Company NameMomentous Relocation Limited
Company StatusActive
Company Number01366728
CategoryPrivate Limited Company
Incorporation Date5 May 1978(46 years ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Russell James Start
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(40 years, 11 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Heights East Cranborne Road
Potters Bar
EN6 3JN
Director NameMr Stephen Samuel Sampson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(43 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressThe Heights East Cranborne Road
Potters Bar
EN6 3JN
Director NameMr Mark Costa-Rising
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(43 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights East Cranborne Road
Potters Bar
EN6 3JN
Director NameMr David Michael Hibbert
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySouth African
StatusCurrent
Appointed01 February 2022(43 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights East Cranborne Road
Potters Bar
EN6 3JN
Director NameMr Kirk Dugard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(43 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights East Cranborne Road
Potters Bar
EN6 3JN
Director NameMr Frederick John Baxter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 7 months after company formation)
Appointment Duration15 years (resigned 19 January 2007)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Barn
Church Lane
Hawridge Chesham
Bucks
HP5 2UG
Director NameMrs Pauline Sandra Geraldine Baxter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 7 months after company formation)
Appointment Duration15 years (resigned 19 January 2007)
RoleSecretary
Correspondence AddressChurch Barn
Church Lane Hawridge
Chesham
Bucks
HP5 2UG
Secretary NameMrs Pauline Sandra Geraldine Baxter
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 7 months after company formation)
Appointment Duration15 years (resigned 19 January 2007)
RoleCompany Director
Correspondence AddressChurch Barn
Church Lane Hawridge
Chesham
Bucks
HP5 2UG
Director NameRosaleen Bridget Piper
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 1994)
RoleSecretary
Correspondence Address54 White Hill
Chesham
Buckinghamshire
HP5 1AH
Director NameMr Shahid Mahmood Butt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(20 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UU
Director NameClaire Baxter Wilkinson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(21 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 January 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Ash
Upper Ashlyns Road
Berkhamsted
Hertfordshire
HP4 3BW
Director NameGerald Frederick Baxter
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(22 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 January 2007)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Barn
Church Lane Hawridge
Chesham
Buckinghamshire
HP5 2UG
Director NameSimon Paul Osborne
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(28 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2012)
RoleManaging Director
Correspondence Address2 Heathfield
Peterborough Road
Harrow On The Hill
HA1 3DZ
Director NameMr Simon Robert Alexander Sheffield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(28 years, 8 months after company formation)
Appointment Duration7 months (resigned 22 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Louisville Road
London
SW17 8RU
Secretary NameMr Simon Robert Alexander Sheffield
NationalityBritish
StatusResigned
Appointed18 April 2007(28 years, 11 months after company formation)
Appointment Duration5 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Louisville Road
London
SW17 8RU
Director NameMrs Sheila Alison Whiteside
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(29 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Windmill Way
Tring
Hertfordshire
HP23 4HQ
Secretary NameMrs Sheila Alison Whiteside
NationalityBritish
StatusResigned
Appointed12 December 2007(29 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Windmill Way
Tring
Hertfordshire
HP23 4HQ
Director NamePaul John Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(35 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Heath Side
Hampstead
London
NW3 1LB
Director NameMr Lawrence Edward McGreal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(35 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Director NameMr David Malcolm Hollins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(36 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMomentous Relocation Ltd 29 Commercial Way
Abbey Road
London
NW10 7XF
Director NameMrs Wendy Lee Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(38 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2019)
RoleInternational Director
Country of ResidenceEngland
Correspondence AddressGerson Relocation Cranborne Road
Potters Bar
EN6 3JN
Secretary NameDelfa Consulting Services Limited (Corporation)
StatusResigned
Appointed19 January 2007(28 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 March 2007)
Correspondence Address93 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UU

Contact

Websitemomentousmoving.com
Telephone020 75116107
Telephone regionLondon

Location

Registered AddressThe Heights East
Cranborne Road
Potters Bar
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Metis (1403) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,081,378
Cash£23,419
Current Liabilities£656,927

