Company NameMoriaty Topco Limited
Company StatusActive
Company Number08446840
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Moormead Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,900
Current Liabilities£3,000

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

12 December 2017Delivered on: 19 December 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Outstanding
12 December 2017Delivered on: 19 December 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 13 May 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Outstanding
20 November 2013Delivered 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

Filing History

20 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 December 2021 (17 pages)
22 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
13 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
10 January 2021Accounts for a small company made up to 31 December 2019 (16 pages)
1 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
18 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
11 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
11 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
11 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
7 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
2 April 2019Registered 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 2018Registered 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 2018Satisfaction of charge 084468400004 in full (1 page)
16 October 2018Satisfaction of charge 084468400003 in full (1 page)
17 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
12 June 2018Satisfaction of charge 084468400002 in full (1 page)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
19 December 2017Registration of charge 084468400003, created on 12 December 2017 (29 pages)
19 December 2017Registration of charge 084468400004, created on 12 December 2017 (26 pages)
19 December 2017Registration of charge 084468400003, created on 12 December 2017 (29 pages)
19 December 2017Registration of charge 084468400004, created on 12 December 2017 (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
11 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
29 October 2015Resolutions
  • RES13 ‐ Re-deed agreement documents 24/09/2015
(4 pages)
29 October 2015Resolutions
  • RES13 ‐ Re-deed agreement documents 24/09/2015
  • RES13 ‐ Re-deed agreement documents 24/09/2015
(4 pages)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 June 2015Resolutions
  • RES13 ‐ Re-documents directors 30/04/2015
(5 pages)
13 May 2015Registration of charge 084468400002, created on 8 May 2015 (37 pages)
13 May 2015Registration of charge 084468400002, created on 8 May 2015 (37 pages)
13 May 2015Registration of charge 084468400002, created on 8 May 2015 (37 pages)
23 April 2015Satisfaction of charge 084468400001 in full (4 pages)
23 April 2015Satisfaction of charge 084468400001 in full (4 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Full accounts made up to 31 December 2013 (10 pages)
13 January 2015Full accounts made up to 31 December 2013 (10 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Secretary's details changed for Paul Hallam on 15 March 2013 (1 page)
26 March 2014Secretary's details changed for Paul Hallam on 15 March 2013 (1 page)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 November 2013Registration of charge 084468400001 (22 pages)
26 November 2013Registration of charge 084468400001 (22 pages)
2 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
2 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
15 March 2013Incorporation (29 pages)
15 March 2013Incorporation (29 pages)