Company NameMovin-On (U.K.) Limited
DirectorJoan Nolan
Company StatusActive
Company Number02411728
CategoryPrivate Limited Company
Incorporation Date8 August 1989(34 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMs Joan Nolan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed02 September 2012(23 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 10 210 Upper Richmond Road
London
SW15 6NP
Secretary NameJoan Nolan
StatusCurrent
Appointed02 September 2012(23 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressFlat 12 Brittany House
Balmuir Gardens Putney
London
SW15 6NG
Director NameMs Ann Nolan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOaklands
New Ross
County Wexford
Irish
Director NameMr John Nolan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOaklands
New Ross
County Wexford
Irish
Secretary NameMs Ann Nolan
NationalityIrish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOaklands
New Ross
County Wexford
Irish
Director NameSally Nolan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2003(13 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCambridge House 180 Upper Richmond Road
London
SW15 2SH
Secretary NameJohn Handley
NationalityBritish
StatusResigned
Appointed01 January 2003(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 October 2007)
RoleCompany Director
Correspondence AddressTrefusis
Hop Garden Fairwarp
Uckfield
East Sussex
TN22 3BT
Secretary NameJoan Nolan
NationalityIrish
StatusResigned
Appointed11 October 2007(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2010)
RoleCompany Director
Correspondence AddressCarnagh House
New Ross
Wexford
Ireland
Secretary NameJohn Nolan
StatusResigned
Appointed08 August 2010(21 years after company formation)
Appointment Duration2 years (resigned 02 September 2012)
RoleCompany Director
Correspondence AddressCambridge House 180 Upper Richmond Road
London
SW15 2SH

Location

Registered AddressSuite 10
210 Upper Richmond Road
London
SW15 6NP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

100 at £1Afstone Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£129,367
Cash£1,617
Current Liabilities£130,984

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

16 October 2001Delivered on: 17 October 2001
Satisfied on: 6 September 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The fixed assets being listed in the second schedule to the form 395 and the proceeds and products thereof. See the mortgage charge document for full details.
Fully Satisfied
28 November 2000Delivered on: 14 December 2000
Satisfied on: 6 September 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all items of machinery listed in schedule. See the mortgage charge document for full details.
Fully Satisfied
1 September 2000Delivered on: 13 September 2000
Satisfied on: 6 September 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 x 40' triaxle taultline la; 1 x triaxle curtainsider; 6 x 41' fruehauf triaxle flatbed/taultliner body - for full details of all property/equipment charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
7 June 2000Delivered on: 14 June 2000
Satisfied on: 6 September 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge the fixed asset chereau refrigerated trailers chassis numbers NOVM4C381DRXA005242 NOV4C381DRX005243 NOVM4C381DRX005244. See the mortgage charge document for full details.
Fully Satisfied
26 November 1999Delivered on: 27 November 1999
Satisfied on: 6 September 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Fixed charge over chattels
Secured details: All obligations and liabilities due or to become due from the company to the chargee under the terms of this fixed charge over chattels.
Particulars: By way of fixed charge:- mercedes benz 1848 truck - reg no. 99WX5047, chassis no. - 954033-2K-394685. Mercedes benz 1848 truck - reg no. 99WX5280. Chassis no. 954033-2K-394834. mercedes benz 1848 truck reg no - 99WX6075, chassis no.- 954033-2K-395079 (see form 395 for further details charged).
Fully Satisfied
24 June 1999Delivered on: 30 June 1999
Satisfied on: 6 September 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Iveco 400E et hr star ren no 98WX5035 chassis no. WJMM1TTH004201850 total 58900.00. see the mortgage charge document for full details.
Fully Satisfied
27 November 1998Delivered on: 2 December 1998
Satisfied on: 6 September 2002
Persons entitled: Bank of Ireland

