Twickenham
TW1 1LY
Director Name | Mr Jonathan Quentin Watson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr David Adam McDonagh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Aldwych House 71-91 Aldwych London WC2B 4HN |
Secretary Name | Mr David Adam McDonagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Great Newport Street London WC2H 7JB |
Director Name | Mr David McDonagh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Aldwych House 71-91 Aldwych London WC2B 4HN |
Website | moow.co.uk |
---|---|
Telephone | 020 30867086 |
Telephone region | London |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
4 at £1 | Huw O'connor 33.33% Ordinary |
---|---|
4 at £1 | Jonathan Watson 33.33% Ordinary |
4 at £1 | Mr David Adam Mcdonagh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,350 |
Current Liabilities | £16,863 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 3 weeks from now) |
30 July 2014 | Delivered on: 30 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
25 January 2024 | Registered office address changed from 1st Floor Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom to 7 Bell Yard London WC2A 2JR on 25 January 2024 (1 page) |
---|---|
4 January 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
24 September 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
4 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
25 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
7 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
25 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
17 February 2021 | Satisfaction of charge 066216910001 in full (1 page) |
24 December 2020 | Cessation of David Adam Mcdonagh as a person with significant control on 24 December 2020 (1 page) |
24 December 2020 | Confirmation statement made on 24 December 2020 with updates (4 pages) |
27 November 2020 | Termination of appointment of David Mcdonagh as a director on 30 July 2020 (1 page) |
30 July 2020 | Appointment of Mr David Mcdonagh as a director on 30 July 2020 (2 pages) |
17 June 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
17 June 2020 | Termination of appointment of David Adam Mcdonagh as a secretary on 17 June 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
30 December 2019 | Termination of appointment of David Adam Mcdonagh as a director on 30 December 2019 (1 page) |
30 December 2019 | Appointment of Mr Jonathan Quentin Watson as a director on 30 December 2019 (2 pages) |
30 December 2019 | Appointment of Mr Huw O'connor as a director on 30 December 2019 (2 pages) |
30 December 2019 | Director's details changed for Mr Jonathan Quentin Watson on 30 December 2019 (2 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
28 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 June 2018 | Register inspection address has been changed from 6 Great Newport Street London WC2H 7JB England to 1st Floor Aldwych House, 71-91 Aldwych, London Great Newport Street London WC2B 4HN (1 page) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 July 2017 | Registered office address changed from 1st Floor Aldwych House 1st Floor Aldwych House 71-91 Aldywych London WC2B 4HN United Kingdom to 1st Floor Aldwych House 71-91 Aldwych London WC2B 4HN on 23 July 2017 (1 page) |
23 July 2017 | Registered office address changed from 6 Great Newport Street London WC2H 7JB to 1st Floor Aldwych House 1st Floor Aldwych House 71-91 Aldywych London WC2B 4HN on 23 July 2017 (1 page) |
23 July 2017 | Registered office address changed from 1st Floor Aldwych House 1st Floor Aldwych House 71-91 Aldywych London WC2B 4HN United Kingdom to 1st Floor Aldwych House 71-91 Aldwych London WC2B 4HN on 23 July 2017 (1 page) |
23 July 2017 | Registered office address changed from 6 Great Newport Street London WC2H 7JB to 1st Floor Aldwych House 1st Floor Aldwych House 71-91 Aldywych London WC2B 4HN on 23 July 2017 (1 page) |
27 June 2017 | Notification of Huw O'connor as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Jonathan Quentin Watson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of David Adam Mcdonagh as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of David Adam Mcdonagh as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Huw O'connor as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Jonathan Quentin Watson as a person with significant control on 6 April 2016 (2 pages) |
1 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
20 April 2016 | Micro company accounts made up to 31 December 2014 (2 pages) |
20 April 2016 | Micro company accounts made up to 31 December 2014 (2 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Secretary's details changed for Mr David Adam Mcdonagh on 18 May 2015 (1 page) |
16 July 2015 | Secretary's details changed for Mr David Adam Mcdonagh on 18 May 2015 (1 page) |
16 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE to 6 Great Newport Street London WC2H 7JB on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE to 6 Great Newport Street London WC2H 7JB on 16 July 2015 (1 page) |
16 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Register inspection address has been changed from 22 Upper Grosvenor Street London W1K 7PE England to 6 Great Newport Street London WC2H 7JB (1 page) |
16 July 2015 | Register inspection address has been changed from 22 Upper Grosvenor Street London W1K 7PE England to 6 Great Newport Street London WC2H 7JB (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 July 2014 | Registration of charge 066216910001, created on 30 July 2014 (23 pages) |
30 July 2014 | Registration of charge 066216910001, created on 30 July 2014 (23 pages) |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Register inspection address has been changed from 104a Park Street London W1K 6NG England (1 page) |
12 July 2012 | Register inspection address has been changed from 104a Park Street London W1K 6NG England (1 page) |
1 June 2012 | Registered office address changed from 104a Park Street London W1K 6NG England on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 104a Park Street London W1K 6NG England on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 104a Park Street London W1K 6NG England on 1 June 2012 (1 page) |
24 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 February 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
8 February 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
12 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Director's details changed for Mr David Adam Mcdonagh on 12 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Director's details changed for Mr David Adam Mcdonagh on 12 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Registered office address changed from 9 Branksea Street London SW6 6TT United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Registered office address changed from 9 Branksea Street London SW6 6TT United Kingdom on 12 August 2010 (1 page) |
11 August 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
11 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
11 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 June 2008 | Incorporation (13 pages) |
17 June 2008 | Incorporation (13 pages) |