Company NameMary Moysis Limited
DirectorMary Moysis
Company StatusActive
Company Number08722289
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMary Moysis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mary Moysis
100.00%
Ordinary

Financials

Year2014
Net Worth£10,884
Cash£7,541

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
10 October 2018Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 10 October 2018 (1 page)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
7 December 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Registered office address changed from 133 Chase Side London N14 5HD England to 807 Green Lanes Winchmore Hill London N21 2SG on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 133 Chase Side London N14 5HD England to 807 Green Lanes Winchmore Hill London N21 2SG on 11 August 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Director's details changed for Mary Moysis on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mary Moysis on 23 April 2014 (2 pages)
23 April 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
23 April 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)