London
W1G 9TB
Secretary Name | Mr James William Farrand |
---|---|
Status | Current |
Appointed | 30 January 2015(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | John David McAleese |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(8 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 30 January 2015) |
Role | Shoe Manufacturer |
Correspondence Address | 3 Hanover Lane Gillingham Dorset SP8 4TA |
Director Name | Sara Faith Elizabeth McAleese |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(8 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 30 January 2015) |
Role | Secretary |
Correspondence Address | 3 Hanover Lane Gillingham Dorset SP8 4TA |
Secretary Name | Sara Faith Elizabeth McAleese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(8 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 3 Hanover Lane Gillingham Dorset SP8 4TA |
Director Name | Alan Gray |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(12 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 June 2018) |
Role | Orthopaedic Footwear Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 22 Parsonage Park Drive Fordingbridge Hampshire SP6 1QS |
Director Name | Mr William David Macgowan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Brown Street Salisbury Wiltshire SP1 2AS |
Website | moore-bros.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01725 512551 |
Telephone region | Rockbourne |
Registered Address | C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
40 at £1 | Mr James William Farrand 40.00% Ordinary |
---|---|
40 at £1 | Mr William David Macgowan 40.00% Ordinary |
20 at £1 | Alan Gray 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,801 |
Cash | £187 |
Current Liabilities | £86,043 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 2 July 2022 (overdue) |
12 January 1983 | Delivered on: 21 January 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
---|---|
20 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 March 2016 | Register(s) moved to registered inspection location 39 Brown Street Salisbury SP1 2AS (1 page) |
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 March 2016 | Director's details changed for Alan Gray on 14 January 2015 (2 pages) |
7 March 2016 | Register inspection address has been changed to 39 Brown Street Salisbury SP1 2AS (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
2 December 2015 | Registered office address changed from Unit 8 the Headlands Salisbury Road Downton Wiltshire SP5 3JJ to 5a Chichester Road Arundel West Sussex BN18 0AG on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from Unit 8 the Headlands Salisbury Road Downton Wiltshire SP5 3JJ to 5a Chichester Road Arundel West Sussex BN18 0AG on 2 December 2015 (1 page) |
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 February 2015 | Termination of appointment of John David Mcaleese as a director on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Sara Faith Elizabeth Mcaleese as a secretary on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Sara Faith Elizabeth Mcaleese as a director on 30 January 2015 (1 page) |
2 February 2015 | Appointment of Mr James William Farrand as a secretary on 30 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr William David Macgowan as a director on 30 January 2015 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 January 2015 | Appointment of Mr James William Farrand as a director on 14 January 2015 (2 pages) |
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 March 2013 | Secretary's details changed for Sara Faith Elizabeth Mcaleese on 7 December 2012 (2 pages) |
6 March 2013 | Director's details changed for Sara Faith Elizabeth Mcaleese on 7 December 2012 (2 pages) |
6 March 2013 | Director's details changed for John David Mcaleese on 7 December 2012 (2 pages) |
6 March 2013 | Secretary's details changed for Sara Faith Elizabeth Mcaleese on 7 December 2012 (2 pages) |
6 March 2013 | Director's details changed for Sara Faith Elizabeth Mcaleese on 7 December 2012 (2 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Director's details changed for John David Mcaleese on 7 December 2012 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 April 2007 | Return made up to 26/02/07; full list of members (3 pages) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Location of debenture register (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 July 2006 | Return made up to 26/02/06; full list of members (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 June 2005 | Return made up to 26/02/05; no change of members (2 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 September 2004 | Company name changed moore bros (surgical) LIMITED\certificate issued on 15/09/04 (3 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
10 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
26 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 April 2000 | Return made up to 26/02/00; full list of members
|
11 January 2000 | Accounts made up to 31 May 1999 (13 pages) |
9 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
8 February 1999 | Accounts made up to 31 May 1998 (14 pages) |
4 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
29 October 1997 | Accounts made up to 31 May 1997 (15 pages) |
27 March 1997 | Accounts made up to 31 May 1996 (14 pages) |
21 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
23 November 1995 | Accounting reference date extended from 30/11 to 31/05 (1 page) |
7 July 1995 | Accounts made up to 30 November 1994 (14 pages) |
20 March 1995 | Return made up to 26/02/95; no change of members (4 pages) |
1 December 1982 | Resolutions
|
15 November 1982 | Incorporation (15 pages) |