Company NameMoseley Road Limited
DirectorsLevent Afsar and Can Gursoy
Company StatusActive
Company Number07300655
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Levent Afsar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR
Director NameMr Can Gursoy
Date of BirthJuly 1990 (Born 33 years ago)
NationalityTurkish
StatusCurrent
Appointed09 February 2024(13 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR
Director NameGokhan Dogan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityTurkish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameSemih Erinc
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMrs Miriam Stone Heyes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameTaner Refet Oktar
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2018(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address58 West 129th Street Apt 3a
New York
Ny 10027
United States
Director NameMr Can Gursoy
Date of BirthJuly 1990 (Born 33 years ago)
NationalityTurkish
StatusResigned
Appointed17 August 2021(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN

Contact

Websitemoseley-road.com
Email address[email protected]
Telephone020 72535117
Telephone regionLondon

Location

Registered Address13 John Prince's Street
2nd Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

76 at £1Miriam Heyes
76.00%
Ordinary
4 at £1Gyulver Abdrahim
4.00%
Ordinary
20 at £1Miriam Heyes
20.00%
Ordinary A

Financials

Year2014
Net Worth£1,361,345
Cash£827,718
Current Liabilities£966,821

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 Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Charges

22 February 2018Delivered on: 23 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 February 2018Delivered on: 23 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
12 January 2012Delivered on: 21 January 2012
Persons entitled: Stephen Gavin Litchfield

Classification: Rent deposit deed
Secured details: £39,042.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit see image for full details.
Outstanding

Filing History

2 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 November 2018Appointment of Taner Refet Oktar as a director on 8 November 2018 (2 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
23 February 2018Registration of charge 073006550002, created on 22 February 2018 (11 pages)
23 February 2018Registration of charge 073006550003, created on 22 February 2018 (22 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
18 March 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
18 March 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Mrs Miriam Heyes on 28 March 2013 (2 pages)
3 April 2013Director's details changed for Mrs Miriam Heyes on 28 March 2013 (2 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 November 2012Director's details changed for Mrs Miriam Heyes on 17 November 2012 (2 pages)
19 November 2012Director's details changed for Mrs Miriam Heyes on 17 November 2012 (2 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 July 2011Director's details changed for Miriam Stone on 30 June 2011 (2 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 July 2011Director's details changed for Miriam Stone on 30 June 2011 (2 pages)
13 January 2011Termination of appointment of Semih Erinc as a director (2 pages)
13 January 2011Termination of appointment of Gokhan Dogan as a director (2 pages)
13 January 2011Termination of appointment of Semih Erinc as a director (2 pages)
13 January 2011Termination of appointment of Gokhan Dogan as a director (2 pages)
14 October 2010Director's details changed for Miriam Stone on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Miriam Stone on 14 October 2010 (2 pages)
20 July 2010Appointment of Gokhan Dogan as a director (3 pages)
20 July 2010Appointment of Semih Erinc as a director (3 pages)
20 July 2010Appointment of Gokhan Dogan as a director (3 pages)
20 July 2010Appointment of Semih Erinc as a director (3 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(4 pages)
8 July 2010Appointment of Miriam Stone as a director (3 pages)
8 July 2010Appointment of Miriam Stone as a director (3 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(4 pages)
30 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
30 June 2010Incorporation (20 pages)
30 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
30 June 2010Incorporation (20 pages)