Company NameMoore Nhc Trust Corporation Limited
Company StatusActive
Company Number07566128
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Previous Name57 London Road Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robin Edward Worby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr David Paul Anderson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Francis John Corbishley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 4 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
Appointed14 April 2020(9 years, 1 month after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr David Paul Anderson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 London Road
Enfield
Middlesex
EN2 6SW
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ
Director NameMrs Victoria Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Grange Street
St Albans
Hertfordshire
AL3 5LY
Director NameMiss Charlotte Kirsty Worby
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Stone Hall Road
London
N21 1LR
Director NameMr Nicholas Edward Worby
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Stone Hall Road
London
United Kingdon
N21 1LR

Contact

Website57londonroad.co.uk
Email address[email protected]
Telephone020 83623905
Telephone regionLondon

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

800 at £0.2Moore Stephens Enfield Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£909
Cash£9,420
Current Liabilities£8,611

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

14 April 2020Appointment of Mrs Bridget Margaret Culverwell as a director on 14 April 2020 (2 pages)
14 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
14 September 2018Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
13 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
23 March 2018Statement of capital following an allotment of shares on 7 December 2017
  • GBP 250,000
(4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 160
(4 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 160
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 160
(5 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 160
(5 pages)
18 December 2014Termination of appointment of Charlotte Kirsty Worby as a director on 18 December 2014 (1 page)
18 December 2014Appointment of Mr David Paul Anderson as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Charlotte Kirsty Worby as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Victoria Anderson as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Victoria Anderson as a director on 18 December 2014 (1 page)
18 December 2014Appointment of Mr Francis John Corbishley as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Francis John Corbishley as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Nicholas Edward Worby as a director on 18 December 2014 (1 page)
18 December 2014Appointment of Mr David Paul Anderson as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Nicholas Edward Worby as a director on 18 December 2014 (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 14 August 2014 (1 page)
14 August 2014Director's details changed for Mr Robin Edward Worby on 14 August 2014 (2 pages)
14 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 14 August 2014 (1 page)
14 August 2014Director's details changed for Mr Robin Edward Worby on 14 August 2014 (2 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 160
(6 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 160
(6 pages)
27 March 2014Appointment of Mrs Victoria Anderson as a director (2 pages)
27 March 2014Appointment of Mr Nicholas Edward Worby as a director (2 pages)
27 March 2014Appointment of Miss Charlotte Kirsty Worby as a director (2 pages)
27 March 2014Appointment of Mrs Victoria Anderson as a director (2 pages)
27 March 2014Appointment of Miss Charlotte Kirsty Worby as a director (2 pages)
27 March 2014Appointment of Mr Nicholas Edward Worby as a director (2 pages)
17 February 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 160.00
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 160.00
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 156.00
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 156.00
(4 pages)
13 February 2014Sub-division of shares on 16 December 2013 (5 pages)
13 February 2014Sub-division of shares on 16 December 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 April 2013Termination of appointment of David Anderson as a director (1 page)
2 April 2013Termination of appointment of David Anderson as a director (1 page)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
17 February 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
22 March 2011Appointment of Mr Robin Edward Worby as a director (3 pages)
22 March 2011Termination of appointment of Joanna Saban as a director (2 pages)
22 March 2011Appointment of Mr Robin Edward Worby as a director (3 pages)
22 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2
(4 pages)
22 March 2011Appointment of David Paul Anderson as a director (3 pages)
22 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2
(4 pages)
22 March 2011Appointment of David Paul Anderson as a director (3 pages)
22 March 2011Termination of appointment of Joanna Saban as a director (2 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)