Company NameMoodright Limited
DirectorsSharon Douer and Sony Douer
Company StatusActive
Company Number07182581
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sharon Douer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(1 week after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Sony Douer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(1 week after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameSharon Douer
StatusCurrent
Appointed16 March 2010(1 week after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Keysave Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,784
Cash£20,558
Current Liabilities£200,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Charges

11 April 2019Delivered on: 16 April 2019
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The freehold property being the little house, 93-95 brent street, hendon, london, NW4 2DY.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 March 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 April 2019Registration of charge 071825810001, created on 11 April 2019 (21 pages)
15 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
26 November 2018Director's details changed for Sharon Douer on 4 June 2018 (2 pages)
16 November 2018Secretary's details changed for Sharon Douer on 4 June 2018 (1 page)
15 November 2018Director's details changed for Sharon Douer on 4 June 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 July 2018Director's details changed for Mr Sony Douer on 4 June 2018 (2 pages)
5 July 2018Director's details changed for Mr Sony Douer on 4 June 2018 (2 pages)
16 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 March 2011 (11 pages)
7 December 2011Full accounts made up to 31 March 2011 (11 pages)
8 August 2011Appointment of Sharon Douer as a secretary (2 pages)
8 August 2011Appointment of Sharon Douer as a secretary (2 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
22 March 2010Appointment of Sony Douer as a director (2 pages)
22 March 2010Appointment of Sharon Douer as a director (2 pages)
22 March 2010Termination of appointment of Andrew Davis as a director (1 page)
22 March 2010Termination of appointment of Andrew Davis as a director (1 page)
22 March 2010Appointment of Sharon Douer as a director (2 pages)
22 March 2010Appointment of Sony Douer as a director (2 pages)
17 March 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 March 2010 (1 page)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)