Company Name7 Moray Road Limited
Company StatusActive
Company Number02485483
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month 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 NameAnne Marie Seaward
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 1999(9 years after company formation)
Appointment Duration25 years, 1 month
RoleMakeup Artist
Correspondence Address6 Church End
Bletchingdon
OX5 3DL
Director NameJacqueline Susan Morley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(9 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 Park Avenue South
London
N8 8LS
Secretary NameMr Stephen Morley
NationalityBritish
StatusCurrent
Appointed01 March 2008(17 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleJudge
Country of ResidenceEngland
Correspondence Address54 Park Avenue South
London
N8 8LS
Director NameMs Amy Victoria Ruddock
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(21 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address63 Etheldene Avenue
London
N10 3QD
Director NameDr Amy Stevens
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(25 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Moray Road
London
N4 3LD
Secretary NameDr Amy Victoria Ruddock
StatusCurrent
Appointed20 March 2017(27 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address63 Etheldene Avenue
London
N10 3QD
Director NameMr Edward Thomas Stafford Allen
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(27 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 A Moray Road
London
N4 3LD
Director NameJohn Maurice Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 September 1999)
RoleComputer Systems Consultant
Correspondence Address7c Moray Road
Finsbury Park
London
N4 3LD
Director NameAnn-Marie Moreno
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 1996)
RoleJournalist
Correspondence AddressFlat A 7 Moray Road
London
N4
Director NameMr Paul Trew
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 1996)
RolePhotographer
Correspondence Address7 Moray Road
London
N4 3LD
Director NameMr Jeremy Twigg
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(1 year, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 March 2003)
RoleMedical Pratitioiner
Correspondence Address7b Moray Road
Finsbury Park
London
N4 3LD
Secretary NameJohn Maurice Jones
NationalityBritish
StatusResigned
Appointed24 June 1991(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address7c Moray Road
Finsbury Park
London
N4 3LD
Director NameMr Malcolm Dixon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years after company formation)
Appointment Duration16 years, 1 month (resigned 21 May 2015)
RoleArchitect
Correspondence Address6 Bannenger Road
London
N10 1JA
Secretary NameAnne Marie Seaward
NationalityFrench
StatusResigned
Appointed17 September 1999(9 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 April 2008)
RoleMakeup Artist
Correspondence Address6 Church End
Bletchingdon
OX5 3DL
Director NameSonia Smith
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2003(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2006)
RoleManagement Consultant
Correspondence Address7 B Moray Road
London
N4 3LD
Director NameMatthew James Watkins
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2008)
RoleConsultant
Correspondence AddressFlat B
7 Moray Road
London
N4 3LD

Location

Registered Address63 Etheldene Avenue
London
N10 3QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anne Marie Seaward
25.00%
Ordinary
1 at £1Diene Peterle
25.00%
Ordinary
1 at £1Jacqueline Morley
25.00%
Ordinary
1 at £1Malcolm Dixon
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (10 months, 4 weeks from now)

