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

MOONRAKER (CARDIFF) LIMITED

SECOND FLOOR, 60 CHARLOTTE STREET, LONDON, W1T 2NU,
Company Registration Number
06413490
Private Limited Company
Active

Company Overview

About Moonraker (cardiff) Ltd
MOONRAKER (CARDIFF) LIMITED was founded on 2007-10-31 and has its registered office in London. The organisation's status is listed as "Active". Moonraker (cardiff) Limited is a Private Limited Company registered in UNITED KINGDOM 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
MOONRAKER (CARDIFF) LIMITED
 
Legal Registered Office
SECOND FLOOR
60 CHARLOTTE STREET
LONDON
W1T 2NU
Other companies in NW1
 
Previous Names
SYDNEY & CARDIFF PROPERTIES LIMITED01/12/2020
Filing Information
Company Number 06413490
Company ID Number 06413490
Date formed 2007-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB921715048  
Last Datalog update: 2023-12-05 15:42:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOONRAKER (CARDIFF) 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 MOONRAKER (CARDIFF) LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE JANE COLLYER
Company Secretary 2009-07-01
RICHARD JOHN ANNING
Director 2007-10-31
ALBERT LAWI
Director 2007-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY JUNE CURTIS
Company Secretary 2007-10-31 2009-06-30
SIMON JOHN CHILDS
Director 2007-10-31 2007-12-20
WENDY JUNE CURTIS
Director 2007-10-31 2007-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE JANE COLLYER SYDNEY & FARNBOROUGH PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 2002-02-04 Dissolved 2015-04-17
KATHARINE JANE COLLYER SYDNEY & NEWFOUNDLAND PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 2004-11-18 Dissolved 2015-04-07
KATHARINE JANE COLLYER SYDNEY & ARBROATH PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 2004-09-09 Active
KATHARINE JANE COLLYER CEFN ESTATES LIMITED Company Secretary 2009-07-01 CURRENT 2007-11-19 Active
KATHARINE JANE COLLYER SYDNEY & TAVISTOCK PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 1998-12-16 Active
KATHARINE JANE COLLYER GROSS-HILL MANAGEMENT SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 1989-03-10 Active
KATHARINE JANE COLLYER SYDNEY & LONDON PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 1987-04-22 Active
KATHARINE JANE COLLYER GROSS-HILL PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 1983-10-17 Active
KATHARINE JANE COLLYER BEECH PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 2001-02-28 Active
KATHARINE JANE COLLYER EUSTON ESTATE (GP) LIMITED Company Secretary 2009-07-01 CURRENT 2004-08-16 Active
KATHARINE JANE COLLYER EUSTON ESTATE (NO. 1) LIMITED Company Secretary 2009-07-01 CURRENT 2004-08-16 Active
RICHARD JOHN ANNING MILGROS LIMITED Director 2015-07-14 CURRENT 2006-06-28 Active - Proposal to Strike off
RICHARD JOHN ANNING C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED Director 2014-05-28 CURRENT 1938-12-22 Active
RICHARD JOHN ANNING BEECHGATE PROPERTIES LIMITED Director 2014-05-27 CURRENT 1978-01-04 Dissolved 2016-03-08
RICHARD JOHN ANNING EUSTON REGENERATION PARTNERSHIP LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
RICHARD JOHN ANNING STANRIGHT LIMITED Director 2012-05-02 CURRENT 2004-11-01 Active - Proposal to Strike off
RICHARD JOHN ANNING CEFN ESTATES LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active
RICHARD JOHN ANNING EUSTON ESTATE (GP) LIMITED Director 2005-07-28 CURRENT 2004-08-16 Active
RICHARD JOHN ANNING EUSTON ESTATE (NO. 1) LIMITED Director 2005-07-28 CURRENT 2004-08-16 Active
RICHARD JOHN ANNING SYDNEY & NEWFOUNDLAND PROPERTIES LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2015-04-07
RICHARD JOHN ANNING SYDNEY & ARBROATH PROPERTIES LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
RICHARD JOHN ANNING SYDNEY & FARNBOROUGH PROPERTIES LIMITED Director 2002-09-26 CURRENT 2002-02-04 Dissolved 2015-04-17
RICHARD JOHN ANNING GROSS-HILL MANAGEMENT SERVICES LIMITED Director 2001-04-01 CURRENT 1989-03-10 Active
RICHARD JOHN ANNING BEECH PROPERTIES LIMITED Director 2001-02-28 CURRENT 2001-02-28 Active
RICHARD JOHN ANNING SYDNEY & TAVISTOCK PROPERTIES LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
RICHARD JOHN ANNING SYDNEY & LONDON PROPERTIES LIMITED Director 1996-02-27 CURRENT 1987-04-22 Active
RICHARD JOHN ANNING GROSS-HILL PROPERTIES LIMITED Director 1992-05-31 CURRENT 1983-10-17 Active
ALBERT LAWI ARCHGLEN LIMITED Director 2007-05-31 CURRENT 1992-06-05 Active
ALBERT LAWI CITY LIMITS INVESTMENTS LIMITED Director 1992-09-11 CURRENT 1989-10-02 Active - Proposal to Strike off
ALBERT LAWI DEANFOLD PROPERTIES LIMITED Director 1992-06-12 CURRENT 1988-03-08 Liquidation
ALBERT LAWI MAYCROWN DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1983-09-30 Active
ALBERT LAWI SFM FINANCE LIMITED Director 1991-10-17 CURRENT 1989-10-17 Liquidation

