Company NameMoat Court (Eltham) Residents Association Limited
Company StatusActive
Company Number01420188
CategoryPrivate Limited Company
Incorporation Date16 May 1979(44 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vasilis Paul Vasiliou
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(26 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moat Court
Court Road Eltham
London
SE9 5QD
Director NameMary Grace Denny
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(34 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Moat Court, Court Road
London
SE9 5QD
Director NameMr Andrew John Renshaw
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(39 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moat Court Moat Court
Eltham
London
SE9 5QD
Secretary NameDyer & Co Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 January 2009(29 years, 8 months after company formation)
Appointment Duration15 years, 3 months
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMrs Grace Lilian Cowe
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 1994)
RoleRetired
Correspondence Address23 Moat Court
London
SE9 5QD
Director NameMrs Daphne Winifred Denny
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1995)
RoleRetired Teacher
Correspondence Address10 Moat Court
London
SE9 5QD
Director NameMr Charles Henry Frostick
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleRetired
Correspondence Address12 Moat Court
Court Road Eltham
London
Se9
Secretary NameMr Graham Douglas Morton
NationalityBritish
StatusResigned
Appointed18 December 1991(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 1995)
RoleCompany Director
Correspondence Address127 Cudham Lane North
Oppington
Kent
BR6 6BY
Director NameRobb David Peel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 1998)
RoleManagement Consultant
Correspondence Address17 Moat Court
Court Road
London
SE9 5QD
Director NameLeonard Richard Johnson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 25 April 2001)
RoleRetired
Correspondence Address4 Moat Court
Court Road Eltham
London
SE9 5QD
Director NameAlan Brian Cook
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(15 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 03 January 1995)
RoleCivil Servant
Correspondence Address26 Moat Court
Court Road Eltham
London
SE9 5QD
Director NameStephen Frederick Taylor
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1997)
RoleManager
Correspondence Address2 Moat Court
Court Road Eltham
London
SE9 5QD
Director NameMary Christine Thompson
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(15 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 February 1995)
RoleRetired
Correspondence Address3 Moat Court
Court Road Eltham
London
SE9 5QD
Director NameWayne Brendan Moran
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 1995(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 1996)
RoleGraphic Designer
Correspondence Address24 Moat Court
Court Road
Eltham
London
SE9 5QD
Director NameJoy Frances Butler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(15 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 July 1995)
RolePersonnel Manager
Correspondence Address13 Moat Court
Court Road Eltham
London
SE9 5QD
Director NameMarie Rhoda Gould
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(15 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Moat Court
Court Road Eltham
London
SE9 5QD
Secretary NameRobb David Peel
NationalityBritish
StatusResigned
Appointed27 June 1995(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1996)
RoleManagement Consultant
Correspondence Address17 Moat Court
Court Road
London
SE9 5QD
Director NameMaeve Alford
Date of BirthApril 1926 (Born 98 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1995(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 April 2001)
RoleRetired
Correspondence Address16 Moat Court
Court Road Eltham
London
SE9 5QD
Director NameAlan John Fuller
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(17 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 2002)
RoleBuilder
Correspondence Address18 Moat Court
Court Road
London
SE9 5QD
Secretary NameLeonard Richard Johnson
NationalityBritish
StatusResigned
Appointed29 August 1996(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 April 2001)
RoleRetired
Correspondence Address4 Moat Court
Court Road Eltham
London
SE9 5QD
Director NameGeoffrey Daniel Keen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 2001)
RoleGas Engineer
Correspondence Address26 Moat Court
Court Road Eltham
London
SE9 5QD
Director NameEleanor Frostick
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(20 years, 4 months after company formation)
Appointment Duration8 months (resigned 05 June 2000)
RoleRetired
Correspondence Address12 Moat Court
Court Road
London
SE9 5QD
Director NameChristopher John Mundy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(20 years, 4 months after company formation)
Appointment Duration8 months (resigned 05 June 2000)
RoleBank Clerk
Correspondence Address24 Moat Court
Court Road
London
SE9 5QD
Director NameMrs Patricia Lilian Kerr
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(21 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 July 2008)
RolePublican
Country of ResidenceEngland
Correspondence Address21 Moat Court
Eltham
London
SE9 5QD
Director NameMr Andrew John Renshaw
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(21 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 June 2005)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Moat Court
Court Road
Eltham London
SE9 5QD
Director NameFrederick James Dale
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(21 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2002)
RoleRetired
Correspondence Address20 Moat Court
Eltham
London
SE9 5QD
Director NameSarah Jane Acres
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 2003)
RoleAccounts Supervisor
Correspondence Address13 Moat Court
Court Road
Eltham London
SE9 5QD
Secretary NameThomas Raymond Stebbings
NationalityBritish
StatusResigned
Appointed30 August 2001(22 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 January 2009)
RoleCompany Director
Correspondence Address14 The Drive
Sidcup
Kent
DA14 4HG
Director NameAlan Stone
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2005)
RoleLocal Govermant
Correspondence Address33 Glenshiel Road
Eltham
London
SE9 1AQ
Director NameSimon Trill
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2005)
RoleIT Developer
Correspondence Address15 Moat Court
Court Road Eltham
London
SE9 5QD
Director NameMrs Sheila Elaine Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(23 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 November 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address18 Moat Court
Court Road Eltham
London
SE9 5QD
Director NameMr Gareth Richard Thomas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(26 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 March 2006)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 Moat Court
Court Road Eltham
London
SE9 5QD
Director NameHenry Walter Saville
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(26 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 July 2006)
RoleRetired
Correspondence Address12 Moat Court
Court Road Eltham
London
SE9 5QD
Director NameDorothy Perry
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(28 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 2010)
RoleRetired
Correspondence Address12 Moat Court
Court Road
Eltham London
SE9 5QD
Director NameNola Delury
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(38 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Andrew John Renshaw
3.70%
Ordinary
1 at £1Ann Martine Ashtari
3.70%
Ordinary
1 at £1David William Jones & Sheila Elaine Jones
3.70%
Ordinary
1 at £1Elizabeth Jane Kerr
3.70%
Ordinary
1 at £1Gareth Richard Thomas
3.70%
Ordinary
1 at £1Gregory C. Cruse
3.70%
Ordinary
1 at £1M. Bowles & L. Bowles
3.70%
Ordinary
1 at £1Marion Hill & Michael Anthony Hill
3.70%
Ordinary
1 at £1Mark Henry Niblett
3.70%
Ordinary
1 at £1Mary Grace Denny & Matthew Denny
3.70%
Ordinary
1 at £1Mccue & Holloway
3.70%
Ordinary
1 at £1Miss Marie Rhoda Gould
3.70%
Ordinary
1 at £1Miss Tammy Ann Smith
3.70%
Ordinary
1 at £1Mr Christoper Oakley Boyd
3.70%
Ordinary
1 at £1Mr Frederick James Dale
3.70%
Ordinary
1 at £1Mrs Eunice Lydia Rose
3.70%
Ordinary
1 at £1Mrs Grace Lilian Cowe
3.70%
Ordinary
1 at £1Mrs M. Alford
3.70%
Ordinary
1 at £1Nola Delury
3.70%
Ordinary
1 at £1Patricia Lilian Kerr
3.70%
Ordinary
1 at £1Patrick Raven
3.70%
Ordinary
1 at £1Paul Vasillis Vasiliou
3.70%
Ordinary
1 at £1Roderick John Hough & Jane Wilson
3.70%
Ordinary
1 at £1S. Alexander & Graham Coe
3.70%
Ordinary
1 at £1Sally Powell & Colin Powell
3.70%
Ordinary
1 at £1Sandra Ann Stone & Alan Frederick Stone
3.70%
Ordinary
1 at £1Teresa Joy Lacey
3.70%
Ordinary

