Stanmore
HA7 3EG
Director Name | Mr David William Adams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2020(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 December 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 St Johns Hill London SW11 1SA |
Secretary Name | Mr David William Adams |
---|---|
Status | Closed |
Appointed | 07 February 2020(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | 8 St Johns Hill London SW11 1SA |
Director Name | Daniel Green |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Clothing Salesman |
Correspondence Address | 56 Denman Drive South Hampstead Garden Suburb London NW11 6RH |
Director Name | Ivan Henry Green |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sandmoor Drive Alwoodley Leeds West Yorkshire LS17 7DG |
Secretary Name | Marlene Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Sandmoor Drive Alwoodley Leeds West Yorkshire LS17 7DG |
Director Name | Mr Rowland Jacob Gee |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ilchester Place London W14 8AA |
Director Name | Stephen Russell Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 8 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 20 Bevin Square London SW17 7BB |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2000) |
Role | Finance Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Secretary Name | Peter James Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Old Park Avenue London SW12 8RH |
Director Name | Mr Richard John Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 2002) |
Role | Finance Director |
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, 3 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, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 March 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 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(7 years, 10 months 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 | Mr Michael Paul Hitchcock |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westanley Avenue Amersham Buckinghamshire HP7 9AZ |
Director Name | Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 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 | 24 March 2011(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (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 | 24 March 2011(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (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, 8 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, 8 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 |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
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 | Brand Centre Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 September 1998 | Delivered on: 7 October 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
4 March 2021 | Accounts for a dormant company made up to 25 January 2020 (3 pages) |
---|---|
10 February 2020 | Appointment of Mr David William Adams as a secretary on 7 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Anthony Paul Bennett as a secretary on 7 February 2020 (1 page) |
7 February 2020 | Termination of appointment of Anthony Paul Bennett as a director on 7 February 2020 (1 page) |
7 February 2020 | Appointment of Mr David William Adams as a director on 7 February 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 26 January 2019 (3 pages) |
24 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 27 January 2018 (3 pages) |
9 February 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 28 January 2017 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 28 January 2017 (3 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 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 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) |
24 May 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
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) |
23 May 2016 | Termination of appointment of Robin Piggott as a secretary on 20 May 2016 (1 page) |
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
12 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
31 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
30 October 2014 | Accounts for a dormant company made up to 25 January 2014 (3 pages) |
30 October 2014 | Accounts for a dormant company made up to 25 January 2014 (3 pages) |
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 October 2013 | Accounts for a dormant company made up to 26 January 2013 (3 pages) |
18 October 2013 | Accounts for a dormant company made up to 26 January 2013 (3 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Accounts for a dormant company made up to 28 January 2012 (3 pages) |
22 October 2012 | Accounts for a dormant company made up to 28 January 2012 (3 pages) |
1 March 2012 | Termination of appointment of Julia Stephens as a director (1 page) |
1 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Termination of appointment of Julia Stephens as a secretary (1 page) |
1 March 2012 | Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages) |
1 March 2012 | Termination of appointment of Julia Stephens as a director (1 page) |
1 March 2012 | Termination of appointment of Julia Stephens as a secretary (1 page) |
1 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Appointment of Mr Robin Piggott as a secretary (1 page) |
1 March 2012 | Appointment of Mr Robin Piggott as a secretary (1 page) |
1 March 2012 | Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 29 January 2011 (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 29 January 2011 (3 pages) |
26 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
26 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (14 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 Michael Hitchcock as a director (2 pages) |
20 May 2010 | Termination of appointment of Michael Hitchcock as a director (2 pages) |
22 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (14 pages) |
22 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (14 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
11 February 2009 | Return made up to 22/12/08; full list of members (10 pages) |
11 February 2009 | Return made up to 22/12/08; full list of members (10 pages) |
6 February 2009 | Director appointed julia stephens (2 pages) |
6 February 2009 | Director appointed julia stephens (2 pages) |
2 February 2009 | Appointment terminated director philip mountford (1 page) |
2 February 2009 | Appointment terminated director philip mountford (1 page) |
29 October 2008 | Appointment terminated director rowland gee (1 page) |
29 October 2008 | Appointment terminated director rowland gee (1 page) |
28 October 2008 | Director appointed michael hitchcock (3 pages) |
28 October 2008 | Director appointed michael hitchcock (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 26 January 2008 (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 26 January 2008 (3 pages) |
12 August 2008 | Return made up to 22/12/07; full list of members (7 pages) |
12 August 2008 | Return made up to 22/12/07; full list of members (7 pages) |
9 November 2007 | Accounts for a dormant company made up to 27 January 2007 (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 27 January 2007 (3 pages) |
6 January 2007 | Return made up to 22/12/06; full list of members
|
6 January 2007 | Return made up to 22/12/06; full list of members
|
2 January 2007 | Accounts for a dormant company made up to 28 January 2006 (3 pages) |
2 January 2007 | Accounts for a dormant company made up to 28 January 2006 (3 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
21 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
26 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 22/12/03; full list of members (7 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) |
3 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
15 November 2002 | Accounts for a dormant company made up to 26 January 2002 (2 pages) |
15 November 2002 | Accounts for a dormant company made up to 26 January 2002 (2 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) |
31 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
26 October 2001 | Full accounts made up to 27 January 2001 (13 pages) |
26 October 2001 | Full accounts made up to 27 January 2001 (13 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
20 February 2001 | Return made up to 22/12/00; full list of members (5 pages) |
20 February 2001 | Return made up to 22/12/00; full list of members (5 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 October 2000 | Full accounts made up to 29 January 2000 (18 pages) |
27 October 2000 | Full accounts made up to 29 January 2000 (18 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 22/12/99; full list of members
|
18 January 2000 | Return made up to 22/12/99; full list of members
|
2 November 1999 | Full accounts made up to 31 August 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 August 1998 (13 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 35 ballards lane london N3 1XW (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 35 ballards lane london N3 1XW (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
10 March 1999 | Return made up to 22/12/98; full list of members (6 pages) |
10 March 1999 | Return made up to 22/12/98; full list of members (6 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
9 June 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
9 June 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New director appointed (3 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New director appointed (3 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: 31 church road international house hendon london NW4 4EB (1 page) |
29 January 1998 | New director appointed (3 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (3 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 31 church road international house hendon london NW4 4EB (1 page) |
29 January 1998 | Secretary resigned (1 page) |
22 December 1997 | Incorporation (17 pages) |
22 December 1997 | Incorporation (17 pages) |