MOORE HOUSE ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8QA

Company number 00638682
Status Active
Incorporation Date 2 October 1959
Company Type Private Limited Company
Address 869 HIGH ROAD, LONDON, UNITED KINGDOM, N12 8QA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Second filing of Confirmation Statement dated 02/10/2016; Second filing of the annual return made up to 2 October 2015; Confirmation statement made on 2 October 2016 with updates ANNOTATION Clarification a second filed CS01(hareholder information and Information about people with significant control) was registered on 13/02/2017 . The most likely internet sites of MOORE HOUSE ESTATES LIMITED are www.moorehouseestates.co.uk, and www.moore-house-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. Moore House Estates Limited is a Private Limited Company. The company registration number is 00638682. Moore House Estates Limited has been working since 02 October 1959. The present status of the company is Active. The registered address of Moore House Estates Limited is 869 High Road London United Kingdom N12 8qa. The company`s financial liabilities are £13.84k. It is £-3.08k against last year. The cash in hand is £16.26k. It is £-95.62k against last year. And the total assets are £81.49k, which is £-54.02k against last year. MOORE, Elizabeth Ann is a Secretary of the company. MOORE, Adam Stanley is a Director of the company. MOORE, Colin Charles is a Director of the company. Secretary MOORE, Queenie Elizabeth has been resigned. Director MOORE, Queenie Elizabeth has been resigned. Director SIGRUE, Gillian Lydia has been resigned. The company operates in "Development of building projects".


moore house estates Key Finiance

LIABILITIES £13.84k
-19%
CASH £16.26k
-86%
TOTAL ASSETS £81.49k
-40%
All Financial Figures

Current Directors

Secretary
MOORE, Elizabeth Ann
Appointed Date: 17 October 1995

Director
MOORE, Adam Stanley
Appointed Date: 30 March 2016
55 years old

Director
MOORE, Colin Charles

85 years old

Resigned Directors

Secretary
MOORE, Queenie Elizabeth
Resigned: 17 October 1995

Director
MOORE, Queenie Elizabeth
Resigned: 17 October 1995
110 years old

Director
SIGRUE, Gillian Lydia
Resigned: 05 July 1993
79 years old

Persons With Significant Control

Mr Colin Charles Moore
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Ann Moore
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOORE HOUSE ESTATES LIMITED Events

13 Feb 2017
Second filing of Confirmation Statement dated 02/10/2016
30 Jan 2017
Second filing of the annual return made up to 2 October 2015
28 Oct 2016
Confirmation statement made on 2 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(hareholder information and Information about people with significant control) was registered on 13/02/2017

28 Sep 2016
Total exemption small company accounts made up to 29 September 2015
28 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
...
... and 86 more events
04 Apr 1989
Return made up to 14/12/88; full list of members

17 Mar 1988
Full accounts made up to 30 September 1986

17 Mar 1988
Return made up to 13/12/87; full list of members

02 Apr 1987
Return made up to 13/12/86; full list of members

18 Mar 1987
Full accounts made up to 30 September 1985

MOORE HOUSE ESTATES LIMITED Charges

22 February 2007
Mortgage debenture
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2000
Legal mortgage
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 657 high road, tottenham…
12 July 1995
Legal mortgage
Delivered: 19 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 657/663 high road, tottenham, london t/no…