Company NameMoss House Residents Company Limited
Company StatusActive
Company Number01939391
CategoryPrivate Limited Company
Incorporation Date15 August 1985(38 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Sharon Maria Bowles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(11 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleInterior & Furniture Designer
Country of ResidenceEngland
Correspondence AddressGarden Flat Moss House
140 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameMr Ronan Hartney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2004(18 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Acct
Country of ResidenceUnited Kingdom
Correspondence Address145 High Street
Teddington
Middlesex
TW11 8HH
Secretary NameSharon Maria Bowles
NationalityBritish
StatusCurrent
Appointed27 February 2009(23 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence AddressGarden Flat Moss House 140 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameMr Edgard Manuel Linares
Date of BirthApril 1960 (Born 64 years ago)
NationalityColombian
StatusCurrent
Appointed29 October 2016(31 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Moss House
140 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameMr Pablo Linares - Bowles
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(37 years after company formation)
Appointment Duration1 year, 7 months
RoleArborist
Country of ResidenceEngland
Correspondence AddressGarden Flat Moss House 140 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameJohn Ewart Sidwell
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 26 January 1998)
RoleCompany Director
Correspondence AddressBlackhedge Farm
Leckhampton Hill
Cheltenham
Gloucestershire
GL53 9QJ
Wales
Director NameAlan Drury Macklin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 May 1999)
RoleGovernment Servant
Correspondence AddressLane End Cottage Huntham
North Corry
Taunton
Somerset
TA3 6EF
Director NameAndrew David Carter Hogg
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1993)
RoleManagement Consultant
Correspondence AddressFlat 2 140 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameScott McAskill Downie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 03 February 1997)
RoleEngineer
Correspondence Address3 Aladdin Terrace
San Francisco Ca 94133
Usa
Secretary NameScott Mc Askill Downie
NationalityBritish
StatusResigned
Appointed20 January 1992(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address140 Sheen Road
Richmond
Surrey
TW9 1UU
Secretary NameAndrew David Carter Hogg
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 December 1993)
RoleManagement Consultant
Correspondence AddressFlat 2 140 Sheen Road
Richmond
Surrey
TW9 1UU
Secretary NameJohn Ewart Sidwell
NationalityBritish
StatusResigned
Appointed01 December 1993(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressBlackhedge Farm
Leckhampton Hill
Cheltenham
Gloucestershire
GL53 9QJ
Wales
Director NameSimon James Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 1994(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 1997)
RoleComputer Programmer
Correspondence AddressFlat 2 Moss House
140 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameKara Louise Catt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 February 1997(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 2002)
RoleSecretary
Correspondence AddressFlat 2 Moss House 140 Sheen Road
Richmond
Surrey
TW9 1UU
Secretary NameAlan Drury Macklin
NationalityBritish
StatusResigned
Appointed03 February 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1999)
RoleCompany Director
Correspondence AddressLane End Cottage Huntham
North Corry
Taunton
Somerset
TA3 6EF
Director NameSusan Duckworth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 2001)
RoleTechnologist
Correspondence AddressFlat 3 Moss Road 140 Sheen Road
Richmond
Surrey
TW9 1UU
Secretary NameKara Louise Catt
NationalityNew Zealander
StatusResigned
Appointed25 January 1999(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 2002)
RoleCompany Director
Correspondence AddressFlat 2 Moss House 140 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameAndrew Michael Sheppard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(13 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 February 2009)
RoleAccount Manager
Correspondence Address101 Sheen Road
Richmond
Surrey
TW9 1YJ
Director NameChris Adamson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2005)
RoleHousing Director
Correspondence Address22 Somerton Avenue
Richmond
Surrey
TW9 4QP
Secretary NameChris Adamson
NationalityBritish
StatusResigned
Appointed10 May 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2005)
RoleEstate Agent
Correspondence Address22 Somerton Avenue
Richmond
Surrey
TW9 4QP
Director NameHannah Thorpe
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(16 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 October 2008)
RoleReporter
Correspondence AddressFlat 2
140 Sheen Road
Richmond
Surrey
TW9 1UU
Secretary NameAndrew Michael Sheppard
NationalityBritish
StatusResigned
Appointed18 February 2005(19 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2013)
RoleManager
Correspondence Address54 River Court
Upper Ground
London
SE1 9PE
Director NameDiana Sheppard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(24 years, 2 months after company formation)
Appointment Duration7 years (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 140 Sheen Road
Richmond
Surrey
TW9 1UU

