London
EC3M 7AT
Secretary Name | Mrs Erica Julia Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Mrs Erica Julia Moss |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Mr Michael David Moss |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Moss Lane Pinner Middlesex HA5 3AT |
Secretary Name | Mrs Erica Julia Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Secretary & Assistant |
Country of Residence | England |
Correspondence Address | 103 Moss Lane Pinner Middlesex HA5 3AT |
Director Name | Mr Michael David Moss |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(7 years after company formation) |
Appointment Duration | 1 day (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Moss Lane Pinner Middlesex HA5 3AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Redbone Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2001) |
Correspondence Address | 50 Shirley Street PO Box 341 Nassau Foreign |
Secretary Name | Greenbriar Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2003) |
Correspondence Address | PO Box 65 Grand Turk Turks & Caicos British West Indies |
Website | sinclairs.co.uk |
---|
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
122.5k at £1 | Erica Julia Moss 50.00% Ordinary |
---|---|
122.5k at £1 | Michael David Moss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£368,911 |
Cash | £282,010 |
Current Liabilities | £209,515 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
4 April 2014 | Delivered on: 9 April 2014 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: Freehold property known as 65/67 high street, alton, hampshire GU34 1EU (title no HP524282). Outstanding |
---|---|
1 October 2009 | Delivered on: 3 October 2009 Satisfied on: 7 October 2015 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 65,67 and 67A high street alton hampshire a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
1 October 2009 | Delivered on: 3 October 2009 Satisfied on: 7 October 2015 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 December 1999 | Delivered on: 24 December 1999 Satisfied on: 7 October 2009 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £738,750 or such other sum due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 29 and 31 london road east grinstead in the county of west sussex t/n SX18032 and a first floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 January 1992 | Delivered on: 4 March 1996 Satisfied on: 7 February 1998 Persons entitled: Tsb Bank PLC Classification: Legal mortgage Secured details: £22,500 together with all other monies due from the company to the chargee pursuant to the terms of the charge. Particulars: The f/h property k/a 2 hobbs house harrovian business village bessborough road harrow t/no ngl 692897 with all fixtures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 January 1992 | Delivered on: 21 February 1996 Satisfied on: 27 November 2001 Persons entitled: Allied Dunbar Assurance PLC Classification: Third party legal charge Secured details: £108,000. Particulars: F/H property k/a 2 hobbs house harrovian business park bessborough road harrow middlesex t/no :- NGL643697. Fully Satisfied |
17 January 1992 | Delivered on: 21 February 1996 Satisfied on: 27 November 2001 Persons entitled: Allied Dunbar Assurance PLC Classification: Third party legal charge Secured details: £72,000. Particulars: F/H property k/a 2 hobbs house harrovian business village bessborogh road harrw middlesex t/no :- NGL643697. Fully Satisfied |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
23 June 2020 | Director's details changed for Mr Michael David Moss on 23 June 2020 (2 pages) |
23 June 2020 | Change of details for Mr Michael David Moss as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page) |
23 June 2020 | Director's details changed for Mrs Erica Julia Moss on 23 June 2020 (2 pages) |
23 June 2020 | Secretary's details changed for Mrs Erica Julia Moss on 23 June 2020 (1 page) |
4 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
30 May 2017 | Secretary's details changed for Mrs Erica Julia Moss on 1 January 2016 (1 page) |
30 May 2017 | Secretary's details changed for Mrs Erica Julia Moss on 1 January 2016 (1 page) |
28 February 2017 | Director's details changed for Mr Michael David Moss on 1 January 2015 (2 pages) |
28 February 2017 | Director's details changed for Mrs Erica Julia Moss on 1 January 2015 (2 pages) |
28 February 2017 | Director's details changed for Mr Michael David Moss on 1 January 2015 (2 pages) |
28 February 2017 | Director's details changed for Mrs Erica Julia Moss on 1 January 2015 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
11 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
7 October 2015 | Satisfaction of charge 5 in full (4 pages) |
7 October 2015 | Satisfaction of charge 6 in full (4 pages) |
7 October 2015 | Satisfaction of charge 5 in full (4 pages) |
7 October 2015 | Satisfaction of charge 6 in full (4 pages) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
5 June 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
9 April 2014 | Registration of charge 029352890007
|
9 April 2014 | Registration of charge 029352890007
|
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 September 2010 | Appointment of Mrs Erica Julia Moss as a director (2 pages) |
13 September 2010 | Appointment of Mrs Erica Julia Moss as a director (2 pages) |
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
27 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 July 2005 | Return made up to 03/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 03/06/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 July 2003 | Return made up to 03/06/03; full list of members (6 pages) |
25 July 2003 | Return made up to 03/06/03; full list of members (6 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New secretary appointed (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New secretary appointed (1 page) |
4 May 2003 | New director appointed (1 page) |
4 May 2003 | New director appointed (1 page) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 July 2002 | Return made up to 03/06/02; full list of members
|
14 July 2002 | Return made up to 03/06/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (3 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 03/06/01; full list of members
|
28 June 2001 | Return made up to 03/06/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
23 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
13 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
13 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
3 July 1996 | Return made up to 03/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 03/06/96; no change of members (4 pages) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | New secretary appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | New director appointed (2 pages) |
21 February 1996 | Particulars of property mortgage/charge (3 pages) |
21 February 1996 | Particulars of property mortgage/charge (3 pages) |
21 February 1996 | Particulars of property mortgage/charge (3 pages) |
21 February 1996 | Particulars of property mortgage/charge (3 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
4 July 1995 | Return made up to 03/06/95; full list of members (6 pages) |
4 July 1995 | Return made up to 03/06/95; full list of members (6 pages) |
27 March 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
27 March 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
3 June 1994 | Incorporation (19 pages) |
3 June 1994 | Incorporation (19 pages) |