Company NameMoorevale Investments (Brigade House) Limited
DirectorMichael Charles Probert
Company StatusActive
Company Number05811958
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Previous NameMoorevale Investments (ONE) Limited

Business Activity

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

Directors

Director NameMr Michael Charles Probert
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed02 June 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Beak Street
London
W1F 9SA
Secretary NameMichael Charles Probert
NationalityEnglish
StatusCurrent
Appointed02 June 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address39 Beak Street
London
W1F 9SA
Director NameIain Stewart Mackintosh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2008)
RoleChartered Accountant
Correspondence Address9 Greenbank Terrace
Edinburgh
Midlothian
EH10 6ER
Scotland
Director NameMr Douglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Millbank
Balerno
Edinburgh
Midlothian
EH14 7GA
Scotland
Director NameMr John Kyle Berry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Keir Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QJ
Scotland
Director NameMr David Emmet Hayes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Thurlow Road
Hampstead
London
NW3 5PP
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemoorevale.com
Telephone020 73992300
Telephone regionLondon

Location

Registered Address39 Beak Street
London
W1F 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Moorevale Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£213,401
Gross Profit£187,444
Net Worth-£2,399,672
Current Liabilities£4,623,574

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

6 April 2022Delivered on: 11 April 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: For further information please see the charging instrument.
Outstanding
6 April 2022Delivered on: 11 April 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Brigade house, 8-10 parsons green, london SW6, title number BGL57168.. For further information please see the charging instrument.
Outstanding
4 July 2017Delivered on: 12 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 July 2017Delivered on: 7 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being part of brigade house, parsons green, london, SW6 4TH. The property is leasehold. Title number: BGL57168. Administrative area: hammersmith and fulham.
Outstanding
4 July 2017Delivered on: 7 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 June 2011Delivered on: 22 June 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Brigade house heathman's yard lonodn t/no BGL57168 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
20 June 2011Delivered on: 22 June 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 June 2006Delivered on: 24 June 2006
Satisfied on: 4 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a upper floors brigade house parsons green london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 June 2006Delivered on: 8 June 2006
Satisfied on: 4 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

19 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
15 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
27 April 2022Satisfaction of charge 058119580005 in full (1 page)
27 April 2022Satisfaction of charge 058119580006 in full (1 page)
27 April 2022Satisfaction of charge 058119580007 in full (1 page)
11 April 2022Registration of charge 058119580008, created on 6 April 2022 (40 pages)
11 April 2022Registration of charge 058119580009, created on 6 April 2022 (50 pages)
21 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
24 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
24 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
25 April 2018Registered office address changed from 45 Clarges Street London W1J 7EP to 39 Beak Street London W1F 9SA on 25 April 2018 (2 pages)
12 July 2017Satisfaction of charge 3 in full (4 pages)
12 July 2017Satisfaction of charge 3 in full (4 pages)
12 July 2017Registration of charge 058119580007, created on 4 July 2017 (15 pages)
12 July 2017Registration of charge 058119580007, created on 4 July 2017 (15 pages)
12 July 2017Satisfaction of charge 4 in full (4 pages)
12 July 2017Satisfaction of charge 4 in full (4 pages)
7 July 2017Registration of charge 058119580006, created on 4 July 2017 (31 pages)
7 July 2017Registration of charge 058119580005, created on 4 July 2017 (34 pages)
30 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
30 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
5 July 2013Full accounts made up to 30 September 2012 (9 pages)
5 July 2013Full accounts made up to 30 September 2012 (9 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
3 June 2013Director's details changed for Michael Charles Probert on 1 December 2012 (2 pages)
3 June 2013Director's details changed for Michael Charles Probert on 1 December 2012 (2 pages)
3 June 2013Director's details changed for Michael Charles Probert on 1 December 2012 (2 pages)
30 July 2012Full accounts made up to 30 September 2011 (9 pages)
30 July 2012Full accounts made up to 30 September 2011 (9 pages)
30 May 2012Director's details changed for Michael Charles Probert on 30 June 2011 (2 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Michael Charles Probert on 30 June 2011 (2 pages)
30 May 2012Secretary's details changed for Michael Charles Probert on 30 June 2011 (1 page)
30 May 2012Secretary's details changed for Michael Charles Probert on 30 June 2011 (1 page)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
29 July 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
20 January 2011Termination of appointment of John Berry as a director (2 pages)
20 January 2011Termination of appointment of John Berry as a director (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
17 May 2010Full accounts made up to 30 September 2009 (9 pages)
17 May 2010Full accounts made up to 30 September 2009 (9 pages)
19 March 2010Termination of appointment of David Hayes as a director (2 pages)
19 March 2010Termination of appointment of David Hayes as a director (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (9 pages)
31 July 2009Full accounts made up to 30 September 2008 (9 pages)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
14 April 2009Director's change of particulars / david hayes / 01/04/2009 (1 page)
14 April 2009Director's change of particulars / david hayes / 01/04/2009 (1 page)
19 December 2008Appointment terminated director douglas middleton (1 page)
19 December 2008Appointment terminated director iain mackintosh (1 page)
19 December 2008Director appointed john kyle berry (2 pages)
19 December 2008Director appointed david hayes (1 page)
19 December 2008Appointment terminated director douglas middleton (1 page)
19 December 2008Director appointed david hayes (1 page)
19 December 2008Director appointed john kyle berry (2 pages)
19 December 2008Appointment terminated director iain mackintosh (1 page)
10 December 2008Registered office changed on 10/12/2008 from 53-54 brook's mews london W1K 4EF (1 page)
10 December 2008Director and secretary's change of particulars / michael probert / 07/11/2008 (1 page)
10 December 2008Director and secretary's change of particulars / michael probert / 07/11/2008 (1 page)
10 December 2008Registered office changed on 10/12/2008 from 53-54 brook's mews london W1K 4EF (1 page)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
4 February 2008Full accounts made up to 30 September 2007 (9 pages)
4 February 2008Full accounts made up to 30 September 2007 (9 pages)
30 May 2007Return made up to 10/05/07; full list of members (2 pages)
30 May 2007Return made up to 10/05/07; full list of members (2 pages)
26 June 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
26 June 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
24 June 2006Particulars of mortgage/charge (5 pages)
24 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Registered office changed on 16/06/06 from: 21 st. Thomas street bristol BS1 6JS (1 page)
16 June 2006New secretary appointed;new director appointed (4 pages)
16 June 2006New director appointed (4 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006New director appointed (4 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 June 2006New secretary appointed;new director appointed (4 pages)
16 June 2006Director resigned (1 page)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 June 2006New director appointed (3 pages)
16 June 2006Registered office changed on 16/06/06 from: 21 st. Thomas street bristol BS1 6JS (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (3 pages)
8 June 2006Particulars of mortgage/charge (6 pages)
8 June 2006Particulars of mortgage/charge (6 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New director appointed (2 pages)
22 May 2006Company name changed moorevale investments (one) limi ted\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed moorevale investments (one) limi ted\certificate issued on 22/05/06 (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
10 May 2006Incorporation (17 pages)
10 May 2006Incorporation (17 pages)