Company NameMorocco Street Developments Limited
Company StatusActive
Company Number02799092
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Norman Ackroyd
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1993(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address1 Morocco Street
London
SE1 3HB
Director NameClive Peter Hicks
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(15 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
Old Bank Court Morocco Street
London
SE1 3HB
Director NameJonathan Philip Fransfield
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(24 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address112a Bermondsey Street
London
SE1 3TX
Director NameMs Rebecca Judith Ann Owens
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleTeacher
Correspondence Address41 Tilehurst Road
London
SW18 3EU
Director NameDr Gillian Ruth Owens
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Painters Mews
London
SE16 3XT
Secretary NameMs Penelope Hughes-Stanton
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleWriter
Correspondence Address1 Morocco Street
London
SE1 3HB
Secretary NameDr Gillian Ruth Owens
NationalityBritish
StatusResigned
Appointed23 July 1998(5 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Painters Mews
London
SE16 3XT
Director NameMr Peter Andrew Curtain
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2009(15 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Flat
1a Morocco Street
London
SE1 3HB
Director NameMiss Alexandra Ruth Wyatt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor Flat 1a Morocco Street
London
SE1 3HB
Secretary NameMiss Alexandra Ruth Wyatt
StatusResigned
Appointed12 March 2012(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2015)
RoleCompany Director
Correspondence AddressThird Floor Flat 1a Morocco Street
London
SE1 3HB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBlock Management UK Limited (Corporation)
StatusResigned
Appointed08 December 2015(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 March 2018)
Correspondence Address5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB

Location

Registered AddressUnit 3 Cedar Court
1 Royal Oak Yard
London
SE1 3GA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

22 at £1Darren Gearing & Mami Gearing
22.00%
Ordinary
22 at £1G.r. Owens & Jonathan Dransfield
22.00%
Ordinary
22 at £1Laurie Jo Wright & Derek Bunn
22.00%
Ordinary
22 at £1Norman Ackroyd
22.00%
Ordinary
12 at £1C.p. Hicks
12.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

