Mayfair
London
W1K 1RB
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane Mayfair London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Moormead Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,900 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
12 December 2017 | Delivered on: 19 December 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Outstanding |
---|---|
12 December 2017 | Delivered on: 19 December 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Outstanding |
8 May 2015 | Delivered on: 13 May 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Outstanding |
20 November 2013 | Delivered on: 26 November 2013 Satisfied on: 23 April 2015 Persons entitled: Bluemoon Investments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Accounts for a small company made up to 31 December 2021 (17 pages) |
22 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
13 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
10 January 2021 | Accounts for a small company made up to 31 December 2019 (16 pages) |
1 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
18 July 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
11 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
11 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
7 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
2 April 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page) |
5 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page) |
16 October 2018 | Satisfaction of charge 084468400004 in full (1 page) |
16 October 2018 | Satisfaction of charge 084468400003 in full (1 page) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
12 June 2018 | Satisfaction of charge 084468400002 in full (1 page) |
29 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
19 December 2017 | Registration of charge 084468400003, created on 12 December 2017 (29 pages) |
19 December 2017 | Registration of charge 084468400004, created on 12 December 2017 (26 pages) |
19 December 2017 | Registration of charge 084468400003, created on 12 December 2017 (29 pages) |
19 December 2017 | Registration of charge 084468400004, created on 12 December 2017 (26 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 June 2015 | Resolutions
|
13 May 2015 | Registration of charge 084468400002, created on 8 May 2015 (37 pages) |
13 May 2015 | Registration of charge 084468400002, created on 8 May 2015 (37 pages) |
13 May 2015 | Registration of charge 084468400002, created on 8 May 2015 (37 pages) |
23 April 2015 | Satisfaction of charge 084468400001 in full (4 pages) |
23 April 2015 | Satisfaction of charge 084468400001 in full (4 pages) |
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Full accounts made up to 31 December 2013 (10 pages) |
13 January 2015 | Full accounts made up to 31 December 2013 (10 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Secretary's details changed for Paul Hallam on 15 March 2013 (1 page) |
26 March 2014 | Secretary's details changed for Paul Hallam on 15 March 2013 (1 page) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 November 2013 | Registration of charge 084468400001 (22 pages) |
26 November 2013 | Registration of charge 084468400001 (22 pages) |
2 May 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
2 May 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
15 March 2013 | Incorporation (29 pages) |
15 March 2013 | Incorporation (29 pages) |