Company NameMoorfield Westway Gp Limited
Company StatusActive
Company Number05113316
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)

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
Appointed29 April 2004(2 days after company formation)
Appointment Duration20 years
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, 7 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, 8 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
Appointed29 April 2004(2 days after company formation)
Appointment Duration9 years, 7 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
Appointed29 April 2004(2 days after company formation)
Appointment Duration13 years, 7 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
Appointed29 April 2004(2 days after company formation)
Appointment Duration8 years, 4 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, 7 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, 5 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
Appointed27 April 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.moorfield.com/
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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days 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
4 June 2004Delivered on: 18 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assigntion of rents
Secured details: All monies due or to become due from the company to the chargee or their assignees.
Particulars: All rental and other monies including without limitation service charge insurance premia and value added tax which are received or receivable by the chargor or it agents in connection with the leases including any rental increased pursuant to the provisions of the leases and interest (if any) in respect of overdue rent in security of the due and punctual payment and performance by the chargor of the secured liabilities.
Outstanding
1 June 2004Delivered on: 16 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 02/06/04 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects on the north east side of wright street and the south west side of porterfield road renfrew t/no REN46866.
Outstanding
20 May 2004Delivered on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from wb westway LP acting by its general partners moorfield westway gp limited and wb westway gp, L.L.C.to the chargee on any account whatsoever.
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.
Outstanding

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 April 2022Confirmation statement made on 27 April 2022 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)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 April 2020Confirmation statement made on 27 April 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)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
16 March 2018Accounts for a dormant company made up to 31 December 2016 (7 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)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 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 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 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)
3 February 2017Termination of appointment of Saira Johnston as a director on 12 January 2017 (1 page)
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 2017Appointment of Mr Steven Hall as a director on 12 January 2017 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(7 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(7 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(7 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(7 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (9 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)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
19 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
19 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
1 March 2013Appointment of Mr Charles John Ferguson Davie as a director (3 pages)
1 March 2013Appointment of Mr Charles John Ferguson Davie as a director (3 pages)
28 February 2013Appointment of Nicholas William John Edwards as a director (3 pages)
28 February 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 (11 pages)
16 August 2012Full accounts made up to 31 December 2011 (11 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (15 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (10 pages)
3 October 2011Full accounts made up to 31 December 2010 (10 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (13 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (13 pages)
15 December 2010Full accounts made up to 31 December 2009 (26 pages)
15 December 2010Full accounts made up to 31 December 2009 (26 pages)
30 April 2010Annual return made up to 27 April 2010 (10 pages)
30 April 2010Annual return made up to 27 April 2010 (10 pages)
4 December 2009Auditor's resignation (2 pages)
4 December 2009Auditor's resignation (2 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 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 (12 pages)
5 June 2009Full accounts made up to 31 December 2008 (12 pages)
19 May 2009Return made up to 27/04/09; full list of members (6 pages)
19 May 2009Return made up to 27/04/09; full list of members (6 pages)
21 August 2008Full accounts made up to 31 December 2007 (8 pages)
21 August 2008Full accounts made up to 31 December 2007 (8 pages)
30 April 2008Return made up to 27/04/08; full list of members (4 pages)
30 April 2008Return made up to 27/04/08; full list of members (4 pages)
13 August 2007Aud res sec 394 (1 page)
13 August 2007Aud res sec 394 (1 page)
7 August 2007Full accounts made up to 31 December 2006 (8 pages)
7 August 2007Full accounts made up to 31 December 2006 (8 pages)
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)
30 May 2007Return made up to 27/04/07; full list of members (7 pages)
30 May 2007Return made up to 27/04/07; full list of members (7 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
1 June 2006Return made up to 27/04/06; full list of members (7 pages)
1 June 2006Return made up to 27/04/06; full list of members (7 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
20 January 2006Full accounts made up to 31 December 2005 (7 pages)
20 January 2006Full accounts made up to 31 December 2005 (7 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
18 May 2005Return made up to 27/04/05; full list of members (7 pages)
18 May 2005Return made up to 27/04/05; full list of members (7 pages)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
24 February 2005Full accounts made up to 31 December 2004 (8 pages)
24 February 2005Full accounts made up to 31 December 2004 (8 pages)
3 September 2004Secretary's particulars changed (1 page)
3 September 2004Secretary's particulars changed (1 page)
18 June 2004Particulars of mortgage/charge (5 pages)
18 June 2004Particulars of mortgage/charge (5 pages)
16 June 2004Particulars of mortgage/charge (5 pages)
16 June 2004Particulars of mortgage/charge (5 pages)
5 June 2004Particulars of mortgage/charge (10 pages)
5 June 2004Particulars of mortgage/charge (10 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
6 May 2004New director appointed (9 pages)
6 May 2004New director appointed (13 pages)
6 May 2004New director appointed (16 pages)
6 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
6 May 2004Registered office changed on 06/05/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
6 May 2004New director appointed (16 pages)
6 May 2004Director resigned (1 page)
6 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (9 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (13 pages)
6 May 2004Director resigned (1 page)
27 April 2004Incorporation (29 pages)
27 April 2004Incorporation (29 pages)