London
SW11 3PE
Secretary Name | Timothy Eoin Donovan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1998(8 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 56 Azof Street London SE10 0EF |
Secretary Name | Mr Khin Siak Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 years after company formation) |
Appointment Duration | 5 years (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 140 Grays Inn Road London WC1X 8AX |
Secretary Name | Mr Arthur Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Wychwood Avenue Edgware Middlesex HA8 6TQ |
Website | www.movingon.uk.net |
---|
Registered Address | 21 Condray Place London SW11 3PE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £94,437 |
Current Liabilities | £81,163 |
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 | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 3 days from now) |
7 June 2002 | Delivered on: 9 September 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat 5, 17 chesham place, brighton, all rental income and floating charge the undertaking and all other property assets and rights. Outstanding |
---|---|
9 July 2004 | Delivered on: 15 July 2004 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 perifield dulwich london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
15 November 2002 | Delivered on: 16 November 2002 Satisfied on: 26 July 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 33 hayes court and car parking space 1 hayes court camberwell new road london SE5 0TQ fixed legal charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property floating charge over the undertaking and all other property assets and rights of the company both present and future. Fully Satisfied |
16 March 2001 | Delivered on: 20 March 2001 Satisfied on: 26 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a or being flat 5, 17 chesham place, brighton, east sussex, BN2 1FB t/n ESX98713. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
25 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
1 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
24 May 2019 | Resolutions
|
24 May 2019 | Change of name notice (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
6 June 2009 | Return made up to 24/04/09; 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) |
9 September 2008 | Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages) |
9 September 2008 | Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Return made up to 24/04/08; full list of members (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 21 condray place london SW11 3PE (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 21 condray place london SW11 3PE (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Return made up to 24/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 June 2007 | Return made up to 24/04/07; full list of members (2 pages) |
29 June 2007 | Return made up to 24/04/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
18 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 33 hayes court camberwell new road london SE5 0TQ (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 33 hayes court camberwell new road london SE5 0TQ (1 page) |
21 April 2004 | Return made up to 24/04/04; full list of members
|
21 April 2004 | Return made up to 24/04/04; full list of members
|
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 April 2003 | Return made up to 24/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 24/04/03; full list of members (6 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
20 March 2001 | Particulars of mortgage/charge (5 pages) |
20 March 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
4 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 April 2000 | Return made up to 24/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 24/04/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 May 1997 | Return made up to 24/04/97; no change of members
|
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Return made up to 24/04/97; no change of members
|
7 May 1997 | New secretary appointed (2 pages) |
3 December 1996 | Registered office changed on 03/12/96 from: 23A craven terrace lancaster gate london W2 3QH (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: 23A craven terrace lancaster gate london W2 3QH (1 page) |
3 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 140 grays inn road london WC1X 8AZ (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 140 grays inn road london WC1X 8AZ (1 page) |
8 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
17 May 1995 | Return made up to 24/04/95; no change of members
|
17 May 1995 | Return made up to 24/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
24 April 1990 | Incorporation (13 pages) |
24 April 1990 | Incorporation (13 pages) |