1 October 1993Delivered on: 14 October 1993
Satisfied on: 16 September 2014
Persons entitled: A.H. Clarke and C.P.Hicks

Classification: Legal charge
Secured details: All monies due or to beocme due from the comapny to the chargees under the terms of an agreement of even date.
Particulars: 1 a morocco street london SE 1.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 June 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 May 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
15 May 2019Registered office address changed from 1a Morocco Street London SE1 3HB England to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 15 May 2019 (1 page)
31 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
31 January 2019Registered office address changed from 112a Bermondsey Street London SE1 3TX to 1a Morocco Street London SE1 3HB on 31 January 2019 (1 page)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
15 June 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Termination of appointment of Block Management Uk Limited as a secretary on 13 March 2018 (1 page)
19 December 2017Appointment of Jonathan Philip Fransfield as a director on 5 December 2017 (3 pages)
19 December 2017Appointment of Jonathan Philip Fransfield as a director on 5 December 2017 (3 pages)
15 December 2017Registered office address changed from C/0 Ruth Owens 4 Painters Mews London SE16 3XT United Kingdom to 112a Bermondsey Street London SE1 3TX on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from C/0 Ruth Owens 4 Painters Mews London SE16 3XT United Kingdom to 112a Bermondsey Street London SE1 3TX on 15 December 2017 (2 pages)
14 December 2017Termination of appointment of Gillian Ruth Owens as a director on 5 December 2017 (2 pages)
14 December 2017Termination of appointment of Gillian Ruth Owens as a director on 5 December 2017 (2 pages)
3 August 2017Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to C/0 Ruth Owens 4 Painters Mews London SE16 3XT on 3 August 2017 (1 page)
3 August 2017Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to C/0 Ruth Owens 4 Painters Mews London SE16 3XT on 3 August 2017 (1 page)
5 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(7 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(7 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 December 2015Registered office address changed from C/O Ruth Owens 4 Painters Mews London SE16 3XT to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 8 December 2015 (1 page)
8 December 2015Registered office address changed from C/O Ruth Owens 4 Painters Mews London SE16 3XT to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 8 December 2015 (1 page)
8 December 2015Appointment of Block Management Uk Limited as a secretary on 8 December 2015 (2 pages)
8 December 2015Appointment of Block Management Uk Limited as a secretary on 8 December 2015 (2 pages)
8 December 2015Registered office address changed from C/O Ruth Owens 4 Painters Mews London SE16 3XT to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 8 December 2015 (1 page)
8 December 2015Appointment of Block Management Uk Limited as a secretary on 8 December 2015 (2 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
20 March 2015Termination of appointment of Alexandra Ruth Wyatt as a director on 21 January 2015 (1 page)
20 March 2015Registered office address changed from Third Floor Flat 1a Morocco Street London SE1 3HB to C/O Ruth Owens 4 Painters Mews London SE16 3XT on 20 March 2015 (1 page)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
20 March 2015Termination of appointment of Alexandra Ruth Wyatt as a director on 21 January 2015 (1 page)
20 March 2015Registered office address changed from Third Floor Flat 1a Morocco Street London SE1 3HB to C/O Ruth Owens 4 Painters Mews London SE16 3XT on 20 March 2015 (1 page)
2 February 2015Termination of appointment of Peter Andrew Curtain as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Alexandra Ruth Wyatt as a secretary on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Alexandra Ruth Wyatt as a secretary on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Peter Andrew Curtain as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Peter Andrew Curtain as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Alexandra Ruth Wyatt as a secretary on 2 February 2015 (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 September 2014Satisfaction of charge 1 in full (1 page)
16 September 2014Satisfaction of charge 1 in full (1 page)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(8 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(8 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
24 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 May 2012Appointment of Miss Alexandra Ruth Wyatt as a secretary (1 page)
25 May 2012Appointment of Miss Alexandra Ruth Wyatt as a secretary (1 page)
25 May 2012Termination of appointment of Gillian Owens as a secretary (1 page)
25 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
25 May 2012Termination of appointment of Gillian Owens as a secretary (1 page)
25 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
3 April 2012Appointment of Miss Alexandra Ruth Wyatt as a director (2 pages)
3 April 2012Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
3 April 2012Appointment of Miss Alexandra Ruth Wyatt as a director (2 pages)
23 March 2012Registered office address changed from 31 Queen Elizabeth Street London SE1 2LP Uk on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from 31 Queen Elizabeth Street London SE1 2LP Uk on 23 March 2012 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Clive Peter Hicks on 12 March 2010 (2 pages)
12 April 2010Director's details changed for Clive Peter Hicks on 12 March 2010 (2 pages)
12 April 2010Director's details changed for Dr Gillian Ruth Owens on 12 March 2010 (2 pages)
12 April 2010Director's details changed for Norman Ackroyd on 12 March 2010 (2 pages)
12 April 2010Director's details changed for Dr Gillian Ruth Owens on 12 March 2010 (2 pages)
12 April 2010Director's details changed for Norman Ackroyd on 12 March 2010 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 April 2009Return made up to 12/03/09; full list of members (5 pages)
7 April 2009Return made up to 12/03/09; full list of members (5 pages)
6 March 2009Director appointed peter curtain (2 pages)
6 March 2009Director appointed peter curtain (2 pages)
12 February 2009Appointment terminated director rebecca owens (1 page)
12 February 2009Director appointed clive hicks (2 pages)
12 February 2009Appointment terminated director rebecca owens (1 page)
12 February 2009Director appointed clive hicks (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 April 2008Return made up to 12/03/08; full list of members (4 pages)
14 April 2008Return made up to 12/03/08; full list of members (4 pages)
14 April 2008Registered office changed on 14/04/2008 from 1A morocco street london SE1 3HB (1 page)
14 April 2008Registered office changed on 14/04/2008 from 1A morocco street london SE1 3HB (1 page)
16 April 2007Return made up to 12/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 April 2007Return made up to 12/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2006Return made up to 12/03/06; full list of members (8 pages)
12 April 2006Return made up to 12/03/06; full list of members (8 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 June 2005Return made up to 12/03/05; full list of members (8 pages)
15 June 2005Return made up to 12/03/05; full list of members (8 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 May 2004Return made up to 12/03/04; full list of members (8 pages)
7 May 2004Return made up to 12/03/04; full list of members (8 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Ad 10/01/02--------- £ si 1@1 (2 pages)
23 April 2002Return made up to 12/03/02; full list of members (7 pages)
23 April 2002Return made up to 12/03/02; full list of members (7 pages)
23 April 2002Ad 10/01/02--------- £ si 1@1 (2 pages)
1 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 May 2000Return made up to 12/03/00; full list of members (7 pages)
19 May 2000Return made up to 12/03/00; full list of members (7 pages)
5 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
29 June 1999Return made up to 12/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1999Registered office changed on 29/06/99 from: 1 morocco street london SE1 3HB (1 page)
29 June 1999Return made up to 12/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1999Registered office changed on 29/06/99 from: 1 morocco street london SE1 3HB (1 page)
9 September 1998Full accounts made up to 31 March 1998 (7 pages)
9 September 1998Full accounts made up to 31 March 1998 (7 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Return made up to 12/03/98; no change of members (4 pages)
4 August 1998Return made up to 12/03/98; no change of members (4 pages)
4 August 1998New secretary appointed (2 pages)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
9 April 1997Return made up to 12/03/97; full list of members (6 pages)
9 April 1997Return made up to 12/03/97; full list of members (6 pages)
8 November 1996Full accounts made up to 31 March 1996 (8 pages)
8 November 1996Full accounts made up to 31 March 1996 (8 pages)
1 April 1996Return made up to 12/03/96; no change of members (4 pages)
1 April 1996Return made up to 12/03/96; no change of members (4 pages)
21 November 1995Full accounts made up to 31 March 1995 (8 pages)
21 November 1995Full accounts made up to 31 March 1995 (8 pages)
27 March 1995Return made up to 12/03/95; no change of members (4 pages)
27 March 1995Return made up to 12/03/95; no change of members (4 pages)
14 October 1993Particulars of mortgage/charge (3 pages)
14 October 1993Particulars of mortgage/charge (3 pages)
12 March 1993Incorporation (15 pages)
12 March 1993Incorporation (15 pages)