Lovedean
Portsmouth
Hampshire
PO8 9SG
Secretary Name | Mrs Anna Dobrosielska |
---|---|
Status | Current |
Appointed | 22 June 2015(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 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 | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 March 1993) |
Role | Finance Director |
Correspondence Address | 8 Hill Way Ashley Heath Ringwood Hampshire BH24 2NZ |
Director Name | Milton Howard Goldman |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 08 July 1991) |
Role | Company Director |
Correspondence Address | 400 Rutherford Street Goleta California 93118 |
Director Name | Mr Glen Douglas Adams |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 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 | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (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(3 years, 8 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(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 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(4 years, 6 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(4 years, 7 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(4 years, 7 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 | David Christopher Courtman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(4 years, 7 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 |
Director Name | Nicholas Andrew McMahon Turner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(4 years, 7 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 |
Secretary Name | Mr Nigel Philip Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(4 years, 7 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(6 years, 4 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(7 years, 7 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(8 years, 8 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(9 years, 3 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(11 years, 2 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 |
Director Name | Peter Alexander Buckles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 55 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TP |
Secretary Name | Simon Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(12 years, 8 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(13 years, 3 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(13 years, 3 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(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2015) |
Role | Car Parts Retail |
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 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
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) |
7 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) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 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) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 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 | Termination of appointment of Perminder Jassal as a secretary on 1 June 2015 (1 page) |
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 | 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 | 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 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 March 2011 | Secretary's details changed for Perminder Jassal on 17 March 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Perminder Jassal on 17 March 2011 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
16 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) |
18 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
18 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) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 April 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 | Secretary resigned (2 pages) |
23 January 2007 | Secretary resigned (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (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 | Director 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) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 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 | Secretary resigned (1 page) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
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 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
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 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
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) |
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) |
20 June 1996 | Return made up to 22/05/96; full list of members (7 pages) |
20 June 1996 | Return made up to 22/05/96; full list of members (7 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 9 regent parade harrogate north yorkshire HG1 5AN (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 9 regent parade harrogate north yorkshire HG1 5AN (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
25 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; full list of members (10 pages) |
20 June 1995 | Return made up to 22/05/95; full list of members (10 pages) |