Location

Registered AddressFlat 1 Moss House
140 Sheen Road
Richmond
Surrey
TW9 1UU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

50 at £1Edgard Linares & Sharon Maria Bowles
50.00%
Ordinary
25 at £1Diana Sheppard
25.00%
Ordinary
25 at £1Ronan Hartney
25.00%
Ordinary

Financials

Year2014
Net Worth£12,792
Cash£6,099
Current Liabilities£501

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

18 November 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
10 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
11 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
26 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
30 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
30 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
24 November 2016Termination of appointment of Diana Sheppard as a director on 11 November 2016 (1 page)
24 November 2016Termination of appointment of Diana Sheppard as a director on 11 November 2016 (1 page)
15 November 2016Appointment of Mr Edgard Manuel Linares as a director on 29 October 2016 (2 pages)
15 November 2016Director's details changed for Mr Edgard Manuel Linares on 31 October 2016 (2 pages)
15 November 2016Director's details changed for Mr Edgard Manuel Linares on 31 October 2016 (2 pages)
15 November 2016Appointment of Mr Edgard Manuel Linares as a director on 29 October 2016 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
1 October 2013Termination of appointment of Andrew Sheppard as a secretary (1 page)
1 October 2013Termination of appointment of Andrew Sheppard as a secretary (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 June 2010Registered office address changed from 54 River Court Upper Ground London SE1 9PE on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 54 River Court Upper Ground London SE1 9PE on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 54 River Court Upper Ground London SE1 9PE on 1 June 2010 (1 page)
12 November 2009Appointment of Diana Sheppard as a director (3 pages)
12 November 2009Appointment of Diana Sheppard as a director (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Appointment terminated director andrew sheppard (1 page)
23 March 2009Return made up to 01/03/09; full list of members (4 pages)
23 March 2009Secretary appointed sharon maria bowles (2 pages)
23 March 2009Secretary appointed sharon maria bowles (2 pages)
23 March 2009Appointment terminated director andrew sheppard (1 page)
23 March 2009Return made up to 01/03/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Appointment terminated director hannah thorpe (1 page)
27 October 2008Appointment terminated director hannah thorpe (1 page)
3 April 2008Return made up to 01/03/08; full list of members (5 pages)
3 April 2008Return made up to 01/03/08; full list of members (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 March 2006Return made up to 01/03/06; full list of members (9 pages)
31 March 2006Return made up to 01/03/06; full list of members (9 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: flat 2 moss house 140 sheen road richmond surrey TW9 1UU (1 page)
25 February 2005Registered office changed on 25/02/05 from: flat 2 moss house 140 sheen road richmond surrey TW9 1UU (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 March 2004Return made up to 01/03/04; full list of members (9 pages)
17 March 2004Return made up to 01/03/04; full list of members (9 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 May 2003Return made up to 01/03/03; full list of members (8 pages)
12 May 2003Return made up to 01/03/03; full list of members (8 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed (2 pages)
22 February 2002Return made up to 01/03/02; full list of members (8 pages)
22 February 2002Return made up to 01/03/02; full list of members (8 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
3 April 2001Return made up to 26/02/01; full list of members (8 pages)
3 April 2001Return made up to 26/02/01; full list of members (8 pages)
3 November 2000Full accounts made up to 31 December 1999 (4 pages)
3 November 2000Full accounts made up to 31 December 1999 (4 pages)
24 March 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(8 pages)
24 March 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(8 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
22 April 1999Return made up to 11/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
22 April 1999Return made up to 11/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
10 April 1999Full accounts made up to 31 December 1998 (3 pages)
10 April 1999Full accounts made up to 31 December 1998 (3 pages)
20 November 1998Full accounts made up to 31 December 1997 (8 pages)
20 November 1998Full accounts made up to 31 December 1997 (8 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: blackhedge farm leckhampton hill cheltenham gloucestershire GL53 9QJ (1 page)
18 May 1998Registered office changed on 18/05/98 from: blackhedge farm leckhampton hill cheltenham gloucestershire GL53 9QJ (1 page)
18 May 1998Director resigned (1 page)
31 October 1997Secretary resigned (1 page)
31 October 1997Secretary resigned (1 page)
31 October 1997New secretary appointed (2 pages)
31 October 1997New secretary appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 April 1997Director resigned (1 page)
30 April 1997Return made up to 11/03/97; full list of members (6 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Return made up to 11/03/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
13 March 1996Return made up to 11/03/96; no change of members (6 pages)
13 March 1996Return made up to 11/03/96; no change of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
14 March 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1985Incorporation (15 pages)