Company NameMoststack Limited
DirectorsMichelle Anne Garrett and Angela Brathwaite
Company StatusActive
Company Number02516882
CategoryPrivate Limited Company
Incorporation Date29 June 1990(33 years, 10 months 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 NameMichelle Anne Garrett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAustralian
StatusCurrent
Appointed30 April 2000(9 years, 10 months after company formation)
Appointment Duration23 years, 12 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address28 Edith Road
London
W14 9BB
Director NameMrs Angela Brathwaite
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed12 March 2012(21 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address28 Edith Road
London
W14 9BB
Secretary NameMr Abeed Mukadam
StatusCurrent
Appointed01 February 2021(30 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address28 Edith Road
London
W14 9BB
Director NameLeiutenant-Colonel Richard Ginn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 1998)
RoleArmy Officer
Correspondence AddressHq Wales Twicken
Copthorn Barracks
Shrewsbury
Shropshire
SY3 7LT
Wales
Director NameMr Roderick Bernard Macleod
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 01 August 2005)
RoleTV Executive
Correspondence Address28 Edith Road
London
W14 9BB
Director NameMr Matthew John Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2000)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Farm
Chipping Norton
Oxfordshire
OX7 5TQ
Secretary NameMr Roderick Bernard Macleod
NationalityBritish
StatusResigned
Appointed29 June 1992(2 years after company formation)
Appointment Duration13 years (resigned 01 July 2005)
RoleCompany Director
Correspondence Address28 Edith Road
London
W14 9BB
Director NameSara Mei-Lin Houghton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years after company formation)
Appointment Duration6 years, 8 months (resigned 12 March 2012)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address28 Edith Road
London
W14 9BB
Secretary NameSara Mei-Lin Houghton
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years after company formation)
Appointment Duration6 years, 7 months (resigned 23 February 2012)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address28 Edith Road
London
W14 9BB
Secretary NameMrs Angela Brathwaite
StatusResigned
Appointed23 February 2012(21 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2021)
RoleCompany Director
Correspondence Address28 Edith Road
London
W14 9BB

Location

Registered Address28 Edith Road
London
W14 9BB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,500