Filing History

13 November 2020Secretary's details changed for Dr Amy Victoria Stevens on 1 January 2020 (1 page)
13 November 2020Appointment of Dr Amy Victoria Ruddock as a director on 1 September 2011 (2 pages)
21 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
20 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
8 January 2018Appointment of Mr Edward Thomas Stafford Allen as a director on 1 January 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 March 2017Registered office address changed from 54 Park Avenue South London N8 8LS to 63 Etheldene Avenue London N10 3QD on 20 March 2017 (1 page)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Appointment of Dr Amy Victoria Stevens as a secretary on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from 54 Park Avenue South London N8 8LS to 63 Etheldene Avenue London N10 3QD on 20 March 2017 (1 page)
20 March 2017Appointment of Dr Amy Victoria Stevens as a secretary on 20 March 2017 (2 pages)
18 May 2016Annual return made up to 26 March 2016
Statement of capital on 2016-05-18
  • GBP 4
(16 pages)
18 May 2016Annual return made up to 26 March 2016
Statement of capital on 2016-05-18
  • GBP 4
(16 pages)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 February 2016Termination of appointment of Malcolm Dixon as a director on 21 May 2015 (2 pages)
16 February 2016Appointment of Dr Amy Stevens as a director on 21 May 2015 (3 pages)
16 February 2016Appointment of Dr Amy Stevens as a director on 21 May 2015 (3 pages)
16 February 2016Termination of appointment of Malcolm Dixon as a director on 21 May 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(15 pages)
28 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(15 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 26 March 2014
Statement of capital on 2014-05-19
  • GBP 4
(15 pages)
19 May 2014Annual return made up to 26 March 2014
Statement of capital on 2014-05-19
  • GBP 4
(15 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
31 July 2013Annual return made up to 26 March 2013 (15 pages)
31 July 2013Annual return made up to 26 March 2013 (15 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 June 2012Annual return made up to 26 March 2012 (15 pages)
8 June 2012Annual return made up to 26 March 2012 (15 pages)
17 February 2012Annual return made up to 26 March 2011 with a full list of shareholders (12 pages)
17 February 2012Annual return made up to 26 March 2011 with a full list of shareholders (12 pages)
13 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 May 2011Annual return made up to 25 March 2010 with a full list of shareholders (12 pages)
31 May 2011Annual return made up to 25 March 2010 with a full list of shareholders (12 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 July 2010Annual return made up to 6 March 2010 (9 pages)
8 July 2010Annual return made up to 6 March 2010 (9 pages)
8 July 2010Annual return made up to 6 March 2010 (9 pages)
16 March 2010Annual return made up to 6 March 2009 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 6 March 2009 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 6 March 2009 with a full list of shareholders (7 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 July 2009Return made up to 26/03/08; full list of members (7 pages)
8 July 2009Appointment terminated director sonia smith (1 page)
8 July 2009Appointment terminated director sonia smith (1 page)
8 July 2009Return made up to 26/03/08; full list of members (7 pages)
18 June 2009Registered office changed on 18/06/2009 from, 7 moray road, finsbury park, london, N4 3LD (1 page)
18 June 2009Registered office changed on 18/06/2009 from, 7 moray road, finsbury park, london, N4 3LD (1 page)
20 April 2009Appointment terminated secretary anne seaward (2 pages)
20 April 2009Director's change of particulars / malcolm dixon / 06/03/2008 (2 pages)
20 April 2009Appointment terminated secretary anne seaward (2 pages)
20 April 2009Director's change of particulars / malcolm dixon / 06/03/2008 (2 pages)
20 April 2009Appointment terminated director matthew watkins (2 pages)
20 April 2009Appointment terminated director matthew watkins (2 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 March 2008Secretary appointed stephen morley (2 pages)
26 March 2008Appointment terminate, director anne marie lepretre logged form (1 page)
26 March 2008Secretary appointed stephen morley (2 pages)
26 March 2008Appointment terminate, director anne marie lepretre logged form (1 page)
8 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 April 2007Return made up to 26/03/07; full list of members (9 pages)
26 April 2007Return made up to 26/03/07; full list of members (9 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 March 2006Return made up to 26/03/06; full list of members (9 pages)
23 March 2006Return made up to 26/03/06; full list of members (9 pages)
16 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
26 October 2005Return made up to 26/03/05; full list of members (8 pages)
26 October 2005Return made up to 26/03/04; full list of members (8 pages)
26 October 2005Return made up to 26/03/04; full list of members (8 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 May 2003Return made up to 26/03/03; full list of members (8 pages)
6 May 2003Return made up to 26/03/03; full list of members (8 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 September 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 May 2001Return made up to 26/03/01; full list of members (8 pages)
2 May 2001Return made up to 26/03/01; full list of members (8 pages)
21 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 May 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 May 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
28 April 2000New secretary appointed (2 pages)
8 September 1999Ad 23/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 September 1999Ad 23/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 April 1999Return made up to 26/03/99; full list of members (6 pages)
27 April 1999Return made up to 26/03/99; full list of members (6 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 April 1998Return made up to 26/03/98; full list of members (6 pages)
23 April 1998Return made up to 26/03/98; full list of members (6 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 June 1996Return made up to 26/03/96; full list of members (6 pages)
4 June 1996Return made up to 26/03/96; full list of members (6 pages)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
11 May 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)