London
W1G 9UG
Director Name | Mr Alexander Moss |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Apartment 408 50 Bolsover Street London W1W 5NG |
Secretary Name | Mr Alexander Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 408 50 Bolsover Street London W1W 5NG |
Director Name | David Robert Coffer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Devonshire Mews South London W1G 6QW |
Director Name | Anthony Lyons |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bracknell Gardens London NW3 7EE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
95 at £1 | Stefan Anthony Moss 9.50% Ordinary |
---|---|
75 at £1 | Mr Alexander Moss 7.50% Ordinary |
75 at £1 | Mr Samuel Gerald Moss 7.50% Ordinary |
190 at £1 | Clifford Jean Moss 19.00% Ordinary |
190 at £1 | Elizabeth Marielle Moss 19.00% Ordinary |
188 at £1 | Natasha Moscovici 18.80% Ordinary |
187 at £1 | Dalia Moss 18.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,029,282 |
Cash | £45,797 |
Current Liabilities | £40,314 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
13 November 2012 | Delivered on: 4 December 2012 Persons entitled: The Co-Operative Bank P.L.C Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and property k/a 73 gloucester road london t/no.NGL479707 floating charge over all unfixed plant and machinery and other chattels and equipment now or in the future assignment the goodwill carried on at the property the benefit of the licence or certificate as defined in the charge see image for full details. Outstanding |
---|---|
13 November 2012 | Delivered on: 28 November 2012 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a 73 gloucester road london t/n NGL479707 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 August 2000 | Delivered on: 15 September 2000 Satisfied on: 7 November 2012 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee or otherwise secured by the floating charge. Particulars: By way of floating charge all the. Undertaking and all property and assets. Fully Satisfied |
31 August 2000 | Delivered on: 15 September 2000 Satisfied on: 7 November 2012 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee or otherwise secured by the commercial mortgage deed. Particulars: All that f/h property k/a 21 and 23 ranelagh street and 16 to 22 (even) cases street, liverpool t/n MS235282. By way of first fixed charge the goodwill, the benefit of all licences, consents, permissions and agreements, the full benefit of any shareholding issued, uncalled share capital. By way of fixed equitable charge all estates and interest in any land, the benefit of all licences and other agreements, assigns the rental income. See the mortgage charge document for full details. Fully Satisfied |
31 August 1999 | Delivered on: 2 September 1999 Satisfied on: 7 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 21 and 23 ranelagh street and 16 to 22 (even) cases street t/no: MS234919. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 August 1999 | Delivered on: 2 September 1999 Satisfied on: 7 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
27 February 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
1 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
25 April 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Samuel Gerald Moss on 1 February 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Samuel Gerald Moss on 1 February 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Secretary's details changed for Mr Alexander Moss on 18 September 2014 (1 page) |
9 February 2015 | Director's details changed for Mr Alexander Moss on 18 September 2014 (2 pages) |
9 February 2015 | Secretary's details changed for Mr Alexander Moss on 18 September 2014 (1 page) |
9 February 2015 | Director's details changed for Mr Alexander Moss on 18 September 2014 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 20 May 2011 (1 page) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
11 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
11 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 September 2000 | Particulars of mortgage/charge (7 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (7 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
14 March 2000 | Return made up to 31/12/99; full list of members
|
14 March 2000 | Return made up to 31/12/99; full list of members
|
29 September 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
29 September 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
2 September 1999 | Particulars of mortgage/charge (4 pages) |
2 September 1999 | Particulars of mortgage/charge (4 pages) |
2 September 1999 | Particulars of mortgage/charge (5 pages) |
2 September 1999 | Particulars of mortgage/charge (5 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 66-68 seymour street london W1H 5AF (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Ad 17/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Ad 17/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 66-68 seymour street london W1H 5AF (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New secretary appointed;new director appointed (3 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New secretary appointed;new director appointed (3 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 83 leonard street london EC2A 4QS (1 page) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 83 leonard street london EC2A 4QS (1 page) |
7 June 1999 | New director appointed (3 pages) |
31 December 1998 | Incorporation (10 pages) |
31 December 1998 | Incorporation (10 pages) |