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
2023-10-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064134900002
2023-06-28Previous accounting period extended from 30/09/22 TO 31/12/22
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE 064134900003
2023-04-04Change of details for Moonraker (Elgin House) Ltd as a person with significant control on 2022-04-16
2022-12-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-08-16CH01Director's details changed for Andrew John Petit on 2022-03-14
2022-04-16PSC05Change of details for Moonraker (Elgin House) Ltd as a person with significant control on 2022-04-14
2022-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/22 FROM 105 Wigmore Street London W1U 1QY United Kingdom
2021-12-21Previous accounting period extended from 31/03/21 TO 30/09/21
2021-12-21AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-05-03CH01Director's details changed for Mr Ricky Humphreys on 2021-04-27
2020-12-01RES15CHANGE OF COMPANY NAME 01/12/20
2020-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-10-30MEM/ARTSARTICLES OF ASSOCIATION
2020-10-30RES01ADOPT ARTICLES 30/10/20
2020-10-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2020-10-27PSC07CESSATION OF SYDNEY & LONDON PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27PSC02Notification of Moonraker (Elgin House) Ltd as a person with significant control on 2020-10-09
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
2020-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064134900002
2020-10-15CH01Director's details changed for Ricky Humphrys on 2020-10-09
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ANNING
2020-10-12TM02Termination of appointment of Katharine Jane Collyer on 2020-10-09
2020-10-12AP01DIRECTOR APPOINTED MR WILLIAM JAMES KILLICK
2020-10-09SH0109/10/20 STATEMENT OF CAPITAL GBP 3800099
2020-05-14MEM/ARTSARTICLES OF ASSOCIATION
2020-05-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Commencement no 8 transtitional provisions and savings 06/03/2020
  • Resolution alteration of articles
2020-05-11RP04AR01Second filing of the annual return made up to 2009-10-31
2020-04-29AP01DIRECTOR APPOINTED MR SIMON JOHN CHILDS
2020-03-18RES13Resolutions passed:
  • Re-shares 20/12/2007
  • ADOPT ARTICLES
2020-03-09SH0106/03/20 STATEMENT OF CAPITAL GBP 2070544
2020-03-06PSC05Change of details for Sydney & London Properties Limited as a person with significant control on 2020-03-06
2020-03-06SH0106/03/20 STATEMENT OF CAPITAL GBP 1037393
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CHILDS
2019-11-28AP01DIRECTOR APPOINTED MR SIMON JOHN CHILDS
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-21CH01Director's details changed for Mr Richard John Anning on 2019-10-21
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-31PSC05Change of details for Sydney & London Properties Limited as a person with significant control on 2017-10-31
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM , 235 Old Marylebone Road, London, NW1 5QT
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-19CH03SECRETARY'S DETAILS CHNAGED FOR KATHARINE JANE COLLYER on 2016-09-19
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-05CH01Director's details changed for Mr Richard John Anning on 2014-02-27
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/14 FROM 25 Harley Street London W1G 9BR
2013-11-06AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-21AR0131/10/12 ANNUAL RETURN FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-17AR0131/10/11 ANNUAL RETURN FULL LIST
2011-11-07CH03SECRETARY'S DETAILS CHNAGED FOR KATHARINE JANE COLLYER on 2011-10-21
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-18AR0131/10/10 FULL LIST
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-13AR0131/10/09 FULL LIST
2009-07-21288aSECRETARY APPOINTED KATHARINE JANE COLLYER
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY WENDY CURTIS
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-1788(2)RAD 20/12/07--------- £ SI 99@1=99 £ IC 1/100
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-11-13225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09
2007-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MOONRAKER (CARDIFF) 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 MOONRAKER (CARDIFF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-06 Outstanding PRINCIPALITY BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of MOONRAKER (CARDIFF) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOONRAKER (CARDIFF) LIMITED
Trademarks
We have not found any records of MOONRAKER (CARDIFF) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOONRAKER (CARDIFF) 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 (68209 - Other letting and operating of own or leased real estate) as MOONRAKER (CARDIFF) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MOONRAKER (CARDIFF) 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 MOONRAKER (CARDIFF) 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 MOONRAKER (CARDIFF) 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.