Company NameMoss Bros Group Qualifying Employee Share Ownership Trustee Limited
DirectorsBrian Denis Brick and David William Adams
Company StatusActive
Company Number03456045
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 5 months ago)
Previous NameVickames Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Denis Brick
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(12 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aylmer Drive
Stanmore
HA7 3EG
Director NameMr David William Adams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(22 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 St Johns Hill
London
SW11 1SA
Secretary NameMr David William Adams
StatusCurrent
Appointed07 February 2020(22 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address8 St Johns Hill
London
SW11 1SA
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameGarry John Cobley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(1 month, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address2 Bedford Place
Brighton
BN1 2PT
Director NameTerence William Donovan
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address64 Brittains Lane
Sevenoaks
Kent
TN13 2JR
Director NameThomas Michael Daltry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2006)
RoleSolicitor
Correspondence Address34 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NamePeter James Moss
NationalityBritish
StatusResigned
Appointed23 December 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Old Park Avenue
London
SW12 8RH
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2001)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Richard John Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Secretary NameMr Richard John Scott
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Secretary NameJulia Stephens
NationalityBritish
StatusResigned
Appointed04 July 2001(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 February 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 4
96 Park Street
London
W1K 6NY
Director NameRoddy Murray
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2005)
RoleAccountant
Correspondence AddressThe White House
East Brackley
Kinross
KY13 9LU
Scotland
Director NamePhilip Francis Mountford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 2009)
RoleCompany Director
Correspondence AddressBoundary Lodge 1 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LJ
Director NameAlsdair John Simpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(8 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAddleshaw Goddard 100 Barbirolli Square
Manchester
M2 3AB
Director NameJulia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 February 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 4
96 Park Street
London
W1K 6NY
Director NameMr Robin Andrew Keir Wedderburn Piggott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(13 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Johns Hill
London
SW11 1SA
Secretary NameMr Robin Piggott
StatusResigned
Appointed17 February 2011(13 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 November 2011)
RoleCompany Director
Correspondence Address8 St Johns Hill
London
SW11 1SA
Secretary NameMr Robin Piggott
StatusResigned
Appointed01 November 2011(14 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 May 2016)
RoleCompany Director
Correspondence Address8 St Johns Hill
London
SW11 1SA
Director NameMr Anthony Paul Bennett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 St Johns Hill
London
SW11 1SA
Secretary NameMr Anthony Paul Bennett
StatusResigned
Appointed15 August 2016(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2020)
RoleCompany Director
Correspondence Address8 St Johns Hill
London
SW11 1SA

Contact

Websitemossbros.co.uk

Location

Registered Address8 St Johns Hill
London
SW11 1SA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Moss Bros. Group PLC
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Filing History

