Company NameMotcomb Estates Limited
Company StatusActive
Company Number02373675
CategoryPrivate Limited Company
Incorporation Date19 April 1989(35 years ago)
Previous NameFastzone Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Richard Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(4 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleProperty Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed26 September 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Roger Thornton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(33 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address43 King Edward's Road
Ware
Hertfordshire
SG12 7EJ
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(3 years after company formation)
Appointment Duration30 years, 5 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Michael David Gubbay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(4 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 27 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameAnne Benjamin
NationalityBritish
StatusResigned
Appointed31 August 1993(4 years, 4 months after company formation)
Appointment Duration25 years, 10 months (resigned 12 July 2019)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDavid Leon Baker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2005)
RoleInvestment & Property Asset Ma
Country of ResidenceEngland
Correspondence Address14 Nottingham Terrace
Regents Park
London
NW1 4QB
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2011(22 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameAmalgamated Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1992(3 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 July 1992)
Correspondence AddressClassic House
174-180 Old Street
London
EC14 9BP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1993(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 1993)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.motcomb.co.uk
Telephone020 78025000
Telephone regionLondon

Location

Registered Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£237,076
Cash£160,700
Current Liabilities£498,152

Accounts

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

Returns

Latest Return19 April 2024 (5 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
16 July 2019Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page)
23 April 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
31 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
28 September 2018Termination of appointment of Patrick Colin O'driscoll as a director on 28 September 2018 (1 page)
26 September 2018Appointment of Ms Eileen Marie Sawyer as a director on 26 September 2018 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
15 February 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(6 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(6 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(6 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(6 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Termination of appointment of Michael Gubbay as a director (1 page)
11 October 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
11 October 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
11 October 2011Termination of appointment of Michael Gubbay as a director (1 page)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2011Compulsory strike-off action has been suspended (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2010Director's details changed for Malcolm Robin Turner on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Malcolm Robin Turner on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Malcolm Robin Turner on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2010Registered office address changed from 2Nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 2Nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ on 16 February 2010 (1 page)
13 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
13 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
13 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages)
12 November 2009Secretary's details changed for Anne Benjamin on 2 November 2009 (1 page)
12 November 2009Secretary's details changed for Anne Benjamin on 2 November 2009 (1 page)
12 November 2009Secretary's details changed for Anne Benjamin on 2 November 2009 (1 page)
26 October 2009Director's details changed for Malcolm Robin Turner on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Malcolm Robin Turner on 12 October 2009 (2 pages)
12 October 2009Director's details changed for William Richard Collins on 7 October 2009 (2 pages)
12 October 2009Director's details changed for William Richard Collins on 7 October 2009 (2 pages)
12 October 2009Director's details changed for William Richard Collins on 7 October 2009 (2 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
15 August 2008Return made up to 19/04/08; full list of members (4 pages)
15 August 2008Return made up to 19/04/08; full list of members (4 pages)
29 January 2008Return made up to 19/04/07; full list of members (3 pages)
29 January 2008Return made up to 19/04/07; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006Return made up to 19/04/06; full list of members (9 pages)
10 May 2006Return made up to 19/04/06; full list of members (9 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2005Return made up to 19/04/05; full list of members (9 pages)
15 November 2005Return made up to 19/04/05; full list of members (9 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2004Director's particulars changed (1 page)
27 April 2004Ad 18/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 April 2004Ad 18/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 April 2004Director's particulars changed (1 page)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 December 2003New director appointed (4 pages)
17 December 2003New director appointed (4 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 April 2003Return made up to 19/04/03; full list of members (7 pages)
26 April 2003Return made up to 19/04/03; full list of members (7 pages)
7 May 2002Return made up to 19/04/02; full list of members (7 pages)
7 May 2002Return made up to 19/04/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
9 November 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
24 September 2001Return made up to 19/04/01; full list of members (7 pages)
24 September 2001Return made up to 19/04/01; full list of members (7 pages)
28 April 2000Return made up to 19/04/00; full list of members (7 pages)
28 April 2000Return made up to 19/04/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 July 1998Return made up to 19/04/98; full list of members (6 pages)
24 July 1998Return made up to 19/04/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 May 1997Return made up to 19/04/97; no change of members (4 pages)
13 May 1997Return made up to 19/04/97; no change of members (4 pages)
12 March 1997Registered office changed on 12/03/97 from: larch house spring villa park spring villa road edgware middlesex HA8 7EB (1 page)
12 March 1997Registered office changed on 12/03/97 from: larch house spring villa park spring villa road edgware middlesex HA8 7EB (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 April 1996Return made up to 19/04/96; no change of members (4 pages)
12 April 1996Return made up to 19/04/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 September 1995Registered office changed on 19/09/95 from: 25 harley street london W1N 2BR (1 page)
19 September 1995Registered office changed on 19/09/95 from: 25 harley street london W1N 2BR (1 page)
2 May 1995Full accounts made up to 31 March 1994 (7 pages)
2 May 1995Full accounts made up to 31 March 1994 (7 pages)
1 May 1995Return made up to 19/04/95; full list of members (16 pages)
1 May 1995Return made up to 19/04/95; full list of members (16 pages)
30 November 1993Memorandum and Articles of Association (11 pages)
30 November 1993Memorandum and Articles of Association (11 pages)
28 October 1993Company name changed fastzone properties LIMITED\certificate issued on 29/10/93 (2 pages)
28 October 1993Company name changed fastzone properties LIMITED\certificate issued on 29/10/93 (2 pages)
19 April 1989Incorporation (16 pages)
19 April 1989Incorporation (16 pages)