Mayfair
London
W1K 1RB
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(same day as company formation) |
Role | Accountant |
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, 8 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, 8 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, 1 month |
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 | Molteno House 302 Regents Park Road Finchley London N3 2JX |
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 | Moriaty Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,829 |
Current Liabilities | £81,959 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 March 2025 (1 year from now) |
12 December 2017 | Delivered on: 19 December 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Outstanding |
---|
5 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) |
17 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
11 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
11 July 2019 | Change of details for Moriaty Topco Limited as a person with significant control on 2 April 2019 (2 pages) |
11 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
11 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
7 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
28 March 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 28 March 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 084479540001 in full (1 page) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
19 December 2017 | Registration of charge 084479540001, created on 12 December 2017 (33 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
4 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
26 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 March 2014 | Director's details changed for Mr. William Kenneth Procter on 15 March 2013 (2 pages) |
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mr. William Kenneth Procter on 15 March 2013 (2 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) |