Mayfair
London
W1K 4QB
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Secretary Name | Mr Steven Hall |
---|---|
Status | Current |
Appointed | 12 January 2017(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street Mayfair London W1J 8PE |
Director Name | Mrs Sadie Joanna Malim |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Head Of Special Projects & Legal |
Country of Residence | England |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Director Name | Mr Steven Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Secretary Name | Mrs Saira Johnston |
---|---|
Status | Resigned |
Appointed | 17 July 2013(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2017) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | moorfield.com |
---|---|
Telephone | 020 73991900 |
Telephone region | London |
Registered Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Moorfield Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,365,000 |
Net Worth | £5,289,000 |
Cash | £5,151,000 |
Current Liabilities | £6,889,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
29 February 2008 | Delivered on: 18 March 2008 Satisfied on: 24 April 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all its rights see image for full details. Fully Satisfied |
---|---|
21 March 2006 | Delivered on: 6 April 2006 Satisfied on: 6 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Lender) Classification: Deed of amendment to a deed of assignment dated 12 october 2005 Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned all its rights and all rights arising after 12 october 2005. see the mortgage charge document for full details. Fully Satisfied |
12 October 2005 | Delivered on: 31 October 2005 Satisfied on: 6 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due by the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights and agrees to assign to the lender all its rights arising after 12 october 2005. see the mortgage charge document for full details. Fully Satisfied |
27 June 2001 | Delivered on: 10 July 2001 Satisfied on: 13 November 2009 Persons entitled: Graham Bryan Stanley (The "Security Trustee") Classification: Composite guarantee and debenture between the company and graham bryan stanley (the "security trustee") Secured details: All indebtedness liabilities and obligations due owing or incurred in any manner whatsoever to the security beneficiaries by any group company whether pursuant to the guarantee or otherwise. 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. See the mortgage charge document for full details. Fully Satisfied |
27 June 2001 | Delivered on: 7 July 2001 Satisfied on: 13 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries) ("the Security Trustee") Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations due or to become due by any group company to the security beneficiaries on any account whatsoever under the terms of the deed. 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. See the mortgage charge document for full details. Fully Satisfied |
10 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
6 January 2022 | Termination of appointment of Graham Robert Sidwell as a director on 31 December 2021 (1 page) |
6 January 2022 | Appointment of Mr Steven Hall as a director on 31 December 2021 (2 pages) |
1 December 2021 | Appointment of Mrs Sadie Joanna Malim as a director on 25 November 2021 (2 pages) |
5 August 2021 | Full accounts made up to 31 December 2020 (20 pages) |
7 July 2021 | Director's details changed for Mr Charles John Ferguson Davie on 5 July 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
14 June 2018 | Notification of Moorfield Group Limited as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 August 2017 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
10 April 2017 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
6 February 2017 | Appointment of Mr Steven Hall as a secretary on 12 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Steven Hall as a secretary on 12 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Saira Johnston as a secretary on 12 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Saira Johnston as a secretary on 12 January 2017 (1 page) |
31 August 2016 | Statement of capital following an allotment of shares on 6 June 2014
|
31 August 2016 | Statement of capital following an allotment of shares on 6 June 2014
|
25 August 2016 | Second filing of the annual return made up to 20 June 2016 (21 pages) |
25 August 2016 | Second filing of the annual return made up to 20 June 2016 (21 pages) |
25 July 2016 | Annual return Statement of capital on 2016-07-25
Statement of capital on 2016-08-25
|
25 July 2016 | Annual return Statement of capital on 2016-07-25
Statement of capital on 2016-08-25
|
4 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
6 December 2013 | Appointment of Mr Charlie Ferguson Davie as a director (2 pages) |
6 December 2013 | Appointment of Mr Charlie Ferguson Davie as a director (2 pages) |
6 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
18 July 2013 | Appointment of Mrs Saira Johnston as a secretary (1 page) |
18 July 2013 | Appointment of Mrs Saira Johnston as a secretary (1 page) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
2 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (14 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (14 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (11 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (11 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (11 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
9 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
13 August 2007 | Aud res sec 394 (1 page) |
13 August 2007 | Aud res sec 394 (1 page) |
4 August 2007 | Return made up to 20/06/07; full list of members (7 pages) |
4 August 2007 | Return made up to 20/06/07; full list of members (7 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 44-48 dover street, london, W1S 4NX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 44-48 dover street london W1S 4NX (1 page) |
10 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
14 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
31 October 2005 | Particulars of mortgage/charge (7 pages) |
31 October 2005 | Particulars of mortgage/charge (7 pages) |
23 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
23 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
5 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
10 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 July 2002 | Return made up to 20/06/02; full list of members
|
4 July 2002 | Return made up to 20/06/02; full list of members
|
27 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
18 July 2001 | Ad 06/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 July 2001 | Ad 06/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 July 2001 | Particulars of mortgage/charge (15 pages) |
10 July 2001 | Particulars of mortgage/charge (15 pages) |
7 July 2001 | Particulars of mortgage/charge (22 pages) |
7 July 2001 | Particulars of mortgage/charge (22 pages) |
6 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2001 | Resolutions
|
5 July 2001 | Return made up to 20/06/01; full list of members
|
5 July 2001 | Return made up to 20/06/01; full list of members
|
17 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 November 2000 | Memorandum and Articles of Association (11 pages) |
15 November 2000 | Memorandum and Articles of Association (11 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: LEVEL1 exchange house primrose street, london EC2A 2HS (1 page) |
14 November 2000 | New director appointed (4 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
14 November 2000 | New director appointed (4 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: LEVEL1 exchange house primrose street, london EC2A 2HS (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (4 pages) |
14 November 2000 | New director appointed (4 pages) |
10 November 2000 | Company name changed precis (1916) LIMITED\certificate issued on 10/11/00 (2 pages) |
10 November 2000 | Company name changed precis (1916) LIMITED\certificate issued on 10/11/00 (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
20 June 2000 | Incorporation (17 pages) |
20 June 2000 | Incorporation (17 pages) |