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

20 July 1992Delivered on: 10 August 1992
Satisfied on: 22 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between the company,m b trustees LTD,F.J.baxter,P.S.baxter & national westminster bank PLC the entry in col.3 Above has this day been amended please see doc.M56 R.M.groves 13/10/92
Secured details: All monies due from mb trustees limited frederick john baxter,pauline sandra baxter,trustees for the baxter retirement fund provided that the total amount recoverable under this mortgage shall not exceed an amount equal to the one half share of mb trustees limited and frederick john baxter and pauline sandra baxter as trustees of the baxter retirement fund in the proceeds of sale of the mortgaged property or the sum of £225,000 whichever is the lower.
Particulars: L/H property situate in brunel road brunel park aylesbury buckinghamshire t/no BM113836 BM147181 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 July 1992Delivered on: 10 August 1992
Satisfied on: 22 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between the company,m b trustees LTD,F.J.baxter,P.S.baxter & national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable under this mortgage shall not exceed an amount equal to the one half share of baxter removals limited in the proceeds of sale of the mortgaged property or the sum of £315,000 whichever is the lower.
Particulars: L/H property situate in the brunel road brunel park aylesbury buckinghamshire t/no BM113836 and BM147181 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1991Delivered on: 30 August 1991
Satisfied on: 22 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable under this mortgage shall not exceed an amount equal to the one half share of baxter removals limited in the proceeds of sale of the mortgaged property or the sum of £315000 whichever is the lower.
Particulars: L/H property situate in brunel road brunel park aylesbury buckinghamshire t/no: bm 113836 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1991Delivered on: 20 August 1991
Satisfied on: 22 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between baxter removals limited,mb trustees limited and frederick john baxter,mb trustees limited and frederick john baxter charging as trustee for the baxter retirement fund
Secured details: All monies due or to become due from mb trustees limited and frederick john baxter as trustees for the baxter retirement fund to the chargee as defined in the charge provided that the total amount recoverable under this mortgage shall not exceed an amount equal to one half share of baxter removals limited in the proceeds of sale of the mortgaged property or the sum of £225,000 whichever is the lower.
Particulars: L/Hold property situate in brunel road brunel park aylesbury title no. Bm 113836.
Fully Satisfied
8 August 1988Delivered on: 18 August 1988
Satisfied on: 22 April 2005
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: L/H property situated in brunel road, brunel park aylesbury buckinghamshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1988Delivered on: 8 March 1988
Satisfied on: 22 April 2005
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: All that l/h property in brunel road, brunel park aylesbury buckinghamshire and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1987Delivered on: 2 December 1987
Satisfied on: 22 April 2005
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: L/H property k/a unit 9 24 brunthill road kingstown carlisle l/h property k/a 260-300 berkhamsted road chesham buckinghamshire. 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.
Fully Satisfied
19 January 2007Delivered on: 29 January 2007
Satisfied on: 21 May 2008
Persons entitled: Frederick John Baxter

Classification: Debenture b
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at kingmoor park east kingstown carlisle t/no CU182053, l/h unit 5 brunel park aylesbury and l/h land and buildings on the north east side of smeaton close aylesbury t/no BM147181 and all other f/h and l/h property all buildings fixtures and fittings and fixed plant and machinery floating charge all other undertaking and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
19 January 2007Delivered on: 29 January 2007
Satisfied on: 21 May 2008
Persons entitled: Frederick John Baxter

Classification: Debenture a
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at kingmoor park east kingstown carlisle t/no CU182053, l/h unit 5 brunel park aylesbury and l/h land and buildings on the north east side of smeaton close aylesbury t/no BM147181 and all other f/h and l/h property all buildings fixtures and fittings and fixed plant and machinery floating charge all other undertaking and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
19 January 2007Delivered on: 23 January 2007
Satisfied on: 26 March 2014
Persons entitled: Core Capital LLP

