Company NameMoondrop Limited
DirectorColin Alan Roberts
Company StatusActive
Company Number02680862
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Colin Alan Roberts
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(3 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleGarden Centre Dir
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMrs Lucy Mary Wood
NationalityBritish
StatusCurrent
Appointed19 October 2006(14 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameRaymond Anthony James Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 1994)
RoleCompany Director
Correspondence Address37 Connaught Road
Aylesbury
Buckinghamshire
HP20 1PS
Secretary NameColin Alan Roberts
NationalityBritish
StatusResigned
Appointed19 February 1992(3 weeks, 5 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressSpringtime Nursery
Cattlegate Road Crews Hill
Enfield
Middlesex
En2
Director NameMr Aaron Vincent Hicks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 1994)
RoleGarden Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Theobalds Park Road
Enfield
Middlesex
EN2 9BS
Secretary NameMr Aaron Vincent Hicks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 1994)
RoleGarden Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Theobalds Park Road
Enfield
Middlesex
EN2 9BS
Director NameDavid Albert Louis Bone
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1996)
RoleGreengrocer
Correspondence AddressBroadfield View
Dobbs Weir Road
Roydon
Essex
CM19 5JX
Secretary NameRoma Rowley
NationalityBritish
StatusResigned
Appointed04 October 1994(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 March 1995)
RoleRent Collector/Clerk
Correspondence Address68 Lilac Road
Hoddesdon
Hertfordshire
EN11 0PQ
Secretary NameMr Aaron Vincent Hicks
NationalityBritish
StatusResigned
Appointed30 March 1995(3 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 October 2006)
RoleGarden Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Theobalds Park Road
Enfield
Middlesex
EN2 9BS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 84493022
Telephone regionLondon

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£632,265
Net Worth£575,342
Cash£21,794
Current Liabilities£213,514

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

21 February 2023Delivered on: 1 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 May 2017Delivered on: 10 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. 63 desford road, london. Hm land registry title number(s) EX61161.
Outstanding
3 March 1993Delivered on: 12 March 1993
Satisfied on: 29 July 2000
Persons entitled: K E M Clark and R E M G Valentine

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A cash deposit of £30,000.
Fully Satisfied
1 March 1993Delivered on: 4 March 1993
Satisfied on: 29 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a hillside nurseries crews hill enfield l/b of enfield greater london t/no egl 302528. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

1 March 2023Registration of charge 026808620004, created on 21 February 2023 (16 pages)
27 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
31 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
21 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
8 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
26 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
5 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
10 May 2017Registration of charge 026808620003, created on 3 May 2017 (6 pages)
10 May 2017Registration of charge 026808620003, created on 3 May 2017 (6 pages)
2 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
2 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 March 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
24 March 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
27 April 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
27 April 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
18 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
10 March 2014Amended accounts made up to 31 July 2013 (11 pages)
10 March 2014Amended accounts made up to 31 July 2013 (11 pages)
27 January 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
27 January 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
20 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
20 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
24 January 2013Director's details changed for Mr Colin Alan Roberts on 23 January 2013 (2 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2013Director's details changed for Mr Colin Alan Roberts on 23 January 2013 (2 pages)
24 January 2013Secretary's details changed for Mrs Lucy Mary Wood on 23 January 2013 (1 page)
24 January 2013Secretary's details changed for Mrs Lucy Mary Wood on 23 January 2013 (1 page)
24 July 2012Secretary's details changed for Miss Lucy Mary Roberts on 21 July 2012 (1 page)
24 July 2012Secretary's details changed for Miss Lucy Mary Roberts on 21 July 2012 (1 page)
21 February 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
21 February 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
28 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 May 2011Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages)
27 May 2011Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages)
27 January 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
27 January 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
2 June 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
19 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
24 February 2009Return made up to 24/01/09; full list of members (3 pages)
24 February 2009Return made up to 24/01/09; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from springtime nurseries cattlegate road crews hill enfield middlesex EN2 9EE (1 page)
5 November 2008Registered office changed on 05/11/2008 from springtime nurseries cattlegate road crews hill enfield middlesex EN2 9EE (1 page)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 February 2008Return made up to 24/01/08; full list of members (3 pages)
27 February 2008Return made up to 24/01/08; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 April 2007Return made up to 24/01/07; full list of members (2 pages)
16 April 2007Return made up to 24/01/07; full list of members (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (2 pages)
9 May 2006Return made up to 24/01/06; full list of members (2 pages)
9 May 2006Return made up to 24/01/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 June 2005Registered office changed on 21/06/05 from: springtime nurseries cattlegate road crews hill enfield middlesex EN2 9EE (1 page)
21 June 2005Registered office changed on 21/06/05 from: springtime nurseries cattlegate road crews hill enfield middlesex EN2 9EE (1 page)
3 February 2005Return made up to 24/01/05; full list of members (6 pages)
3 February 2005Return made up to 24/01/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 January 2004Return made up to 24/01/04; full list of members (6 pages)
30 January 2004Return made up to 24/01/04; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 January 2003Return made up to 24/01/03; full list of members (6 pages)
30 January 2003Return made up to 24/01/03; full list of members (6 pages)
13 February 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 January 2001Return made up to 24/01/01; full list of members (6 pages)
25 January 2001Return made up to 24/01/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2000Return made up to 24/01/00; full list of members (6 pages)
10 February 2000Return made up to 24/01/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
19 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
4 February 1999Return made up to 24/01/99; no change of members (4 pages)
4 February 1999Return made up to 24/01/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
10 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 February 1998Return made up to 24/01/98; no change of members (4 pages)
6 February 1998Return made up to 24/01/98; no change of members (4 pages)
22 July 1997Full accounts made up to 31 July 1996 (9 pages)
22 July 1997Full accounts made up to 31 July 1996 (9 pages)
27 February 1997Return made up to 24/01/97; full list of members (6 pages)
27 February 1997Return made up to 24/01/97; full list of members (6 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
21 March 1996Return made up to 24/01/96; no change of members (4 pages)
21 March 1996Return made up to 24/01/96; no change of members (4 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
28 January 1995Return made up to 24/01/95; full list of members (5 pages)
28 January 1995Return made up to 24/01/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 February 1994Return made up to 24/01/94; full list of members (7 pages)
24 February 1994Return made up to 24/01/94; full list of members (7 pages)
24 January 1992Incorporation (13 pages)
24 January 1992Incorporation (13 pages)