Lovedean
Portsmouth
Hampshire
PO8 9SG
Secretary Name | Mrs Anna Dobrosielska |
---|---|
Status | Current |
Appointed | 22 June 2015(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Hampton Business Park, Bolney Way Feltham Middlesex TW13 6DB |
Director Name | David Robert Haikney |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 8 Hill Way Ashley Heath Ringwood Hampshire BH24 2NZ |
Director Name | Mr Glen Douglas Adams |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 Via Alicia Drive Santa Barbara California Foreign |
Secretary Name | David Robert Haikney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 8 Hill Way Ashley Heath Ringwood Hampshire BH24 2NZ |
Director Name | Peter Alexander Buckles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1994) |
Role | Managing Director |
Correspondence Address | 55 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TP |
Director Name | Peter Alexander Buckles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1994) |
Role | Managing Director |
Correspondence Address | 55 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TP |
Director Name | Miss Annabel Mary Martin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 November 1993) |
Role | Group Administrator |
Correspondence Address | 30 Exeter Road London NW2 4SG |
Secretary Name | Peter Alexander Buckles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(6 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 May 1993) |
Role | Managing Director |
Correspondence Address | 55 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TP |
Director Name | Geoffrey Boulton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 1994) |
Role | Solicitor |
Correspondence Address | 9 London Street Little London Rawdon West Yorkshire LS19 6BT |
Director Name | Mr Nigel Philip Sheppard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1996) |
Role | Secretary |
Correspondence Address | 7 Fairfield Close Sherburn In Elmet Leeds West Yorkshire LS25 6LX |
Director Name | Nicholas Andrew McMahon Turner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stockton Hermitage Malton Road York North Yorkshire YO3 9TL |
Director Name | David Christopher Courtman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | Gill House Alne Road Tollerton York North Yorkshire YO6 2EA |
Secretary Name | Mr Nigel Philip Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1996) |
Role | Secretary |
Correspondence Address | 7 Fairfield Close Sherburn In Elmet Leeds West Yorkshire LS25 6LX |
Director Name | Paul Stuart Creasey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Falcon Coppice Broadlayings Woolton Hill Newbury Berkshire RG20 9UE |
Secretary Name | Eamon Peter Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 282 Varsity Drive Twickenham Middlesex TW1 1AP |
Secretary Name | Annabel Mary Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(10 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 24 December 1997) |
Role | Company Director |
Correspondence Address | 6d The Barons St Margarets Twickenham Middlesex TW1 2AN |
Secretary Name | David John Gregory Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 8 Magnus Drive Basingstoke Hampshire RG22 4TX |
Secretary Name | Michael Paul Shanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 32 Southwood Drive Surbiton Surrey KT5 9PH |
Secretary Name | Simon Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | The Old Coach House Coldharbour Wood, London Road, Rake Liss Hampshire GU33 7JJ |
Director Name | Simon Knowles |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | The Old Coach House Coldharbour Wood, London Road, Rake Liss Hampshire GU33 7JJ |
Secretary Name | Nigel Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2006) |
Role | Financial Controller |
Correspondence Address | 7 Crystal Way Waterlooville Hampshire PO7 8NA |
Secretary Name | Perminder Jassal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(19 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2015) |
Role | Car Parts Retailer |
Correspondence Address | 18 Woodlands Road Camberley Surrey GU15 3NA |
Website | moss-europe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88672020 |
Telephone region | London |
Registered Address | 16 Hampton Business Park, Bolney Way Feltham Middlesex TW13 6DB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Moss Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
27 May 1987 | Delivered on: 5 June 1987 Satisfied on: 22 October 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares other interests. 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. Fully Satisfied |
---|
1 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 November 2015 | Appointment of Mrs Anna Dobrosielska as a secretary on 22 June 2015 (2 pages) |
19 November 2015 | Termination of appointment of Perminder Jassal as a secretary on 1 June 2015 (1 page) |
19 November 2015 | Appointment of Mrs Anna Dobrosielska as a secretary on 22 June 2015 (2 pages) |
19 November 2015 | Termination of appointment of Perminder Jassal as a secretary on 1 June 2015 (1 page) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Registered office address changed from Unit 16 Hampton Farm Industrial Estate, Bolney Way Feltham Middlesex TW13 6DB on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from Unit 16 Hampton Farm Industrial Estate, Bolney Way Feltham Middlesex TW13 6DB on 15 March 2012 (1 page) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 March 2011 | Secretary's details changed for Perminder Jassal on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Nigel Lavender on 17 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Secretary's details changed for Perminder Jassal on 17 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Director's details changed for Nigel Lavender on 17 March 2011 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (2 pages) |
23 January 2007 | Director resigned (2 pages) |
23 January 2007 | Director resigned (2 pages) |
23 January 2007 | Secretary resigned (2 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
7 April 2005 | Return made up to 06/04/05; full list of members
|
7 April 2005 | Return made up to 06/04/05; full list of members
|
9 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
25 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | New secretary appointed (2 pages) |
4 December 1999 | Secretary resigned (1 page) |
4 December 1999 | Secretary resigned (1 page) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
25 June 1999 | Return made up to 22/05/99; full list of members (7 pages) |
25 June 1999 | Return made up to 22/05/99; full list of members (7 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
16 June 1997 | Return made up to 22/05/97; full list of members (7 pages) |
16 June 1997 | Return made up to 22/05/97; full list of members (7 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
15 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
15 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
9 October 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
1 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
1 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | New secretary appointed (2 pages) |
26 April 1996 | Secretary resigned;director resigned (1 page) |
26 April 1996 | Secretary resigned;director resigned (1 page) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
18 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
20 June 1995 | Return made up to 22/05/95; no change of members (8 pages) |
20 June 1995 | Return made up to 22/05/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |