Hounslow
TW4 6DR
Director Name | Mr Dermot Peter Davitt |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 November 2015(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Publisher |
Country of Residence | Ireland |
Correspondence Address | 17 Emerson Avenue Salthill Galway Ireland |
Director Name | Mr Stanley Martin Middleton Moodie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Media Conferences Organiser |
Country of Residence | England |
Correspondence Address | Unit M3 The Old Pumping Station Pump Alley Brentford Middlesex TW8 0AP |
Secretary Name | Dr Anousheh Leyla Alavi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Media Conferences Organisation |
Correspondence Address | 9 Brunswick Road London W5 1BB |
Secretary Name | Mr Robert William Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 June 2014) |
Role | Company Director |
Correspondence Address | Unit M3 The Old Pumping Station Pump Alley Brentford Middlesex TW8 0AP |
Director Name | Mr Stuart McGuire |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(12 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St. Augustine Road Crawley West Sussex RH11 8GA |
Director Name | Mr Karl Buhlmann |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 November 2014(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rue Mont Jaques 9 2300 La Chaux-De-Fonds Switzerland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | moodiereport.com |
---|---|
Telephone | 020 82317200 |
Telephone region | London |
Registered Address | 6 Maple Grove Business Centre, Lawrence Road Hounslow TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Moodie International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £509,702 |
Cash | £370 |
Current Liabilities | £189,282 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 1 day from now) |
30 September 2015 | Delivered on: 12 October 2015 Persons entitled: Diemtigen Valley Investments LTD Classification: A registered charge Particulars: Leasehold property unit M3 the old pumping station pump alley brentford title no AGL247702 title no AGL253378. Outstanding |
---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
12 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
6 June 2022 | Director's details changed for Mr Stanley Martin Middleton Moodie on 6 June 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
6 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
6 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
18 July 2018 | Satisfaction of charge 044265430001 in full (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
10 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
12 May 2017 | Registered office address changed from PO Box TW4 6DR 6 Maple Grove Business Cent 6 Maple Grove Business Cent Lawrence Road Hounslow TW4 6DR England to 6 Maple Grove Business Centre, Lawrence Road Hounslow TW4 6DR on 12 May 2017 (1 page) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 May 2017 | Registered office address changed from PO Box TW4 6DR 6 Maple Grove Business Cent 6 Maple Grove Business Cent Lawrence Road Hounslow TW4 6DR England to 6 Maple Grove Business Centre, Lawrence Road Hounslow TW4 6DR on 12 May 2017 (1 page) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 January 2017 | Registered office address changed from 1 Vicarage Lane London E15 4HF to PO Box TW4 6DR 6 Maple Grove Business Cent 6 Maple Grove Business Cent Lawrence Road Hounslow TW4 6DR on 28 January 2017 (1 page) |
28 January 2017 | Registered office address changed from 1 Vicarage Lane London E15 4HF to PO Box TW4 6DR 6 Maple Grove Business Cent 6 Maple Grove Business Cent Lawrence Road Hounslow TW4 6DR on 28 January 2017 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 April 2016 | Director's details changed for Mr Stanley Martin Middleton Moodie on 29 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Stanley Martin Middleton Moodie on 29 April 2016 (2 pages) |
19 January 2016 | Appointment of Mr Dermot Davitt as a director on 12 November 2015 (2 pages) |
19 January 2016 | Appointment of Mr Dermot Davitt as a director on 12 November 2015 (2 pages) |
13 October 2015 | Termination of appointment of Karl Buhlmann as a director on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Karl Buhlmann as a director on 30 September 2015 (1 page) |
12 October 2015 | Registration of charge 044265430001, created on 30 September 2015 (33 pages) |
12 October 2015 | Registration of charge 044265430001, created on 30 September 2015 (33 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 May 2015 | Appointment of Mr Stanley Martin Middleton Moodie as a director on 22 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Stanley Martin Middleton Moodie as a director on 22 May 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Karl Buhlmann on 29 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Karl Buhlmann on 29 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 November 2014 | Termination of appointment of Stuart Mcguire as a director on 24 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Karl Buhlmann as a director on 24 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Karl Buhlmann as a director on 24 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Stuart Mcguire as a director on 24 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Stanley Martin Middleton Moodie as a director on 14 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Stuart Mcguire as a director on 14 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Stanley Martin Middleton Moodie as a director on 14 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Stuart Mcguire as a director on 14 November 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Termination of appointment of Robert William Wilby as a secretary on 24 June 2014 (1 page) |
26 June 2014 | Termination of appointment of Robert William Wilby as a secretary on 24 June 2014 (1 page) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders (4 pages) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders (4 pages) |
24 January 2014 | Registered office address changed from 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR on 24 January 2014 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
28 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
12 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
13 June 2012 | Secretary's details changed for Mr Robert William Wilby on 28 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Stanley Martin Middleton Moodie on 28 May 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Mr Robert William Wilby on 28 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Director's details changed for Mr Stanley Martin Middleton Moodie on 28 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Sub-division of shares on 25 August 2011 (5 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Sub-division of shares on 25 August 2011 (5 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Secretary's details changed for Robert William Wilby on 29 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Director's details changed for Mr Stanley Martin Middleton Moodie on 29 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Stanley Martin Middleton Moodie on 29 April 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Robert William Wilby on 29 April 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Stanley Martin Middleton Moodie on 29 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Stanley Martin Middleton Moodie on 29 April 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
26 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
26 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
2 June 2005 | Return made up to 29/04/05; full list of members (6 pages) |
2 June 2005 | Return made up to 29/04/05; full list of members (6 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
13 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
17 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: c/o philippa stedman & co 21 napier place london W14 8LG (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: c/o philippa stedman & co 21 napier place london W14 8LG (1 page) |
3 June 2003 | Return made up to 29/04/03; full list of members
|
3 June 2003 | Return made up to 29/04/03; full list of members
|
15 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
29 April 2002 | Incorporation (21 pages) |
29 April 2002 | Incorporation (21 pages) |