MOSER & SOLOMONS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6AE

Company number 00918608
Status Active
Incorporation Date 18 October 1967
Company Type Private Limited Company
Address BERKELEY COURT PHARMACY, 5-7 MELCOMBE STREET, LONDON, NW1 6AE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOSER & SOLOMONS LIMITED are www.mosersolomons.co.uk, and www.moser-solomons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Moser Solomons Limited is a Private Limited Company. The company registration number is 00918608. Moser Solomons Limited has been working since 18 October 1967. The present status of the company is Active. The registered address of Moser Solomons Limited is Berkeley Court Pharmacy 5 7 Melcombe Street London Nw1 6ae. The company`s financial liabilities are £139.47k. It is £-53.53k against last year. The cash in hand is £5.98k. It is £-15.28k against last year. And the total assets are £297.05k, which is £-167.91k against last year. ROSHANBIN, Roya is a Secretary of the company. AKRAMI, Nader is a Director of the company. Secretary SOLOMONS, Roy Stewart has been resigned. Director MOSER, Caroline Cynthia has been resigned. Director MOSER, Martin Ivor has been resigned. Director SOLOMONS, Lana Doreen has been resigned. Director SOLOMONS, Roy Stewart has been resigned. The company operates in "Other human health activities".


moser & solomons Key Finiance

LIABILITIES £139.47k
-28%
CASH £5.98k
-72%
TOTAL ASSETS £297.05k
-37%
All Financial Figures

Current Directors

Secretary
ROSHANBIN, Roya
Appointed Date: 01 August 2011

Director
AKRAMI, Nader
Appointed Date: 01 August 2011
41 years old

Resigned Directors

Secretary
SOLOMONS, Roy Stewart
Resigned: 01 August 2011

Director
MOSER, Caroline Cynthia
Resigned: 30 June 2006
82 years old

Director
MOSER, Martin Ivor
Resigned: 30 June 2006
88 years old

Director
SOLOMONS, Lana Doreen
Resigned: 01 August 2011
78 years old

Director
SOLOMONS, Roy Stewart
Resigned: 01 August 2011
81 years old

Persons With Significant Control

Mr Nader Akrami
Notified on: 8 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more

MOSER & SOLOMONS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 7 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

11 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
12 Nov 1987
Return made up to 15/10/87; full list of members

14 Oct 1986
Full accounts made up to 31 March 1986

14 Oct 1986
Return made up to 30/09/86; full list of members

14 Jul 1983
Accounts made up to 31 March 1982
18 Oct 1967
Incorporation

MOSER & SOLOMONS LIMITED Charges

29 June 2012
Legal charge
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 5-7 melcombe street london t/no NGL920846…
29 June 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H land k/a 5-7 melcombe street london t/no NGL920846…
1 August 2011
Legal mortgage
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Ground floor and basement 5-7 melcombe street london with…
1 August 2011
Debenture
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 1992
Fixed and floating charge
Delivered: 29 January 1992
Status: Satisfied on 4 August 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floatinog charges over the undertaking and all…