Company NameMoving Brands Group Limited
DirectorsBen Mark Wolstenholme and Guy Alex Wolstenholme
Company StatusActive
Company Number03833489
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Previous NameYear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ben Mark Wolstenholme
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(1 year, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7-8 Charlotte Road
London
EC2A 3DH
Director NameMr Guy Alex Wolstenholme
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(11 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Charlotte Road
London
EC2A 3DH
Director NameMr Laurence Brendan Slattery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Connaught Road
Richmond
Surrey
TW10 6DW
Secretary NameDerek Ian Robins
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address20b Coleraine Road
London
N8 0QL
Director NameMr Tobias James Younger
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address46 Eaton House Vicarage Crescent
Battersea
London
SW11 3LE
Director NameMr Tobias James Younger
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address46 Eaton House Vicarage Crescent
Battersea
London
SW11 3LE
Secretary NameMr Tobias James Younger
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address46 Eaton House Vicarage Crescent
Battersea
London
SW11 3LE
Director NameDr Christopher David Dobson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vywell House Lower Tockington Road
Tockington
Bristol
Gloucestershire
BS32 4LF
Secretary NameMr John Christopher Dent
StatusResigned
Appointed13 October 2016(17 years, 1 month after company formation)
Appointment Duration3 months (resigned 16 January 2017)
RoleCompany Director
Correspondence Address7-8 Charlotte Road
London
EC2A 3DH
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(17 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Charlotte Road
London
EC2A 3DH
Secretary NameWg Financial Outsourcing Solutions Limited (Corporation)
StatusResigned
Appointed20 September 2010(11 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2015)
Correspondence AddressElfed House Oak Tree Court
Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales

Contact

Websitewww.veryoldmanorhouse.com

Location

Registered Address7-8 Charlotte Road
London
EC2A 3DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

9 February 2021Delivered on: 10 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 May 2001Delivered on: 16 May 2001
Satisfied on: 10 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied

Filing History

10 February 2021Registration of charge 038334890002, created on 9 February 2021 (58 pages)
17 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
20 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
16 January 2017Termination of appointment of John Christopher Dent as a secretary on 16 January 2017 (1 page)
16 January 2017Termination of appointment of John Christopher Dent as a secretary on 16 January 2017 (1 page)
16 January 2017Termination of appointment of John Christopher Stewart Dent as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of John Christopher Stewart Dent as a director on 16 January 2017 (1 page)
21 December 2016Auditor's resignation (1 page)
21 December 2016Auditor's resignation (1 page)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 October 2016Appointment of Mr John Christopher Stewart Dent as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Mr John Christopher Stewart Dent as a director on 26 October 2016 (2 pages)
13 October 2016Appointment of Mr John Christopher Dent as a secretary on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr John Christopher Dent as a secretary on 13 October 2016 (2 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (21 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (21 pages)
22 June 2016Termination of appointment of Wg Financial Outsourcing Solutions Limited as a secretary on 1 September 2015 (1 page)
22 June 2016Termination of appointment of Wg Financial Outsourcing Solutions Limited as a secretary on 1 September 2015 (1 page)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 875
(4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 875
(4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
2 September 2013Director's details changed for Mr Ben Mark Wolstenholme on 30 June 2013 (2 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 875
(4 pages)
2 September 2013Director's details changed for Mr Ben Mark Wolstenholme on 30 June 2013 (2 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 875
(4 pages)
8 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
8 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Appointment of Mr Guy Alex Wolstenholme as a director (2 pages)
28 June 2011Appointment of Mr Guy Alex Wolstenholme as a director (2 pages)
1 October 2010Appointment of Wg Financial Outsourcing Solutions Limited as a secretary (2 pages)
1 October 2010Appointment of Wg Financial Outsourcing Solutions Limited as a secretary (2 pages)
17 September 2010Director's details changed for Mr Ben Wolstenholme on 30 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Ben Wolstenholme on 30 August 2010 (2 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Purchase of own shares. (3 pages)
25 March 2010Termination of appointment of Tobias Younger as a director (1 page)
25 March 2010Termination of appointment of Tobias Younger as a director (1 page)
18 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2010Cancellation of shares. Statement of capital on 18 March 2010
  • GBP 875
(4 pages)
18 March 2010Cancellation of shares. Statement of capital on 18 March 2010
  • GBP 875
(4 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 December 2009Appointment of Mr Tobias James Younger as a director (1 page)
14 December 2009Appointment of Mr Tobias James Younger as a director (1 page)
30 September 2009Return made up to 31/08/09; full list of members (4 pages)
30 September 2009Return made up to 31/08/09; full list of members (4 pages)
29 September 2009Appointment terminated secretary tobias younger (1 page)
29 September 2009Appointment terminated director tobias younger (1 page)
29 September 2009Appointment terminated secretary tobias younger (1 page)
29 September 2009Appointment terminated director tobias younger (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 October 2008Appointment terminated director christopher dobson (1 page)
2 October 2008Appointment terminated director christopher dobson (1 page)
1 October 2008Return made up to 31/08/08; full list of members (5 pages)
1 October 2008Return made up to 31/08/08; full list of members (5 pages)
18 July 2008Director's change of particulars / ben wolstenholme / 18/07/2008 (1 page)
18 July 2008Director's change of particulars / ben wolstenholme / 18/07/2008 (1 page)
25 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
1 May 2008Director's change of particulars / christopher dobson / 01/04/2008 (1 page)
1 May 2008Director and secretary's change of particulars / tobias younger / 14/04/2008 (1 page)
1 May 2008Director's change of particulars / ben wolstenholme / 04/04/2008 (1 page)
1 May 2008Director's change of particulars / christopher dobson / 01/04/2008 (1 page)
1 May 2008Director's change of particulars / ben wolstenholme / 04/04/2008 (1 page)
1 May 2008Director and secretary's change of particulars / tobias younger / 14/04/2008 (1 page)
21 September 2007Return made up to 31/08/07; full list of members (3 pages)
21 September 2007Return made up to 31/08/07; full list of members (3 pages)
6 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
21 September 2006Return made up to 31/08/06; full list of members (3 pages)
21 September 2006Return made up to 31/08/06; full list of members (3 pages)
27 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 October 2005Return made up to 31/08/05; full list of members (3 pages)
2 October 2005Return made up to 31/08/05; full list of members (3 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 February 2005Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 October 2003Return made up to 31/08/03; full list of members (8 pages)
6 October 2003Return made up to 31/08/03; full list of members (8 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
26 January 2003Director's particulars changed (1 page)
26 January 2003Director's particulars changed (1 page)
10 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
17 October 2001Ad 01/02/01-12/09/01 £ si 998@1 (3 pages)
17 October 2001Ad 01/02/01-12/09/01 £ si 998@1 (3 pages)
14 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
21 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
16 May 2001Particulars of mortgage/charge (7 pages)
16 May 2001Particulars of mortgage/charge (7 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 22 great james street london WC1N 3ES (1 page)
12 March 2001Registered office changed on 12/03/01 from: 22 great james street london WC1N 3ES (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
6 November 2000Return made up to 31/08/00; full list of members (6 pages)
6 November 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
6 November 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
6 November 2000Return made up to 31/08/00; full list of members (6 pages)
31 August 1999Incorporation (20 pages)
31 August 1999Incorporation (20 pages)