Company NameMoorglow Limited
DirectorMargaret Hellen
Company StatusActive
Company Number03201710
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameCarl Hellen
NationalityBritish
StatusCurrent
Appointed26 June 1996(1 month after company formation)
Appointment Duration27 years, 10 months
RoleTaxi Driver
Correspondence Address67 Forest Road
Loughton
Essex
IG10 1EE
Director NameMrs Margaret Hellen
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(4 years after company formation)
Appointment Duration23 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address67 Forest Road
Loughton
Essex
IG10 1EE
Director NameCarl Hellen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 2004)
RoleTaxi Driver
Correspondence Address2 Peregrine Road
Waltham Abbey
Essex
EN9 3NQ
Director NameSamuel Hellen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 1998)
RoleTaxi Driver
Correspondence Address182 Round Hills
Waltham Abbey
Essex
EN9 1UW
Director NameMr George Samuel Hellen
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month after company formation)
Appointment Duration25 years (resigned 25 June 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address182 Roundhills
Waltham Abbey
Essex
EN9 1UW
Secretary NameMr George Samuel Hellen
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month after company formation)
Appointment Duration25 years (resigned 25 June 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address182 Roundhills
Waltham Abbey
Essex
EN9 1UW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address67 Forest Road
Loughton
Essex
IG10 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1Carl Hellen
16.67%
Ordinary
33 at £1David Hellen
16.67%
Ordinary
33 at £1George Samuel Hellen
16.67%
Ordinary
33 at £1Marget Hellen
16.67%
Ordinary
33 at £1Ruth Downce
16.67%
Ordinary
33 at £1Samuel Hellen
16.67%
Ordinary

Financials

Year2014
Net Worth£49,026
Cash£5,910
Current Liabilities£32,661

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

25 July 1997Delivered on: 9 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as flat 6 riverleigh court hall lane chingford E4 8QD. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 July 1997Delivered on: 9 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as flat no 7 riverleigh court hall lane chingford E4 8QD. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 April 1997Delivered on: 8 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 4 311-313 bethnal green road london E2 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery.all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
24 January 1997Delivered on: 11 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 venables court venables close canvey island essex t/no EX458600 with all buildings & fixtures fixed plant & machinery and. See the mortgage charge document for full details.
Outstanding

Filing History

17 July 2023Confirmation statement made on 21 May 2023 with updates (5 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 July 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
31 March 2022Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to 1386 London Road Leigh on Sea Essex SS9 2UJ on 31 March 2022 (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
13 August 2021Satisfaction of charge 1 in full (1 page)
13 August 2021Satisfaction of charge 4 in full (2 pages)
13 August 2021Satisfaction of charge 3 in full (1 page)
13 August 2021Satisfaction of charge 2 in full (1 page)
27 June 2021Termination of appointment of George Samuel Hellen as a director on 25 June 2021 (1 page)
27 June 2021Cessation of George Samuel Hellen as a person with significant control on 25 June 2021 (1 page)
27 June 2021Termination of appointment of George Samuel Hellen as a secretary on 25 June 2021 (1 page)
27 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
27 June 2021Notification of Marget Hellen as a person with significant control on 25 June 2021 (2 pages)
30 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
25 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 July 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
18 July 2017Notification of George Samuel Hellen as a person with significant control on 1 June 2017 (2 pages)
18 July 2017Notification of George Samuel Hellen as a person with significant control on 1 June 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 198
(6 pages)
20 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 198
(6 pages)
2 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
2 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 198
(6 pages)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 198
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 198
(6 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 198
(6 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)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
23 August 2010Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 23 August 2010 (1 page)
23 August 2010Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 23 August 2010 (1 page)
7 June 2010Director's details changed for Marget Hellen on 1 October 2009 (2 pages)
7 June 2010Director's details changed for George Samuel Hellen on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Marget Hellen on 1 October 2009 (2 pages)
7 June 2010Director's details changed for George Samuel Hellen on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Marget Hellen on 1 October 2009 (2 pages)
7 June 2010Director's details changed for George Samuel Hellen on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 August 2009Return made up to 21/05/09; full list of members (5 pages)
6 August 2009Return made up to 21/05/09; full list of members (5 pages)
15 May 2009Registered office changed on 15/05/2009 from harold house 73 high street waltham cross hertfordshire EN8 7AF england (1 page)
15 May 2009Registered office changed on 15/05/2009 from harold house 73 high street waltham cross hertfordshire EN8 7AF england (1 page)
1 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
11 June 2008Return made up to 21/05/08; full list of members (5 pages)
11 June 2008Registered office changed on 11/06/2008 from harold house 43 high street waltham cross hertfordshire EN8 7AF (1 page)
11 June 2008Return made up to 21/05/08; full list of members (5 pages)
11 June 2008Registered office changed on 11/06/2008 from harold house 43 high street waltham cross hertfordshire EN8 7AF (1 page)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 August 2007Return made up to 21/05/07; full list of members (3 pages)
29 August 2007Return made up to 21/05/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 May 2006Return made up to 21/05/06; full list of members (8 pages)
23 May 2006Return made up to 21/05/06; full list of members (8 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 June 2005Return made up to 21/05/05; full list of members (8 pages)
18 June 2005Return made up to 21/05/05; full list of members (8 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 May 2004Return made up to 21/05/04; full list of members (8 pages)
21 May 2004Return made up to 21/05/04; full list of members (8 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
27 May 2003Return made up to 21/05/03; full list of members (9 pages)
27 May 2003Return made up to 21/05/03; full list of members (9 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 June 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(9 pages)
19 June 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(9 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 November 2001Return made up to 21/05/01; full list of members (7 pages)
6 November 2001Return made up to 21/05/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
15 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (2 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (2 pages)
24 June 1999Return made up to 21/05/99; no change of members (4 pages)
24 June 1999Return made up to 21/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
17 June 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
9 August 1997Particulars of mortgage/charge (4 pages)
9 August 1997Particulars of mortgage/charge (4 pages)
9 August 1997Particulars of mortgage/charge (4 pages)
9 August 1997Particulars of mortgage/charge (4 pages)
25 July 1997Return made up to 21/05/97; full list of members (6 pages)
25 July 1997Return made up to 21/05/97; full list of members (6 pages)
8 May 1997Particulars of mortgage/charge (4 pages)
8 May 1997Particulars of mortgage/charge (4 pages)
21 March 1997Registered office changed on 21/03/97 from: 12E manor road london N16 5JA (1 page)
21 March 1997Registered office changed on 21/03/97 from: 12E manor road london N16 5JA (1 page)
11 February 1997Particulars of mortgage/charge (4 pages)
11 February 1997Particulars of mortgage/charge (4 pages)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: 2 blackall street london EC2A 4BB (1 page)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: 2 blackall street london EC2A 4BB (1 page)
29 October 1996Secretary resigned (1 page)
29 October 1996New director appointed (2 pages)
21 May 1996Incorporation (11 pages)
21 May 1996Incorporation (11 pages)