Classification: Debenture
Secured details: All monies due or to become due from the parent or any member(s) of the parent's group to the chargee or the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants. See the mortgage charge document for full details.
Fully Satisfied
6 August 2004Delivered on: 7 August 2004
Satisfied on: 30 January 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
1 November 1985Delivered on: 12 November 1985
Satisfied on: 22 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 260/300 berkhamsted road (even nos only) chesham, bucks.
Fully Satisfied
7 August 2003Delivered on: 12 August 2003
Satisfied on: 30 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property kingmoor park east, kingmoor, kingstown, carlisle, cumbria t/n CU182053. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 February 2003Delivered on: 11 February 2003
Satisfied on: 30 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
26 February 1997Delivered on: 4 March 1997
Satisfied on: 30 January 2007
Persons entitled: Fbi Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.
Fully Satisfied
13 June 1995Delivered on: 29 June 1995
Satisfied on: 22 April 2005
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: L/H property at brunel road, brunel park, aylesbury, buckinghamshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 July 1993Delivered on: 10 August 1993
Satisfied on: 22 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage created by the company mb trustees limited frederick john baxter & pauline sandra baxter
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable shall not exceed an amount equal to the one half share of the company in the proceeds of sale of the mortgaged property or the sum of £249,000 whichever is the lower.
Particulars: L/H property situate in brunel road brunel park aylesbury buckinghamshire t/no BM113836 & BM147181 & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1993Delivered on: 10 August 1993
Satisfied on: 22 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from mb trustees limited frederick john baxter & pauline sandra baxter trustees for the baxter retirement fund to the chargee on any account whatsoever provided that the total amount shall not exceed an amount equal to the one half share of mb trustees limited frederick john baxter & pauline sandra baxter trustees for the baxter retirement fund in the proceeds of sale of the mortgaged property or the sum of £255,000 whichever is the lower.
Particulars: L/H property in brunel road brunel park aylesbury buckinghamshire t/no BM113836 & BM147181 & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1993Delivered on: 8 April 1993
Satisfied on: 22 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed an amount equal to the one half share of baxter removals limited in the proceeds of sale or the sum of £249000 whichever is the lower.
Particulars: The l/h property being property situate in brunel road brunel park aylesbury buckinghamshire.t/nos.BM113836 and BM147181 and the proceeds of sale thereof floating charge over moveable plant,machinery,implements,utensils furniture and equipment and an assignment of the goodwill and connection of any business,together with the full benefit of all licences.
Fully Satisfied
24 March 1993Delivered on: 8 April 1993
Satisfied on: 22 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mb trustees limited,frederick john baxter and pauline sandra baxter as trustees for the baxter retirement fund to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed an amount equal to the one half share of mb trustees limited frederick john baxter pauline sandra baxter trustees for the baxter retirement fund in the proceeds of sale or the sum of £255,000 whichever is the lower.
Particulars: The f/h property being property situate in brunel road aylesbury buckinghamshire.t/nos.BM113836 and BM147181 and the proceeds of sale thereof.floating charge over all moveable plant,machinery,implements,utensils,furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 September 1992Delivered on: 24 September 1992
Satisfied on: 22 April 2005
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £57,392.50 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M377C).
Fully Satisfied
7 September 1992Delivered on: 16 September 1992
Satisfied on: 22 April 2005
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £43,570.16 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M296C).
Fully Satisfied
12 May 1980Delivered on: 22 May 1980
Satisfied on: 22 April 2005
Persons entitled: Barclays Bank 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 berkhamsted rd, chesham, buckinghamshire nos: 260-300 comprised in a licence dated 12-5-80.
Fully Satisfied
14 October 2016Delivered on: 31 October 2016
Persons entitled: Philip Pertoldi

Classification: A registered charge
Outstanding
22 August 2008Delivered on: 27 August 2008
Persons entitled: National Westminster Bank 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 unit 5 smeaton close brunel road aylesbury t/no:BM147181 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 March 2007Delivered on: 20 March 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

