London
N3 1LF
Secretary Name | Martin John Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr James Moore |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Donald John Moore |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 November 1998) |
Role | Upholsterer |
Correspondence Address | 37 Woodfield Rise Bushey Watford Hertfordshire WD2 3QS |
Secretary Name | Susan Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(12 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 November 2016) |
Role | Sec / Pa |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Alec Peter Bisset |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 2007) |
Role | Curtain Craftsman |
Correspondence Address | 2 Penrith Avenue Dunstable Bedfordshire LU6 3AN |
Website | mooresreupholstery.co.uk |
---|---|
Telephone | 020 89515459 |
Telephone region | London |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Mr Martin John Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,316 |
Cash | £102,299 |
Current Liabilities | £230,275 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (1 week ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
21 July 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
29 May 2019 | Appointment of Mr James Moore as a director on 17 May 2019 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 August 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
3 August 2017 | Notification of Martin John Moore as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
3 August 2017 | Notification of Martin John Moore as a person with significant control on 6 April 2016 (2 pages) |
25 January 2017 | Termination of appointment of Susan Mary Taylor as a secretary on 30 November 2016 (1 page) |
25 January 2017 | Termination of appointment of Susan Mary Taylor as a secretary on 30 November 2016 (1 page) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
17 August 2015 | Company name changed D.J. moore & sons (upholstery) LIMITED\certificate issued on 17/08/15
|
17 August 2015 | Company name changed D.J. moore & sons (upholstery) LIMITED\certificate issued on 17/08/15
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
22 April 2014 | Registered office address changed from Unit 2 Honeypot Business Centre Parr Road Stanmore Middlesex HA7 1NL on 22 April 2014 (1 page) |
22 April 2014 | Secretary's details changed for Susan Mary Taylor on 22 April 2014 (1 page) |
22 April 2014 | Secretary's details changed for Martin John Moore on 22 April 2014 (1 page) |
22 April 2014 | Director's details changed for Martin John Moore on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Martin John Moore on 22 April 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Martin John Moore on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from Unit 2 Honeypot Business Centre Parr Road Stanmore Middlesex HA7 1NL on 22 April 2014 (1 page) |
22 April 2014 | Secretary's details changed for Susan Mary Taylor on 22 April 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 June 2010 | Director's details changed for Martin John Moore on 5 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Martin John Moore on 5 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Martin John Moore on 5 June 2010 (2 pages) |
16 March 2010 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 16 March 2010 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 July 2009 | Capitals not rolled up (2 pages) |
29 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
28 August 2008 | Location of register of members (non legible) (1 page) |
28 August 2008 | Location of register of members (non legible) (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
24 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 September 2007 | Return made up to 05/06/07; full list of members (2 pages) |
13 September 2007 | Return made up to 05/06/07; full list of members (2 pages) |
15 August 2007 | Location of register of members (non legible) (1 page) |
15 August 2007 | Location of register of members (non legible) (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
4 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 August 2004 | Return made up to 05/06/04; full list of members (6 pages) |
26 August 2004 | Return made up to 05/06/04; full list of members (6 pages) |
24 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
9 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
5 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
16 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: 289 kenton lane harrow middlesex HA3 8RR (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 289 kenton lane harrow middlesex HA3 8RR (1 page) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
13 August 1999 | Return made up to 05/06/99; full list of members (6 pages) |
13 August 1999 | Return made up to 05/06/99; full list of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
8 July 1998 | Return made up to 05/06/98; full list of members
|
8 July 1998 | Return made up to 05/06/98; full list of members
|
21 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: 154/156 college road harrow middx ha 1 1BH (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: 154/156 college road harrow middx ha 1 1BH (1 page) |
3 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
3 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 January 1992 | Resolutions
|
5 January 1992 | Resolutions
|
22 August 1986 | Certificate of Incorporation (1 page) |
22 August 1986 | Certificate of Incorporation (1 page) |