London
EC3P 3DQ
Director Name | Benjamin Daniel Larkin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Peter Williams |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Secretary Name | Peter Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Simon Timothy Talbot Knight |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(10 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Walter Anthony Avrili |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Ian Stuart Darby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Mark James Woodall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Mark Russell Fleet |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Luke Somerset |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Registered Address | St Helens 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 July 2017 | Delivered on: 25 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
5 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
12 September 2023 | Application to strike the company off the register (1 page) |
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
24 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
14 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
15 April 2021 | Termination of appointment of Luke Somerset as a director on 15 April 2021 (1 page) |
30 March 2021 | Appointment of Mr Andrew Phillip Pearson as a director on 30 March 2021 (2 pages) |
28 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
12 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Mark Russell Fleet as a director on 23 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Mark James Woodall as a director on 23 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Ian Stuart Darby as a director on 23 April 2019 (1 page) |
1 May 2019 | Appointment of Mr Luke Somerset as a director on 23 April 2019 (2 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
30 November 2018 | Registered office address changed from 9 Devonshire Square London EC2M 4YF England to St Helens 1 Undershaft London EC3P 3DQ on 30 November 2018 (1 page) |
26 November 2018 | Registered office address changed from 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU England to 9 Devonshire Square London EC2M 4YF on 26 November 2018 (1 page) |
20 June 2018 | Confirmation statement made on 9 June 2018 with updates (3 pages) |
23 February 2018 | Termination of appointment of Walter Anthony Avrili as a director on 23 February 2018 (1 page) |
29 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
2 October 2017 | Appointment of Mr Mark Russell Fleet as a director on 20 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Mark Russell Fleet as a director on 20 September 2017 (2 pages) |
16 August 2017 | Termination of appointment of Peter Williams as a secretary on 10 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Peter Williams as a secretary on 10 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Benjamin Daniel Larkin as a director on 10 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Benjamin Daniel Larkin as a director on 10 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Peter Williams as a director on 10 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Peter Williams as a director on 10 August 2017 (1 page) |
25 July 2017 | Registration of charge 058299420001, created on 20 July 2017 (31 pages) |
25 July 2017 | Registration of charge 058299420001, created on 20 July 2017 (31 pages) |
3 July 2017 | Termination of appointment of Simon Timothy Talbot Knight as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Simon Timothy Talbot Knight as a director on 30 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
3 November 2016 | Change of share class name or designation (2 pages) |
3 November 2016 | Change of share class name or designation (2 pages) |
27 September 2016 | Appointment of Mr Mark James Woodall as a director on 23 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Mark James Woodall as a director on 23 September 2016 (2 pages) |
24 August 2016 | Appointment of Mr Simon Timothy Talbot Knight as a director on 10 June 2016 (2 pages) |
24 August 2016 | Appointment of Mr Simon Timothy Talbot Knight as a director on 10 June 2016 (2 pages) |
23 August 2016 | Registered office address changed from Unit F Drivers Wharf Northam Road Southampton Hampshire SO14 0PF to 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU on 23 August 2016 (1 page) |
23 August 2016 | Appointment of Mr Walter Anthony Avrili as a director on 10 June 2016 (2 pages) |
23 August 2016 | Appointment of Mr Walter Anthony Avrili as a director on 10 June 2016 (2 pages) |
23 August 2016 | Appointment of Mr Ian Stuart Darby as a director on 10 June 2016 (2 pages) |
23 August 2016 | Appointment of Mr Ian Stuart Darby as a director on 10 June 2016 (2 pages) |
23 August 2016 | Registered office address changed from Unit F Drivers Wharf Northam Road Southampton Hampshire SO14 0PF to 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU on 23 August 2016 (1 page) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 April 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
12 April 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Change of share class name or designation (2 pages) |
14 October 2014 | Change of share class name or designation (2 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
10 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 August 2014 | Change of name notice (2 pages) |
21 August 2014 | Company name changed simply moving home LTD\certificate issued on 21/08/14
|
21 August 2014 | Company name changed simply moving home LTD\certificate issued on 21/08/14 (3 pages) |
21 August 2014 | Change of name notice (2 pages) |
3 June 2014 | Director's details changed for Benjamin Daniel Larkin on 1 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Peter Williams on 1 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Peter Williams on 1 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Peter Williams on 1 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Secretary's details changed for Peter Williams on 1 May 2014 (1 page) |
3 June 2014 | Director's details changed for Benjamin Daniel Larkin on 1 May 2014 (2 pages) |
3 June 2014 | Secretary's details changed for Peter Williams on 1 May 2014 (1 page) |
3 June 2014 | Secretary's details changed for Peter Williams on 1 May 2014 (1 page) |
3 June 2014 | Director's details changed for Benjamin Daniel Larkin on 1 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 September 2013 | Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED England on 23 September 2013 (2 pages) |
23 September 2013 | Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED England on 23 September 2013 (2 pages) |
4 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
6 July 2011 | Registered office address changed from 105 Radstock Road, Woolston Southampton Hampshire SO19 2HT on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 105 Radstock Road, Woolston Southampton Hampshire SO19 2HT on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 105 Radstock Road, Woolston Southampton Hampshire SO19 2HT on 6 July 2011 (1 page) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Peter Williams on 30 June 2010 (2 pages) |
27 June 2011 | Director's details changed for Peter Williams on 30 June 2010 (2 pages) |
27 June 2011 | Secretary's details changed for Peter Williams on 30 June 2010 (2 pages) |
27 June 2011 | Secretary's details changed for Peter Williams on 30 June 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
6 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
6 September 2006 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
6 September 2006 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 17 boldrewood road, bassett southampton hampshire SO16 7BW (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 17 boldrewood road, bassett southampton hampshire SO16 7BW (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 105 radstock road, woolston southampton hampshire SO19 2HT (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 105 radstock road, woolston southampton hampshire SO19 2HT (1 page) |
26 May 2006 | Incorporation (14 pages) |
26 May 2006 | Incorporation (14 pages) |