London
W1J 5BT
Secretary Name | Michael Frederick Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1994 |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Berkeley Square London W1J 5BT |
Director Name | Mr Michael Frederick Moore |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2010(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 52 Berkeley Square London W1J 5BT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 52 Berkeley Square London W1J 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Local Schools (Belfast) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,506 |
Cash | £41,851 |
Current Liabilities | £1,570,036 |
Latest Accounts | 30 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 11 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 25 July 2023 (overdue) |
19 January 2001 | Delivered on: 31 January 2001 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 44 welbeck st,marylebone,london; t/no LN52107; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
4 January 1999 | Delivered on: 15 January 1999 Persons entitled: Ulster Bank PLC Classification: Equitable charge without written instrument Secured details: £50,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 8TH december 1999. Particulars: 577 and 579 wandsworth road & 1 and 2 matrimony place london SW8. Outstanding |
16 December 1996 | Delivered on: 18 December 1996 Persons entitled: Lloyds Bank PLC Classification: Deed of deposit supplemental to an underlease relating to 24 gilbert street,london W.1 Secured details: The whole or any part of the rents due from the company to the chargee under the the said lease. Particulars: Deposit of £25,000 with all interest thereon. Outstanding |
6 August 2020 | Total exemption full accounts made up to 29 July 2019 (9 pages) |
---|---|
24 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 29 July 2018 (8 pages) |
16 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2018 | Total exemption full accounts made up to 29 July 2017 (9 pages) |
13 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
30 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
27 March 2018 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 June 2013 | Total exemption full accounts made up to 31 July 2012 (4 pages) |
19 June 2013 | Total exemption full accounts made up to 31 July 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Secretary's details changed for Michael Frederick Moore on 12 July 2011 (1 page) |
20 July 2012 | Director's details changed for James Noble on 12 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Director's details changed for Michael Frederick Moore on 12 July 2011 (2 pages) |
20 July 2012 | Director's details changed for James Noble on 12 July 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Michael Frederick Moore on 12 July 2011 (1 page) |
20 July 2012 | Director's details changed for Michael Frederick Moore on 12 July 2011 (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Appointment of Michael Frederick Moore as a director (2 pages) |
9 September 2011 | Appointment of Michael Frederick Moore as a director (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 11 July 2009 with a full list of shareholders (3 pages) |
5 February 2010 | Annual return made up to 11 July 2009 with a full list of shareholders (3 pages) |
4 February 2010 | Director's details changed for James Noble on 1 July 2008 (1 page) |
4 February 2010 | Secretary's details changed for Michael Frederick Moore on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for James Noble on 1 July 2008 (1 page) |
4 February 2010 | Secretary's details changed for Michael Frederick Moore on 1 October 2009 (1 page) |
4 February 2010 | Secretary's details changed for Michael Frederick Moore on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for James Noble on 1 July 2008 (1 page) |
4 February 2010 | Secretary's details changed for Michael Frederick Moore on 1 October 2009 (1 page) |
4 February 2010 | Secretary's details changed for Michael Frederick Moore on 1 October 2009 (1 page) |
4 February 2010 | Secretary's details changed for Michael Frederick Moore on 1 October 2009 (1 page) |
10 December 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 December 2008 | Return made up to 11/07/08; full list of members (3 pages) |
12 December 2008 | Return made up to 11/07/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 August 2007 | Return made up to 11/07/07; no change of members (6 pages) |
13 August 2007 | Return made up to 11/07/07; no change of members (6 pages) |
30 October 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
30 October 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
8 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 22 upper grosvenor street mayfair london W1K 7PE (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 22 upper grosvenor street mayfair london W1K 7PE (1 page) |
31 August 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
31 August 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
10 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
6 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
3 August 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
3 August 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
14 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
25 July 2002 | Return made up to 11/07/02; full list of members
|
25 July 2002 | Return made up to 11/07/02; full list of members
|
28 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
17 July 2001 | Return made up to 11/07/01; full list of members
|
17 July 2001 | Registered office changed on 17/07/01 from: 22 upper grosvenor street mayfair london W1K 7PE (1 page) |
17 July 2001 | Return made up to 11/07/01; full list of members
|
17 July 2001 | Registered office changed on 17/07/01 from: 22 upper grosvenor street mayfair london W1K 7PE (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 24 gilbert street london W1Y 1RJ (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 24 gilbert street london W1Y 1RJ (1 page) |
25 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
12 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
12 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
2 January 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
2 December 1997 | Return made up to 11/07/97; no change of members (6 pages) |
2 December 1997 | Return made up to 11/07/97; no change of members (6 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: the reading business centre 33 london street reading berkshire RG1 4PS (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: the reading business centre 33 london street reading berkshire RG1 4PS (1 page) |
3 July 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
3 October 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
16 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
16 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
31 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
31 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
11 July 1994 | Incorporation (11 pages) |
11 July 1994 | Incorporation (11 pages) |