Stanmore
HA7 3EG
Director Name | Mr David William Adams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 St Johns Hill London SW11 1SA |
Secretary Name | Mr David William Adams |
---|---|
Status | Current |
Appointed | 07 February 2020(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 8 St Johns Hill London SW11 1SA |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Garry John Cobley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 2 Bedford Place Brighton BN1 2PT |
Director Name | Terence William Donovan |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 64 Brittains Lane Sevenoaks Kent TN13 2JR |
Director Name | Thomas Michael Daltry |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2006) |
Role | Solicitor |
Correspondence Address | 34 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Secretary Name | Peter James Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Old Park Avenue London SW12 8RH |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Director Name | Mr Richard John Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fulshaw Court Mill Road Marlow Buckinghamshire SL7 1QB |
Secretary Name | Mr Richard John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulshaw Court Mill Road Marlow Buckinghamshire SL7 1QB |
Secretary Name | Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 February 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 4 96 Park Street London W1K 6NY |
Director Name | Roddy Murray |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2005) |
Role | Accountant |
Correspondence Address | The White House East Brackley Kinross KY13 9LU Scotland |
Director Name | Philip Francis Mountford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | Boundary Lodge 1 Park Avenue Farnborough Park Locksbottom Kent BR6 8LJ |
Director Name | Alsdair John Simpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Addleshaw Goddard 100 Barbirolli Square Manchester M2 3AB |
Director Name | Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 4 96 Park Street London W1K 6NY |
Director Name | Mr Robin Andrew Keir Wedderburn Piggott |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 St Johns Hill London SW11 1SA |
Secretary Name | Mr Robin Piggott |
---|---|
Status | Resigned |
Appointed | 17 February 2011(13 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | 8 St Johns Hill London SW11 1SA |
Secretary Name | Mr Robin Piggott |
---|---|
Status | Resigned |
Appointed | 01 November 2011(14 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | 8 St Johns Hill London SW11 1SA |
Director Name | Mr Anthony Paul Bennett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 St Johns Hill London SW11 1SA |
Secretary Name | Mr Anthony Paul Bennett |
---|---|
Status | Resigned |
Appointed | 15 August 2016(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 2020) |
Role | Company Director |
Correspondence Address | 8 St Johns Hill London SW11 1SA |
Website | mossbros.co.uk |
---|
Registered Address | 8 St Johns Hill London SW11 1SA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Moss Bros. Group PLC 100.00% Ordinary |
---|
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
16 January 2021 | Change of details for Moss Bros Group Plc as a person with significant control on 12 June 2020 (2 pages) |
---|---|
16 January 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
11 February 2020 | Appointment of Mr David William Adams as a secretary on 7 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Anthony Paul Bennett as a secretary on 7 February 2020 (1 page) |
10 February 2020 | Appointment of Mr David William Adams as a director on 7 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Anthony Paul Bennett as a director on 7 February 2020 (1 page) |
8 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 26 January 2019 (4 pages) |
24 December 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 27 January 2018 (4 pages) |
1 December 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 28 January 2017 (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 28 January 2017 (4 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
15 August 2016 | Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 January 2016 (4 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 January 2016 (4 pages) |
23 May 2016 | Termination of appointment of Robin Piggott as a secretary on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Robin Piggott as a secretary on 20 May 2016 (1 page) |
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
12 June 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 September 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
18 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
1 August 2013 | Termination of appointment of Alsdair Simpson as a director (1 page) |
1 August 2013 | Termination of appointment of Alsdair Simpson as a director (1 page) |
22 November 2012 | Termination of appointment of Robin Piggott as a secretary (1 page) |
22 November 2012 | Termination of appointment of Robin Piggott as a secretary (1 page) |
22 November 2012 | Termination of appointment of Robin Piggott as a director (1 page) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Termination of appointment of Robin Piggott as a director (1 page) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Accounts for a dormant company made up to 28 January 2012 (4 pages) |
22 October 2012 | Accounts for a dormant company made up to 28 January 2012 (4 pages) |
14 December 2011 | Appointment of Mr Robin Piggott as a secretary (1 page) |
14 December 2011 | Director's details changed for Alsdair John Simpson on 13 December 2011 (2 pages) |
14 December 2011 | Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages) |
14 December 2011 | Appointment of Mr Robin Piggott as a secretary (1 page) |
14 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Director's details changed for Alsdair John Simpson on 13 December 2011 (2 pages) |
14 December 2011 | Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages) |
14 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Termination of appointment of Julia Stephens as a secretary (1 page) |
13 December 2011 | Termination of appointment of Julia Stephens as a secretary (1 page) |
