Stanmore
HA7 3EG
Director Name | Mr David William Adams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2020(38 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 December 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 St John's Hill London SW11 1SA |
Secretary Name | Mr David William Adams |
---|---|
Status | Closed |
Appointed | 07 February 2020(38 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | 8 St John's Hill London SW11 1SA |
Director Name | Terence William Donovan |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 64 Brittains Lane Sevenoaks Kent TN13 2JR |
Director Name | Peter James Moss |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Old Park Avenue London SW12 8RH |
Secretary Name | Peter James Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Old Park Avenue London SW12 8RH |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2000) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Director Name | Mr Richard John Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fulshaw Court Mill Road Marlow Buckinghamshire SL7 1QB |
Director Name | Rowland Jacob Gee |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ilchester Place London W14 8AA |
Secretary Name | Mr Richard John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(19 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 04 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulshaw Court Mill Road Marlow Buckinghamshire SL7 1QB |
Secretary Name | Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 February 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 4 96 Park Street London W1K 6NY |
Director Name | Roddy Murray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2005) |
Role | Accountant |
Correspondence Address | The White House East Brackley Kinross KY13 9LU Scotland |
Director Name | Philip Francis Mountford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | Boundary Lodge 1 Park Avenue Farnborough Park Locksbottom Kent BR6 8LJ |
Director Name | Mr Michael Paul Hitchcock |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westanley Avenue Amersham Buckinghamshire HP7 9AZ |
Director Name | Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(27 years after company formation) |
Appointment Duration | 2 years (resigned 17 February 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 4 96 Park Street London W1K 6NY |
Director Name | Mr Robin Andrew Keir Wedderburn Piggott |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 St John's Hill London SW11 1SA |
Secretary Name | Mr Robin Piggott |
---|---|
Status | Resigned |
Appointed | 17 February 2011(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | 8 St John's Hill London SW11 1SA |
Director Name | Mr Anthony Paul Bennett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 St John's Hill London SW11 1SA |
Secretary Name | Mr Anthony Paul Bennett |
---|---|
Status | Resigned |
Appointed | 15 August 2016(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 2020) |
Role | Company Director |
Correspondence Address | 8 St John's Hill London SW11 1SA |
Website | mossbros.co.uk |
---|
Registered Address | 8 St John's Hill London SW11 1SA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
74 at £1 | Moss Bros Group PLC 74.00% Ordinary |
---|---|
26 at £1 | Marianne Tannetje Thatcher 26.00% Ordinary |
Latest Accounts | 30 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 February 1982 | Delivered on: 16 February 1982 Persons entitled: Moss Bros Limited Classification: Debenture Secured details: £60,000. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
10 August 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
---|---|
10 August 2020 | Change of details for Moss Bros Group Plc as a person with significant control on 12 June 2020 (2 pages) |
11 February 2020 | Appointment of Mr David William Adams as a secretary on 7 February 2020 (2 pages) |
10 February 2020 | Appointment of Mr David William Adams as a director on 7 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Anthony Paul Bennett as a secretary on 7 February 2020 (1 page) |
10 February 2020 | Termination of appointment of Anthony Paul Bennett as a director on 7 February 2020 (1 page) |
23 October 2019 | Accounts for a dormant company made up to 26 January 2019 (3 pages) |
20 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 27 January 2018 (3 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 28 January 2017 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 28 January 2017 (3 pages) |
6 September 2017 | Withdrawal of a person with significant control statement on 6 September 2017 (2 pages) |
6 September 2017 | Withdrawal of a person with significant control statement on 6 September 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
21 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
15 August 2016 | Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
23 May 2016 | Termination of appointment of Robin Piggott as a secretary on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Robin Piggott as a secretary on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
12 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 October 2013 | Accounts for a dormant company made up to 26 January 2013 (3 pages) |
18 October 2013 | Accounts for a dormant company made up to 26 January 2013 (3 pages) |
24 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
22 October 2012 | Accounts for a dormant company made up to 28 January 2012 (3 pages) |
