Company NameM Moser Associates Limited
Company StatusActive
Company Number03897604
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJoseph Luk
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSol Y Luna Dd217, Lot 1126
Pak Sha Wan
Sai Kung, Nt
Foreign
Hong Kong
Director NameMoira Moser
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed16 December 1999(same day as company formation)
RoleArchitect
Country of ResidenceHong Kong
Correspondence AddressSol Y Luna Dd217, Lot 1126
Pak Sha Wan
Sai Kung, Nt
Foreign
Director NameJohn Merritt Sellery
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed16 December 1999(same day as company formation)
RoleArchitect
Country of ResidenceHong Kong
Correspondence AddressHouse 2 Silverstrand Lodge
No 6 Silver Cape Road Clearwater Bay
Kowloon
Foreign
Hong Kong
Director NameCharlie Millard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(8 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Hammersmith Grove
Hammersmith
London
W6 7HE
Secretary NameMiss Djulieta Papana
StatusCurrent
Appointed01 February 2013(13 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameMr Nigel Cutts
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleChartered Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House
Ripley
Surrey
GU23 6BE
Director NameTeddy Wong
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address12c Heng Fa Villa
100 Shing Tai Road
Chaiwan
Foreign
Hong Kong
Secretary NameKevin Bhatt
NationalityBritish
StatusResigned
Appointed04 October 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address7 Parish Close
Watford
Hertfordshire
WD25 0JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2009(10 years after company formation)
Appointment Duration1 week, 3 days (resigned 31 December 2009)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD

Contact

Websitemmoser.com

Location

Registered AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.5m at £1Mr Joseph Luk
100.00%
Ordinary
1 at £1Ms Moira Moser
0.00%
Ordinary

Financials

Year2014
Turnover£12,378,862
Gross Profit£3,052,830
Net Worth£1,002,161
Cash£1,564,063
Current Liabilities£4,336,818

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return16 December 2023 (3 months, 2 weeks ago)
Next Return Due30 December 2024 (9 months from now)

Charges

24 March 2006Delivered on: 4 April 2006
Persons entitled: The First Secretary of State

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account. See the mortgage charge document for full details.
Outstanding
24 March 2006Delivered on: 4 April 2006
Persons entitled: The First Secretary of State

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account. See the mortgage charge document for full details.
Outstanding
3 April 2001Delivered on: 10 April 2001
Persons entitled: Traverco Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to upper ground floor sardinia house sardinia street 52 lincoln's inn fields london WC2.
Particulars: All the company's right title benefit and interest in and to all monies standing to the credit of an interest bearing account in the name of the landlord excluding accrued interest to be opened at such bank as the landlord shall from time to time select. See the mortgage charge document for full details.
Outstanding

