London
W1F 9SA
Secretary Name | Michael Charles Probert |
---|---|
Nationality | English |
Status | Current |
Appointed | 02 June 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 39 Beak Street London W1F 9SA |
Director Name | Iain Stewart Mackintosh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 9 Greenbank Terrace Edinburgh Midlothian EH10 6ER Scotland |
Director Name | Mr Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Millbank Balerno Edinburgh Midlothian EH14 7GA Scotland |
Director Name | Mr John Kyle Berry |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Keir Street Bridge Of Allan Stirling Stirlingshire FK9 4QJ Scotland |
Director Name | Mr David Emmet Hayes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21 Thurlow Road Hampstead London NW3 5PP |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | moorevale.com |
---|---|
Telephone | 020 73992300 |
Telephone region | London |
Registered Address | 39 Beak Street London W1F 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Moorevale Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £213,401 |
Gross Profit | £187,444 |
Net Worth | -£2,399,672 |
Current Liabilities | £4,623,574 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
6 April 2022 | Delivered 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 2022 | Delivered 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 2017 | Delivered on: 12 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 July 2017 | Delivered 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 2017 | Delivered on: 7 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 June 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
27 April 2022 | Satisfaction of charge 058119580005 in full (1 page) |
27 April 2022 | Satisfaction of charge 058119580006 in full (1 page) |
27 April 2022 | Satisfaction of charge 058119580007 in full (1 page) |
11 April 2022 | Registration of charge 058119580008, created on 6 April 2022 (40 pages) |
11 April 2022 | Registration of charge 058119580009, created on 6 April 2022 (50 pages) |
21 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
24 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
17 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
24 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
25 April 2018 | Registered 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 2017 | Satisfaction of charge 3 in full (4 pages) |
12 July 2017 | Satisfaction of charge 3 in full (4 pages) |
12 July 2017 | Registration of charge 058119580007, created on 4 July 2017 (15 pages) |
12 July 2017 | Registration of charge 058119580007, created on 4 July 2017 (15 pages) |
12 July 2017 | Satisfaction of charge 4 in full (4 pages) |
12 July 2017 | Satisfaction of charge 4 in full (4 pages) |
7 July 2017 | Registration of charge 058119580006, created on 4 July 2017 (31 pages) |
7 July 2017 | Registration of charge 058119580005, created on 4 July 2017 (34 pages) |
30 May 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
30 May 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
5 July 2013 | Full accounts made up to 30 September 2012 (9 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (9 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Director's details changed for Michael Charles Probert on 1 December 2012 (2 pages) |
3 June 2013 | Director's details changed for Michael Charles Probert on 1 December 2012 (2 pages) |
3 June 2013 | Director's details changed for Michael Charles Probert on 1 December 2012 (2 pages) |
30 July 2012 | Full accounts made up to 30 September 2011 (9 pages) |
30 July 2012 | Full accounts made up to 30 September 2011 (9 pages) |
30 May 2012 | Director's details changed for Michael Charles Probert on 30 June 2011 (2 pages) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Michael Charles Probert on 30 June 2011 (2 pages) |
30 May 2012 | Secretary's details changed for Michael Charles Probert on 30 June 2011 (1 page) |
30 May 2012 | Secretary's details changed for Michael Charles Probert on 30 June 2011 (1 page) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
29 July 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Termination of appointment of John Berry as a director (2 pages) |
20 January 2011 | Termination of appointment of John Berry as a director (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Full accounts made up to 30 September 2009 (9 pages) |
17 May 2010 | Full accounts made up to 30 September 2009 (9 pages) |
19 March 2010 | Termination of appointment of David Hayes as a director (2 pages) |
19 March 2010 | Termination of appointment of David Hayes as a director (2 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
14 April 2009 | Director's change of particulars / david hayes / 01/04/2009 (1 page) |
14 April 2009 | Director's change of particulars / david hayes / 01/04/2009 (1 page) |
19 December 2008 | Appointment terminated director douglas middleton (1 page) |
19 December 2008 | Appointment terminated director iain mackintosh (1 page) |
19 December 2008 | Director appointed john kyle berry (2 pages) |
19 December 2008 | Director appointed david hayes (1 page) |
19 December 2008 | Appointment terminated director douglas middleton (1 page) |
19 December 2008 | Director appointed david hayes (1 page) |
19 December 2008 | Director appointed john kyle berry (2 pages) |
19 December 2008 | Appointment terminated director iain mackintosh (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 53-54 brook's mews london W1K 4EF (1 page) |
10 December 2008 | Director and secretary's change of particulars / michael probert / 07/11/2008 (1 page) |
10 December 2008 | Director and secretary's change of particulars / michael probert / 07/11/2008 (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 53-54 brook's mews london W1K 4EF (1 page) |
15 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
30 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
26 June 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
26 June 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
24 June 2006 | Particulars of mortgage/charge (5 pages) |
24 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 21 st. Thomas street bristol BS1 6JS (1 page) |
16 June 2006 | New secretary appointed;new director appointed (4 pages) |
16 June 2006 | New director appointed (4 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New director appointed (4 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Resolutions
|
16 June 2006 | New secretary appointed;new director appointed (4 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Resolutions
|
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 21 st. Thomas street bristol BS1 6JS (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (3 pages) |
8 June 2006 | Particulars of mortgage/charge (6 pages) |
8 June 2006 | Particulars of mortgage/charge (6 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
22 May 2006 | Company name changed moorevale investments (one) limi ted\certificate issued on 22/05/06 (2 pages) |
22 May 2006 | Company name changed moorevale investments (one) limi ted\certificate issued on 22/05/06 (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Incorporation (17 pages) |
10 May 2006 | Incorporation (17 pages) |