Company NameMoseley No50 Ltd
Company StatusActive
Company Number11626025
CategoryPrivate Limited Company
Incorporation Date16 October 2018(5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameWing Yin Lee
Date of BirthOctober 1969 (Born 54 years ago)
NationalityHong Konger
StatusCurrent
Appointed16 October 2018(same day as company formation)
RoleCertified Public Accountant
Country of ResidenceHong Kong
Correspondence AddressUnit A, 6th Floor, 9 Queen's Road
Central
Hong Kong
Director NameMr Stephen Adams
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(2 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Hon Cheong Sit
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed01 March 2022(3 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameWilson Wai San Pong
Date of BirthApril 1969 (Born 55 years ago)
NationalityHong Konger
StatusResigned
Appointed16 October 2018(same day as company formation)
RoleMerchant
Country of ResidenceHong Kong
Correspondence AddressUnit A, 6th Floor, 9 Queen's Road
Central
Hong Kong
Director NameMr Pui Lam Chan
Date of BirthJune 1975 (Born 48 years ago)
NationalityChinese,Hong Konger
StatusResigned
Appointed31 October 2018(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2022)
RoleCertified Public Accountant
Country of ResidenceHong Kong
Correspondence AddressUnit A, 6th Floor, 9 Queen's Road
Central
Hong Kong
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2019(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 16 February 2024)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

17 May 2019Delivered on: 31 May 2019
Persons entitled: Winfull Group Holdings Limited

Classification: A registered charge
Particulars: 50 school road moseley birmingham.
Outstanding
26 October 2018Delivered on: 29 October 2018
Persons entitled: School Road (Moseley) Limited

Classification: A registered charge
Particulars: The freehold property known as 50 school road, moseley, birmingham B13 9TG. For more information please refer to the instrument.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
1 March 2022Termination of appointment of Pui Lam Chan as a director on 1 March 2022 (1 page)
1 March 2022Appointment of Mr Hon Cheong Sit as a director on 1 March 2022 (2 pages)
18 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
31 May 2019Registration of charge 116260250002, created on 17 May 2019 (18 pages)
13 May 2019Satisfaction of charge 116260250001 in full (1 page)
25 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
15 February 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 2,000
(3 pages)
14 February 2019Appointment of Clyde Secretaries Limited as a secretary on 31 January 2019 (2 pages)
23 January 2019All of the property or undertaking has been released from charge 116260250001 (5 pages)
19 November 2018Director's details changed for Mr Steve Adams on 31 October 2018 (2 pages)
5 November 2018Termination of appointment of Wilson Wai San Pong as a director on 31 October 2018 (1 page)
5 November 2018Appointment of Mr Pui Lam Chan as a director on 31 October 2018 (2 pages)
5 November 2018Appointment of Mr Steve Adams as a director on 31 October 2018 (2 pages)
29 October 2018Registration of charge 116260250001, created on 26 October 2018 (5 pages)
16 October 2018Incorporation
Statement of capital on 2018-10-16
  • GBP 1,000
(35 pages)
16 October 2018Current accounting period shortened from 31 October 2019 to 30 June 2019 (1 page)