23 June 2023Accounts for a small company made up to 30 June 2022 (15 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
15 March 2022Accounts for a small company made up to 30 June 2021 (17 pages)
7 March 2022Appointment of Mr. Kirk Dugard as a director on 1 February 2022 (2 pages)
7 March 2022Appointment of Mr. David Michael Hibbert as a director on 1 February 2022 (2 pages)
13 February 2022Appointment of Mr Mark Costa-Rising as a director on 1 July 2021 (2 pages)
13 February 2022Cessation of India Abigail Sargent as a person with significant control on 16 March 2021 (1 page)
13 February 2022Appointment of Mr Stephen Samuel Sampson as a director on 1 July 2021 (2 pages)
13 February 2022Notification of Agm Relocation Limited as a person with significant control on 16 March 2021 (2 pages)
29 January 2022Cessation of Paul John Evans as a person with significant control on 16 March 2021 (1 page)
29 January 2022Notification of India Abigail Sargent as a person with significant control on 16 March 2021 (2 pages)
19 January 2022Registered office address changed from The Height East Cranborne Road Potters Bar EN6 3JN England to The Heights East Cranborne Road Potters Bar EN6 3JN on 19 January 2022 (1 page)
11 January 2022Registered office address changed from 5 Smeaton Close Aylesbury HP19 8UN England to The Height East Cranborne Road Potters Bar EN6 3JN on 11 January 2022 (1 page)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
8 October 2021Satisfaction of charge 013667280026 in full (1 page)
25 June 2021Accounts for a small company made up to 30 June 2020 (18 pages)
19 May 2021Registered office address changed from Gerson Relocation Cranborne Road Potters Bar EN6 3JN England to 5 Smeaton Close Aylesbury HP19 8UN on 19 May 2021 (1 page)
10 May 2021Termination of appointment of Paul John Evans as a director on 16 March 2021 (1 page)
30 April 2021Termination of appointment of Lawrence Edward Mcgreal as a director on 22 April 2021 (1 page)
12 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (18 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
27 September 2019Termination of appointment of Wendy Lee Smith as a director on 27 September 2019 (1 page)
24 September 2019Accounts for a small company made up to 30 June 2018 (16 pages)
19 June 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
11 April 2019Appointment of Mr Russell James Start as a director on 11 April 2019 (2 pages)
21 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
15 February 2019Accounts for a small company made up to 30 June 2017 (17 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
20 June 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
22 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
19 January 2018Registered office address changed from 199 Chiltern Court 188 Baker Street London NW1 5SD to Gerson Relocation Cranborne Road Potters Bar EN6 3JN on 19 January 2018 (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
10 April 2017Current accounting period extended from 30 May 2017 to 30 June 2017 (1 page)
10 April 2017Current accounting period extended from 30 May 2017 to 30 June 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
3 November 2016Satisfaction of charge 24 in full (5 pages)
3 November 2016Satisfaction of charge 24 in full (5 pages)
31 October 2016Registration of charge 013667280026, created on 14 October 2016 (25 pages)
31 October 2016Registration of charge 013667280026, created on 14 October 2016 (25 pages)
24 May 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
13 May 2016Appointment of Mrs Wendy Lee Smith as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Mrs Wendy Lee Smith as a director on 13 May 2016 (2 pages)
29 March 2016Termination of appointment of David Malcolm Hollins as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of David Malcolm Hollins as a director on 29 March 2016 (1 page)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
14 December 2015Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Momentous Commercial Way Abbey Road London NW10 7XF (1 page)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
14 December 2015Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Momentous Commercial Way Abbey Road London NW10 7XF (1 page)
2 July 2015Termination of appointment of Simon Robert Alexander Sheffield as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Simon Robert Alexander Sheffield as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Simon Robert Alexander Sheffield as a director on 2 July 2015 (1 page)
10 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