22 October 2012 | Accounts for a dormant company made up to 28 January 2012 (3 pages) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Accounts for a dormant company made up to 29 January 2011 (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 29 January 2011 (3 pages) |
4 August 2011 | Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Appointment of Mr Robin Piggott as a secretary (1 page) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Termination of appointment of Julia Stephens as a secretary (1 page) |
4 August 2011 | Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages) |
4 August 2011 | Appointment of Mr Robin Piggott as a secretary (1 page) |
4 August 2011 | Termination of appointment of Julia Stephens as a secretary (1 page) |
4 August 2011 | Termination of appointment of Julia Stephens as a director (1 page) |
4 August 2011 | Termination of appointment of Julia Stephens as a director (1 page) |
19 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 January 2010 (3 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 January 2010 (3 pages) |
28 May 2010 | Appointment of Mr Brian Dennis Brick as a director (3 pages) |
28 May 2010 | Appointment of Mr Brian Dennis Brick as a director (3 pages) |
20 May 2010 | Termination of appointment of Michael Hitchcock as a director (2 pages) |
20 May 2010 | Termination of appointment of Michael Hitchcock as a director (2 pages) |
11 August 2009 | Return made up to 11/07/09; full list of members (6 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
11 August 2009 | Return made up to 11/07/09; full list of members (6 pages) |
6 February 2009 | Director appointed julia stephens (3 pages) |
6 February 2009 | Director appointed julia stephens (3 pages) |
2 February 2009 | Appointment terminated director philip mountford (1 page) |
2 February 2009 | Appointment terminated director philip mountford (1 page) |
29 October 2008 | Appointment terminated director rowland gee (1 page) |
29 October 2008 | Appointment terminated director rowland gee (1 page) |
28 October 2008 | Director appointed michael hitchcock (2 pages) |
28 October 2008 | Director appointed michael hitchcock (2 pages) |
4 September 2008 | Accounts for a dormant company made up to 26 January 2008 (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 26 January 2008 (3 pages) |
12 August 2008 | Return made up to 11/07/08; full list of members (7 pages) |
12 August 2008 | Return made up to 11/07/08; full list of members (7 pages) |
6 August 2007 | Accounts for a dormant company made up to 27 January 2007 (3 pages) |
6 August 2007 | Accounts for a dormant company made up to 27 January 2007 (3 pages) |
6 August 2007 | Return made up to 11/07/07; full list of members (7 pages) |
6 August 2007 | Return made up to 11/07/07; full list of members (7 pages) |
10 October 2006 | Accounts for a dormant company made up to 28 January 2006 (3 pages) |
10 October 2006 | Accounts for a dormant company made up to 28 January 2006 (3 pages) |
16 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
4 August 2005 | Return made up to 11/07/05; full list of members
|
4 August 2005 | Return made up to 11/07/05; full list of members
|
13 June 2005 | Accounts for a dormant company made up to 29 January 2005 (3 pages) |
13 June 2005 | Accounts for a dormant company made up to 29 January 2005 (3 pages) |
11 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
6 January 2004 | Accounts for a dormant company made up to 25 January 2003 (3 pages) |
6 January 2004 | Accounts for a dormant company made up to 25 January 2003 (3 pages) |
12 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
15 November 2002 | Accounts for a dormant company made up to 26 January 2002 (2 pages) |
15 November 2002 | Accounts for a dormant company made up to 26 January 2002 (2 pages) |
23 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
14 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Accounts for a dormant company made up to 27 January 2001 (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
14 August 2001 | Accounts for a dormant company made up to 27 January 2001 (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
12 January 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
22 July 1999 | Return made up to 11/07/99; full list of members
|
22 July 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
22 July 1999 | Return made up to 11/07/99; full list of members
|
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
28 July 1998 | Return made up to 11/07/98; no change of members (5 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
28 July 1998 | Return made up to 11/07/98; no change of members (5 pages) |
21 July 1997 | Return made up to 11/07/97; no change of members (5 pages) |
21 July 1997 | Accounts for a dormant company made up to 25 January 1997 (1 page) |
21 July 1997 | Accounts for a dormant company made up to 25 January 1997 (1 page) |
21 July 1997 | Return made up to 11/07/97; no change of members (5 pages) |
31 July 1996 | Accounts for a dormant company made up to 27 January 1996 (1 page) |
31 July 1996 | Accounts for a dormant company made up to 27 January 1996 (1 page) |
31 July 1996 | Return made up to 11/07/96; full list of members (7 pages) |
31 July 1996 | Return made up to 11/07/96; full list of members (7 pages) |
20 July 1995 | Accounts for a dormant company made up to 28 January 1995 (1 page) |
20 July 1995 | Return made up to 11/07/95; no change of members
|
20 July 1995 | Return made up to 11/07/95; no change of members
|
20 July 1995 | Accounts for a dormant company made up to 28 January 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |