Company NameMoosah Llp
Company StatusActive - Proposal to Strike off
Company NumberOC385153
CategoryLimited Liability Partnership
Incorporation Date16 May 2013(10 years, 11 months ago)

Directors

LLP Designated Member NameMr Michael David Moosah
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
LLP Designated Member NameMs Nadia Catherine Moosah
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(1 year after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
LLP Designated Member NameMiss Amy Rebecca Moosah
Date of BirthFebruary 1986 (Born 38 years ago)
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
LLP Designated Member NameMr Daniel Guy Moosah
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£10,867
Current Liabilities£88,911

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2021 (2 years, 11 months ago)
Next Return Due30 May 2022 (overdue)

Filing History

7 July 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
13 December 2018Member's details changed for Nadia Raibin on 1 December 2018 (2 pages)
25 October 2018Termination of appointment of Daniel Guy Moosah as a member on 8 October 2018 (1 page)
25 October 2018Termination of appointment of Amy Rebecca Moosah as a member on 8 October 2018 (1 page)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 16 May 2016 (4 pages)
14 June 2016Annual return made up to 16 May 2016 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 16 May 2015 (4 pages)
1 June 2015Annual return made up to 16 May 2015 (4 pages)
28 May 2015Member's details changed for Nadia Raibin on 15 May 2015 (2 pages)
28 May 2015Member's details changed for Mr Daniel Guy Moosah on 15 May 2015 (2 pages)
28 May 2015Member's details changed for Mr Daniel Guy Moosah on 15 May 2015 (2 pages)
28 May 2015Member's details changed for Nadia Raibin on 15 May 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
12 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
4 December 2014Appointment of Nadia Raibin as a member on 1 June 2014 (2 pages)
4 December 2014Appointment of Nadia Raibin as a member on 1 June 2014 (2 pages)
4 December 2014Appointment of Nadia Raibin as a member on 1 June 2014 (2 pages)
26 November 2014Appointment of Mr Daniel Guy Moosah as a member on 1 June 2014 (2 pages)
26 November 2014Appointment of Mr Daniel Guy Moosah as a member on 1 June 2014 (2 pages)
26 November 2014Appointment of Mr Daniel Guy Moosah as a member on 1 June 2014 (2 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
12 June 2014Annual return made up to 16 May 2014 (3 pages)
12 June 2014Annual return made up to 16 May 2014 (3 pages)
16 May 2013Incorporation of a limited liability partnership (4 pages)
16 May 2013Incorporation of a limited liability partnership (4 pages)