London
W1K 7AF
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Website | morelandestate.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70434260 |
Telephone region | London |
Registered Address | Avenfield House 118-127 Park Lane London W1K 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Moreland Estate Property Management LTD 50.00% Ordinary B |
---|---|
100 at £1 | Ms Joanna Tamele Redway 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £19,279 |
Cash | £37,562 |
Current Liabilities | £41,295 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
17 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
18 February 2021 | Previous accounting period extended from 30 May 2020 to 31 May 2020 (1 page) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 30 May 2019 (3 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 30 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 30 May 2017 (3 pages) |
8 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
14 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Joanna Tamele Redway as a person with significant control on 10 May 2016 (2 pages) |
14 July 2017 | Notification of Joanna Tamele Redway as a person with significant control on 10 May 2016 (2 pages) |
25 May 2017 | Registered office address changed from 5 Sentinel Square Hendon London NW4 2EL to Avenfield House 118-127 Park Lane London W1K 7AF on 25 May 2017 (2 pages) |
25 May 2017 | Registered office address changed from 5 Sentinel Square Hendon London NW4 2EL to Avenfield House 118-127 Park Lane London W1K 7AF on 25 May 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 July 2014 | Registered office address changed from 4 Devonshire Street London W1W 5DT to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from 4 Devonshire Street London W1W 5DT to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014 (2 pages) |
18 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages) |
18 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages) |
18 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 July 2013 | Registered office address changed from , 2 Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from , 4 Devonshire Street, London, W1W 5DT, England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from , 4 Devonshire Street, London, W1W 5DT, England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from , 2 Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Director's details changed for Ms Joanna Tamele Redway on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Ms Joanna Tamele Redway on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from , 4 Devonshire Street, London, W1W 5DT, England on 3 July 2013 (1 page) |
3 July 2013 | Director's details changed for Ms Joanna Tamele Redway on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from , 2 Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom on 3 July 2013 (1 page) |
9 May 2013 | Incorporation (44 pages) |
9 May 2013 | Appointment of Ms Joanna Tamele Redway as a director (2 pages) |
9 May 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
9 May 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
9 May 2013 | Incorporation (44 pages) |
9 May 2013 | Appointment of Ms Joanna Tamele Redway as a director (2 pages) |