London
EC3M 7AT
Secretary Name | Mrs Erica Julia Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(14 years after company formation) |
Appointment Duration | 21 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Richard Caplan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 09 March 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bedford Road Moor Park Northwood Middlesex HA6 2AZ |
Director Name | Mr Michael David Moss |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(12 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Moss Lane Pinner Middlesex HA5 3AT |
Director Name | Mr Michael David Moss |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(12 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Moss Lane Pinner Middlesex HA5 3AT |
Secretary Name | Mrs Erica Julia Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(12 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 07 March 2002) |
Role | Reacher |
Country of Residence | England |
Correspondence Address | 103 Moss Lane Pinner Middlesex HA5 3AT |
Director Name | Redbone Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(5 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2001) |
Correspondence Address | 50 Shirley Street PO Box 341 Nassau Foreign |
Secretary Name | Greenbriar Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(5 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 May 1994) |
Correspondence Address | PO Box 65 Grand Turk Turks & Caicos British West Indies |
Secretary Name | Moor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 1999) |
Correspondence Address | 2 Hobbs House Harrovian Business Village Harrow Middlesex HA1 3EX |
Secretary Name | Moor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 1999) |
Correspondence Address | 2 Hobbs House Harrovian Business Village Harrow Middlesex HA1 3EX |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Erica Julia Moss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £263 |
Current Liabilities | £16 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
15 June 1994 | Delivered on: 22 June 1994 Persons entitled: Barclays Bank PLC Classification: Equitable sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bt way of assignment all sums owing on the security of all mortgages and property and benefit of same. See the mortgage charge document for full details. Outstanding |
---|---|
10 June 1994 | Delivered on: 22 June 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
1 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
23 June 2020 | Change of details for Mr Michael David Moss as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Secretary's details changed for Mrs Erica Julia Moss on 23 June 2020 (1 page) |
23 June 2020 | Director's details changed for Mr Michael David Moss on 23 June 2020 (2 pages) |
23 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page) |
10 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
28 February 2017 | Director's details changed for Mr Michael David Moss on 1 January 2015 (2 pages) |
28 February 2017 | Secretary's details changed for Mrs Erica Julia Moss on 1 January 2015 (1 page) |
28 February 2017 | Secretary's details changed for Mrs Erica Julia Moss on 1 January 2015 (1 page) |
28 February 2017 | Director's details changed for Mr Michael David Moss on 1 January 2015 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Return made up to 07/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 07/03/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 July 2005 | Return made up to 07/03/05; full list of members (6 pages) |
4 July 2005 | Return made up to 07/03/05; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
13 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 May 2003 | New director appointed (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New secretary appointed (1 page) |
4 May 2003 | New secretary appointed (1 page) |
4 May 2003 | Secretary resigned (1 page) |
22 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 May 2002 | Return made up to 07/03/02; full list of members
|
13 May 2002 | Return made up to 07/03/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New secretary appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (3 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
13 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 32 queen anne street london W1M 0HD (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 32 queen anne street london W1M 0HD (1 page) |
28 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: parkville house bridge street pinner middlesex HA5 3JD (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: parkville house bridge street pinner middlesex HA5 3JD (1 page) |
28 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 March 2000 | Notice of completion of voluntary arrangement (5 pages) |
2 March 2000 | Notice of completion of voluntary arrangement (5 pages) |
7 June 1999 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
7 June 1999 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 2 hobbs house harrovian business village bessborough rd harrow middlesex HA1 3EX (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 2 hobbs house harrovian business village bessborough rd harrow middlesex HA1 3EX (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 May 1996 | Return made up to 07/03/96; no change of members (4 pages) |
8 May 1996 | Return made up to 07/03/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
25 April 1995 | Return made up to 07/03/95; full list of members
|
25 April 1995 | Return made up to 07/03/95; full list of members
|