Road
Bishops Stortford
Hertfordshire
CM23 3NQ
Director NameMr Philip Robert Joiner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(27 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 October 2008)
RoleInsurance Broker
Correspondence Address1 Widbury Gardens
Ware
Herts
SG12 7AT
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(32 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(32 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(32 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Cottage 3a The Green
Westerham
Kent
TN16 1AS
Secretary NameMr Andrew Stewart Hunter
NationalityBritish
StatusResigned
Appointed07 June 2006(32 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 January 2007)
RoleSolicitor
Correspondence Address44 Cornwallis Road
Maidstone
Kent
ME16 8BA
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed11 January 2007(33 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(35 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(36 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(37 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(38 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(38 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(38 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(38 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(41 years after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2015)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(41 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(43 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(44 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(44 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(45 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1992(18 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 April 2000)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ

Contact

Websitemoffattsaunders.co.uk
Email address[email protected]
Telephone01992 515200
Telephone regionLea Valley

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

633k at £1Cullum Capital Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£633,048
Current Liabilities£22,560

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

2 April 2015Delivered on: 22 April 2015
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
10 May 2013Delivered on: 23 May 2013
Satisfied on: 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge.
Fully Satisfied
27 June 2012Delivered on: 7 July 2012
Satisfied on: 23 September 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
27 June 2012Delivered on: 6 July 2012
Satisfied on: 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
14 September 2010Delivered on: 18 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 July 2006Delivered on: 23 July 2008
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 January 1981Delivered on: 28 January 1981
Satisfied on: 23 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All moneys from time to time held to the credit of the company on any account with the bank.
Fully Satisfied

Filing History

29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 July 2017Satisfaction of charge 011511040007 in full (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 September 2016Full accounts made up to 31 December 2015 (26 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 633,000
(3 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (20 pages)
23 September 2015Satisfaction of charge 5 in full (4 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
23 July 2015Satisfaction of charge 4 in full (4 pages)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
29 April 2015Satisfaction of charge 011511040006 in full (4 pages)
22 April 2015Registration of charge 011511040007, created on 2 April 2015 (66 pages)
22 April 2015Registration of charge 011511040007, created on 2 April 2015 (66 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 633,000
(4 pages)
23 March 2015Auditor's resignation (2 pages)
23 December 2014Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page)
24 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 633,000
(5 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (22 pages)
23 May 2013Registration of charge 011511040006 (92 pages)
8 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
21 January 2013Termination of appointment of Peter Cullum as a director (1 page)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
15 August 2012Appointment of Mr David James Bruce as a director (2 pages)
15 August 2012Termination of appointment of Graham Barr as a director (1 page)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
30 May 2012Appointment of Mr Scott Egan as a director (2 pages)
22 May 2012Termination of appointment of Bryan Park as a director (1 page)
22 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
16 April 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 16 April 2012 (1 page)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
6 September 2011Full accounts made up to 31 December 2010 (24 pages)
24 March 2011Appointment of Mr Bryan Park as a director (2 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 September 2010Appointment of a director (2 pages)
8 July 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
12 May 2010Termination of appointment of Roger Brown as a director (1 page)
16 April 2010Full accounts made up to 31 December 2009 (21 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Director's details changed for Mr Peter Geoffrey Cullum on 11 November 2009 (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26/28 pembroke road sevenoaks kent TN13 1XR united kingdom (1 page)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
3 November 2008Appointment terminated director philip joiner (1 page)
3 November 2008Appointment terminated director john wright (1 page)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
20 October 2008Full accounts made up to 31 December 2007 (19 pages)
23 July 2008Particulars of a mortgage or charge/co extend / charge no: 2 (11 pages)
7 July 2008Appointment terminated director nicholas amey (1 page)
17 April 2008Return made up to 21/03/08; full list of members (5 pages)
17 April 2008Registered office changed on 17/04/2008 from 4 st marys courtyard church street ware hertfordshire SG12 9EG (1 page)
18 March 2008Appointment terminated director michael cullen (1 page)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
4 May 2007Ad 25/04/07--------- £ si 632000@1=632000 £ ic 1000/633000 (2 pages)
4 May 2007Nc inc already adjusted 25/04/07 (1 page)
4 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
12 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 August 2006Declaration of assistance for shares acquisition (14 pages)
25 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
20 June 2006New director appointed (6 pages)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
27 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 21/03/05; full list of members (3 pages)
6 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 April 2004Return made up to 21/03/04; full list of members (8 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 April 2003Return made up to 21/03/03; full list of members (8 pages)
27 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 January 2002Auditor's resignation (1 page)
5 December 2001Full accounts made up to 31 March 2001 (13 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
25 April 2001Return made up to 12/04/01; full list of members (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (14 pages)
9 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 May 2000New secretary appointed (2 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 April 1999Return made up to 12/04/99; full list of members (6 pages)
21 September 1998Full accounts made up to 31 March 1998 (13 pages)
14 July 1998Return made up to 12/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Registered office changed on 11/12/97 from: percy house 796 high road tottenham london N17 0DJ (1 page)
19 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 July 1997Return made up to 12/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 June 1996Return made up to 12/04/96; full list of members (6 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 April 1995Return made up to 12/04/95; no change of members
  • 363(287) ‐ Registered office changed on 23/04/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1987Company name changed moffatt & co (london) LIMITED\certificate issued on 09/04/87 (2 pages)
13 December 1973Incorporation (12 pages)