Company NameMoves (London) Limited
Company StatusActive
Company Number01428132
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 10 months ago)
Previous NameStradishall Garage Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Anthony Ward Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(25 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleRemovals Expert
Country of ResidenceEngland
Correspondence Address15 Berber Road
London
SW11 6RZ
Director NameMr Charles Adrian Simon Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(25 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlham Farm
Batcombe
Somerset
BA4 6BD
Director NameMr Timothy Bloch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(25 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressRokeby Hall Rokeby Drive
Tokers Green
Reading
Berkshire
RG4 9EN
Secretary NameJoseph Kok
NationalityBritish
StatusCurrent
Appointed28 January 2005(25 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX
Director NameBenjamin Gunther Nicholas Bloch
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address7 Partida Massils
Orba
Alicante
Spain
Director NameMr Timothy Bloch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleOperations Director
Correspondence Address79 Bush Grove
London
NW9 8QX
Secretary NameMr Timothy Bloch
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address79 Bush Grove
London
NW9 8QX
Secretary NameHugh Stanley Keith Knowles
NationalityBritish
StatusResigned
Appointed04 October 1995(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address14 Portobello Road
London
W11 3DG
Secretary NameJoseph Kok
NationalityBritish
StatusResigned
Appointed01 July 1997(18 years after company formation)
Appointment Duration7 years, 5 months (resigned 07 December 2004)
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX
Director NameNeil Graham St John Paul
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(18 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2002)
RoleSales Director
Correspondence AddressBrewery Cottage
Norfolk Way
Uckfield
East Sussex
TN22 1EP
Director NameMr George Charles Sutherland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(18 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address109 Main Road
Hockley
Essex
SS5 4RN
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2004(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2006)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Contact

Websitelondon-move.com

Location

Registered AddressMoves House
141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Moves Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 May 1992Delivered on: 11 May 1992
Satisfied on: 18 April 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 and patents.
Fully Satisfied

Filing History

26 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
29 January 2018Director's details changed for Mr Timothy Bloch on 25 January 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 January 2014Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
4 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
4 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 February 2012Director's details changed for Charles Rickards on 18 April 2011 (2 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 February 2012Director's details changed for Charles Rickards on 18 April 2011 (2 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 February 2012Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages)
15 February 2012Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages)
15 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
15 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
16 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
16 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Charles Rickards on 18 October 2010 (2 pages)
26 January 2011Director's details changed for Charles Rickards on 18 October 2010 (2 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Timothy Bloch on 31 January 2009 (1 page)
9 February 2010Director's details changed for Charles Rickards on 31 January 2009 (1 page)
9 February 2010Director's details changed for Charles Rickards on 31 January 2010 (2 pages)
9 February 2010Director's details changed for Timothy Bloch on 31 January 2009 (1 page)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Anthony Ward Thomas on 9 March 2009 (1 page)
9 February 2010Director's details changed for Charles Rickards on 31 January 2009 (1 page)
9 February 2010Director's details changed for Charles Rickards on 31 January 2010 (2 pages)
9 February 2010Director's details changed for Anthony Ward Thomas on 9 March 2009 (1 page)
9 February 2010Director's details changed for Anthony Ward Thomas on 9 March 2009 (1 page)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
21 April 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
13 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
13 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
14 February 2007Return made up to 31/12/06; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 31/12/06; full list of members (2 pages)
23 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
23 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
8 February 2006Return made up to 31/12/05; change of members (8 pages)
8 February 2006Return made up to 31/12/05; change of members (8 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
8 April 2005Return made up to 31/12/04; full list of members (6 pages)
8 April 2005Return made up to 31/12/04; full list of members (6 pages)
8 April 2005New director appointed (3 pages)
29 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
29 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 February 2005New secretary appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New secretary appointed (2 pages)
29 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 November 2003Full accounts made up to 31 December 2002 (9 pages)
5 November 2003Full accounts made up to 31 December 2002 (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 September 2001Auditor's resignation (2 pages)
14 September 2001Auditor's resignation (2 pages)
25 May 2001Full accounts made up to 31 December 2000 (8 pages)
25 May 2001Full accounts made up to 31 December 2000 (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
20 April 2000Full accounts made up to 31 December 1999 (8 pages)
20 April 2000Full accounts made up to 31 December 1999 (8 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 August 1999Registered office changed on 04/08/99 from: moves house 131 salusbury road london NW6 6RG (1 page)
4 August 1999Registered office changed on 04/08/99 from: moves house 131 salusbury road london NW6 6RG (1 page)
27 May 1999Full accounts made up to 31 December 1998 (8 pages)
27 May 1999Full accounts made up to 31 December 1998 (8 pages)
5 February 1999Return made up to 31/12/98; full list of members (7 pages)
5 February 1999Return made up to 31/12/98; full list of members (7 pages)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
22 April 1997Full accounts made up to 31 December 1996 (8 pages)
22 April 1997Full accounts made up to 31 December 1996 (8 pages)
22 December 1996Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/12/96
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 December 1996Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/12/96
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 August 1996Full accounts made up to 31 December 1995 (8 pages)
14 August 1996Full accounts made up to 31 December 1995 (8 pages)
11 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 April 1996New secretary appointed (1 page)
11 April 1996New secretary appointed (1 page)
11 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 December 1995Registered office changed on 12/12/95 from: 29A york street twickenham middlesex TW1 3LB (1 page)
12 December 1995Registered office changed on 12/12/95 from: 29A york street twickenham middlesex TW1 3LB (1 page)
21 September 1995Full accounts made up to 31 December 1994 (8 pages)
21 September 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
12 June 1979Incorporation (13 pages)
12 June 1979Incorporation (13 pages)
12 June 1979Certificate of incorporation (1 page)
12 June 1979Certificate of incorporation (1 page)