Wharf Road
London
N1 7RJ
Director Name | Mr Derek Stephen Watson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pattison Road London NW2 2HH |
Secretary Name | Mr Derek Stephen Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pattison Road London NW2 2HH |
Secretary Name | Mr Rajesh Kishorlal Zala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ramsgill Drive Newbury Park Ilford Essex IG2 7TR |
Secretary Name | Mr Martin John Gubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highfield Road Tilehurst Reading Berkshire RG31 6YR |
Director Name | Mr Martin John Gubb |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highfield Road Tilehurst Reading Berkshire RG31 6YR |
Director Name | Mr Henry Benwell Clarke |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 1999(4 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 28 February 2019) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wordsworth Road Harpenden Hertfordshire AL5 4AF |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | railestate.co.uk |
---|
Registered Address | 12 Bridge Wharf 156 Caledonian Road London N1 9UU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Richard Keegan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130 |
Cash | £130 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
15 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
27 July 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 12 Bridge Wharf 156 Caledonian Road London N1 9UU on 5 March 2019 (1 page) |
4 March 2019 | Termination of appointment of Martin John Gubb as a secretary on 28 February 2019 (1 page) |
4 March 2019 | Termination of appointment of Martin John Gubb as a director on 28 February 2019 (1 page) |
4 March 2019 | Termination of appointment of Henry Benwell Clarke as a director on 28 February 2019 (1 page) |
8 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 July 2016 | Register inspection address has been changed from 4 Highfield Road Tilehurst Reading RG31 6YR England to 12 Bridge Wharf 156 Caledonian Road London N1 9UU (1 page) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
21 July 2016 | Register inspection address has been changed from 4 Highfield Road Tilehurst Reading RG31 6YR England to 12 Bridge Wharf 156 Caledonian Road London N1 9UU (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
14 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
27 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
15 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
25 July 2010 | Register inspection address has been changed (1 page) |
25 July 2010 | Register inspection address has been changed (1 page) |
15 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
10 August 2009 | Director's change of particulars / richard keegan / 01/06/2009 (1 page) |
10 August 2009 | Director's change of particulars / richard keegan / 01/06/2009 (1 page) |
10 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
19 August 2008 | Return made up to 14/07/08; full list of members (7 pages) |
19 August 2008 | Return made up to 14/07/08; full list of members (7 pages) |
5 October 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
5 October 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
4 August 2007 | Return made up to 14/07/07; full list of members (7 pages) |
4 August 2007 | Return made up to 14/07/07; full list of members (7 pages) |
26 February 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
26 February 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
1 September 2006 | Return made up to 14/07/06; full list of members
|
1 September 2006 | Return made up to 14/07/06; full list of members
|
27 July 2006 | Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page) |
19 January 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
23 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
6 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
6 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
23 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
7 September 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
7 September 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
9 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
1 February 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
1 February 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
16 August 1999 | New director appointed (3 pages) |
16 August 1999 | New director appointed (3 pages) |
16 August 1999 | New director appointed (3 pages) |
16 August 1999 | New director appointed (3 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | Resolutions
|
27 July 1999 | Accounts for a dormant company made up to 30 June 1998 (9 pages) |
27 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
27 July 1999 | Accounts for a dormant company made up to 30 June 1998 (9 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
24 February 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
24 February 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: c/o tci 151 gower street london WC1E 6BX (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: c/o tci 151 gower street london WC1E 6BX (1 page) |
7 September 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
29 July 1998 | Return made up to 14/07/98; full list of members (5 pages) |
29 July 1998 | Return made up to 14/07/98; full list of members (5 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: r keegan 2ND floor 1 eversholt street london NW1 2DN (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: r keegan 2ND floor 1 eversholt street london NW1 2DN (1 page) |
23 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
24 March 1998 | Company name changed moonhaven LIMITED\certificate issued on 23/03/98 (2 pages) |
24 March 1998 | Company name changed moonhaven LIMITED\certificate issued on 23/03/98 (2 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
28 July 1997 | Return made up to 14/07/97; full list of members (5 pages) |
28 July 1997 | Return made up to 14/07/97; full list of members (5 pages) |
14 July 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
14 July 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Secretary resigned;director resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Secretary resigned;director resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 1 eversholt street euston london NW1 2DN (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 1 eversholt street euston london NW1 2DN (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 3 colmore circus birmingham B4 6BH. (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 3 colmore circus birmingham B4 6BH. (1 page) |
18 April 1997 | Full accounts made up to 31 July 1996 (7 pages) |
18 April 1997 | Full accounts made up to 31 July 1996 (7 pages) |
31 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Secretary resigned;director resigned (2 pages) |
18 December 1995 | Secretary resigned;director resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Director resigned (4 pages) |
18 December 1995 | Director resigned (4 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
14 July 1995 | Incorporation (18 pages) |
14 July 1995 | Incorporation (18 pages) |