Company Name11 Moreton Road Limited
Company StatusActive
Company Number03448928
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harvey Charles Chittey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11b Moreton Road
South Croydon
Croydon Surrey
CR2 7DN
Director NameMiss Louise Wilkinson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleInternational Sourcing Manager
Country of ResidenceEngland
Correspondence Address11 Moreton Road
South Croydon
Surrey
CR2 7DN
Director NameMiss Alexandra Marina Louise Van Pelt
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(19 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleHotel Broker
Country of ResidenceEngland
Correspondence Address11a Moreton Road
South Croydon
CR2 7DN
Director NameVanessa D'Souza
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence Address11a Moreton Road
South Croydon
CR2 7DN
Secretary NameMs Vanessa D'Souza
StatusCurrent
Appointed12 December 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address11a Moreton Road
South Croydon
CR2 7DN
Director NameMr Terry John Hogan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleNetwork Engineer
Correspondence Address11c Moreton Road
South Croydon
Croydon Surrey
CR2 7DN
Director NameGraham John Huxley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleClerk
Correspondence Address74 High Street
Croydon
CR9 2UU
Director NameMartyn Thorne
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address74 High Street
Croydon
Surrey
CR9 2UU
Director NameAnandamyle Rajagopal
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleSecurity Guard
Country of ResidenceUnited Kingdom
Correspondence Address11a Moreton Road
South Croydon
Croydon
Surrey
CR2 7DN
Secretary NameMr Terry John Hogan
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleNetwork Engineer
Correspondence Address11c Moreton Road
South Croydon
Croydon Surrey
CR2 7DN
Secretary NameGraham John Huxley
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleClerk
Correspondence Address74 High Street
Croydon
CR9 2UU
Secretary NameAnandamyle Rajagopal
NationalityBritish
StatusResigned
Appointed12 October 2000(3 years after company formation)
Appointment Duration13 years, 4 months (resigned 28 February 2014)
RoleSecurity Guard
Country of ResidenceUnited Kingdom
Correspondence Address11a Moreton Road
South Croydon
Croydon
Surrey
CR2 7DN
Director NameSusanne Nyblom
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2002)
RoleSales Administrator
Correspondence Address11c Moreton Road
South Croydon
Surrey
CR2 7DN
Director NameRichard Toby Waring
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2004)
RoleAccountant
Correspondence Address11c Moreton Road
South Croydon
Surrey
CR2 7DN
Director NameMaxine Perella
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address28/3 Forfar Road
Dundee
Angus
DD4 7AT
Scotland
Director NameSimon Freeland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2005(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 2009)
RoleAccountant
Correspondence Address11 Moreton Road
South Croydon
Surrey
CR2 7DN
Director NameMr Samuel Treanor
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(11 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Moreton Road
South Croydon
Surrey
CR2 7DN
Director NameMiss Victoria Doherty
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2016)
RoleProcurement Category Manager
Country of ResidenceUnited Kingdom
Correspondence Address11a Moreton Road
South Croydon
Surrey
CR2 7DN
Secretary NameMr Samuel Treanor
StatusResigned
Appointed28 February 2014(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2015)
RoleCompany Director
Correspondence Address11 Moreton Road
South Croydon
Surrey
CR2 7DN
Secretary NameMs Victoria Doherty
StatusResigned
Appointed20 August 2016(18 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2017)
RoleCompany Director
Correspondence Address11a Moreton Road
South Croydon
CR2 7DN

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1000Louise Wilkinson
25.00%
Ordinary
1 at £1000Maxine Perella
25.00%
Ordinary
1 at £1000Mr Harvey Charles Chittey
25.00%
Ordinary
1 at £1000Victoria Doherty
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
20 February 2023Registered office address changed from 11 Moreton Road South Croydon Surrey CR2 7DN to 22 South Street Epsom KT18 7PF on 20 February 2023 (1 page)
20 February 2023Appointment of In Block Management Ltd as a secretary on 9 January 2023 (2 pages)
6 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
26 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
1 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
27 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
22 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
7 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
9 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
3 October 2017Termination of appointment of Victoria Doherty as a secretary on 31 January 2017 (1 page)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Victoria Doherty as a secretary on 31 January 2017 (1 page)
9 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 January 2017Appointment of Director Vanessa D'souza as a director on 12 December 2016 (2 pages)
31 January 2017Appointment of Director Vanessa D'souza as a director on 12 December 2016 (2 pages)
29 January 2017Termination of appointment of Victoria Doherty as a director on 12 December 2016 (1 page)
29 January 2017Appointment of Ms Vanessa D'souza as a secretary on 12 December 2016 (2 pages)
29 January 2017Termination of appointment of Victoria Doherty as a director on 12 December 2016 (1 page)
29 January 2017Appointment of Ms Vanessa D'souza as a secretary on 12 December 2016 (2 pages)
20 November 2016Appointment of Miss Alexandra Marina Louise Van Pelt as a director on 10 November 2016 (2 pages)
20 November 2016Appointment of Miss Alexandra Marina Louise Van Pelt as a director on 10 November 2016 (2 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Termination of appointment of Maxine Perella as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Maxine Perella as a director on 30 September 2016 (1 page)
20 August 2016Appointment of Ms Victoria Doherty as a secretary on 20 August 2016 (2 pages)
