MOORQUEST LIMITED
FINCHLEY

Hellopages » Greater London » Barnet » N3 2JX

Company number 01126282
Status Active
Incorporation Date 2 August 1973
Company Type Private Limited Company
Address 314 REGENTS PARK ROAD, FINCHLEY, LONDON, ENGLAND, N3 2JX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 14 February 2017; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 40 ; Full accounts made up to 31 January 2016. The most likely internet sites of MOORQUEST LIMITED are www.moorquest.co.uk, and www.moorquest.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-two years and two months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorquest Limited is a Private Limited Company. The company registration number is 01126282. Moorquest Limited has been working since 02 August 1973. The present status of the company is Active. The registered address of Moorquest Limited is 314 Regents Park Road Finchley London England N3 2jx. The company`s financial liabilities are £564.04k. It is £33.38k against last year. And the total assets are £573.13k, which is £36.22k against last year. SAMUELS, Toni Valerie is a Secretary of the company. SAMUELS, Andrew Darren is a Director of the company. SAMUELS, Bernard Maurice is a Director of the company. SAMUELS, Toni Valerie is a Director of the company. Secretary SAMUELS, Bernard Maurice has been resigned. The company operates in "Financial intermediation not elsewhere classified".


moorquest Key Finiance

LIABILITIES £564.04k
+6%
CASH n/a
TOTAL ASSETS £573.13k
+6%
All Financial Figures

Current Directors


Director
SAMUELS, Andrew Darren
Appointed Date: 29 October 2009
56 years old

Director

Director

Resigned Directors

Secretary
SAMUELS, Bernard Maurice
Resigned: 03 July 1991

MOORQUEST LIMITED Events

14 Feb 2017
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 14 February 2017
11 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 40

31 May 2016
Full accounts made up to 31 January 2016
24 May 2016
Registered office address changed from 314 Regents Park Road Finchley London N3 2JX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016
19 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 40

...
... and 64 more events
08 Jul 1987
Accounts for a small company made up to 31 January 1987

08 Jul 1987
Return made up to 28/05/87; full list of members

12 Nov 1986
Accounting reference date extended from 30/11 to 31/01

08 May 1986
Accounts for a small company made up to 30 November 1985

08 May 1986
Return made up to 25/02/86; full list of members

MOORQUEST LIMITED Charges

8 July 1994
Debenture
Delivered: 12 July 1994
Status: Outstanding
Persons entitled: Bm Samuels Finance Group PLC
Description: F/H 5 garnett road hampstead london NW3. Fixed and floating…
21 January 1994
Charge
Delivered: 8 February 1994
Status: Outstanding
Persons entitled: B.M.Samuels Finance Group PLC
Description: 12B ambrose avenue london NW41.
24 July 1987
Guarantee & debenture
Delivered: 31 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1980
Debenture
Delivered: 25 April 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…
22 August 1979
Sub-mortgage
Delivered: 29 August 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 8 garrick rd greenford london…
4 July 1979
Sub-mortgage
Delivered: 16 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H mortgage debt secured on 74, moray road, islington…
16 February 1978
Sub-mortgage
Delivered: 6 March 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 107 warwick avenue, westminster london W8 title no ngl…
16 February 1978
Sub-mortgage
Delivered: 6 March 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 comyn rd, wandsworth london, sw 11 title no ln 192762.
27 January 1977
Sub-mortgage
Delivered: 8 February 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debts secured on 45, vineyard road, wimbledon…
9 December 1974
Sub-mortgage
Delivered: 16 December 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approx, 1.26, acres of land on the north-east side of…
19 September 1974
Sub-mortgage
Delivered: 10 October 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 114 shooters hill rd, greenwich…
2 September 1974
Sub-mortgage
Delivered: 5 September 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 ringford road wandsworth, london SW18.
28 August 1974
Sub-mortgage
Delivered: 4 September 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The kiddlywink fore st boscastle cornwall.
28 August 1974
Sub-mortgage
Delivered: 4 September 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 93 st. Michaels road tilehurst reading berkshire.