MOORCROFT DEVELOPMENTS LTD
LONDON OVALTREND LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 04303432
Status Active
Incorporation Date 12 October 2001
Company Type Private Limited Company
Address 7-10 (5TH FLOOR), CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOORCROFT DEVELOPMENTS LTD are www.moorcroftdevelopments.co.uk, and www.moorcroft-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and twelve months. Moorcroft Developments Ltd is a Private Limited Company. The company registration number is 04303432. Moorcroft Developments Ltd has been working since 12 October 2001. The present status of the company is Active. The registered address of Moorcroft Developments Ltd is 7 10 5th Floor Chandos Street London W1g 9dq. The company`s financial liabilities are £109.4k. It is £-93.68k against last year. The cash in hand is £15.39k. It is £11.82k against last year. And the total assets are £703.36k, which is £52.16k against last year. REINER, Mark is a Secretary of the company. SHAMASH, David Naim is a Director of the company. Secretary SHAMASH, Diana has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GREEN, Philip John has been resigned. Director GREEN, Philip John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SHAMASH, Jamil Nam has been resigned. The company operates in "Buying and selling of own real estate".


moorcroft developments Key Finiance

LIABILITIES £109.4k
-47%
CASH £15.39k
+331%
TOTAL ASSETS £703.36k
+8%
All Financial Figures

Current Directors

Secretary
REINER, Mark
Appointed Date: 02 October 2008

Director
SHAMASH, David Naim
Appointed Date: 31 May 2007
79 years old

Resigned Directors

Secretary
SHAMASH, Diana
Resigned: 01 October 2008
Appointed Date: 01 November 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 November 2001
Appointed Date: 12 October 2001

Director
GREEN, Philip John
Resigned: 02 January 2013
Appointed Date: 20 October 2010
73 years old

Director
GREEN, Philip John
Resigned: 17 December 2009
Appointed Date: 27 March 2002
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 November 2001
Appointed Date: 12 October 2001

Director
SHAMASH, Jamil Nam
Resigned: 31 May 2007
Appointed Date: 01 November 2001
81 years old

Persons With Significant Control

Deanfold Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOORCROFT DEVELOPMENTS LTD Events

29 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 12 October 2016 with updates
21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

29 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 47 more events
21 Feb 2002
New secretary appointed
21 Feb 2002
Secretary resigned
21 Feb 2002
Director resigned
07 Nov 2001
Registered office changed on 07/11/01 from: 120 east road london N1 6AA
12 Oct 2001
Incorporation

MOORCROFT DEVELOPMENTS LTD Charges

23 March 2004
Legal charge
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Deanfold Properties Limited
Description: The freehold property known as moorcroft harlington…
16 September 2003
Legal mortgage
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a "moorcroft", harlington road, hillingdon…
16 September 2003
Mortgage debenture
Delivered: 18 September 2003
Status: Satisfied on 21 August 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…