London
SE27 9DJ
Secretary Name | Miss Ena Purser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Weaver House 19-21 Chapel Road London SE27 0TP |
Website | www.movinginn.co.uk/ |
---|---|
Telephone | 020 87610830 |
Telephone region | London |
Registered Address | 467 Norwood Road London SE27 9DJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dean Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,738 |
Cash | £46,409 |
Current Liabilities | £122,557 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
23 January 2015 | Delivered on: 10 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 467 norwood road london and 3 dalton street london t/no.LN110906. Outstanding |
---|---|
14 November 2014 | Delivered on: 20 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 October 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
---|---|
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
13 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 February 2016 | Registered office address changed from Weaver House 19-21 Chapel Road London SE27 0TP to 467 Norwood Road London SE27 9DJ on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from Weaver House 19-21 Chapel Road London SE27 0TP to 467 Norwood Road London SE27 9DJ on 4 February 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 February 2015 | Registration of charge 064714840002, created on 23 January 2015 (42 pages) |
10 February 2015 | Registration of charge 064714840002, created on 23 January 2015 (42 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
20 November 2014 | Registration of charge 064714840001, created on 14 November 2014 (43 pages) |
20 November 2014 | Registration of charge 064714840001, created on 14 November 2014 (43 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
14 March 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 March 2013 | Termination of appointment of Ena Purser as a secretary (1 page) |
13 March 2013 | Termination of appointment of Ena Purser as a secretary (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
6 July 2010 | Registered office address changed from 10 Maley Avenue West Norwood London SE27 9BY on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from 10 Maley Avenue West Norwood London SE27 9BY on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from 10 Maley Avenue West Norwood London SE27 9BY on 6 July 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
28 February 2010 | Secretary's details changed for Miss Ena Purser on 13 January 2010 (1 page) |
28 February 2010 | Secretary's details changed for Miss Ena Purser on 13 January 2010 (1 page) |
28 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Director's details changed for Dean Carter on 13 January 2010 (2 pages) |
28 February 2010 | Director's details changed for Dean Carter on 13 January 2010 (2 pages) |
28 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
11 August 2008 | Secretary's change of particulars / sandra mayne / 08/08/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / sandra mayne / 08/08/2008 (1 page) |
14 January 2008 | Incorporation (13 pages) |
14 January 2008 | Incorporation (13 pages) |