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(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 December 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Moss Bros Group Plc 8 Saint Johns Hill London SW11 1SA |
Secretary Name | Mr David William Adams |
---|---|
Status | Closed |
Appointed | 07 February 2020(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | Moss Bros Group Plc 8 Saint Johns Hill London SW11 1SA |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Rowland Jacob Gee |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 days 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 | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 days 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 | 29 September 1999(2 days 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 | Lee Barnes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | Suite 337 2 Lansdowne Row London W1X 8HL |
Director Name | Jeremy Nigel White |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2001) |
Role | Company Director |
Correspondence Address | 22 Palace Gardens Terrace Kensington London W8 4RP |
Director Name | Mr Richard John Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 1 month 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(1 year, 6 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(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 February 2011) |
Role | 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(2 years, 9 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(6 years, 1 month 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(9 years 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(9 years, 3 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(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moss Bros Group Plc 8 Saint Johns Hill London SW11 1SA |
Secretary Name | Mr Robin Piggott |
---|---|
Status | Resigned |
Appointed | 17 February 2011(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | Moss Bros Group Plc 8 Saint 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(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moss Bros Group Plc 8 Saint Johns Hill London SW11 1SA |
Secretary Name | Mr Anthony Paul Bennett |
---|---|
Status | Resigned |
Appointed | 15 August 2016(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 2020) |
Role | Company Director |
Correspondence Address | Moss Bros Group Plc 8 Saint Johns Hill London SW11 1SA |
Website | www.mossbros.co.uk |
---|
Registered Address | Moss Bros Group Plc 8 Saint Johns Hill London SW11 1SA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Latest Accounts | 30 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2022 | Application to strike the company off the register (3 pages) |
3 August 2022 | Statement by Directors (1 page) |
3 August 2022 | Resolutions
|
3 August 2022 | Statement of capital on 3 August 2022
|
3 August 2022 | Solvency Statement dated 02/08/22 (1 page) |
29 October 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
23 July 2021 | Accounts for a dormant company made up to 30 January 2021 (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 25 January 2020 (3 pages) |
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 (3 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 (3 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) |
27 September 2017 | Accounts for a dormant company made up to 28 January 2017 (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 28 January 2017 (3 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 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 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 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 (3 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 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 (3 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 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 (3 pages) |
18 October 2013 | Accounts for a dormant company made up to 26 January 2013 (3 pages) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Full accounts made up to 28 January 2012 (3 pages) |
22 October 2012 | Full accounts made up to 28 January 2012 (3 pages) |
13 December 2011 | Termination of appointment of Julia Stephens as a secretary (1 page) |
13 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Appointment of Mr Robin Piggott as a secretary (1 page) |
13 December 2011 | Termination of appointment of Julia Stephens as a secretary (1 page) |
13 December 2011 | Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages) |
13 December 2011 | Termination of appointment of Julia Stephens as a director (1 page) |
13 December 2011 | Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages) |
13 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Appointment of Mr Robin Piggott as a secretary (1 page) |
13 December 2011 | Termination of appointment of Julia Stephens as a director (1 page) |
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) |
3 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 27 October 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) |
21 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 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) |
6 February 2009 | Director appointed julia stephens (3 pages) |
6 February 2009 | Director appointed julia stephens (3 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 terminate, director rowland gee logged form (1 page) |
29 October 2008 | Appointment terminate, director rowland gee logged form (1 page) |
28 October 2008 | Director appointed michael hitchcock (3 pages) |
28 October 2008 | Director appointed michael hitchcock (3 pages) |
23 October 2008 | Return made up to 27/09/08; full list of members
|
23 October 2008 | Return made up to 27/09/08; full list of members
|
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) |
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) |
18 October 2007 | Return made up to 27/09/07; full list of members (7 pages) |
18 October 2007 | Return made up to 27/09/07; full list of members (7 pages) |
19 October 2006 | Return made up to 27/09/06; full list of members
|
19 October 2006 | Return made up to 27/09/06; full list of members
|
14 September 2006 | Accounts for a dormant company made up to 28 January 2006 (3 pages) |
14 September 2006 | Accounts for a dormant company made up to 28 January 2006 (3 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
28 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
28 October 2005 | Return made up to 27/09/05; 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) |
13 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 27/09/04; 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) |
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) |
29 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
29 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
28 November 2002 | Total exemption full accounts made up to 26 January 2002 (8 pages) |
28 November 2002 | Total exemption full accounts made up to 26 January 2002 (8 pages) |
2 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
2 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 8 saint johns hill london SW11 1SA (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 8 saint johns hill london SW11 1SA (1 page) |
14 January 2002 | Full accounts made up to 27 January 2001 (9 pages) |
14 January 2002 | Full accounts made up to 27 January 2001 (9 pages) |
17 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
17 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 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) |
28 February 2001 | Full accounts made up to 29 January 2000 (10 pages) |
28 February 2001 | Full accounts made up to 29 January 2000 (10 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
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) |
26 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
26 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
30 November 1999 | New director appointed (3 pages) |
30 November 1999 | New director appointed (3 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
25 November 1999 | Resolutions
|
25 November 1999 | Resolutions
|
25 November 1999 | Ad 12/11/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
25 November 1999 | Ad 12/11/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
25 November 1999 | £ nc 500000/999900 12/10/99 (1 page) |
25 November 1999 | £ nc 500000/999900 12/10/99 (1 page) |
17 November 1999 | Company name changed stapleline LIMITED\certificate issued on 18/11/99 (4 pages) |
17 November 1999 | Accounting reference date shortened from 30/09/00 to 31/01/00 (1 page) |
17 November 1999 | Company name changed stapleline LIMITED\certificate issued on 18/11/99 (4 pages) |
17 November 1999 | Accounting reference date shortened from 30/09/00 to 31/01/00 (1 page) |
12 October 1999 | Memorandum and Articles of Association (10 pages) |
12 October 1999 | Memorandum and Articles of Association (10 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Resolutions
|
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | New director appointed (2 pages) |
27 September 1999 | Incorporation (15 pages) |
27 September 1999 | Incorporation (15 pages) |