Company NameMoore Northern Home Counties Limited
Company StatusActive
Company Number07456948
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Robin Edward Worby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Francis Corbishley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMrs Bridget Margaret Culverwell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Daniel Henry Garfield
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Christopher James Eccles
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ
Director NameMr David Paul Anderson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Mohammed Faroque Ahmed
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 London Road
Enfield
Middlesex
EN2 6SW
Director NameMrs Bridget Margaret Culverwell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(7 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 2019)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Mark Frederick Stevens
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG

Contact

Websitewww.moorestephens.co.uk

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

195 at £1David Paul Anderson
46.43%
Ordinary
195 at £1Robin Edward Worby
46.43%
Ordinary
10 at £1Francis Corbishley
2.38%
Ordinary
10 at £1Francis Corbishley
2.38%
Ordinary A
10 at £1Mark Stevens
2.38%
Ordinary B

Financials

Year2014
Net Worth£435,918
Cash£378,308
Current Liabilities£326,193

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

26 October 2011Delivered on: 28 October 2011
Satisfied on: 17 December 2014
Persons entitled: Moore Stephens LLP

Classification: Rent deposit deed
Secured details: £10,323.60 due or to become due from the company to the chargee.
Particulars: The sum of £10,323.60 and any other sums from time to time standing to the credit of an interest bearing account.
Fully Satisfied
5 April 2011Delivered on: 7 April 2011
Satisfied on: 19 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
31 May 2023Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 May 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
26 May 2023Cancellation of shares. Statement of capital on 30 April 2023
  • GBP 215
(6 pages)
26 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
30 April 2023Termination of appointment of Robin Edward Worby as a director on 30 April 2023 (1 page)
30 April 2023Cessation of Robin Edward Worby as a person with significant control on 30 April 2023 (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
27 June 2022Appointment of Mr Christopher James Eccles as a director on 24 June 2022 (2 pages)
24 June 2022Statement of capital following an allotment of shares on 24 June 2022
  • GBP 260
(4 pages)
20 May 2022Notification of Bridget Margaret Culverwell as a person with significant control on 14 March 2022 (2 pages)
20 May 2022Notification of Francis John Corbishley as a person with significant control on 14 March 2022 (2 pages)
20 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
20 May 2022Statement of capital following an allotment of shares on 1 May 2022
  • GBP 250
(4 pages)
3 May 2022Appointment of Mr Daniel Henry Garfield as a director on 1 May 2022 (2 pages)
11 April 2022Cancellation of shares. Statement of capital on 14 March 2022
  • GBP 240
(6 pages)
9 April 2022Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 April 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
31 March 2022Memorandum and Articles of Association (15 pages)
31 March 2022Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 440.00
(7 pages)
30 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 March 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
29 March 2022Statement of capital following an allotment of shares on 20 January 2021
  • GBP 440
(8 pages)
29 March 2022Resolutions
  • RES13 ‐ Company business 14/03/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
28 March 2022Cancellation of shares. Statement of capital on 20 January 2021
  • GBP 44.00
(7 pages)
16 March 2022Cessation of David Anderson as a person with significant control on 14 March 2022 (1 page)
16 March 2022Termination of appointment of David Paul Anderson as a director on 14 March 2022 (1 page)
25 May 2021Resolutions
  • RES13 ‐ Subdivision 30/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2021Sub-division of shares on 30 April 2021 (9 pages)
25 May 2021Memorandum and Articles of Association (21 pages)
25 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 1,240,044.1
(9 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
2 March 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 1,240,044
(8 pages)
2 March 2021Change of share class name or designation (2 pages)
2 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Capitalise 20/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 December 2020Memorandum and Articles of Association (15 pages)
17 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
21 February 2020Cancellation of shares. Statement of capital on 1 February 2020
  • GBP 440
(7 pages)
3 February 2020Termination of appointment of Mark Frederick Stevens as a director on 1 February 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
6 January 2020Confirmation statement made on 1 December 2019 with updates (4 pages)
9 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-09
(3 pages)
30 July 2019Appointment of Mrs Bridget Margaret Culverwell as a director on 29 July 2019 (2 pages)
18 June 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 450
(4 pages)
12 March 2019Termination of appointment of Bridget Margaret Culverwell as a director on 11 March 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 December 2018Confirmation statement made on 1 December 2018 with updates (3 pages)
14 December 2018Appointment of Mr Mark Frederick Stevens as a director on 1 October 2018 (2 pages)
13 December 2018Appointment of Mrs Bridget Margaret Culverwell as a director on 1 October 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
12 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 430
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 430
(3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 420
(5 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 420
(5 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 420
(5 pages)
29 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 420
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 420
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 420
(3 pages)
24 July 2015Company name changed moore stephens enfield LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24
(3 pages)
24 July 2015Company name changed moore stephens enfield LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24
(3 pages)
19 March 2015Satisfaction of charge 1 in full (4 pages)
19 March 2015Satisfaction of charge 1 in full (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
1 December 2014Director's details changed for Mr Robin Edward Worby on 1 September 2014 (2 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 410
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 410
(5 pages)
1 December 2014Director's details changed for Mr Robin Edward Worby on 1 September 2014 (2 pages)
1 December 2014Director's details changed for Mr David Paul Anderson on 1 September 2014 (2 pages)
1 December 2014Director's details changed for Mr Robin Edward Worby on 1 September 2014 (2 pages)
1 December 2014Director's details changed for Mr David Paul Anderson on 1 September 2014 (2 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 410
(5 pages)
1 December 2014Director's details changed for Mr David Paul Anderson on 1 September 2014 (2 pages)
10 September 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 10 September 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 410
(6 pages)
27 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 410
(6 pages)
27 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 410
(6 pages)
15 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 410
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 410
(3 pages)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 August 2012Appointment of Mr Francis Corbishley as a director (2 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 August 2012Appointment of Mr Francis Corbishley as a director (2 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 July 2012Termination of appointment of Mohammed Ahmed as a director (1 page)
17 July 2012Termination of appointment of Mohammed Ahmed as a director (1 page)
6 June 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 110
(5 pages)
6 June 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 110
(5 pages)
6 June 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 110
(5 pages)
25 January 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
25 January 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
25 January 2012Appointment of Mr Mohammed Faroque Ahmed as a director (2 pages)
25 January 2012Appointment of Mr Mohammed Faroque Ahmed as a director (2 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 100
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 100
(4 pages)
14 March 2011Company name changed 57 london road LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
(2 pages)
14 March 2011Change of name notice (2 pages)
14 March 2011Change of name notice (2 pages)
14 March 2011Company name changed 57 london road LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
(2 pages)
9 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2
(4 pages)
4 February 2011Appointment of Mr Robin Edward Worby as a director (3 pages)
4 February 2011Appointment of David Paul Anderson as a director (3 pages)
4 February 2011Appointment of Mr Robin Edward Worby as a director (3 pages)
4 February 2011Appointment of David Paul Anderson as a director (3 pages)
2 February 2011Company name changed algo travel LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(2 pages)
2 February 2011Change of name notice (2 pages)
2 February 2011Company name changed algo travel LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(2 pages)
2 February 2011Change of name notice (2 pages)
14 January 2011Termination of appointment of Joanna Saban as a director (2 pages)
14 January 2011Termination of appointment of Joanna Saban as a director (2 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)