Company NameMOY Homes Limited
DirectorPatrick Gerard Flannelly
Company StatusActive
Company Number05929881
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Previous NameCity Management Consultants Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Patrick Gerard Flannelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2006(4 days after company formation)
Appointment Duration17 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Manor Drive
Mill Hill
London
NW7 3ND
Secretary NameMary Catherine Johnson
NationalityBritish
StatusCurrent
Appointed12 September 2006(4 days after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address17 Western Way
Dymock
Gloucestershire
GL18 2AU
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Patrick Gerard Flannelly
100.00%
Ordinary

Financials

Year2014
Net Worth£101,112
Cash£222,013
Current Liabilities£140,902

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

11 December 2008Delivered on: 13 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-3 george lane royston herts t/no HD4496610 by way of fixed charge, the rents, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 November 2008Delivered on: 19 November 2008
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 April 2007Delivered on: 13 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2-3 george lane royston hertfordshire t/n HD449610. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
23 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
9 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
21 February 2017Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page)
21 February 2017Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
17 August 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
17 August 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
9 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
2 September 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
2 September 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
7 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
2 April 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
7 July 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
11 October 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
11 October 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
6 December 2009Total exemption full accounts made up to 30 September 2007 (8 pages)
6 December 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
6 December 2009Total exemption full accounts made up to 30 September 2007 (8 pages)
6 December 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
17 November 2009Registered office address changed from 54 Anson Road London NW2 6AD on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 54 Anson Road London NW2 6AD on 17 November 2009 (1 page)
13 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 October 2008Return made up to 08/09/08; full list of members (3 pages)
20 October 2008Return made up to 08/09/08; full list of members (3 pages)
2 January 2008Return made up to 08/09/07; full list of members (6 pages)
2 January 2008Return made up to 08/09/07; full list of members (6 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
1 March 2007Company name changed city management consultants limi ted\certificate issued on 01/03/07 (2 pages)
1 March 2007Company name changed city management consultants limi ted\certificate issued on 01/03/07 (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
9 October 2006Registered office changed on 09/10/06 from: 54 anson road london NW2 6AD (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Registered office changed on 09/10/06 from: 54 anson road london NW2 6AD (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Registered office changed on 13/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 September 2006Registered office changed on 13/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 September 2006Secretary resigned (1 page)
8 September 2006Incorporation (16 pages)
8 September 2006Incorporation (16 pages)