Lovedean
Portsmouth
Hampshire
PO8 9SG
Secretary Name | Mrs Anna Dobrosielska |
---|---|
Status | Current |
Appointed | 22 June 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Hampton Business Park, Bolney Way Feltham Middlesex TW13 6DB |
Director Name | Glen Douglas Adams |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 350 Calle Elegante Santa Barbara California 93108 United States |
Director Name | Robert Alan Goldman |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 400 Rutherford Street Goleta California 93117 United States |
Secretary Name | Robert Alan Goldman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 400 Rutherford Street Goleta California 93117 United States |
Director Name | Simon Knowles |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | The Old Coach House Coldharbour Wood, London Road, Rake Liss Hampshire GU33 7JJ |
Secretary Name | Nigel Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2006) |
Role | Financial Controller |
Correspondence Address | 7 Crystal Way Waterlooville Hampshire PO7 8NA |
Secretary Name | Perminder Jassal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2015) |
Role | Car Parts Retail |
Correspondence Address | 18 Woodlands Road Camberley Surrey GU15 3NA |
Website | moss-europe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88672000 |
Telephone region | London |
Registered Address | 16 Hampton Business Park, Bolney Way Feltham Middlesex TW13 6DB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Moss Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
5 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
6 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 November 2015 | Termination of appointment of Perminder Jassal as a secretary on 1 June 2015 (1 page) |
19 November 2015 | Appointment of Mrs Anna Dobrosielska as a secretary on 22 June 2015 (2 pages) |
19 November 2015 | Appointment of Mrs Anna Dobrosielska as a secretary on 22 June 2015 (2 pages) |
19 November 2015 | Termination of appointment of Perminder Jassal as a secretary on 1 June 2015 (1 page) |
19 November 2015 | Termination of appointment of Perminder Jassal as a secretary on 1 June 2015 (1 page) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Director's details changed for Nigel Lavender on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from Hampton Farm Industrial Estate Hampton Road West Hanworth Middlesex TW13 6DB on 15 March 2012 (1 page) |
15 March 2012 | Director's details changed for Nigel Lavender on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from Hampton Farm Industrial Estate Hampton Road West Hanworth Middlesex TW13 6DB on 15 March 2012 (1 page) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 March 2011 | Secretary's details changed for Perminder Jassal on 17 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Secretary's details changed for Perminder Jassal on 17 March 2011 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 January 2007 | Director resigned (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Director resigned (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Secretary resigned (2 pages) |
23 January 2007 | Secretary resigned (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
7 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
3 March 2005 | Return made up to 03/03/05; full list of members
|
3 March 2005 | Return made up to 03/03/05; full list of members
|
22 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
17 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
22 March 2002 | Return made up to 22/03/02; full list of members
|
22 March 2002 | Return made up to 22/03/02; full list of members
|
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
1 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 19 cavendish square london W1A 2AW (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 19 cavendish square london W1A 2AW (1 page) |
20 June 2000 | Company name changed moss - 1 LIMITED\certificate issued on 21/06/00 (2 pages) |
20 June 2000 | Company name changed moss - 1 LIMITED\certificate issued on 21/06/00 (2 pages) |
22 March 2000 | Incorporation (15 pages) |
22 March 2000 | Incorporation (15 pages) |