Company NameMerivale Moore Limited
DirectorToby John Grenville Dean
Company StatusActive
Company Number03043094
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Previous NameKingsway Commercial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NamePeter Gordon Blacker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 December 1995)
RoleProperty Investment And Trade
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Wimbledon Common
London
SW19 5NQ
Secretary NameAndrew Gerrie
NationalityBritish
StatusResigned
Appointed09 May 1995(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 December 1995)
RoleNew Zealand
Country of ResidenceUnited Kingdom
Correspondence Address37 Cleveland Gardens
Barnes
London
SW13 0AE
Director NameRichard Denis Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address85 Langthorne Street
London
SW6 6JU
Director NameMrs Tracey Elaine Glover
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 1995(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1997)
RoleSales Director
Correspondence Address33a Queensmill Road
London
SW7 6JP
Director NameMr Robert Neil Symons
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(8 months, 2 weeks after company formation)
Appointment Duration21 years (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 De Vere Mews
Canning Place
London
W8 5AL
Secretary NameMr Robert Neil Symons
NationalityBritish
StatusResigned
Appointed22 December 1995(8 months, 2 weeks after company formation)
Appointment Duration21 years (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 De Vere Mews
Canning Place
London
W8 5AL
Director NameMr John Grenville Dean
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years, 6 months after company formation)
Appointment Duration22 years (resigned 29 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewestnorfolktomatoes.co.uk

Location

Registered AddressClipstone Investment Management Ltd
45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1West Norfolk Tomatoes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

23 June 1995Delivered on: 27 June 1995
Satisfied on: 29 October 1999
Persons entitled: Bristol & West Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 20/25 kingsway city trading estate wingate way norwich t/n-NK41714 together with all buildings strctures and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. All moveable plant, machinery, implements, utensils, stock, furniture, equipment, vehicles and other chattels. The benefit of the goodwill of the company's business and all present and future licences held in connection with the company's business. By way of floating charge all other undertakings and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
23 June 1995Delivered on: 27 June 1995
Satisfied on: 29 October 1999
Persons entitled: Bristol & West Building Society

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 November 2017Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages)
26 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
15 February 2017Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page)
14 February 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page)
16 March 2010Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages)
16 March 2010Director's details changed for John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages)
16 March 2010Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
27 November 2008Return made up to 21/03/08; full list of members (3 pages)
25 November 2008Director's change of particulars / john dean / 01/01/2008 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Company name changed kingsway commercial LIMITED\certificate issued on 06/11/07 (2 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 March 2007Return made up to 21/03/07; full list of members (2 pages)
24 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 March 2006Return made up to 21/03/06; full list of members (2 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 June 2005Return made up to 21/03/05; full list of members (2 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
16 April 2004Return made up to 21/03/04; full list of members (5 pages)
1 April 2004Registered office changed on 01/04/04 from: 55 princes gate, exhibition road, london, SW7 2PG (1 page)
26 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 March 2003Return made up to 21/03/03; full list of members (5 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 March 2002Return made up to 21/03/02; full list of members (5 pages)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
5 June 2001Full accounts made up to 31 December 2000 (6 pages)
12 April 2001Return made up to 21/03/01; full list of members (5 pages)
28 December 2000Secretary's particulars changed;director's particulars changed (1 page)
7 June 2000Secretary's particulars changed;director's particulars changed (1 page)
15 May 2000Full accounts made up to 31 December 1999 (8 pages)
27 March 2000Return made up to 21/03/00; full list of members (6 pages)
3 November 1999Secretary's particulars changed;director's particulars changed (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)
1 April 1999Return made up to 21/03/99; full list of members (6 pages)
13 May 1998Full accounts made up to 31 December 1997 (9 pages)
29 April 1998Secretary's particulars changed;director's particulars changed (1 page)
29 April 1998Return made up to 21/03/98; full list of members (6 pages)
19 November 1997New director appointed (3 pages)
19 November 1997Director resigned (1 page)
18 April 1997Full accounts made up to 31 December 1996 (9 pages)
26 March 1997Return made up to 21/03/97; full list of members (5 pages)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
18 March 1996Return made up to 21/03/96; full list of members (7 pages)
26 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 January 1996New secretary appointed;new director appointed (2 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Registered office changed on 09/01/96 from: 23 cavaye place, london, SW10 9PT (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996Secretary resigned (1 page)
5 December 1995Accounting reference date notified as 31/03 (1 page)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (8 pages)
26 June 1995New director appointed (3 pages)
12 May 1995Registered office changed on 12/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 May 1995Secretary resigned;director resigned;new director appointed (4 pages)
12 May 1995New secretary appointed (2 pages)
10 May 1995Company name changed pipecrown LIMITED\certificate issued on 11/05/95 (4 pages)
7 April 1995Incorporation (18 pages)