Company NameMoreland Homes Limited
DirectorPeter Upcraft
Company StatusActive
Company Number01708874
CategoryPrivate Limited Company
Incorporation Date23 March 1983(41 years, 1 month ago)
Previous NamesMaddison Investments Limited and Maddison Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Upcraft
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(38 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Baker Street
London
W1U 7GB
Director NameBeryl Alice Maddison
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(9 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 24 April 2016)
RoleDirector/House Wife
Country of ResidenceUnited Kingdom
Correspondence Address51 Cleave Avenue
Hayes
Middlesex
UB3 4HA
Secretary NameRobert Williams Maddison
NationalityBritish
StatusResigned
Appointed27 September 1992(9 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 16 March 2016)
RoleCompany Director
Correspondence Address51 Cleave Avenue
Hayes
Middlesex
UB3 4HA
Director NameMr Robert Williams Maddison
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(33 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Cleave Avenue
Hayes
Middlesex
UB3 4HA
Director NameMr Jarnel Singh Grewal
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2020(36 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2021)
RoleAuditor
Country of ResidenceEngland
Correspondence Address64 Baker Street
London
W1U 7GB

Location

Registered Address64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Beryl Alice Maddison
50.00%
Ordinary
1 at £1Mr Robert William Maddison
50.00%
Ordinary

Financials

Year2014
Net Worth£479,183
Cash£72,726
Current Liabilities£23,016

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

14 March 1999Delivered on: 24 March 1999
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: 142B murray raod london borough of ealing t/n NGL79925.
Outstanding
14 March 1997Delivered on: 25 March 1997
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 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.
Outstanding
18 January 1989Delivered on: 30 January 1989
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: 3 little ealing lane l/b of ealing title no ngl 12353.
Outstanding
6 May 1988Delivered on: 13 May 1988
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: Including trade fixtures. 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.
Outstanding
8 April 1988Delivered on: 19 April 1988
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: 48, lawrence rd l/b of ealing.
Outstanding
12 December 1986Delivered on: 2 January 1987
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: 13 murray road, ealing london borough of ealing title no ngl 159205.
Outstanding
8 January 1986Delivered on: 21 January 1986
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: 39 murray road l/b of ealing title no mx 352606.
Outstanding
15 November 1985Delivered on: 21 November 1985
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: 39, murray road, london borough of ealing title no: mx 352606.
Outstanding
26 September 1985Delivered on: 10 October 1985
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: 26 alacross road ealing london.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
19 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
30 June 2022Satisfaction of charge 9 in full (1 page)
30 June 2022Satisfaction of charge 3 in full (1 page)
30 June 2022Satisfaction of charge 4 in full (1 page)
30 June 2022Satisfaction of charge 6 in full (1 page)
30 June 2022Satisfaction of charge 1 in full (1 page)
30 June 2022Satisfaction of charge 8 in full (1 page)
30 June 2022Satisfaction of charge 5 in full (1 page)
30 June 2022Satisfaction of charge 2 in full (1 page)
30 June 2022Satisfaction of charge 7 in full (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
15 October 2021Notification of Peter Upcraft as a person with significant control on 14 October 2021 (2 pages)
15 October 2021Appointment of Mr Peter Upcraft as a director on 14 October 2021 (2 pages)
15 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
15 October 2021Termination of appointment of Jarnel Singh Grewal as a director on 14 October 2021 (1 page)
15 October 2021Cessation of Robert Williams Maddison as a person with significant control on 14 October 2021 (1 page)
14 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (7 pages)
30 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
18 February 2020Appointment of Mr Jarnel Singh Grewal as a director on 15 February 2020 (2 pages)
18 February 2020Termination of appointment of Robert Williams Maddison as a director on 15 February 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
16 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
5 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Termination of appointment of Beryl Alice Maddison as a director on 24 April 2016 (1 page)
6 December 2016Termination of appointment of Beryl Alice Maddison as a director on 24 April 2016 (1 page)
25 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
25 November 2016Appointment of Mr Robert Williams Maddison as a director on 16 March 2016 (2 pages)
25 November 2016Appointment of Mr Robert Williams Maddison as a director on 16 March 2016 (2 pages)
17 March 2016Termination of appointment of Robert Williams Maddison as a secretary on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Robert Williams Maddison as a secretary on 16 March 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Director's details changed for Beryl Alice Maddison on 27 September 2010 (2 pages)
15 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Beryl Alice Maddison on 27 September 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Return made up to 27/09/08; full list of members (3 pages)
17 October 2008Return made up to 27/09/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Return made up to 27/09/07; no change of members (6 pages)
5 October 2007Return made up to 27/09/07; no change of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Return made up to 27/09/06; full list of members (6 pages)
18 October 2006Return made up to 27/09/06; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Return made up to 27/09/05; full list of members (6 pages)
6 October 2005Return made up to 27/09/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Registered office changed on 03/12/04 from: 41/42 berners street london W1P 3AA (1 page)
3 December 2004Registered office changed on 03/12/04 from: 41/42 berners street london W1P 3AA (1 page)
12 October 2004Return made up to 27/09/04; full list of members (6 pages)
12 October 2004Return made up to 27/09/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 October 2003Return made up to 27/09/03; full list of members (6 pages)
6 October 2003Return made up to 27/09/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 October 2002Return made up to 27/09/02; full list of members (6 pages)
22 October 2002Return made up to 27/09/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 November 2001Return made up to 27/09/01; full list of members (6 pages)
5 November 2001Return made up to 27/09/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 September 2000Return made up to 27/09/00; full list of members (6 pages)
29 September 2000Return made up to 27/09/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Return made up to 27/09/99; full list of members (6 pages)
16 September 1999Return made up to 27/09/99; full list of members (6 pages)
20 April 1999Company name changed maddison homes LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed maddison homes LIMITED\certificate issued on 21/04/99 (2 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
28 September 1998Return made up to 27/09/98; no change of members (4 pages)
28 September 1998Return made up to 27/09/98; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
29 September 1997Return made up to 27/09/97; no change of members (4 pages)
29 September 1997Return made up to 27/09/97; no change of members (4 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
2 October 1996Return made up to 27/09/96; full list of members (6 pages)
2 October 1996Return made up to 27/09/96; full list of members (6 pages)
16 July 1996Company name changed maddison investments LIMITED\certificate issued on 17/07/96 (2 pages)
16 July 1996Company name changed maddison investments LIMITED\certificate issued on 17/07/96 (2 pages)
11 October 1995Return made up to 27/09/95; no change of members (4 pages)
11 October 1995Return made up to 27/09/95; no change of members (4 pages)