Company NameMoving On (Design & Build) Limited
DirectorNicholas Beaumont
Company StatusActive
Company Number02495316
CategoryPrivate Limited Company
Incorporation Date24 April 1990(34 years ago)
Previous NameMoving-0N (Design & Build) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Beaumont
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(2 years after company formation)
Appointment Duration32 years
RoleBuilder And Engine
Country of ResidenceEngland
Correspondence Address21 Condray Place
London
SW11 3PE
Secretary NameTimothy Eoin Donovan
NationalityBritish
StatusCurrent
Appointed20 November 1998(8 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address56 Azof Street
London
SE10 0EF
Secretary NameMr Khin Siak Lam
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration5 years (resigned 24 April 1997)
RoleCompany Director
Correspondence Address140 Grays Inn Road
London
WC1X 8AX
Secretary NameMr Arthur Lau
NationalityBritish
StatusResigned
Appointed29 April 1997(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Wychwood Avenue
Edgware
Middlesex
HA8 6TQ

Contact

Websitewww.movingon.uk.net

Location

Registered Address21 Condray Place
London
SW11 3PE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£94,437
Current Liabilities£81,163

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Charges

7 June 2002Delivered 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 2004Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

10 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
25 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
1 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
24 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-07
(2 pages)
24 May 2019Change of name notice (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(4 pages)
30 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 June 2009Return made up to 24/04/09; full list of members (3 pages)
6 June 2009Return made up to 24/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages)
9 September 2008Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 July 2008Location of debenture register (1 page)
22 July 2008Return made up to 24/04/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from 21 condray place london SW11 3PE (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of debenture register (1 page)
22 July 2008Registered office changed on 22/07/2008 from 21 condray place london SW11 3PE (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Return made up to 24/04/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2007Return made up to 24/04/07; full list of members (2 pages)
29 June 2007Return made up to 24/04/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 May 2006Return made up to 24/04/06; full list of members (2 pages)
22 May 2006Return made up to 24/04/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 May 2005Return made up to 24/04/05; full list of members (2 pages)
18 May 2005Return made up to 24/04/05; full list of members (2 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
21 April 2004Registered office changed on 21/04/04 from: 33 hayes court camberwell new road london SE5 0TQ (1 page)
21 April 2004Registered office changed on 21/04/04 from: 33 hayes court camberwell new road london SE5 0TQ (1 page)
21 April 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 April 2003Return made up to 24/04/03; full list of members (6 pages)
29 April 2003Return made up to 24/04/03; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
9 May 2002Return made up to 24/04/02; full list of members (6 pages)
9 May 2002Return made up to 24/04/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 May 2001Return made up to 24/04/01; full list of members (6 pages)
17 May 2001Return made up to 24/04/01; full list of members (6 pages)
20 March 2001Particulars of mortgage/charge (5 pages)
20 March 2001Particulars of mortgage/charge (5 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
4 January 2001Full accounts made up to 31 March 2000 (9 pages)
4 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 April 2000Return made up to 24/04/00; full list of members (6 pages)
26 April 2000Return made up to 24/04/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (10 pages)
20 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 May 1999Return made up to 24/04/99; no change of members (4 pages)
12 May 1999Return made up to 24/04/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
7 May 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 May 1997New secretary appointed (2 pages)
3 December 1996Registered office changed on 03/12/96 from: 23A craven terrace lancaster gate london W2 3QH (1 page)
3 December 1996Registered office changed on 03/12/96 from: 23A craven terrace lancaster gate london W2 3QH (1 page)
3 December 1996Full accounts made up to 31 March 1996 (12 pages)
3 December 1996Full accounts made up to 31 March 1996 (12 pages)
16 May 1996Registered office changed on 16/05/96 from: 140 grays inn road london WC1X 8AZ (1 page)
16 May 1996Registered office changed on 16/05/96 from: 140 grays inn road london WC1X 8AZ (1 page)
8 May 1996Return made up to 24/04/96; full list of members (6 pages)
8 May 1996Return made up to 24/04/96; full list of members (6 pages)
4 January 1996Full accounts made up to 31 March 1995 (15 pages)
4 January 1996Full accounts made up to 31 March 1995 (15 pages)
17 May 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 May 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 April 1990Incorporation (13 pages)
24 April 1990Incorporation (13 pages)