London
N4 1RW
Secretary Name | Mary Le Comte |
---|---|
Status | Current |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Wightman Road London N4 1RW |
Director Name | Ms Lisa Roberts-Goldner |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2022(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Wightman Road London N4 1RW |
Website | moseyhome.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72635292 |
Telephone region | London |
Registered Address | 74 Wightman Road London N4 1RW |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mary Le Comte 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
23 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
14 April 2020 | Registered office address changed from 28 Stroud Green Road London N4 3EA to 22a Lower Road Lower Road Chorleywood Rickmansworth Herts WD3 5LH on 14 April 2020 (1 page) |
14 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
9 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
19 March 2015 | Secretary's details changed for Mary Le Comte on 14 August 2014 (1 page) |
19 March 2015 | Secretary's details changed for Mary Le Comte on 14 August 2014 (1 page) |
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Ms Mary Le Comte on 14 August 2014 (2 pages) |
19 March 2015 | Director's details changed for Ms Mary Le Comte on 14 August 2014 (2 pages) |
14 August 2014 | Registered office address changed from Flat 1 Long Ridges Flat 1 London N2 9HN England to 28 Stroud Green Road London N4 3EA on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Flat 1 Long Ridges Flat 1 London N2 9HN England to 28 Stroud Green Road London N4 3EA on 14 August 2014 (1 page) |
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|