13 December 2011 | Termination of appointment of Julia Stephens as a director (1 page) |
13 December 2011 | Termination of appointment of Julia Stephens as a director (1 page) |
8 November 2011 | Termination of appointment of Julia Stephens as a secretary (1 page) |
8 November 2011 | Termination of appointment of Julia Stephens as a secretary (1 page) |
8 November 2011 | Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages) |
8 November 2011 | Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages) |
7 November 2011 | Termination of appointment of Julia Stephens as a secretary (1 page) |
7 November 2011 | Appointment of Mr Robin Piggott as a secretary (1 page) |
7 November 2011 | Termination of appointment of Garry Cobley as a director (1 page) |
7 November 2011 | Termination of appointment of Julia Stephens as a director (1 page) |
7 November 2011 | Termination of appointment of Julia Stephens as a secretary (1 page) |
7 November 2011 | Termination of appointment of Julia Stephens as a director (1 page) |
7 November 2011 | Appointment of Mr Robin Piggott as a secretary (1 page) |
7 November 2011 | Termination of appointment of Garry Cobley as a director (1 page) |
27 October 2011 | Accounts for a dormant company made up to 29 January 2011 (4 pages) |
27 October 2011 | Accounts for a dormant company made up to 29 January 2011 (4 pages) |
10 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (16 pages) |
10 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (16 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 January 2010 (3 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 January 2010 (3 pages) |
28 May 2010 | Appointment of Mr Brian Dennis Brick as a director (3 pages) |
28 May 2010 | Appointment of Mr Brian Dennis Brick as a director (3 pages) |
20 May 2010 | Termination of appointment of a director (2 pages) |
20 May 2010 | Termination of appointment of a director (2 pages) |
18 November 2009 | Annual return made up to 27 October 2009 (5 pages) |
18 November 2009 | Annual return made up to 27 October 2009 (5 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
26 February 2009 | Director appointed julia stephens (3 pages) |
26 February 2009 | Director appointed julia stephens (3 pages) |
11 February 2009 | Appointment terminated director philip mountford (1 page) |
11 February 2009 | Appointment terminated director philip mountford (1 page) |
18 November 2008 | Return made up to 27/10/08; full list of members (10 pages) |
18 November 2008 | Return made up to 27/10/08; full list of members (10 pages) |
11 November 2008 | Accounts for a dormant company made up to 26 January 2008 (4 pages) |
11 November 2008 | Accounts for a dormant company made up to 26 January 2008 (4 pages) |
13 March 2008 | Director and secretary appointed alasdair john simpson logged form (1 page) |
13 March 2008 | Director and secretary appointed alasdair john simpson logged form (1 page) |
13 March 2008 | Return made up to 27/10/07; full list of members
|
13 March 2008 | Return made up to 27/10/07; full list of members
|
12 November 2007 | Total exemption small company accounts made up to 27 January 2007 (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 27 January 2007 (3 pages) |
16 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
10 October 2006 | Accounts for a dormant company made up to 28 January 2006 (3 pages) |
10 October 2006 | Accounts for a dormant company made up to 28 January 2006 (3 pages) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
5 December 2005 | Return made up to 27/10/05; full list of members (7 pages) |
5 December 2005 | Return made up to 27/10/05; full list of members (7 pages) |
13 June 2005 | Accounts for a dormant company made up to 29 January 2005 (3 pages) |
13 June 2005 | Accounts for a dormant company made up to 29 January 2005 (3 pages) |
23 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
6 January 2004 | Accounts for a dormant company made up to 25 January 2003 (3 pages) |
6 January 2004 | Accounts for a dormant company made up to 25 January 2003 (3 pages) |
12 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
15 November 2002 | Accounts for a dormant company made up to 26 January 2002 (3 pages) |
15 November 2002 | Accounts for a dormant company made up to 26 January 2002 (3 pages) |
8 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
2 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
24 August 2001 | Accounts for a dormant company made up to 27 January 2001 (3 pages) |
24 August 2001 | Accounts for a dormant company made up to 27 January 2001 (3 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
2 March 2001 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
20 February 2001 | Return made up to 27/10/00; full list of members (7 pages) |
20 February 2001 | Return made up to 27/10/00; full list of members (7 pages) |
21 December 1999 | Return made up to 27/10/99; full list of members
|
21 December 1999 | Return made up to 27/10/99; full list of members
|
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
9 December 1999 | Accounts for a dormant company made up to 30 January 1999 (3 pages) |
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
9 December 1999 | Accounts for a dormant company made up to 30 January 1999 (3 pages) |
6 July 1999 | Memorandum and Articles of Association (10 pages) |
6 July 1999 | Memorandum and Articles of Association (10 pages) |
4 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
4 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
24 February 1998 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
24 February 1998 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
15 January 1998 | Memorandum and Articles of Association (14 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | New director appointed (3 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (3 pages) |
15 January 1998 | Memorandum and Articles of Association (14 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | New secretary appointed (2 pages) |
19 December 1997 | Company name changed vickames LIMITED\certificate issued on 19/12/97 (2 pages) |
19 December 1997 | Company name changed vickames LIMITED\certificate issued on 19/12/97 (2 pages) |
27 October 1997 | Incorporation (25 pages) |
27 October 1997 | Incorporation (25 pages) |