Company NameMOY Court Limited
Company StatusActive
Company Number09485684
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Previous NameEsher House Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Anthony Graham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Peter Thomas Lacey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Ezra Sawdaye
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr David Lionel Graham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(9 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ

Location

Registered Address28 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

18 December 2015Delivered on: 22 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a eastbourne telephone exchange, moy avenue, eastbourne, east sussex t/no EB15781.
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a eastbourne telephone exchange, moy avenue, east sussex t/no EB15781.
Outstanding

Filing History

12 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
28 December 2022Director's details changed for Mr David Lionel Graham on 15 December 2022 (2 pages)
28 December 2022Change of details for Mr David Lionel Graham as a person with significant control on 15 December 2022 (2 pages)
28 December 2022Director's details changed for Mr David Lionel Graham on 15 December 2022 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
12 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (3 pages)
20 October 2017Director's details changed for Mr Peter Thomas Lacey on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Ezra Sawdaye on 20 October 2017 (2 pages)
20 October 2017Change of details for Mr Ezra Sawdaye as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Ezra Sawdaye on 20 October 2017 (2 pages)
20 October 2017Change of details for Mr Peter Thomas Lacey as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Peter Thomas Lacey on 20 October 2017 (2 pages)
20 October 2017Change of details for Mr Ezra Sawdaye as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Change of details for Mr Peter Thomas Lacey as a person with significant control on 20 October 2017 (2 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2017Satisfaction of charge 094856840001 in full (1 page)
26 July 2017Satisfaction of charge 094856840001 in full (1 page)
10 July 2017Satisfaction of charge 094856840002 in full (1 page)
10 July 2017Satisfaction of charge 094856840002 in full (1 page)
12 March 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
12 March 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(6 pages)
12 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(6 pages)
24 December 2015Company name changed esher house LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
(3 pages)
24 December 2015Company name changed esher house LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
(3 pages)
23 December 2015Appointment of Mr David Lionel Graham as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of Mr David Lionel Graham as a director on 21 December 2015 (2 pages)
22 December 2015Registration of charge 094856840002, created on 18 December 2015 (29 pages)
22 December 2015Registration of charge 094856840001, created on 18 December 2015 (40 pages)
22 December 2015Registration of charge 094856840001, created on 18 December 2015 (40 pages)
22 December 2015Registration of charge 094856840002, created on 18 December 2015 (29 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)