Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOSS & CO.(HAMMERSMITH)LIMITED
Company Information for

MOSS & CO.(HAMMERSMITH)LIMITED

7 AINTREE ROAD, PERIVALE, GREENFORD, MIDDLESEX, UB6 7LA,
Company Registration Number
00484175
Private Limited Company
Active

Company Overview

About Moss & Co.(hammersmith)limited
MOSS & CO.(HAMMERSMITH)LIMITED was founded on 1950-07-07 and has its registered office in Greenford. The organisation's status is listed as "Active". Moss & Co.(hammersmith)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOSS & CO.(HAMMERSMITH)LIMITED
 
Legal Registered Office
7 AINTREE ROAD
PERIVALE
GREENFORD
MIDDLESEX
UB6 7LA
Other companies in W6
 
Filing Information
Company Number 00484175
Company ID Number 00484175
Date formed 1950-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB226926939  
Last Datalog update: 2024-03-06 21:16:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSS & CO.(HAMMERSMITH)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOSS & CO.(HAMMERSMITH)LIMITED

Current Directors
Officer Role Date Appointed
MAYURCHANDRA NAVNITLAL PATEL
Company Secretary 2002-01-04
ASHOK NAVNITLAL PATEL
Director 2002-01-04
BACHU NAVNITLAL PATEL
Director 2002-01-04
JAYANTIBHAI NAVNITLAL PATEL
Director 2002-01-04
MAYURCHANDRA NAVNITLAL PATEL
Director 2002-01-04
MUKUND NAVNITLAL PATEL
Director 2002-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
STUART VAUGHAN DUNCAN
Company Secretary 1991-10-25 2002-01-04
STUART VAUGHAN DUNCAN
Director 1991-10-25 2002-01-04
CHRISTOPHER PAUL VAUGHAN
Director 1991-10-25 2002-01-04
DOUGLAS JEFFERY VAUGHAN
Director 1991-10-25 2002-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHOK NAVNITLAL PATEL MILLENNIUM FALCON LTD Director 2014-07-11 CURRENT 2011-09-14 Active
ASHOK NAVNITLAL PATEL MORE SPICE RESTAURANT LIMITED Director 2013-02-14 CURRENT 2013-01-14 Active - Proposal to Strike off
ASHOK NAVNITLAL PATEL LEWIS & WAYNE LIMITED Director 2008-04-11 CURRENT 2008-01-03 Active
ASHOK NAVNITLAL PATEL WHITSTERS OF CHELSEA LIMITED (THE) Director 2008-04-11 CURRENT 1969-12-23 Active
ASHOK NAVNITLAL PATEL MARKET HILL MANAGEMENT COMPANY LIMITED Director 2005-05-26 CURRENT 2005-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-02-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15AP01DIRECTOR APPOINTED MR PRINUL POLESSI PATEL
2021-02-13TM02Termination of appointment of Mayurchandra Navnitlal Patel on 2020-03-31
2021-02-13AP01DIRECTOR APPOINTED MR JAIVIN PATEL
2021-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MAYURCHANDRA NAVNITLAL PATEL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02PSC08Notification of a person with significant control statement
2019-12-02PSC07CESSATION OF ASHOK NAVNITLAL PATEL AS A PERSON OF SIGNIFICANT CONTROL
2019-11-07SH10Particulars of variation of rights attached to shares
2019-11-07SH08Change of share class name or designation
2019-11-07RES12Resolution of varying share rights or name
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 30000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-05-13RES01ADOPT ARTICLES 13/05/16
2016-05-13CC04Statement of company's objects
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 30000
2015-09-25AR0121/09/15 ANNUAL RETURN FULL LIST
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/15 FROM 104 King Street London W6 0QW
2014-11-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 30000
2014-09-26AR0121/09/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 30000
2013-09-24AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-24CH01Director's details changed for Bachu Navnitlal Patel on 2012-10-01
2012-11-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0121/09/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0121/09/11 ANNUAL RETURN FULL LIST
2010-11-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AR0121/09/10 ANNUAL RETURN FULL LIST
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-30AR0125/10/09 ANNUAL RETURN FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUKUND NAVNITLAL PATEL / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MAYURCHANDRA NAVNITLAL PATEL / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTIBHAI NAVNITLAL PATEL / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BACHU NAVNITLAL PATEL / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK NAVNITLAL PATEL / 30/10/2009
2009-03-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-02363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-12363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/04
2004-10-13363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-10363aRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-31363aRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-06-27288bDIRECTOR RESIGNED
2002-06-27288bDIRECTOR RESIGNED
2002-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-05363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-14363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-04363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-04363sRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1998-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-12363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1997-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-05363sRETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS
1996-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-07363sRETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS
1995-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-01363sRETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS
1994-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-11-15363sRETURN MADE UP TO 25/10/93; CHANGE OF MEMBERS
1993-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-31AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
161 - Sawmilling and planing of wood
16100 - Sawmilling and planing of wood




Licences & Regulatory approval
We could not find any licences issued to MOSS & CO.(HAMMERSMITH)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOSS & CO.(HAMMERSMITH)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOSS & CO.(HAMMERSMITH)LIMITED

Intangible Assets
Patents
We have not found any records of MOSS & CO.(HAMMERSMITH)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOSS & CO.(HAMMERSMITH)LIMITED
Trademarks
We have not found any records of MOSS & CO.(HAMMERSMITH)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOSS & CO.(HAMMERSMITH)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16100 - Sawmilling and planing of wood) as MOSS & CO.(HAMMERSMITH)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOSS & CO.(HAMMERSMITH)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOSS & CO.(HAMMERSMITH)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOSS & CO.(HAMMERSMITH)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.