MOORAGE (PROPERTY DEVELOPMENTS) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 01185513
Status Active
Incorporation Date 27 September 1974
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of MOORAGE (PROPERTY DEVELOPMENTS) LIMITED are www.mooragepropertydevelopments.co.uk, and www.moorage-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Moorage Property Developments Limited is a Private Limited Company. The company registration number is 01185513. Moorage Property Developments Limited has been working since 27 September 1974. The present status of the company is Active. The registered address of Moorage Property Developments Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. FORSHAW, Christopher Michael John is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary CLARKE, Peter Courtenay has been resigned. Secretary EKPO, Ndiana has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director GROSE, Benjamin Toby has been resigned. Director GUNSTON, Michael Ian has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director KALMAN, Stephen Lionel has been resigned. Director METLISS, Cyril has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WESTON SMITH, John Harry has been resigned. Director WILSON, Alan James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BARZYCKI, Sarah Morrell
Appointed Date: 18 December 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 18 December 2006
61 years old

Director
FORSHAW, Christopher Michael John
Appointed Date: 18 December 2006
76 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 18 December 2006
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 18 December 2006
61 years old

Resigned Directors

Secretary
CLARKE, Peter Courtenay
Resigned: 05 September 2000

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 05 September 2000

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 01 July 1997
83 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 18 December 2006
68 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 13 July 2012
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 18 December 2006
59 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 13 July 2012
56 years old

Director
GUNSTON, Michael Ian
Resigned: 31 January 2007
81 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 January 2005
64 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 18 December 2006
57 years old

Director
KALMAN, Stephen Lionel
Resigned: 16 July 1999
86 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
102 years old

Director
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014
61 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 01 July 1997
64 years old

Director
ROBERTS, Graham Charles
Resigned: 30 June 2011
Appointed Date: 26 February 2002
67 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 13 July 2012
48 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
93 years old

Director
WILSON, Alan James
Resigned: 02 January 1996
93 years old

Persons With Significant Control

Bl Residual Holding Company Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

MOORAGE (PROPERTY DEVELOPMENTS) LIMITED Events

24 Feb 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
14 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
14 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
14 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 151 more events
06 May 1988
Accounts made up to 31 March 1987

06 Oct 1987
Secretary resigned;new secretary appointed

05 Feb 1987
Return made up to 06/01/87; full list of members

18 Oct 1986
Secretary resigned;new secretary appointed

25 Sep 1986
Accounts made up to 31 March 1986

MOORAGE (PROPERTY DEVELOPMENTS) LIMITED Charges

21 March 1978
First fixed charge
Delivered: 30 March 1978
Status: Satisfied on 19 August 1992
Persons entitled: Lloyds Bank International (France) LTD
Description: All monies hereafter standing to the credit of an account…
7 July 1977
Deed of variation
Delivered: 19 July 1977
Status: Satisfied on 19 August 1992
Persons entitled: Lloyds Bank International (France) LTD
Description: F/H property known as aston industrial estate birmingham…
10 May 1976
Deed of substitution
Delivered: 13 May 1976
Status: Satisfied on 19 August 1992
Persons entitled: Lloyds Bank International (France) Limited
Description: The sum of sterling pounds 24,250.
18 November 1975
Legal charge
Delivered: 27 November 1975
Status: Satisfied on 19 August 1992
Persons entitled: Morgan Guaranty Trust Company of New York
Description: Factory sw of kent st, & south east side of murray st…
26 September 1975
Deposit of deeds without instrument
Delivered: 16 October 1975
Status: Satisfied on 19 August 1992
Persons entitled: Morgan Guaranty Trust Company of New York
Description: Factory on the south west side of kent street and south…
8 September 1975
Legal mortgage
Delivered: 15 September 1975
Status: Outstanding
Persons entitled: Lloyds Bank International (France) LTD
Description: Property on the south side of pritchett street birmingham…
7 January 1975
Legal mortgage
Delivered: 23 January 1975
Status: Satisfied on 19 August 1992
Persons entitled: National Westminster Bank PLC
Description: Land to the north of folders lane burgess hill west sussex…
31 December 1974
Legal charge
Delivered: 3 January 1975
Status: Satisfied on 19 August 1992
Persons entitled: Morgan Guaranty Trust Company of New York.
Description: 15/16 thames st, windsor.
11 December 1974
Charge
Delivered: 12 December 1974
Status: Satisfied on 19 August 1992
Persons entitled: N. M. Rothschild & Sons LTD
Description: Brimydown industrial estate lockfield avenue enfield…