Company NameMoorehouse Management Limited
DirectorIan Michael Paye
Company StatusActive
Company Number05302792
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Michael Paye
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(1 year, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address283 Westferry Road
Isle Of Dogs
London
E14 3RS
Director NameRichard Peter George Winter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 months after company formation)
Appointment Duration1 year (resigned 01 March 2006)
RoleConsultant
Correspondence AddressWellingsbuttler Weg 13
Hamburg
D-22391
Foreign
Secretary NameIan Michael Paye
NationalityEnglish
StatusResigned
Appointed01 February 2005(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermans House
1 Glenaffric Avenue
London
E14 3BW
Secretary NameMrs Margaret Jean Young
NationalityBritish
StatusResigned
Appointed15 April 2005(4 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Quentin Court
Regency Walk
Shirley
Surrey
CR0 7UX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address283 Westferry Road
Isle Of Dogs
London
E14 3RS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Ian Michael Paye
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

3 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
26 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
22 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
10 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(3 pages)
10 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(3 pages)
10 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(3 pages)
10 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
15 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
15 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
19 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
19 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
19 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
19 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 March 2013Termination of appointment of Margaret Young as a secretary (1 page)
28 March 2013Termination of appointment of Margaret Young as a secretary (1 page)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
2 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
2 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
17 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
8 December 2011Director's details changed for Ian Michael Paye on 2 December 2011 (2 pages)
8 December 2011Director's details changed for Ian Michael Paye on 2 December 2011 (2 pages)
8 December 2011Director's details changed for Ian Michael Paye on 2 December 2011 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
10 August 2010Registered office address changed from Watermans House 1 Glenaffric Avenue Millwall London E14 3BW on 10 August 2010 (1 page)
10 August 2010Registered office address changed from Watermans House 1 Glenaffric Avenue Millwall London E14 3BW on 10 August 2010 (1 page)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 December 2008Return made up to 02/12/08; full list of members (3 pages)
17 December 2008Return made up to 02/12/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 January 2008Return made up to 02/12/07; full list of members (2 pages)
2 January 2008Return made up to 02/12/07; full list of members (2 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 January 2007Return made up to 02/12/06; full list of members (6 pages)
20 January 2007Return made up to 02/12/06; full list of members (6 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
10 February 2006Return made up to 02/12/05; full list of members (6 pages)
10 February 2006Return made up to 02/12/05; full list of members (6 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
24 February 2005Registered office changed on 24/02/05 from: watermans house 1 glenaffric avenue london E14 3BW (1 page)
24 February 2005Registered office changed on 24/02/05 from: watermans house 1 glenaffric avenue london E14 3BW (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New director appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Registered office changed on 24/01/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
24 January 2005Director resigned (1 page)
2 December 2004Incorporation (16 pages)
2 December 2004Incorporation (16 pages)