20 August 2016Appointment of Ms Victoria Doherty as a secretary on 20 August 2016 (2 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4,000
(6 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4,000
(6 pages)
17 June 2015Appointment of Miss Louise Wilkinson as a director on 2 June 2015 (2 pages)
17 June 2015Appointment of Miss Louise Wilkinson as a director on 2 June 2015 (2 pages)
17 June 2015Appointment of Miss Louise Wilkinson as a director on 2 June 2015 (2 pages)
16 June 2015Termination of appointment of Samuel Treanor as a secretary on 1 June 2015 (1 page)
16 June 2015Termination of appointment of Samuel Treanor as a secretary on 1 June 2015 (1 page)
16 June 2015Termination of appointment of Samuel Treanor as a secretary on 1 June 2015 (1 page)
16 June 2015Termination of appointment of Samuel Treanor as a director on 1 June 2015 (1 page)
16 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 June 2015Termination of appointment of Samuel Treanor as a director on 1 June 2015 (1 page)
16 June 2015Termination of appointment of Samuel Treanor as a director on 1 June 2015 (1 page)
16 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 November 2014Director's details changed for Maxine Perella on 10 November 2014 (2 pages)
26 November 2014Director's details changed for Maxine Perella on 10 November 2014 (2 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,000
(6 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,000
(6 pages)
12 July 2014Appointment of Miss Victoria Doherty as a director (2 pages)
12 July 2014Termination of appointment of Anandamyle Rajagopal as a secretary (1 page)
12 July 2014Appointment of Miss Victoria Doherty as a director (2 pages)
12 July 2014Termination of appointment of Anandamyle Rajagopal as a director (1 page)
12 July 2014Termination of appointment of Anandamyle Rajagopal as a secretary (1 page)
12 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 July 2014Termination of appointment of Anandamyle Rajagopal as a director (1 page)
12 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 July 2014Appointment of Mr Samuel Treanor as a secretary (2 pages)
12 July 2014Appointment of Mr Samuel Treanor as a secretary (2 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,000
(7 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,000
(7 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
3 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 October 2010Director's details changed for Anandamyle Rajagopal on 28 September 2010 (2 pages)
5 October 2010Termination of appointment of Simon Freeland as a director (1 page)
5 October 2010Director's details changed for Mr Samuel Treanor on 28 September 2010 (2 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
5 October 2010Appointment of Mr Samuel Treanor as a director (1 page)
5 October 2010Appointment of Mr Samuel Treanor as a director (1 page)
5 October 2010Director's details changed for Mr Harvey Charles Chittey on 28 September 2010 (2 pages)
5 October 2010Termination of appointment of Simon Freeland as a director (1 page)
5 October 2010Director's details changed for Maxine Perella on 28 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Harvey Charles Chittey on 28 September 2010 (2 pages)
5 October 2010Director's details changed for Anandamyle Rajagopal on 28 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Samuel Treanor on 28 September 2010 (2 pages)
5 October 2010Director's details changed for Maxine Perella on 28 September 2010 (2 pages)
30 September 2010Director's details changed for Simon Freeland on 19 June 2009 (2 pages)
30 September 2010Director's details changed for Simon Freeland on 19 June 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 October 2008Return made up to 28/09/08; full list of members (5 pages)
10 October 2008Return made up to 28/09/08; full list of members (5 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 October 2007Return made up to 28/09/07; full list of members (3 pages)
17 October 2007Return made up to 28/09/07; full list of members (3 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 October 2006Return made up to 28/09/06; full list of members (3 pages)
9 October 2006Return made up to 28/09/06; full list of members (3 pages)
11 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
11 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
3 October 2005Return made up to 28/09/05; full list of members (3 pages)
3 October 2005Return made up to 28/09/05; full list of members (3 pages)
30 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
30 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
20 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
20 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
22 October 2002Return made up to 13/10/02; full list of members (7 pages)
22 October 2002Return made up to 13/10/02; full list of members (7 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2001New director appointed (2 pages)
20 September 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
20 September 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 March 2001Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 March 2001New secretary appointed (2 pages)
19 June 2000Accounts for a small company made up to 31 October 1999 (1 page)
19 June 2000Accounts for a small company made up to 31 October 1999 (1 page)
27 October 1999Return made up to 13/10/99; no change of members (7 pages)
27 October 1999Return made up to 13/10/99; no change of members (7 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (1 page)
24 August 1999Accounts for a small company made up to 31 October 1998 (1 page)
6 November 1998Return made up to 13/10/98; full list of members (6 pages)
6 November 1998Return made up to 13/10/98; full list of members (6 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Secretary resigned;director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Ad 13/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998Secretary resigned;director resigned (1 page)
12 January 1998Ad 13/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
13 October 1997Incorporation (19 pages)
13 October 1997Incorporation (19 pages)