Company NameMoorgate Property Services Limited
DirectorAnthony John Furlong
Company StatusActive
Company Number06704684
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony John Furlong
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 2 Hadfield House
Millfields 8 St Vincent Lane
Mill Hill
NW7 1EW
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anthony John Furlong
100.00%
Ordinary

Financials

Year2014
Net Worth£56,866
Cash£346
Current Liabilities£805,930

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
9 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
16 November 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
16 November 2022Change of details for Anthony John Furlong as a person with significant control on 23 September 2022 (2 pages)
17 December 2021Micro company accounts made up to 31 January 2021 (5 pages)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
24 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
14 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
11 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
27 June 2019Change of details for Anthony John Furlong as a person with significant control on 26 June 2019 (2 pages)
27 June 2019Director's details changed for Mr Anthony John Furlong on 27 June 2019 (2 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
29 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
11 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
26 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
26 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
28 September 2016Director's details changed for Mr Anthony John Furlong on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Anthony John Furlong on 28 September 2016 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 May 2010Previous accounting period extended from 30 September 2009 to 31 January 2010 (1 page)
17 May 2010Previous accounting period extended from 30 September 2009 to 31 January 2010 (1 page)
19 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
2 October 2008Director's change of particulars / anthony furlong / 02/10/2008 (1 page)
2 October 2008Director's change of particulars / anthony furlong / 02/10/2008 (1 page)
24 September 2008Appointment terminated director anthony cohen (1 page)
24 September 2008Appointment terminated director anthony cohen (1 page)
24 September 2008Director appointed mr anthony cohen (1 page)
24 September 2008Director appointed anthony john furlong (1 page)
24 September 2008Director appointed mr anthony cohen (1 page)
24 September 2008Director appointed anthony john furlong (1 page)
23 September 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
23 September 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
23 September 2008Incorporation (14 pages)
23 September 2008Incorporation (14 pages)
23 September 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
23 September 2008Appointment terminated director creditreform (directors) LIMITED (1 page)