Company Information for 10 MORETON PLACE LTD
10 Moreton Place, London, SW1V 2NP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
10 MORETON PLACE LTD | |
Legal Registered Office | |
10 Moreton Place London SW1V 2NP Other companies in SE10 | |
Company Number | 05990953 | |
---|---|---|
Company ID Number | 05990953 | |
Date formed | 2006-11-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-11-30 | |
Account next due | 2024-08-31 | |
Latest return | 2022-10-28 | |
Return next due | 2023-11-11 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-20 11:48:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ADRIENNE BURGESS |
||
CORINNE MURIEL BEKENN |
||
ADRIENNE BURGESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER BEKENN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
53 ALDERNEY STREET FREEHOLD LTD | Director | 2009-10-27 | CURRENT | 2009-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/22 FROM 57 Chevening Road London SE10 0LA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORINNE MURIEL BEKENN | |
PSC07 | CESSATION OF PETER JOHN BEKENN AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 25/02/22 STATEMENT OF CAPITAL GBP 4 | |
AP01 | DIRECTOR APPOINTED MS ELINOR MARY GOODMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE CLARE POOLE | |
PSC07 | CESSATION OF ALICE CLARE POOLE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES | |
TM02 | Termination of appointment of Adrienne Burgess on 2020-03-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIENNE BURGESS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
PSC07 | CESSATION OF ADRIENNE BURGESS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS DELLA SUSAN SWALLOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AP03 | Appointment of Ms Adrienne Burgess as company secretary on 2016-12-15 | |
TM02 | Termination of appointment of Peter Bekenn on 2016-12-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. ADRIENNE BURGESS / 03/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. CORINNE MURIEL BEKENN / 05/12/2014 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/12 FROM Fir Trees Yaldhurst Lane Pennington Lymington Hampshire SO41 8HD United Kingdom | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORINNE BEKENN / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE BURGESS / 11/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 112 TACHBROOK STREET LONDON SWIV 2ND | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
Creditors Due After One Year | 2011-12-01 | £ 31,302 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 1,387 |
Creditors and other liabilities
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 10 MORETON PLACE LTD
Called Up Share Capital | 2011-12-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 1,077 |
Current Assets | 2011-12-01 | £ 1,391 |
Debtors | 2011-12-01 | £ 314 |
Fixed Assets | 2011-12-01 | £ 31,302 |
Shareholder Funds | 2011-12-01 | £ 4 |
Tangible Fixed Assets | 2011-12-01 | £ 31,302 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as 10 MORETON PLACE LTD are:
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. |