Company NameMoving Homes.com Limited
Company StatusActive
Company Number03979266
CategoryPrivate Limited Company
Incorporation Date25 April 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDuncan Francis Grant
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address10 Cassell Close
Orsett
Essex
RM16 3HQ
Secretary NameMr Lee Anthony Robert Paris
NationalityBritish
StatusCurrent
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Golders Close
Edgware
Middlesex
HA8 9QD
Director NameNoel Fox
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(6 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleBanker
Correspondence AddressInglenook
Rectory Road
Orsett
Essex
RM16 3EH
Director NameMr Lee Anthony Robert Paris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(6 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Golders Close
Edgware
Middlesex
HA8 9QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.movinghomes.com
Telephone01375 891007
Telephone regionGrays Thurrock

Location

Registered AddressC/O The Paris Partnership
Russell House 140 High Street
Edgware
Middlesex
HA8 7LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

150 at £1Mr Duncan Francis Grant
50.00%
Ordinary
120 at £1Mr Noel Joseph Andrew Fox
40.00%
Ordinary
30 at £1Mr Lee Anthony Robert Paris
10.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
11 April 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 July 2020 (7 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 300
(6 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 300
(6 pages)
11 September 2015Accounts for a dormant company made up to 31 July 2015 (7 pages)
11 September 2015Accounts for a dormant company made up to 31 July 2015 (7 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300
(6 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300
(6 pages)
17 September 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
17 September 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 300
(6 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 300
(6 pages)
8 November 2013Accounts for a dormant company made up to 31 July 2013 (7 pages)
8 November 2013Accounts for a dormant company made up to 31 July 2013 (7 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
8 February 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
8 February 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 May 2010Director's details changed for Duncan Francis Grant on 29 April 2010 (4 pages)
28 May 2010Director's details changed for Duncan Francis Grant on 29 April 2010 (4 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 July 2009Return made up to 25/04/09; full list of members (4 pages)
14 July 2009Return made up to 25/04/09; full list of members (4 pages)
13 July 2009Secretary's change of particulars lee anthony robert paris logged form (1 page)
13 July 2009Secretary's change of particulars lee anthony robert paris logged form (1 page)
27 November 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
27 November 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
10 June 2008Return made up to 25/04/08; change of members (6 pages)
10 June 2008Return made up to 25/04/08; change of members (6 pages)
2 February 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
2 February 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2007Return made up to 25/04/07; full list of members (7 pages)
16 May 2007Return made up to 25/04/07; full list of members (7 pages)
12 June 2006Return made up to 25/04/06; full list of members (7 pages)
12 June 2006Return made up to 25/04/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 May 2005Return made up to 25/04/05; full list of members (7 pages)
18 May 2005Return made up to 25/04/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
5 January 2004Total exemption small company accounts made up to 30 July 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 30 July 2003 (6 pages)
3 June 2003Return made up to 25/04/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 June 2003Return made up to 25/04/03; full list of members (7 pages)
15 July 2002Ad 31/07/01--------- £ si 299@1 (2 pages)
15 July 2002Ad 31/07/01--------- £ si 299@1 (2 pages)
15 July 2002Return made up to 25/04/02; full list of members (7 pages)
15 July 2002Return made up to 25/04/02; full list of members (7 pages)
28 February 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
28 February 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
26 October 2001Registered office changed on 26/10/01 from: premier house 112 station road edgeware middleex HA8 7BJ (1 page)
26 October 2001Registered office changed on 26/10/01 from: premier house 112 station road edgeware middleex HA8 7BJ (1 page)
25 June 2001Return made up to 25/04/01; full list of members (7 pages)
25 June 2001Return made up to 25/04/01; full list of members (7 pages)
17 May 2001Registered office changed on 17/05/01 from: gkp house spring villa park spring villa road edgware middlesex HA8 7XT (1 page)
17 May 2001Registered office changed on 17/05/01 from: gkp house spring villa park spring villa road edgware middlesex HA8 7XT (1 page)
7 March 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
7 March 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
25 April 2000Incorporation (17 pages)
25 April 2000Incorporation (17 pages)