Company NameMoores Interiors Limited
DirectorsMartin John Moore and James Moore
Company StatusActive
Company Number02049127
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)
Previous NameD.J. Moore & Sons (Upholstery) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMartin John Moore
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleUpholsterer
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMartin John Moore
NationalityBritish
StatusCurrent
Appointed05 June 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr James Moore
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(32 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameDonald John Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 November 1998)
RoleUpholsterer
Correspondence Address37 Woodfield Rise
Bushey
Watford
Hertfordshire
WD2 3QS
Secretary NameSusan Mary Taylor
NationalityBritish
StatusResigned
Appointed06 January 1999(12 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 November 2016)
RoleSec / Pa
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameAlec Peter Bisset
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 2007)
RoleCurtain Craftsman
Correspondence Address2 Penrith Avenue
Dunstable
Bedfordshire
LU6 3AN

Contact

Websitemooresreupholstery.co.uk
Telephone020 89515459
Telephone regionLondon

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Mr Martin John Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£97,316
Cash£102,299
Current Liabilities£230,275

Accounts

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

Returns

Latest Return13 April 2024 (1 week ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

7 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 July 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
29 May 2019Appointment of Mr James Moore as a director on 17 May 2019 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 August 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
3 August 2017Notification of Martin John Moore as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
3 August 2017Notification of Martin John Moore as a person with significant control on 6 April 2016 (2 pages)
25 January 2017Termination of appointment of Susan Mary Taylor as a secretary on 30 November 2016 (1 page)
25 January 2017Termination of appointment of Susan Mary Taylor as a secretary on 30 November 2016 (1 page)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
17 August 2015Company name changed D.J. moore & sons (upholstery) LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
17 August 2015Company name changed D.J. moore & sons (upholstery) LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
22 April 2014Registered office address changed from Unit 2 Honeypot Business Centre Parr Road Stanmore Middlesex HA7 1NL on 22 April 2014 (1 page)
22 April 2014Secretary's details changed for Susan Mary Taylor on 22 April 2014 (1 page)
22 April 2014Secretary's details changed for Martin John Moore on 22 April 2014 (1 page)
22 April 2014Director's details changed for Martin John Moore on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Martin John Moore on 22 April 2014 (2 pages)
22 April 2014Secretary's details changed for Martin John Moore on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Unit 2 Honeypot Business Centre Parr Road Stanmore Middlesex HA7 1NL on 22 April 2014 (1 page)
22 April 2014Secretary's details changed for Susan Mary Taylor on 22 April 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(5 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(5 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(5 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Director's details changed for Martin John Moore on 5 June 2010 (2 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Martin John Moore on 5 June 2010 (2 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Martin John Moore on 5 June 2010 (2 pages)
16 March 2010Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 16 March 2010 (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 July 2009Capitals not rolled up (2 pages)
29 July 2009Capitals not rolled up (2 pages)
24 July 2009Return made up to 05/06/09; full list of members (3 pages)
24 July 2009Return made up to 05/06/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 August 2008Registered office changed on 28/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
28 August 2008Location of register of members (non legible) (1 page)
28 August 2008Location of register of members (non legible) (1 page)
28 August 2008Registered office changed on 28/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
24 June 2008Return made up to 05/06/08; full list of members (5 pages)
24 June 2008Return made up to 05/06/08; full list of members (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 September 2007Return made up to 05/06/07; full list of members (2 pages)
13 September 2007Return made up to 05/06/07; full list of members (2 pages)
15 August 2007Location of register of members (non legible) (1 page)
15 August 2007Location of register of members (non legible) (1 page)
1 June 2007Registered office changed on 01/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
1 June 2007Registered office changed on 01/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 July 2006Return made up to 05/06/06; full list of members (2 pages)
24 July 2006Return made up to 05/06/06; full list of members (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
13 July 2006Registered office changed on 13/07/06 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
4 July 2005Return made up to 05/06/05; full list of members (6 pages)
4 July 2005Return made up to 05/06/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 August 2004Return made up to 05/06/04; full list of members (6 pages)
26 August 2004Return made up to 05/06/04; full list of members (6 pages)
24 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
24 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
9 July 2003Return made up to 05/06/03; full list of members (6 pages)
9 July 2003Return made up to 05/06/03; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 June 2002Return made up to 05/06/02; full list of members (8 pages)
5 June 2002Return made up to 05/06/02; full list of members (8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 June 2001Return made up to 05/06/01; full list of members (7 pages)
16 June 2001Return made up to 05/06/01; full list of members (7 pages)
16 June 2001Registered office changed on 16/06/01 from: 289 kenton lane harrow middlesex HA3 8RR (1 page)
16 June 2001Registered office changed on 16/06/01 from: 289 kenton lane harrow middlesex HA3 8RR (1 page)
2 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 July 2000Return made up to 05/06/00; full list of members (7 pages)
19 July 2000Return made up to 05/06/00; full list of members (7 pages)
13 August 1999Return made up to 05/06/99; full list of members (6 pages)
13 August 1999Return made up to 05/06/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
8 July 1998Return made up to 05/06/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1998Return made up to 05/06/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Return made up to 05/06/97; full list of members (6 pages)
9 July 1997Return made up to 05/06/97; full list of members (6 pages)
23 April 1997Registered office changed on 23/04/97 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
23 April 1997Registered office changed on 23/04/97 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
25 January 1997Registered office changed on 25/01/97 from: 154/156 college road harrow middx ha 1 1BH (1 page)
25 January 1997Registered office changed on 25/01/97 from: 154/156 college road harrow middx ha 1 1BH (1 page)
3 June 1996Return made up to 05/06/96; no change of members (4 pages)
3 June 1996Return made up to 05/06/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 July 1995Return made up to 05/06/95; no change of members (4 pages)
4 July 1995Return made up to 05/06/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 January 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/91
(2 pages)
5 January 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/91
(2 pages)
22 August 1986Certificate of Incorporation (1 page)
22 August 1986Certificate of Incorporation (1 page)