5 March 2015Registered office address changed from Heath Lodge Heath Side Hampstead London NW3 1BL to 199 Chiltern Court 188 Baker Street London NW1 5SD on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Heath Lodge Heath Side Hampstead London NW3 1BL to 199 Chiltern Court 188 Baker Street London NW1 5SD on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Heath Lodge Heath Side Hampstead London NW3 1BL to 199 Chiltern Court 188 Baker Street London NW1 5SD on 5 March 2015 (1 page)
13 February 2015Appointment of Mr David Malcolm Hollins as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr David Malcolm Hollins as a director on 13 February 2015 (2 pages)
20 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
6 June 2014Company name changed baxters international removals LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2014Company name changed baxters international removals LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Appointment of Lawrence Edward Mcgreal as a director (3 pages)
12 May 2014Appointment of Lawrence Edward Mcgreal as a director (3 pages)
12 May 2014Appointment of Paul John Evans as a director (3 pages)
12 May 2014Appointment of Paul John Evans as a director (3 pages)
6 May 2014Termination of appointment of Sheila Whiteside as a secretary (2 pages)
6 May 2014Termination of appointment of Sheila Whiteside as a director (2 pages)
6 May 2014Termination of appointment of Sheila Whiteside as a secretary (2 pages)
6 May 2014Termination of appointment of Sheila Whiteside as a director (2 pages)
6 May 2014Registered office address changed from Brunel Road Rabans Lane Aylesbury Buckinghamshire HP19 8UN on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from Brunel Road Rabans Lane Aylesbury Buckinghamshire HP19 8UN on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from Brunel Road Rabans Lane Aylesbury Buckinghamshire HP19 8UN on 6 May 2014 (2 pages)
26 March 2014Satisfaction of charge 21 in full (4 pages)
26 March 2014Satisfaction of charge 21 in full (4 pages)
16 January 2014Full accounts made up to 31 May 2013 (22 pages)
16 January 2014Full accounts made up to 31 May 2013 (22 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Register inspection address has been changed (1 page)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Register inspection address has been changed (1 page)
4 March 2013Full accounts made up to 31 May 2012 (21 pages)
4 March 2013Full accounts made up to 31 May 2012 (21 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 September 2012Appointment of Mr Simon Robert Alexander Sheffield as a director (3 pages)
17 September 2012Appointment of Mr Simon Robert Alexander Sheffield as a director (3 pages)
7 September 2012Termination of appointment of Simon Osborne as a director (2 pages)
7 September 2012Termination of appointment of Simon Osborne as a director (2 pages)
23 August 2012Director's details changed for Simon Paul Osborne on 1 August 2012 (2 pages)
23 August 2012Director's details changed for Simon Paul Osborne on 1 August 2012 (2 pages)
23 August 2012Director's details changed for Simon Paul Osborne on 1 August 2012 (2 pages)
19 January 2012Full accounts made up to 31 May 2011 (20 pages)
19 January 2012Full accounts made up to 31 May 2011 (20 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
1 February 2011Full accounts made up to 31 May 2010 (20 pages)
1 February 2011Full accounts made up to 31 May 2010 (20 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
18 December 2008Return made up to 14/12/08; full list of members (3 pages)
18 December 2008Return made up to 14/12/08; full list of members (3 pages)
5 November 2008Full accounts made up to 31 May 2008 (21 pages)
5 November 2008Full accounts made up to 31 May 2008 (21 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 April 2008Accounts for a medium company made up to 31 May 2007 (18 pages)
3 April 2008Accounts for a medium company made up to 31 May 2007 (18 pages)
27 December 2007Return made up to 14/12/07; full list of members (2 pages)
27 December 2007Return made up to 14/12/07; full list of members (2 pages)
20 December 2007Location of register of members (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007Location of debenture register (1 page)
20 December 2007Location of debenture register (1 page)
20 December 2007Location of register of members (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
27 April 2007Return made up to 14/12/06; full list of members (6 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Return made up to 14/12/06; full list of members (6 pages)
27 April 2007Secretary resigned (1 page)