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge on-man 19-372 chassis no 52178M197959 reg no 95WX2676..man 19-373 WMAF2521784M192412 reg no 95LK3577..man 19-403 WMAF52178M192412 reg no 95WW1527 (for full details see schedule to form 395). see the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
14 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
26 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
25 September 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
26 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
25 August 2020Notification of Opera Capital Limited as a person with significant control on 20 December 2017 (2 pages)
7 August 2020Administrative restoration application (3 pages)
7 August 2020Confirmation statement made on 8 August 2016 with updates (4 pages)
7 August 2020Micro company accounts made up to 28 February 2016 (8 pages)
7 August 2020Confirmation statement made on 8 August 2019 with updates (2 pages)
7 August 2020Confirmation statement made on 8 August 2017 with updates (2 pages)
7 August 2020Accounts for a small company made up to 28 February 2019 (10 pages)
7 August 2020Confirmation statement made on 8 August 2018 with updates (4 pages)
7 August 2020Micro company accounts made up to 28 February 2017 (8 pages)
7 August 2020Accounts for a small company made up to 28 February 2018 (10 pages)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-06
(1 page)
27 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-06
(1 page)
27 October 2016Change of name notice (2 pages)
27 October 2016Change of name notice (2 pages)
15 July 2016Registered office address changed from Cambridge House 180 Upper Richmond Road London SW15 2SH to Suite 10 210 Upper Richmond Road London SW15 6NP on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Cambridge House 180 Upper Richmond Road London SW15 2SH to Suite 10 210 Upper Richmond Road London SW15 6NP on 15 July 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
5 September 2013Termination of appointment of John Nolan as a secretary on 2 September 2012 (1 page)
5 September 2013Appointment of Joan Nolan as a secretary on 2 September 2012 (2 pages)
5 September 2013Termination of appointment of Sally Nolan as a director on 31 October 2012 (1 page)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
5 September 2013Termination of appointment of Sally Nolan as a director on 31 October 2012 (1 page)
5 September 2013Termination of appointment of John Nolan as a secretary on 2 September 2012 (1 page)
5 September 2013Termination of appointment of John Nolan as a secretary on 2 September 2012 (1 page)
5 September 2013Appointment of Joan Nolan as a secretary on 2 September 2012 (2 pages)
5 September 2013Appointment of Joan Nolan as a secretary on 2 September 2012 (2 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 September 2012Appointment of Joan Nolan as a director on 2 September 2012 (2 pages)
26 September 2012Appointment of Joan Nolan as a director on 2 September 2012 (2 pages)
26 September 2012Appointment of Joan Nolan as a director on 2 September 2012 (2 pages)
5 September 2012Director's details changed for Sally Nolan on 8 August 2012 (2 pages)
5 September 2012Director's details changed for Sally Nolan on 8 August 2012 (2 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
5 September 2012Director's details changed for Sally Nolan on 8 August 2012 (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Sally Nolan on 8 August 2011 (2 pages)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Sally Nolan on 8 August 2011 (2 pages)
22 August 2011Director's details changed for Sally Nolan on 8 August 2011 (2 pages)
11 April 2011Registered office address changed from Brittany House, Balmuir Gardens Putney London SW15 6NG on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Brittany House, Balmuir Gardens Putney London SW15 6NG on 11 April 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 August 2010Director's details changed for Sally Nolan on 8 August 2010 (2 pages)
28 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
28 August 2010Termination of appointment of Joan Nolan as a secretary (1 page)
28 August 2010Appointment of John Nolan as a secretary (1 page)
28 August 2010Director's details changed for Sally Nolan on 8 August 2010 (2 pages)
28 August 2010Termination of appointment of Joan Nolan as a secretary (1 page)
28 August 2010Appointment of John Nolan as a secretary (1 page)
28 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
28 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
28 August 2010Director's details changed for Sally Nolan on 8 August 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 August 2009Return made up to 08/08/09; full list of members (3 pages)
31 August 2009Return made up to 08/08/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 August 2008Return made up to 08/08/08; full list of members (3 pages)
8 August 2008Return made up to 08/08/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 October 2007New secretary appointed (1 page)
12 October 2007New secretary appointed (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
21 August 2007Location of debenture register (1 page)
21 August 2007Return made up to 08/08/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 1 the courtyard chalvington east sussex BN27 3TD (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Location of debenture register (1 page)
