31 MOORHOUSE ROAD LIMITED

Register to unlock more data on OkredoRegister

31 MOORHOUSE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05218867

Incorporation date

01/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

31 Moorhouse Road, London W2 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2004)
dot icon06/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon22/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon23/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon03/09/2021
Director's details changed for Mr Nicholas Alexis Yannoulopoulos on 2021-09-03
dot icon03/09/2021
Director's details changed for Miss Rosalind Jane Topping on 2021-09-03
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon07/09/2020
Termination of appointment of Heather Elizabeth Corrie as a director on 2020-05-27
dot icon10/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon03/09/2019
Termination of appointment of Robert Austin Guest as a director on 2019-08-27
dot icon21/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/01/2019
Second filing for the termination of Christine Nalletamby as a director
dot icon01/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon25/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon22/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon02/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-01 no member list
dot icon28/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Termination of appointment of Christine Nalletamby as a director on 2014-10-20
dot icon13/10/2014
Memorandum and Articles of Association
dot icon10/10/2014
Resolutions
dot icon08/10/2014
Appointment of Mr Robert Austin Guest as a director on 2014-09-25
dot icon01/09/2014
Annual return made up to 2014-09-01 no member list
dot icon29/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/09/2013
Annual return made up to 2013-09-01 no member list
dot icon12/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/09/2012
Annual return made up to 2012-09-01 no member list
dot icon30/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/10/2011
Appointment of Miss Heather Elizabeth Corrie as a director
dot icon04/10/2011
Annual return made up to 2011-09-01 no member list
dot icon04/10/2011
Termination of appointment of Gabriela Coutts as a director
dot icon04/10/2011
Termination of appointment of Gabriela Coutts as a director
dot icon22/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/11/2010
Appointment of Miss Rosalind Jane Topping as a secretary
dot icon09/11/2010
Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary
dot icon09/11/2010
Registered office address changed from 46 Bedford Square London WC1B 3DP on 2010-11-09
dot icon20/09/2010
Annual return made up to 2010-09-01 no member list
dot icon20/09/2010
Director's details changed for Dr Christine Nalletamby on 2010-09-01
dot icon20/09/2010
Director's details changed for Nicholas Alexis Yannoulopoulos on 2010-09-01
dot icon20/09/2010
Director's details changed for Gabriela Coutts on 2010-09-01
dot icon20/09/2010
Director's details changed for Rosalind Jane Topping on 2010-09-01
dot icon20/09/2010
Secretary's details changed for Bishop & Sewell Secretaries Limited on 2010-09-01
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/09/2009
Annual return made up to 01/09/09
dot icon17/09/2009
Director's change of particulars / rosalind topping / 01/09/2009
dot icon27/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon26/09/2008
Annual return made up to 01/09/08
dot icon30/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon01/10/2007
Annual return made up to 01/09/07
dot icon24/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon11/10/2006
Annual return made up to 01/09/06
dot icon07/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon11/11/2005
Director resigned
dot icon21/10/2005
New secretary appointed
dot icon21/10/2005
Secretary resigned
dot icon14/10/2005
Annual return made up to 01/09/05
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
Secretary resigned
dot icon04/11/2004
New director appointed
dot icon29/10/2004
Secretary resigned
dot icon29/10/2004
New director appointed
dot icon29/10/2004
New secretary appointed;new director appointed
dot icon29/10/2004
New director appointed
dot icon01/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
4.00
-
2022
0
4.00
-
0.00
4.00
-
2022
0
4.00
-
0.00
4.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BISHOP & SEWELL SECRETARIES LIMITED
Corporate Secretary
28/09/2005 - 07/11/2010
44
Corrie, Heather Elizabeth
Director
21/07/2011 - 26/05/2020
4
Guest, Robert Austin
Director
25/09/2014 - 27/08/2019
36
Mark Christopher Chick
Director
31/08/2004 - 24/10/2004
29
Yannoulopoulos, Nicholas Alexis
Director
22/10/2004 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 MOORHOUSE ROAD LIMITED

31 MOORHOUSE ROAD LIMITED is an(a) Active company incorporated on 01/09/2004 with the registered office located at 31 Moorhouse Road, London W2 5DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 31 MOORHOUSE ROAD LIMITED?

toggle

31 MOORHOUSE ROAD LIMITED is currently Active. It was registered on 01/09/2004 .

Where is 31 MOORHOUSE ROAD LIMITED located?

toggle

31 MOORHOUSE ROAD LIMITED is registered at 31 Moorhouse Road, London W2 5DH.

What does 31 MOORHOUSE ROAD LIMITED do?

toggle

31 MOORHOUSE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 MOORHOUSE ROAD LIMITED?

toggle

The latest filing was on 06/09/2025: Confirmation statement made on 2025-09-01 with no updates.