Financials

Year2014
Net Worth£27
Cash£6,952
Current Liabilities£6,925

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

7 April 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
18 January 2017Director's details changed for Mary Denny on 17 January 2017 (3 pages)
17 January 2017Confirmation statement made on 18 December 2016 with updates (8 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 27
(8 pages)
13 January 2016Director's details changed for Mary Denny on 18 December 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 27
(8 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 27
(8 pages)
14 August 2013Appointment of Mary Denny as a director (2 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
6 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
7 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
20 January 2010Director's details changed for Sheila Elaine Jones on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (13 pages)
20 January 2010Secretary's details changed for Dyer & Co Secretarial Services Limited on 20 January 2010 (2 pages)
20 January 2010Termination of appointment of Dorothy Perry as a director (1 page)
20 January 2010Director's details changed for Marie Rhoda Gould on 20 January 2010 (2 pages)
4 February 2009Return made up to 18/12/08; full list of members (15 pages)
4 February 2009Registered office changed on 04/02/2009 from dyer & co services LIMITED onega house 112 main road sidcup kent DA14 6NE (1 page)
4 February 2009Secretary appointed dyer & co secretarial services LIMITED (1 page)
3 February 2009Appointment terminated secretary thomas stebbings (1 page)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
7 August 2008Appointment terminated director patricia kerr (1 page)
16 April 2008Registered office changed on 16/04/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
20 December 2007Return made up to 18/12/07; full list of members (9 pages)
25 June 2007New director appointed (2 pages)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
7 January 2007Return made up to 18/12/06; change of members (8 pages)
16 October 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
18 January 2006Return made up to 18/12/05; full list of members (15 pages)
8 November 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
14 December 2004Return made up to 18/12/04; change of members (9 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
23 December 2003Return made up to 18/12/03; change of members (9 pages)
13 November 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 February 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 January 2003Director resigned (1 page)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
16 August 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
7 January 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
2 January 2002Return made up to 18/12/01; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (2 pages)
3 January 2001Return made up to 18/12/00; change of members (7 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
24 May 2000Accounts for a small company made up to 30 September 1999 (2 pages)
30 December 1999Return made up to 18/12/99; full list of members (14 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
13 January 1999Accounts for a small company made up to 30 September 1998 (2 pages)
14 December 1998Return made up to 18/12/98; change of members (8 pages)
30 December 1997Accounts for a small company made up to 30 September 1997 (2 pages)
17 December 1997Return made up to 18/12/97; no change of members (6 pages)
9 July 1997Director resigned (1 page)
18 December 1996Return made up to 18/12/96; full list of members (8 pages)
10 December 1996Full accounts made up to 30 September 1996 (8 pages)
27 November 1996Director resigned (1 page)
6 October 1996Registered office changed on 06/10/96 from: 17 hatherley rd sidcup kent DA14 4DT (1 page)
17 September 1996Secretary resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996New secretary appointed (2 pages)
14 December 1995Full accounts made up to 30 September 1995 (8 pages)
11 December 1995Return made up to 18/12/95; change of members (8 pages)
14 August 1995New director appointed (2 pages)
10 July 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1979Incorporation (13 pages)