21 August 2007Return made up to 08/08/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 1 the courtyard chalvington east sussex BN27 3TD (1 page)
21 August 2007Location of register of members (1 page)
15 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 August 2006Return made up to 08/08/06; full list of members (2 pages)
17 August 2006Return made up to 08/08/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 September 2005Return made up to 08/08/05; full list of members (6 pages)
9 September 2005Return made up to 08/08/05; full list of members (6 pages)
5 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
5 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
14 September 2004Return made up to 08/08/04; full list of members (6 pages)
14 September 2004Return made up to 08/08/04; full list of members (6 pages)
9 June 2004Return made up to 08/08/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2004Return made up to 08/08/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
3 March 2004Full accounts made up to 28 February 2003 (12 pages)
3 March 2004Full accounts made up to 28 February 2003 (12 pages)
3 March 2004Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
30 December 2003New director appointed (3 pages)
30 December 2003New director appointed (3 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned;director resigned (2 pages)
16 December 2003Director resigned (2 pages)
16 December 2003Secretary resigned;director resigned (2 pages)
16 December 2003Director resigned (2 pages)
3 September 2003Return made up to 08/08/03; full list of members (7 pages)
3 September 2003Return made up to 08/08/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 August 2001 (11 pages)
5 November 2002Full accounts made up to 31 August 2001 (11 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (13 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (4 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (13 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (5 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (4 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (5 pages)
9 August 2002Return made up to 08/08/02; full list of members (7 pages)
9 August 2002Return made up to 08/08/02; full list of members (7 pages)
18 October 2001Full accounts made up to 31 August 2000 (11 pages)
18 October 2001Full accounts made up to 31 August 2000 (11 pages)
17 October 2001Particulars of mortgage/charge (4 pages)
17 October 2001Particulars of mortgage/charge (4 pages)
7 August 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
7 August 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
14 December 2000Particulars of mortgage/charge (6 pages)
14 December 2000Particulars of mortgage/charge (6 pages)
3 October 2000Full accounts made up to 31 August 1999 (10 pages)
3 October 2000Full accounts made up to 31 August 1999 (10 pages)
13 September 2000Particulars of mortgage/charge (7 pages)
13 September 2000Particulars of mortgage/charge (7 pages)
10 August 2000Return made up to 08/08/00; full list of members (6 pages)
10 August 2000Return made up to 08/08/00; full list of members (6 pages)
30 June 2000Registered office changed on 30/06/00 from: 370A green lanes london N13 5PE (1 page)
30 June 2000Registered office changed on 30/06/00 from: 370A green lanes london N13 5PE (1 page)
14 June 2000Particulars of mortgage/charge (4 pages)
14 June 2000Particulars of mortgage/charge (4 pages)
22 February 2000Registered office changed on 22/02/00 from: c/o tom carolan & co ian lodge stonard road london N13 4DJ (1 page)
22 February 2000Registered office changed on 22/02/00 from: c/o tom carolan & co ian lodge stonard road london N13 4DJ (1 page)
27 November 1999Particulars of mortgage/charge (4 pages)
27 November 1999Particulars of mortgage/charge (4 pages)
29 September 1999Return made up to 08/08/99; no change of members (4 pages)
29 September 1999Return made up to 08/08/99; no change of members (4 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (15 pages)
2 December 1998Particulars of mortgage/charge (15 pages)
23 November 1998Return made up to 08/08/98; no change of members
  • 363(287) ‐ Registered office changed on 23/11/98
(4 pages)
23 November 1998Return made up to 08/08/98; no change of members
  • 363(287) ‐ Registered office changed on 23/11/98
(4 pages)
7 October 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
7 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
7 October 1997Return made up to 08/08/96; full list of members (6 pages)
7 October 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
7 October 1997Return made up to 08/08/97; full list of members (6 pages)
7 October 1997Compulsory strike-off action has been discontinued (1 page)
7 October 1997Return made up to 08/08/96; full list of members (6 pages)
7 October 1997Compulsory strike-off action has been discontinued (1 page)
7 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
7 October 1997Return made up to 08/08/97; full list of members (6 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
7 February 1996Return made up to 08/08/95; no change of members (4 pages)
7 February 1996Return made up to 08/08/95; no change of members (4 pages)
8 August 1989Incorporation (13 pages)
8 August 1989Incorporation (13 pages)