Filing History

2 January 2024Confirmation statement made on 16 December 2023 with no updates (3 pages)
29 June 2023Group of companies' accounts made up to 30 September 2022 (32 pages)
22 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 June 2022Group of companies' accounts made up to 30 September 2021 (34 pages)
22 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
17 September 2021Full accounts made up to 30 September 2020 (29 pages)
24 May 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to St Magnus House 3 Lower Thames Street London EC3R 6HD on 24 May 2021 (1 page)
1 February 2021Full accounts made up to 30 September 2019 (28 pages)
13 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
5 February 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
8 July 2019Full accounts made up to 30 September 2018 (26 pages)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 30 September 2017 (26 pages)
2 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
17 June 2017Full accounts made up to 30 September 2016 (26 pages)
17 June 2017Full accounts made up to 30 September 2016 (26 pages)
3 February 2017Satisfaction of charge 1 in full (2 pages)
3 February 2017Satisfaction of charge 2 in full (1 page)
3 February 2017Satisfaction of charge 3 in full (1 page)
3 February 2017Satisfaction of charge 1 in full (2 pages)
3 February 2017Satisfaction of charge 2 in full (1 page)
3 February 2017Satisfaction of charge 3 in full (1 page)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
21 April 2016Full accounts made up to 30 September 2015 (19 pages)
21 April 2016Full accounts made up to 30 September 2015 (19 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4,500,000
(6 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4,500,000
(6 pages)
6 July 2015Full accounts made up to 30 September 2014 (19 pages)
6 July 2015Full accounts made up to 30 September 2014 (19 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,500,000
(6 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,500,000
(6 pages)
30 June 2014Full accounts made up to 30 September 2013 (20 pages)
30 June 2014Full accounts made up to 30 September 2013 (20 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,500,000
(6 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,500,000
(6 pages)
4 June 2013Full accounts made up to 30 September 2012 (18 pages)
4 June 2013Full accounts made up to 30 September 2012 (18 pages)
12 February 2013Appointment of Miss Djulieta Papana as a secretary (1 page)
12 February 2013Appointment of Miss Djulieta Papana as a secretary (1 page)
17 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
11 September 2012Full accounts made up to 30 September 2011 (19 pages)
11 September 2012Full accounts made up to 30 September 2011 (19 pages)
13 July 2012Auditor's resignation (1 page)
13 July 2012Auditor's resignation (1 page)
26 June 2012Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD on 26 June 2012 (2 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
7 November 2011Full accounts made up to 30 September 2010 (19 pages)
7 November 2011Full accounts made up to 30 September 2010 (19 pages)
2 February 2011Director's details changed for John Merritt Sellery on 1 October 2009 (2 pages)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Director's details changed for John Merritt Sellery on 1 October 2009 (2 pages)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Director's details changed for John Merritt Sellery on 1 October 2009 (2 pages)
2 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
31 January 2011Director's details changed for Moira Moser on 1 August 2008 (2 pages)
31 January 2011Director's details changed for Moira Moser on 1 August 2008 (2 pages)
31 January 2011Director's details changed for Moira Moser on 1 August 2008 (2 pages)
4 November 2010Termination of appointment of Mazars Company Secretaries Limited as a secretary (1 page)
4 November 2010Termination of appointment of Mazars Company Secretaries Limited as a secretary (1 page)
29 October 2010Full accounts made up to 30 September 2009
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed on 15/12/2010
(20 pages)
29 October 2010Full accounts made up to 30 September 2009
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed on 15/12/2010
(20 pages)
3 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Joseph Luk on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Moira Moser on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Moira Moser on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Joseph Luk on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Charlie Millard on 1 October 2009 (2 pages)
2 February 2010Director's details changed for John Merritt Sellery on 1 October 2009 (2 pages)
2 February 2010Director's details changed for John Merritt Sellery on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Moira Moser on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Charlie Millard on 1 October 2009 (2 pages)
2 February 2010Director's details changed for John Merritt Sellery on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Joseph Luk on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Charlie Millard on 1 October 2009 (2 pages)
22 December 2009Appointment of Mazars Company Secretaries Limited as a secretary (2 pages)
22 December 2009Appointment of Mazars Company Secretaries Limited as a secretary (2 pages)
24 August 2009Full accounts made up to 30 September 2008 (20 pages)
24 August 2009Full accounts made up to 30 September 2008 (20 pages)
22 July 2009Nc inc already adjusted 16/09/08 (1 page)
22 July 2009Capitals not rolled up (2 pages)
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2009Capitals not rolled up (2 pages)
22 July 2009Nc inc already adjusted 16/09/08 (1 page)
21 July 2009Director's change of particulars / joseph luk / 01/08/2008 (1 page)
21 July 2009Director's change of particulars / joseph luk / 01/08/2008 (1 page)
19 February 2009Return made up to 16/12/08; full list of members (4 pages)
19 February 2009Return made up to 16/12/08; full list of members (4 pages)
23 January 2009Appointment terminated secretary kevin bhatt (1 page)
23 January 2009Appointment terminated secretary kevin bhatt (1 page)
1 August 2008Full accounts made up to 30 September 2007 (21 pages)
1 August 2008Full accounts made up to 30 September 2007 (21 pages)
9 May 2008Director appointed charlie millard (2 pages)
9 May 2008Director appointed charlie millard (2 pages)
9 May 2008Appointment terminated director nigel cutts (1 page)
9 May 2008Appointment terminated director nigel cutts (1 page)
13 March 2008Resolutions
  • RES13 ‐ Res to change ro 24/11/2007
(1 page)
13 March 2008Registered office changed on 13/03/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
13 March 2008Registered office changed on 13/03/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
13 March 2008Resolutions
  • RES13 ‐ Res to change ro 24/11/2007
(1 page)
17 December 2007Return made up to 16/12/07; full list of members (3 pages)
17 December 2007Return made up to 16/12/07; full list of members (3 pages)
12 December 2007Registered office changed on 12/12/07 from: 3 sheldon square london W2 6PS (1 page)
12 December 2007Registered office changed on 12/12/07 from: 3 sheldon square london W2 6PS (1 page)
6 August 2007Full accounts made up to 30 September 2006 (14 pages)
6 August 2007Full accounts made up to 30 September 2006 (14 pages)
18 January 2007Return made up to 16/12/06; full list of members (6 pages)
18 January 2007Return made up to 16/12/06; full list of members (6 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
6 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
6 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 April 2006Particulars of mortgage/charge (6 pages)
4 April 2006Particulars of mortgage/charge (6 pages)
4 April 2006Particulars of mortgage/charge (6 pages)
4 April 2006Particulars of mortgage/charge (6 pages)
1 December 2005Return made up to 01/12/05; full list of members (3 pages)
1 December 2005Return made up to 01/12/05; full list of members (3 pages)
16 May 2005Amended accounts made up to 30 September 2003 (6 pages)
16 May 2005Amended accounts made up to 30 September 2003 (6 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 January 2005Return made up to 16/12/04; no change of members (5 pages)
5 January 2005Return made up to 16/12/04; no change of members (5 pages)
16 July 2004Full accounts made up to 30 September 2003 (13 pages)
16 July 2004Full accounts made up to 30 September 2003 (13 pages)
16 January 2004Return made up to 16/12/03; no change of members (5 pages)
16 January 2004Return made up to 16/12/03; no change of members (5 pages)
4 August 2003Full accounts made up to 30 September 2002 (14 pages)
4 August 2003Full accounts made up to 30 September 2002 (14 pages)
19 May 2003Registered office changed on 19/05/03 from: fourth floor mitre house 177 regent street london, W1R 7FB (1 page)
19 May 2003Registered office changed on 19/05/03 from: fourth floor mitre house 177 regent street london, W1R 7FB (1 page)
3 February 2003Secretary's particulars changed (1 page)
3 February 2003Secretary's particulars changed (1 page)
24 January 2003Return made up to 26/12/02; full list of members (6 pages)
24 January 2003Return made up to 26/12/02; full list of members (6 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
5 November 2002Full accounts made up to 30 September 2001 (13 pages)
5 November 2002Full accounts made up to 30 September 2001 (13 pages)
16 October 2002Ad 30/07/01--------- £ si 1@1 (2 pages)
16 October 2002Ad 30/07/01--------- £ si 1@1 (2 pages)
10 January 2002Return made up to 16/12/01; no change of members (7 pages)
10 January 2002Return made up to 16/12/01; no change of members (7 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
2 April 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
10 January 2001Return made up to 16/12/00; full list of members (7 pages)
10 January 2001Return made up to 16/12/00; full list of members (7 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Secretary resigned (1 page)
20 December 1999Secretary resigned (1 page)
16 December 1999Incorporation (17 pages)
16 December 1999Incorporation (17 pages)