20 March 2007Particulars of mortgage/charge (5 pages)
20 March 2007Particulars of mortgage/charge (5 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (3 pages)
6 February 2007New director appointed (3 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2007Declaration of assistance for shares acquisition (10 pages)
29 January 2007Particulars of mortgage/charge (6 pages)
29 January 2007Particulars of mortgage/charge (6 pages)
29 January 2007Particulars of mortgage/charge (6 pages)
29 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Finance documents 19/01/07
(6 pages)
29 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Finance documents 19/01/07
(6 pages)
29 January 2007Declaration of assistance for shares acquisition (10 pages)
29 January 2007Particulars of mortgage/charge (6 pages)
23 January 2007Particulars of mortgage/charge (6 pages)
23 January 2007Particulars of mortgage/charge (6 pages)
14 November 2006Full accounts made up to 31 May 2006 (21 pages)
14 November 2006Full accounts made up to 31 May 2006 (21 pages)
7 December 2005Return made up to 14/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 December 2005Return made up to 14/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 November 2005Full accounts made up to 31 May 2005 (19 pages)
15 November 2005Full accounts made up to 31 May 2005 (19 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Full accounts made up to 31 May 2004 (20 pages)
5 April 2005Full accounts made up to 31 May 2004 (20 pages)
20 December 2004Return made up to 14/12/04; full list of members (8 pages)
20 December 2004Return made up to 14/12/04; full list of members (8 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
17 February 2004Full accounts made up to 31 May 2003 (22 pages)
17 February 2004Full accounts made up to 31 May 2003 (22 pages)
9 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
3 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2002Full accounts made up to 31 May 2002 (19 pages)
17 September 2002Full accounts made up to 31 May 2002 (19 pages)
28 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/12/01
(7 pages)
28 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/12/01
(7 pages)
15 November 2001Full accounts made up to 31 May 2001 (18 pages)
15 November 2001Full accounts made up to 31 May 2001 (18 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
18 December 2000Return made up to 14/12/00; full list of members (7 pages)
18 December 2000Return made up to 14/12/00; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 31 May 2000 (9 pages)
14 December 2000Accounts for a small company made up to 31 May 2000 (9 pages)
9 December 1999Return made up to 14/12/99; full list of members (7 pages)
9 December 1999Return made up to 14/12/99; full list of members (7 pages)
15 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
15 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
8 December 1998Return made up to 14/12/98; full list of members (6 pages)
8 December 1998Return made up to 14/12/98; full list of members (6 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
25 August 1998Full accounts made up to 31 May 1998 (15 pages)
25 August 1998Full accounts made up to 31 May 1998 (15 pages)
13 January 1998Return made up to 14/12/97; full list of members (6 pages)
13 January 1998Return made up to 14/12/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
28 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
28 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 January 1997Return made up to 14/12/96; no change of members (4 pages)
28 January 1997Return made up to 14/12/96; no change of members (4 pages)
8 January 1996Full accounts made up to 31 May 1995 (16 pages)
8 January 1996Full accounts made up to 31 May 1995 (16 pages)
18 December 1995Return made up to 14/12/95; change of members
  • 363(287) ‐ Registered office changed on 18/12/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1995Return made up to 14/12/95; change of members
  • 363(287) ‐ Registered office changed on 18/12/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
14 February 1994Company name changed baxter removals LIMITED\certificate issued on 15/02/94 (2 pages)
14 February 1994Company name changed baxter removals LIMITED\certificate issued on 15/02/94 (2 pages)
13 June 1978Company name changed\certificate issued on 13/06/78 (2 pages)
13 June 1978Company name changed\certificate issued on 13/06/78 (2 pages)
5 May 1978Incorporation (13 pages)
5 May 1978Incorporation (13 pages)
5 May 1978Certificate of incorporation (1 page)
5 May 1978Certificate of incorporation (1 page)