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

4 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
20 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
13 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 February 2021Notification of Michelle Garrett as a person with significant control on 1 January 2021 (2 pages)
19 February 2021Notification of Angela Brathwaite as a person with significant control on 1 January 2021 (2 pages)
16 February 2021Termination of appointment of Angela Brathwaite as a secretary on 1 February 2021 (1 page)
16 February 2021Appointment of Mr Abeed Mukadam as a secretary on 1 February 2021 (2 pages)
8 February 2021Micro company accounts made up to 30 June 2017 (3 pages)
8 February 2021Confirmation statement made on 29 June 2017 with no updates (2 pages)
8 February 2021Micro company accounts made up to 30 June 2018 (3 pages)
8 February 2021Administrative restoration application (3 pages)
8 February 2021Micro company accounts made up to 30 June 2019 (3 pages)
8 February 2021Confirmation statement made on 29 June 2018 with no updates (2 pages)
8 February 2021Confirmation statement made on 29 June 2019 with no updates (2 pages)
8 February 2021Confirmation statement made on 29 June 2020 with no updates (2 pages)
8 February 2021Micro company accounts made up to 30 June 2016 (3 pages)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5
(6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5
(6 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5
(4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5
(4 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5
(4 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
12 March 2012Termination of appointment of Sara Mei-Lin Houghton as a director on 12 March 2012 (1 page)
12 March 2012Appointment of Mrs Angela Brathwaite as a director on 12 March 2012 (2 pages)
12 March 2012Appointment of Mrs Angela Brathwaite as a director on 12 March 2012 (2 pages)
12 March 2012Termination of appointment of Sara Mei-Lin Houghton as a director on 12 March 2012 (1 page)
9 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
23 February 2012Appointment of Mrs Angela Brathwaite as a secretary on 23 February 2012 (1 page)
23 February 2012Appointment of Mrs Angela Brathwaite as a secretary on 23 February 2012 (1 page)
23 February 2012Termination of appointment of Sara Mei-Lin Houghton as a secretary on 23 February 2012 (1 page)
23 February 2012Termination of appointment of Sara Mei-Lin Houghton as a secretary on 23 February 2012 (1 page)
22 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
9 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
16 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Michelle Anne Garrett on 29 June 2010 (2 pages)
16 August 2010Director's details changed for Sara Mei-Lin Houghton on 29 June 2010 (2 pages)
16 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Michelle Anne Garrett on 29 June 2010 (2 pages)
16 August 2010Director's details changed for Sara Mei-Lin Houghton on 29 June 2010 (2 pages)
19 May 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
19 May 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
24 July 2009Return made up to 29/06/09; full list of members (4 pages)
24 July 2009Return made up to 29/06/09; full list of members (4 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
16 July 2008Return made up to 29/06/08; full list of members (4 pages)
16 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
26 July 2007Return made up to 29/06/07; full list of members (3 pages)
26 July 2007Return made up to 29/06/07; full list of members (3 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
26 July 2006Director resigned (1 page)
26 July 2006Return made up to 29/06/06; full list of members (3 pages)
26 July 2006Return made up to 29/06/06; full list of members (3 pages)
26 July 2006Director resigned (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
2 August 2005Return made up to 29/06/05; full list of members (3 pages)
2 August 2005Return made up to 29/06/05; full list of members (3 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (1 page)
15 July 2005New director appointed (1 page)
15 July 2005New secretary appointed (1 page)
15 July 2005New director appointed (1 page)
15 July 2005Secretary resigned (1 page)
3 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
15 July 2004Return made up to 29/06/04; full list of members (7 pages)
15 July 2004Return made up to 29/06/04; full list of members (7 pages)
8 May 2004Return made up to 29/06/03; full list of members (7 pages)
8 May 2004Return made up to 29/06/03; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
5 February 2003Return made up to 29/06/02; full list of members (7 pages)
5 February 2003Return made up to 29/06/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002Return made up to 29/06/01; full list of members (6 pages)
2 May 2002Return made up to 29/06/01; full list of members (6 pages)
17 May 2001Full accounts made up to 30 June 2000 (6 pages)
17 May 2001Full accounts made up to 30 June 2000 (6 pages)
13 November 2000Return made up to 29/06/00; full list of members (7 pages)
13 November 2000Return made up to 29/06/00; full list of members (7 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
19 May 2000Full accounts made up to 30 June 1999 (6 pages)
19 May 2000Registered office changed on 19/05/00 from: central house 124 high street hampton hill middlesex TW12 1NS (1 page)
19 May 2000Full accounts made up to 30 June 1999 (6 pages)
19 May 2000Registered office changed on 19/05/00 from: central house 124 high street hampton hill middlesex TW12 1NS (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
6 August 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Full accounts made up to 30 June 1998 (6 pages)
29 July 1999Full accounts made up to 30 June 1998 (6 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
3 November 1998Return made up to 29/06/98; no change of members (4 pages)
3 November 1998Return made up to 29/06/97; full list of members (6 pages)
3 November 1998Return made up to 29/06/98; no change of members (4 pages)
3 November 1998Return made up to 29/06/97; full list of members (6 pages)
31 May 1998Full accounts made up to 30 June 1997 (6 pages)
31 May 1998Full accounts made up to 30 June 1997 (6 pages)
6 March 1997Registered office changed on 06/03/97 from: 28 edith road london W14 (1 page)
6 March 1997Registered office changed on 06/03/97 from: 28 edith road london W14 (1 page)
6 March 1997Return made up to 29/06/96; no change of members (4 pages)
6 March 1997Return made up to 29/06/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 30 June 1996 (3 pages)
1 November 1996Accounts for a small company made up to 30 June 1996 (3 pages)
1 November 1996Accounts for a small company made up to 30 June 1995 (3 pages)
1 November 1996Accounts for a small company made up to 30 June 1995 (3 pages)
18 September 1995Return made up to 29/06/95; no change of members (4 pages)
18 September 1995Return made up to 29/06/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
29 June 1990Incorporation (9 pages)