Company NameMoorfield Westway Limited
Company StatusActive
Company Number05048846
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Previous NameIntercede 1924 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
Mayfair
London
W1K 4QB
Director NameMr Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(8 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Director NameMr Steven Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
Mayfair
London
W1J 8PE
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 14 December 2017)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed01 April 2004(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameNicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(8 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNightingale House 65 Curzon Street
Mayfair
London
W1J 8PE
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.moorfield.com
Email address[email protected]
Telephone020 73991900
Telephone regionLondon

Location

Registered AddressMoorfield Group
10 Grosvenor Street
London
W1K 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Curzon Street Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,000
Current Liabilities£49,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Charges

23 May 2011Delivered on: 7 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Pledge and security agreement
Secured details: All monies due or to become due from wb westway L.P. or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the collateral see image for full details.
Outstanding

Filing History

23 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 July 2021Director's details changed for Mr Charles John Ferguson Davie on 5 July 2021 (2 pages)
8 March 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019 (1 page)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 March 2018Total exemption full accounts made up to 31 December 2016 (12 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
18 December 2017Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page)
18 December 2017Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2017Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages)
17 August 2017Change of details for Curzon Street Investments Limited as a person with significant control on 3 August 2017 (2 pages)
17 August 2017Change of details for Curzon Street Investments Limited as a person with significant control on 3 August 2017 (2 pages)
10 April 2017Registered 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 2017Registered 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 March 2017Confirmation statement made on 6 March 2017 with no updates (3 pages)
6 March 2017Confirmation statement made on 6 March 2017 with no updates (3 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
3 February 2017Appointment of Mr Steven Hall as a director on 12 January 2017 (2 pages)
3 February 2017Appointment of Mr Steven Hall as a director on 12 January 2017 (2 pages)
3 February 2017Termination of appointment of Saira Johnston as a director on 12 January 2017 (1 page)
3 February 2017Termination of appointment of Saira Johnston as a director on 12 January 2017 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (17 pages)
1 July 2016Full accounts made up to 31 December 2015 (17 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(7 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(7 pages)
10 August 2015Full accounts made up to 31 December 2014 (12 pages)
10 August 2015Full accounts made up to 31 December 2014 (12 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(7 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(7 pages)
18 November 2014Appointment of Mrs Saira Johnston as a director on 1 October 2014 (2 pages)
18 November 2014Appointment of Mrs Saira Johnston as a director on 1 October 2014 (2 pages)
18 November 2014Appointment of Mrs Saira Johnston as a director on 1 October 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(6 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(6 pages)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (16 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (16 pages)
1 March 2013Appointment of Mr Charles John Ferguson Davie as a director (3 pages)
1 March 2013Appointment of Nicholas William John Edwards as a director (3 pages)
1 March 2013Appointment of Mr Charles John Ferguson Davie as a director (3 pages)
1 March 2013Appointment of Nicholas William John Edwards as a director (3 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
16 August 2012Full accounts made up to 31 December 2011 (12 pages)
16 August 2012Full accounts made up to 31 December 2011 (12 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (14 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (14 pages)
9 August 2011Full accounts made up to 31 December 2010 (12 pages)
9 August 2011Full accounts made up to 31 December 2010 (12 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (11 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (11 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
2 March 2010Annual return made up to 19 February 2010 (10 pages)
2 March 2010Annual return made up to 19 February 2010 (10 pages)
4 December 2009Auditor's resignation (2 pages)
4 December 2009Auditor's resignation (2 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
5 June 2009Full accounts made up to 31 December 2008 (13 pages)
5 June 2009Full accounts made up to 31 December 2008 (13 pages)
25 February 2009Return made up to 19/02/09; full list of members (6 pages)
25 February 2009Return made up to 19/02/09; full list of members (6 pages)
21 August 2008Full accounts made up to 31 December 2007 (10 pages)
21 August 2008Full accounts made up to 31 December 2007 (10 pages)
4 March 2008Return made up to 19/02/08; full list of members (4 pages)
4 March 2008Return made up to 19/02/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 December 2006 (10 pages)
5 October 2007Full accounts made up to 31 December 2006 (10 pages)
13 August 2007Aud res sec 394 (1 page)
13 August 2007Aud res sec 394 (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
10 March 2007Return made up to 19/02/07; full list of members (7 pages)
10 March 2007Return made up to 19/02/07; full list of members (7 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
10 April 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
26 October 2005Full accounts made up to 31 December 2004 (11 pages)
26 October 2005Full accounts made up to 31 December 2004 (11 pages)
21 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
3 September 2004Secretary's particulars changed (1 page)
3 September 2004Secretary's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
7 April 2004New director appointed (16 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New director appointed (13 pages)
7 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (9 pages)
7 April 2004New director appointed (13 pages)
7 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New director appointed (16 pages)
7 April 2004New director appointed (9 pages)
31 March 2004Company name changed intercede 1924 LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed intercede 1924 LIMITED\certificate issued on 31/03/04 (2 pages)
19 February 2004Incorporation (27 pages)
19 February 2004Incorporation (27 pages)