Company NameMossoak Limited
DirectorsWalter McKinlay and Veronica Mary McKinlay
Company StatusActive
Company Number03201187
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Walter McKinlay
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(8 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Coombe Road
New Malden
KT3 4QS
Director NameMrs Veronica Mary McKinlay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffery Champness Llp, 71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameVeronica McKinlay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(1 week, 1 day after company formation)
Appointment Duration8 years (resigned 03 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Purcell House
Milman's Street
London
SW3 5NF
Director NameMr Michael Francis Allen Mellersh
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(1 week, 1 day after company formation)
Appointment Duration8 years (resigned 03 June 2004)
RoleSolicitor
Correspondence Address11 Ashby Street
London
EC1V 0ED
Secretary NameMr Michael Francis Allen Mellersh
NationalityBritish
StatusResigned
Appointed28 May 1996(1 week, 1 day after company formation)
Appointment Duration15 years, 11 months (resigned 23 April 2012)
RoleSolicitor
Correspondence Address11 Ashby Street
London
EC1V 0ED
Director NameMr John Walden McKinlay
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(8 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 13 April 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address32 Highlands Heath Portsmouth Road
London
SW15 3TR
Secretary NameJohn Walden McKinlay
StatusResigned
Appointed23 April 2012(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 April 2018)
RoleCompany Director
Correspondence Address32 Highlands Heath
Portsmouth Road
London
SW15 3TR

Location

Registered Address80 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£99,869
Cash£24,002
Current Liabilities£2,000

