Company NameMoor Street Limited
DirectorEdward Albert Charles Spencer-Churchill
Company StatusActive
Company Number07623264
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Previous NameLa Esquina (Soho) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLord Edward Albert Charles Spencer-Churchill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(10 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr William Roy Ricker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Watson House
54 Baker Street
London
W1U 7BU
Secretary NameMiss Anne Elizabeth Coles
StatusResigned
Appointed01 June 2011(3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 2015)
RoleCompany Director
Correspondence Address1 Clifton Avenue
Sutton
Surrey
SM2 5PS

Location

Registered Address2nd Floor 7 Portman Mews South
London
W1H 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,240,043
Cash£714,678
Current Liabilities£1,529,725

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

31 October 2011Delivered on: 4 November 2011
Persons entitled: Consolidated Property Corporation Limited

Classification: Rent deposit deed
Secured details: All 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 sum of £240,000 see image for full details.
Outstanding

Filing History

1 February 2024Notification of Edward Albert Charles Spencer-Churchill as a person with significant control on 30 June 2020 (2 pages)
5 January 2024Accounts for a dormant company made up to 31 December 2022 (9 pages)
27 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
22 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
22 September 2022Cessation of Mid Pacific Investment Ltd as a person with significant control on 1 September 2022 (1 page)
6 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
30 June 2020Confirmation statement made on 9 September 2019 with updates (5 pages)
6 February 2020Resolutions
  • RES13 ‐ Reduction of the share premium account 05/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2020Statement of capital on 6 February 2020
  • GBP 30,000
(3 pages)
6 February 2020Solvency Statement dated 05/02/20 (1 page)
6 February 2020Statement by Directors (1 page)
17 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
23 February 2018Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU England to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page)
4 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
5 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 June 2017Termination of appointment of William Roy Ricker as a director on 1 January 2017 (1 page)
5 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 June 2017Termination of appointment of William Roy Ricker as a director on 1 January 2017 (1 page)
6 January 2017Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 6 January 2017 (1 page)
6 January 2017Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 6 January 2017 (1 page)
29 September 2016Termination of appointment of Anne Elizabeth Coles as a secretary on 21 December 2015 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Termination of appointment of Anne Elizabeth Coles as a secretary on 21 December 2015 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000
(4 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100,000
(4 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100,000
(4 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100,000
(4 pages)
21 May 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 May 2015 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 June 2014Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom on 2 June 2014 (1 page)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100,000
(4 pages)
2 June 2014Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom on 2 June 2014 (1 page)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100,000
(4 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100,000
(4 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 July 2013Secretary's details changed for Miss Anne Elizabeth Coles on 1 July 2012 (2 pages)
18 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
18 July 2013Secretary's details changed for Miss Anne Elizabeth Coles on 1 July 2012 (2 pages)
18 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
18 July 2013Secretary's details changed for Miss Anne Elizabeth Coles on 1 July 2012 (2 pages)
18 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 May 2012Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 1 May 2012 (2 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Secretary's details changed for Miss Anne Elizabeth Coles on 1 June 2011 (2 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Secretary's details changed for Miss Anne Elizabeth Coles on 1 June 2011 (2 pages)
22 May 2012Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mr William Roy Ricker on 1 June 2011 (2 pages)
22 May 2012Secretary's details changed for Miss Anne Elizabeth Coles on 1 June 2011 (2 pages)
22 May 2012Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mr William Roy Ricker on 1 June 2011 (2 pages)
22 May 2012Director's details changed for Mr William Roy Ricker on 1 June 2011 (2 pages)
2 April 2012Appointment of Lord Edward Albert Charles Spencer-Churchill as a director (2 pages)
2 April 2012Appointment of Lord Edward Albert Charles Spencer-Churchill as a director (2 pages)
8 March 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
8 March 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 June 2011Company name changed la esquina (soho) LTD\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
28 June 2011Change of name notice (1 page)
28 June 2011Change of name notice (1 page)
28 June 2011Company name changed la esquina (soho) LTD\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
16 June 2011Appointment of Miss Anne Elizabeth Coles as a secretary (2 pages)
16 June 2011Appointment of Miss Anne Elizabeth Coles as a secretary (2 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)