Company NameMoritz Company (Saddlery Distributors) Limited(The)
DirectorIsabel Collette Moritz
Company StatusActive
Company Number01350886
CategoryPrivate Limited Company
Incorporation Date1 February 1978(46 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Isabel Collette Moritz
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(45 years, 8 months after company formation)
Appointment Duration6 months
RoleBid Writer
Country of ResidenceUnited Kingdom
Correspondence Address205 Crescent Road
Barnet
EN4 8SB
Director NameIsobel Colette Moritz
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 4 months after company formation)
Appointment Duration26 years, 5 months (resigned 30 November 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Station Road
North Mymms
Hatfield
Hertfordshire
AL9 7PF
Director NameMr Anthony Harold Moritz
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 3 months (resigned 25 September 2023)
RoleSaddlery Distributor
Country of ResidenceEngland
Correspondence Address43 Station Road
Welham Green
Hertfordshire
AL9 7PF
Secretary NameIsobel Colette Moritz
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 4 months after company formation)
Appointment Duration26 years, 5 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Station Road
North Mymms
Hatfield
Hertfordshire
AL9 7PF

Location

Registered Address205 Crescent Road
Barnet
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Isobel Colette Moritz
9.00%
Ordinary
51 at £1Anthony Harold Moritz
51.00%
Ordinary
10 at £1Charles Nathan Anthony Moritz
10.00%
Ordinary
10 at £1Elise Victoria Moritz
10.00%
Ordinary
10 at £1Guy Lyndon Richard Moritz
10.00%
Ordinary
10 at £1Stephanie Lara Moritz
10.00%
Ordinary

Financials

Year2014
Net Worth£27,082
Cash£27,117
Current Liabilities£75,551

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

10 December 2004Delivered on: 17 December 2004
Satisfied on: 22 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 leigh hunt drive southgate london N14 6DF, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
29 July 2003Delivered on: 6 August 2003
Satisfied on: 31 January 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 treganna close chase road southgate london N14 4RD fixed charge over all rental income floating charge the. Undertaking and all property and assets.
Fully Satisfied
17 May 2002Delivered on: 29 May 2002
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over flat 3 21 berry close winchmore hill london N21 2RY fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
11 February 2000Delivered on: 3 March 2000
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 darwin close,new southgate,london N.11 with all rental income payable and the proceeds of sale thereof. Undertaking and all property and assets.
Outstanding
15 May 1984Delivered on: 31 May 1984
Persons entitled: National Westminster Bank PLC

Classification: 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 f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking & all other property & assets present & future inc. Goodwill & book debts.
Outstanding

Filing History

16 January 2024Notification of Isabel Collette Moritz as a person with significant control on 25 September 2023 (2 pages)
14 January 2024Cessation of A Person with Significant Control as a person with significant control on 25 September 2023 (3 pages)
25 September 2023Termination of appointment of Anthony Harold Moritz as a director on 25 September 2023 (1 page)
25 September 2023Appointment of Mrs Isabel Collette Moritz as a director on 25 September 2023 (2 pages)
25 September 2023Change of details for Mr Anthony Harold Moritz as a person with significant control on 25 September 2023 (2 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
12 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 December 2017Termination of appointment of Isobel Colette Moritz as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Isobel Colette Moritz as a secretary on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Isobel Colette Moritz as a secretary on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Isobel Colette Moritz as a director on 30 November 2017 (1 page)
19 April 2017Satisfaction of charge 3 in full (4 pages)
19 April 2017Satisfaction of charge 3 in full (4 pages)
13 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 February 2017Registered office address changed from 3 Leicester Road New Barnet Herts EN5 5EW to 205 Crescent Road Barnet EN4 8SB on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 3 Leicester Road New Barnet Herts EN5 5EW to 205 Crescent Road Barnet EN4 8SB on 22 February 2017 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
19 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
3 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
3 April 2010Director's details changed for Anthony Harold Moritz on 30 March 2010 (2 pages)
3 April 2010Director's details changed for Anthony Harold Moritz on 30 March 2010 (2 pages)
3 April 2010Director's details changed for Isobel Colette Moritz on 30 March 2010 (2 pages)
3 April 2010Director's details changed for Isobel Colette Moritz on 30 March 2010 (2 pages)
3 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
31 March 2009Return made up to 31/03/09; full list of members (5 pages)
31 March 2009Return made up to 31/03/09; full list of members (5 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
2 April 2008Return made up to 31/03/08; full list of members (5 pages)
2 April 2008Return made up to 31/03/08; full list of members (5 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
29 May 2007Return made up to 31/03/07; full list of members (8 pages)
29 May 2007Return made up to 31/03/07; full list of members (8 pages)
31 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
13 April 2006Return made up to 31/03/06; full list of members (8 pages)
13 April 2006Return made up to 31/03/06; full list of members (8 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
19 April 2005Return made up to 12/04/05; full list of members (8 pages)
19 April 2005Return made up to 12/04/05; full list of members (8 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
27 April 2004Return made up to 19/04/04; full list of members (7 pages)
27 April 2004Return made up to 19/04/04; full list of members (7 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
15 May 2003Return made up to 07/05/03; full list of members (7 pages)
15 May 2003Return made up to 07/05/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
10 July 2002Return made up to 18/05/02; full list of members (7 pages)
10 July 2002Return made up to 18/05/02; full list of members (7 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
15 June 2001Return made up to 18/05/01; full list of members (6 pages)
15 June 2001Return made up to 18/05/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
18 May 2000Return made up to 18/05/00; full list of members (6 pages)
18 May 2000Return made up to 18/05/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (2 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (2 pages)
3 March 2000Particulars of mortgage/charge (4 pages)
3 March 2000Particulars of mortgage/charge (4 pages)
3 June 1999Return made up to 18/05/99; full list of members (6 pages)
3 June 1999Return made up to 18/05/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (2 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (2 pages)
2 June 1998Return made up to 18/05/98; no change of members (4 pages)
2 June 1998Return made up to 18/05/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (2 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (2 pages)
27 June 1997Return made up to 28/05/97; no change of members (4 pages)
27 June 1997Return made up to 28/05/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
9 July 1996Return made up to 28/05/96; full list of members (6 pages)
9 July 1996Return made up to 28/05/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
18 July 1995Accounts for a small company made up to 31 July 1994 (3 pages)
18 July 1995Accounts for a small company made up to 31 July 1994 (3 pages)
4 July 1995Return made up to 28/05/95; no change of members (4 pages)
4 July 1995Return made up to 28/05/95; no change of members (4 pages)
1 February 1978Incorporation (17 pages)
1 February 1978Incorporation (17 pages)