Accounts

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

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

30 May 2023Director's details changed for Mr Walter Mckinlay on 6 April 2021 (2 pages)
30 May 2023Change of details for Mr Walter Mckinlay as a person with significant control on 6 April 2021 (2 pages)
30 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 August 2021Appointment of Mrs Veronica Mary Mckinlay as a director on 18 August 2021 (2 pages)
25 May 2021Director's details changed for Mr Walter Mckinlay on 25 May 2021 (2 pages)
25 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
25 May 2021Registered office address changed from Flat 24 Bishops Wharf House 51 Parkgate Road London SW11 4NA England to 80 Coombe Road New Malden KT3 4QS on 25 May 2021 (1 page)
6 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 July 2020Registered office address changed from Flat 24 Bishops Wharf House 51 Parkgate Road London SW1 4NA to Flat 24 Bishops Wharf House 51 Parkgate Road London SW11 4NA on 20 July 2020 (1 page)
1 June 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 May 2019 (3 pages)
25 November 2019Registered office address changed from 80 Coombe Road New Malden KT3 4QS England to Flat 24 Bishops Wharf House 51 Parkgate Road London SW1 4NA on 25 November 2019 (2 pages)
7 November 2019Amended micro company accounts made up to 31 May 2017 (3 pages)
14 October 2019Director's details changed for Mr Walter Mckinlay on 14 October 2019 (2 pages)
14 October 2019Withdrawal of a person with significant control statement on 14 October 2019 (2 pages)
14 October 2019Change of details for Mr Walter Mckinlay as a person with significant control on 14 October 2019 (2 pages)
11 October 2019Micro company accounts made up to 31 May 2018 (3 pages)
4 June 2019Compulsory strike-off action has been discontinued (1 page)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to 80 Coombe Road New Malden KT3 4QS on 20 December 2018 (1 page)
4 June 2018Notification of Walter Mckinlay as a person with significant control on 6 April 2016 (2 pages)
4 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
13 April 2018Termination of appointment of John Walden Mckinlay as a director on 13 April 2018 (1 page)
13 April 2018Termination of appointment of John Walden Mckinlay as a secretary on 13 April 2018 (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 January 2015Registered office address changed from Crombie Mews 11a Abercrombie Street London SW11 2JB to 55 Crown Street Brentwood Essex CM14 4BD on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Crombie Mews 11a Abercrombie Street London SW11 2JB to 55 Crown Street Brentwood Essex CM14 4BD on 13 January 2015 (1 page)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2013Director's details changed for Mr John Walden Mckinlay on 10 June 2013 (2 pages)
26 June 2013Director's details changed for Mr John Walden Mckinlay on 10 June 2013 (2 pages)
26 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
26 June 2013Director's details changed for Walter Mckinlay on 10 June 2013 (2 pages)
26 June 2013Director's details changed for Walter Mckinlay on 10 June 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (14 pages)
31 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (14 pages)
25 April 2012Appointment of John Walden Mckinlay as a secretary (2 pages)
25 April 2012Termination of appointment of Michael Mellersh as a secretary (1 page)
25 April 2012Appointment of John Walden Mckinlay as a secretary (2 pages)
25 April 2012Termination of appointment of Michael Mellersh as a secretary (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
15 June 2011Director's details changed for Mr John Walden Mckinlay on 6 April 2011 (3 pages)
15 June 2011Director's details changed for Mr John Walden Mckinlay on 6 April 2011 (3 pages)
15 June 2011Director's details changed for Mr John Walden Mckinlay on 6 April 2011 (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 December 2009Director's details changed for Mr John Walden Mckinlay on 20 August 2009 (1 page)
14 December 2009Director's details changed for Mr John Walden Mckinlay on 20 August 2009 (1 page)
9 July 2009Return made up to 20/05/09; full list of members (7 pages)
9 July 2009Return made up to 20/05/09; full list of members (7 pages)
22 June 2009Director's change of particulars / john mckinlay / 30/09/2008 (1 page)
22 June 2009Director's change of particulars / john mckinlay / 30/09/2008 (1 page)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 December 2008Registered office changed on 30/12/2008 from davina house suite 201 137-9 goswell road london EC1V 7ET (1 page)
30 December 2008Registered office changed on 30/12/2008 from davina house suite 201 137-9 goswell road london EC1V 7ET (1 page)
26 June 2008Return made up to 20/05/08; full list of members (7 pages)
26 June 2008Return made up to 20/05/08; full list of members (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 June 2007Return made up to 20/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2007Return made up to 20/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 July 2006Registered office changed on 06/07/06 from: crombie mews 11A abercrombie street london SW11 2JB (1 page)
6 July 2006Registered office changed on 06/07/06 from: crombie mews 11A abercrombie street london SW11 2JB (1 page)
5 June 2006Return made up to 20/05/06; full list of members (7 pages)
5 June 2006Return made up to 20/05/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 June 2005Return made up to 20/05/05; full list of members (7 pages)
10 June 2005Return made up to 20/05/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 March 2005New director appointed (1 page)
31 March 2005New director appointed (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
1 July 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Registered office changed on 06/05/04 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
6 May 2004Registered office changed on 06/05/04 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
3 April 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
23 June 2003Return made up to 20/05/03; full list of members (8 pages)
23 June 2003Return made up to 20/05/03; full list of members (8 pages)
14 January 2003Return made up to 20/05/02; full list of members (7 pages)
14 January 2003Return made up to 20/05/02; full list of members (7 pages)
11 October 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
11 October 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
25 September 2002Registered office changed on 25/09/02 from: 11 ashby street london EC1V 0ED (1 page)
25 September 2002Registered office changed on 25/09/02 from: 11 ashby street london EC1V 0ED (1 page)
23 August 2001Total exemption full accounts made up to 31 May 2001 (5 pages)
23 August 2001Total exemption full accounts made up to 31 May 2001 (5 pages)
26 June 2001Return made up to 20/05/01; full list of members (6 pages)
26 June 2001Return made up to 20/05/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
29 January 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
28 June 2000Return made up to 20/05/00; full list of members (6 pages)
28 June 2000Return made up to 20/05/00; full list of members (6 pages)
23 July 1999Full accounts made up to 31 May 1999 (5 pages)
23 July 1999Full accounts made up to 31 May 1999 (5 pages)
28 June 1999Return made up to 20/05/99; full list of members (6 pages)
28 June 1999Return made up to 20/05/99; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
20 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
14 July 1998Return made up to 20/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1998Return made up to 20/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 March 1998Full accounts made up to 31 May 1997 (5 pages)
16 March 1998Full accounts made up to 31 May 1997 (5 pages)
27 August 1997Return made up to 20/05/97; full list of members (6 pages)
27 August 1997Return made up to 20/05/97; full list of members (6 pages)
17 September 1996Memorandum and Articles of Association (11 pages)
17 September 1996Memorandum and Articles of Association (11 pages)
12 September 1996Secretary resigned;director resigned (1 page)
12 September 1996New secretary appointed;new director appointed (2 pages)
12 September 1996New secretary appointed;new director appointed (2 pages)
12 September 1996Registered office changed on 12/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
12 September 1996Registered office changed on 12/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Secretary resigned;director resigned (1 page)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1996Incorporation (16 pages)
20 May 1996Incorporation (16 pages)