Company NameMoorfield Newbury Cip Limited
Company StatusDissolved
Company Number05379577
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date30 January 2024 (3 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCompany Director
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
StatusClosed
Appointed13 December 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
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 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE

Contact

Websitemoorfield.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

3 at £1Moorfield Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 December 2017Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
18 August 2017Director's details changed for Mr Marc Edward Charles Gilbard on 18 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)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(6 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(6 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(6 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(6 pages)
20 February 2014Appointment of Mr Charles John Ferguson-Davie as a director (2 pages)
20 February 2014Appointment of Mr Nicholas William John Edwards as a director (2 pages)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
8 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (14 pages)
8 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (14 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
12 September 2012Full accounts made up to 31 December 2011 (22 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
4 October 2010Full accounts made up to 31 December 2009 (21 pages)
9 March 2010Annual return made up to 1 March 2010 (10 pages)
9 March 2010Annual return made up to 1 March 2010 (10 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 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)
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)
7 June 2009Full accounts made up to 31 December 2008 (8 pages)
5 March 2009Return made up to 01/03/09; full list of members (6 pages)
21 August 2008Full accounts made up to 31 December 2007 (8 pages)
1 April 2008Return made up to 01/03/08; full list of members (7 pages)
13 August 2007Aud res sec 394 (1 page)
7 August 2007Full accounts made up to 31 December 2006 (8 pages)
25 June 2007Registered office changed on 25/06/07 from: 4TH floor, premier house 44-48 dover street london W1S 4NX (1 page)
30 May 2007Return made up to 01/03/07; change of members (7 pages)
9 January 2007Director's particulars changed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (8 pages)
17 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
26 April 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
1 March 2005Incorporation (23 pages)