Company NameMovesure Residents Management Limited
Company StatusActive
Company Number02205125
CategoryPrivate Limited Company
Incorporation Date11 December 1987(36 years, 5 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 NameMiss Lesley Kay Barnes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address32 Frognal
London
NW3 6AG
Director NameRosalind Reid
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Allington Road
Hendon
London
NW4 3EA
Secretary NameMr Martin Alexander Lerner
NationalityBritish
StatusCurrent
Appointed05 February 2002(14 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Palace Court
250 Finchley Road
London
NW3 6DN
Director NameStephen Murphy
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed02 March 2009(21 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address63 Upper Park Road
London
NW3 2UL
Director NameGaby Elise Emma Mets
Date of BirthMay 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 December 1998)
RoleGeneral Manager
Correspondence Address57 Rue Raspail
92300 Levallois Paris
France
Foreign
Director NameMr Colin Sankey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 February 2002)
RoleCivil Servant
Correspondence Address9 Mount Nicholson Gap
Foreign
Director NameMiss Sarah Keech
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(3 years, 6 months after company formation)
Appointment Duration30 years, 11 months (resigned 06 June 2022)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 32 Frognal
London
NW3 6AG
Secretary NameMiss Sarah Keech
NationalityBritish
StatusResigned
Appointed25 June 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
32 Frognal
London
NW3 6AG
Director NameRony Argi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 December 1998(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 20 June 2004)
RoleBanking
Correspondence Address18 Yohanan Hassandler
Tel Aviv
Isreal
Director NameTim David Russell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2007)
RoleLawyer
Correspondence Address32 Frognal
London
NW3 6AG
Director NameRichard Joyce
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2009(21 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 November 2013)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat 32 Frognal
London
NW3 6AG

Location

Registered AddressUnit 2 Palace Court
250 Finchley Road
London
NW3 6DN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20 at £1Frognal 32-1 LTD
20.00%
Ordinary
20 at £1Miss Lesley Kay Barnes
20.00%
Ordinary
20 at £1Miss Sarah Keech
20.00%
Ordinary
20 at £1Mr Stephen John Murphy & Mrs Dawna Sue Murphy
20.00%
Ordinary
20 at £1Rosalind Reid
20.00%
Ordinary

Financials

Year2014
Net Worth£4,267
Cash£3,096
Current Liabilities£1,901

Accounts

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

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
27 June 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
27 June 2022Termination of appointment of Sarah Keech as a director on 6 June 2022 (1 page)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
29 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
15 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
1 July 2020Secretary's details changed for Mr Martin Alexander Lerner on 25 June 2020 (1 page)
1 July 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
1 July 2020Director's details changed for Stephen Murphy on 25 June 2020 (2 pages)
1 July 2020Director's details changed for Stephen Murphy on 1 July 2020 (2 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
9 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
18 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(7 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(8 pages)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(8 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(8 pages)
23 June 2014Director's details changed for Rosalind Reid on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Miss Lesley Kay Barnes on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Rosalind Reid on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Miss Sarah Keech on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Miss Sarah Keech on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Stephen Murphy on 23 June 2014 (2 pages)
23 June 2014Secretary's details changed for Mr Martin Alexander Lerner on 23 June 2014 (1 page)
23 June 2014Director's details changed for Stephen Murphy on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Miss Lesley Kay Barnes on 23 June 2014 (2 pages)
23 June 2014Secretary's details changed for Mr Martin Alexander Lerner on 23 June 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Termination of appointment of Richard Joyce as a director (1 page)
3 December 2013Termination of appointment of Richard Joyce as a director (1 page)
6 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (9 pages)
6 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
27 June 2011Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 27 June 2011 (1 page)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
27 June 2011Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN on 27 June 2011 (1 page)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
28 June 2010Director's details changed for Miss Lesley Kay Barnes on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Stephen Murphy on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Richard Joyce on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Rosalind Reid on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Miss Lesley Kay Barnes on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Rosalind Reid on 25 June 2010 (2 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Stephen Murphy on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Richard Joyce on 25 June 2010 (2 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Miss Sarah Keech on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Miss Sarah Keech on 25 June 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 June 2009Return made up to 25/06/09; full list of members (6 pages)
30 June 2009Return made up to 25/06/09; full list of members (6 pages)
13 March 2009Director appointed stephen murphy (2 pages)
13 March 2009Director appointed stephen murphy (2 pages)
13 March 2009Director appointed richard joyce (3 pages)
13 March 2009Director appointed richard joyce (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 August 2008Return made up to 25/06/08; full list of members (6 pages)
20 August 2008Appointment terminated director tim russell (1 page)
20 August 2008Return made up to 25/06/08; full list of members (6 pages)
20 August 2008Appointment terminated director tim russell (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 October 2007Return made up to 25/06/07; change of members
  • 363(287) ‐ Registered office changed on 16/10/07
(8 pages)
16 October 2007Return made up to 25/06/07; change of members
  • 363(287) ‐ Registered office changed on 16/10/07
(8 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 July 2006Return made up to 25/06/06; full list of members (9 pages)
11 July 2006Return made up to 25/06/06; full list of members (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
  • 363(288) ‐ Director resigned
(9 pages)
25 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
  • 363(288) ‐ Director resigned
(9 pages)
12 April 2005Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
12 April 2005Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 August 2004Return made up to 25/06/04; full list of members (9 pages)
5 August 2004Return made up to 25/06/04; full list of members (9 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 August 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
(9 pages)
8 August 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
(9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 July 2002Return made up to 25/06/02; full list of members (9 pages)
25 July 2002Return made up to 25/06/02; full list of members (9 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 32 frognal london NW3 6AG (1 page)
19 February 2002Registered office changed on 19/02/02 from: 32 frognal london NW3 6AG (1 page)
19 February 2002New secretary appointed (2 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
26 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
25 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2000Full accounts made up to 31 March 1999 (7 pages)
19 January 2000Full accounts made up to 31 March 1999 (7 pages)
12 August 1999Return made up to 25/06/99; full list of members (8 pages)
12 August 1999Return made up to 25/06/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1999Director resigned (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
23 July 1998Return made up to 25/06/98; no change of members (6 pages)
23 July 1998Return made up to 25/06/98; no change of members (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (8 pages)
13 January 1998Full accounts made up to 31 March 1997 (8 pages)
1 August 1997Return made up to 25/06/97; no change of members (6 pages)
1 August 1997Return made up to 25/06/97; no change of members (6 pages)
13 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 July 1996Return made up to 25/06/96; full list of members (7 pages)
24 July 1996Return made up to 25/06/96; full list of members (7 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Return made up to 25/06/95; no change of members (6 pages)
9 August 1995Return made up to 25/06/95; no change of members (6 pages)
12 July 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 July 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1987Incorporation (17 pages)
11 December 1987Incorporation (17 pages)