16 January 2021Change of details for Moss Bros Group Plc as a person with significant control on 12 June 2020 (2 pages)
16 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
11 February 2020Appointment of Mr David William Adams as a secretary on 7 February 2020 (2 pages)
10 February 2020Termination of appointment of Anthony Paul Bennett as a secretary on 7 February 2020 (1 page)
10 February 2020Appointment of Mr David William Adams as a director on 7 February 2020 (2 pages)
10 February 2020Termination of appointment of Anthony Paul Bennett as a director on 7 February 2020 (1 page)
8 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 26 January 2019 (4 pages)
24 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 27 January 2018 (4 pages)
1 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 28 January 2017 (4 pages)
26 September 2017Accounts for a dormant company made up to 28 January 2017 (4 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 30 January 2016 (4 pages)
24 May 2016Accounts for a dormant company made up to 30 January 2016 (4 pages)
23 May 2016Termination of appointment of Robin Piggott as a secretary on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Robin Piggott as a secretary on 20 May 2016 (1 page)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
12 June 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
12 June 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
18 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
18 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
1 August 2013Termination of appointment of Alsdair Simpson as a director (1 page)
1 August 2013Termination of appointment of Alsdair Simpson as a director (1 page)
22 November 2012Termination of appointment of Robin Piggott as a secretary (1 page)
22 November 2012Termination of appointment of Robin Piggott as a secretary (1 page)
22 November 2012Termination of appointment of Robin Piggott as a director (1 page)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
22 November 2012Termination of appointment of Robin Piggott as a director (1 page)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
22 October 2012Accounts for a dormant company made up to 28 January 2012 (4 pages)
22 October 2012Accounts for a dormant company made up to 28 January 2012 (4 pages)
14 December 2011Appointment of Mr Robin Piggott as a secretary (1 page)
14 December 2011Director's details changed for Alsdair John Simpson on 13 December 2011 (2 pages)
14 December 2011Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages)
14 December 2011Appointment of Mr Robin Piggott as a secretary (1 page)
14 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Alsdair John Simpson on 13 December 2011 (2 pages)
14 December 2011Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages)
14 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
13 December 2011Termination of appointment of Julia Stephens as a secretary (1 page)
13 December 2011Termination of appointment of Julia Stephens as a secretary (1 page)
13 December 2011Termination of appointment of Julia Stephens as a director (1 page)
13 December 2011Termination of appointment of Julia Stephens as a director (1 page)
8 November 2011Termination of appointment of Julia Stephens as a secretary (1 page)
8 November 2011Termination of appointment of Julia Stephens as a secretary (1 page)
8 November 2011Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages)
8 November 2011Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages)
7 November 2011Termination of appointment of Julia Stephens as a secretary (1 page)
7 November 2011Appointment of Mr Robin Piggott as a secretary (1 page)
7 November 2011Termination of appointment of Garry Cobley as a director (1 page)
7 November 2011Termination of appointment of Julia Stephens as a director (1 page)
7 November 2011Termination of appointment of Julia Stephens as a secretary (1 page)
7 November 2011Termination of appointment of Julia Stephens as a director (1 page)
7 November 2011Appointment of Mr Robin Piggott as a secretary (1 page)
7 November 2011Termination of appointment of Garry Cobley as a director (1 page)
27 October 2011Accounts for a dormant company made up to 29 January 2011 (4 pages)
27 October 2011Accounts for a dormant company made up to 29 January 2011 (4 pages)
10 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (16 pages)
10 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (16 pages)
13 August 2010Accounts for a dormant company made up to 30 January 2010 (3 pages)
13 August 2010Accounts for a dormant company made up to 30 January 2010 (3 pages)
28 May 2010Appointment of Mr Brian Dennis Brick as a director (3 pages)
28 May 2010Appointment of Mr Brian Dennis Brick as a director (3 pages)
20 May 2010Termination of appointment of a director (2 pages)
20 May 2010Termination of appointment of a director (2 pages)
18 November 2009Annual return made up to 27 October 2009 (5 pages)
18 November 2009Annual return made up to 27 October 2009 (5 pages)
14 August 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
14 August 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
26 February 2009Director appointed julia stephens (3 pages)
26 February 2009Director appointed julia stephens (3 pages)
11 February 2009Appointment terminated director philip mountford (1 page)
11 February 2009Appointment terminated director philip mountford (1 page)
18 November 2008Return made up to 27/10/08; full list of members (10 pages)
18 November 2008Return made up to 27/10/08; full list of members (10 pages)
11 November 2008Accounts for a dormant company made up to 26 January 2008 (4 pages)
11 November 2008Accounts for a dormant company made up to 26 January 2008 (4 pages)
13 March 2008Director and secretary appointed alasdair john simpson logged form (1 page)
13 March 2008Director and secretary appointed alasdair john simpson logged form (1 page)
13 March 2008Return made up to 27/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2008Return made up to 27/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 November 2007Total exemption small company accounts made up to 27 January 2007 (3 pages)
12 November 2007Total exemption small company accounts made up to 27 January 2007 (3 pages)
16 November 2006Return made up to 27/10/06; full list of members (7 pages)
16 November 2006Return made up to 27/10/06; full list of members (7 pages)
10 October 2006Accounts for a dormant company made up to 28 January 2006 (3 pages)
10 October 2006Accounts for a dormant company made up to 28 January 2006 (3 pages)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
5 December 2005Return made up to 27/10/05; full list of members (7 pages)
5 December 2005Return made up to 27/10/05; full list of members (7 pages)
13 June 2005Accounts for a dormant company made up to 29 January 2005 (3 pages)
13 June 2005Accounts for a dormant company made up to 29 January 2005 (3 pages)
23 November 2004Return made up to 27/10/04; full list of members (7 pages)
23 November 2004Return made up to 27/10/04; full list of members (7 pages)
12 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
12 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
6 January 2004Accounts for a dormant company made up to 25 January 2003 (3 pages)
6 January 2004Accounts for a dormant company made up to 25 January 2003 (3 pages)
12 November 2003Return made up to 27/10/03; full list of members (7 pages)
12 November 2003Return made up to 27/10/03; full list of members (7 pages)
15 November 2002Accounts for a dormant company made up to 26 January 2002 (3 pages)
15 November 2002Accounts for a dormant company made up to 26 January 2002 (3 pages)
8 November 2002Return made up to 27/10/02; full list of members (7 pages)
8 November 2002Return made up to 27/10/02; full list of members (7 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
2 November 2001Return made up to 27/10/01; full list of members (7 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Return made up to 27/10/01; full list of members (7 pages)
24 August 2001Accounts for a dormant company made up to 27 January 2001 (3 pages)
24 August 2001Accounts for a dormant company made up to 27 January 2001 (3 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
2 March 2001Accounts for a dormant company made up to 31 January 2000 (3 pages)
2 March 2001Accounts for a dormant company made up to 31 January 2000 (3 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
20 February 2001Return made up to 27/10/00; full list of members (7 pages)
20 February 2001Return made up to 27/10/00; full list of members (7 pages)
21 December 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 December 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
9 December 1999Accounts for a dormant company made up to 30 January 1999 (3 pages)
9 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1999Accounts for a dormant company made up to 30 January 1999 (3 pages)
6 July 1999Memorandum and Articles of Association (10 pages)
6 July 1999Memorandum and Articles of Association (10 pages)
4 November 1998Return made up to 27/10/98; full list of members (6 pages)
4 November 1998Return made up to 27/10/98; full list of members (6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
24 February 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
24 February 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
15 January 1998Memorandum and Articles of Association (14 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (3 pages)
15 January 1998Memorandum and Articles of Association (14 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 January 1998New secretary appointed (2 pages)
19 December 1997Company name changed vickames LIMITED\certificate issued on 19/12/97 (2 pages)
19 December 1997Company name changed vickames LIMITED\certificate issued on 19/12/97 (2 pages)
27 October 1997Incorporation (25 pages)
27 October 1997Incorporation (25 pages)