London
W1G 9EL
Director Name | Mr David Alan Dinwoodie |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40, Queen Anne Street London W1G 9EL |
Secretary Name | Mr David Alan Dinwoodie |
---|---|
Status | Current |
Appointed | 21 December 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 40, Queen Anne Street London W1G 9EL |
Director Name | Rodger David Sargent |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chasemore Farm Bookham Road Downside Surrey KT11 3JT |
Director Name | Mr Deane Keith Short |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2015) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Chasemore Farm Bookham Road Downside Surrey KT11 3JT |
Secretary Name | Mr Deane Keith Short |
---|---|
Status | Resigned |
Appointed | 02 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | Chasemore Farm Bookham Road Downside Surrey KT11 3JT |
Website | www.morelands-riverdale.com |
---|---|
Email address | [email protected] |
Telephone | 020 89794779 |
Telephone region | London |
Registered Address | 40, Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Andrew Black 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£705,025 |
Cash | £110,846 |
Current Liabilities | £64,760 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
6 July 2023 | Delivered on: 7 July 2023 Persons entitled: Cohort Capital LTD Classification: A registered charge Particulars: The freehold property known as or being land on the south side of upper sunbury road, hampton and registered at the land registry under the title number TGL361053. Outstanding |
---|---|
14 February 2020 | Delivered on: 18 February 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: Land on the south side of upper sunbury road, hampton, also known as the morelands and riverdale buildings, lower sunbury road, hampton TW12 2ER (title no. TGL361053). Outstanding |
13 March 2019 | Delivered on: 26 March 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold land on the south side of upper sunbury road hampton title number TGL361053. Outstanding |
13 March 2019 | Delivered on: 26 March 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
5 March 2012 | Delivered on: 13 March 2012 Persons entitled: Sg Hambros Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Richmond upon thames f/h land and buildings on the south side of upper sunbury road, hampton. Part t/no's TGL172533, TGL339170 and TGL32338. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 March 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
22 May 2020 | Memorandum and Articles of Association (9 pages) |
12 May 2020 | Director's details changed for Mr David Alan Dinwoodie on 27 April 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
11 March 2020 | Resolutions
|
18 February 2020 | Registration of charge 076165140004, created on 14 February 2020 (31 pages) |
7 February 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
13 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
26 March 2019 | Registration of charge 076165140002, created on 13 March 2019 (19 pages) |
26 March 2019 | Registration of charge 076165140003, created on 13 March 2019 (15 pages) |
5 February 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
15 August 2018 | Amended total exemption full accounts made up to 30 April 2017 (4 pages) |
18 May 2018 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 May 2018 | Change of details for Mr Andrew Wilson Black as a person with significant control on 27 April 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
3 May 2018 | Director's details changed for Andrew Black on 27 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Mr David Alan Dinwoodie on 27 April 2018 (2 pages) |
27 February 2018 | Registered office address changed from C/O Blackbottle Limited Chasemore Farm Bookham Road Downside Surrey KT11 3JT to 40, Queen Anne Street London W1G 9EL on 27 February 2018 (1 page) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
19 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 January 2017 | Satisfaction of charge 1 in full (4 pages) |
27 January 2017 | Satisfaction of charge 1 in full (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 December 2015 | Termination of appointment of Deane Keith Short as a secretary on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Deane Keith Short as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Deane Keith Short as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Deane Keith Short as a secretary on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Mr David Alan Dinwoodie as a director on 17 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr David Alan Dinwoodie as a director on 17 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr David Alan Dinwoodie as a secretary on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr David Alan Dinwoodie as a secretary on 21 December 2015 (2 pages) |
15 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 October 2013 | Appointment of Mr Deane Keith Short as a secretary (1 page) |
2 October 2013 | Termination of appointment of Rodger Sargent as a director (1 page) |
2 October 2013 | Termination of appointment of Rodger Sargent as a director (1 page) |
2 October 2013 | Appointment of Mr Deane Keith Short as a secretary (1 page) |
2 October 2013 | Appointment of Mr Deane Keith Short as a director (2 pages) |
2 October 2013 | Appointment of Mr Deane Keith Short as a director (2 pages) |
10 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Registered office address changed from 56 Lynwood Road Thames Ditton Surrey KT7 0DJ Uk on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 56 Lynwood Road Thames Ditton Surrey KT7 0DJ Uk on 14 May 2012 (1 page) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 July 2011 | Registered office address changed from 11 Beaufort Close Putney London SW15 3TL Uk on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from 11 Beaufort Close Putney London SW15 3TL Uk on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from 11 Beaufort Close Putney London SW15 3TL Uk on 5 July 2011 (2 pages) |
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|