London
EC2M 5PS
Director Name | Francoise Moyes Carnal |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2007(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Bloomsbury Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Secretary Name | Bloomsbury Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Website | moyesco.com |
---|---|
Telephone | 020 78397845 |
Telephone region | London |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Christopher Peter Moyes 50.00% Ordinary |
---|---|
50 at £1 | Francoise Moyes Carnal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,433 |
Cash | £37,247 |
Current Liabilities | £54,695 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
10 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
18 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
18 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
17 April 2018 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 17 April 2018 (1 page) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
6 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
6 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
15 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 February 2013 | Termination of appointment of Bloomsbury Company Secretaries Ltd as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Bloomsbury Company Secretaries Ltd as a secretary (2 pages) |
29 January 2013 | Termination of appointment of a director (2 pages) |
29 January 2013 | Termination of appointment of a director (2 pages) |
6 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 November 2009 | Secretary's details changed for Bloomsbury Company Secretaries Ltd on 8 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Francoise Moyes Carnal on 8 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher Peter Moyes on 8 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Secretary's details changed for Bloomsbury Company Secretaries Ltd on 8 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Bloomsbury Company Secretaries Ltd on 8 October 2009 (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Francoise Moyes Carnal on 8 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Francoise Moyes Carnal on 8 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Christopher Peter Moyes on 8 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Christopher Peter Moyes on 8 October 2009 (2 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 October 2008 | Return made up to 08/10/08; full list of members; amend (10 pages) |
23 October 2008 | Return made up to 08/10/08; full list of members; amend (10 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
22 April 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
22 April 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
24 October 2007 | Ad 19/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Ad 19/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
8 October 2007 | Incorporation (14 pages) |
8 October 2007 | Incorporation (14 pages) |