Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORE NORTHERN HOME COUNTIES LIMITED
Company Information for

MOORE NORTHERN HOME COUNTIES LIMITED

NICHOLAS HOUSE, RIVER FRONT, ENFIELD, MIDDLESEX, EN1 3FG,
Company Registration Number
07456948
Private Limited Company
Active

Company Overview

About Moore Northern Home Counties Ltd
MOORE NORTHERN HOME COUNTIES LIMITED was founded on 2010-12-01 and has its registered office in Enfield. The organisation's status is listed as "Active". Moore Northern Home Counties 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
MOORE NORTHERN HOME COUNTIES LIMITED
 
Legal Registered Office
NICHOLAS HOUSE
RIVER FRONT
ENFIELD
MIDDLESEX
EN1 3FG
Other companies in EN1
 
Previous Names
MOORE STEPHENS NORTHERN HOME COUNTIES LIMITED09/09/2019
MOORE STEPHENS ENFIELD LIMITED24/07/2015
57 LONDON ROAD LIMITED14/03/2011
ALGO TRAVEL LIMITED02/02/2011
Filing Information
Company Number 07456948
Company ID Number 07456948
Date formed 2010-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB110600094  
Last Datalog update: 2024-03-07 00:40:50
Primary Source:Companies House
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 MOORE NORTHERN HOME COUNTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID PAUL ANDERSON
Director 2010-12-01
FRANCIS CORBISHLEY
Director 2012-08-13
ROBIN EDWARD WORBY
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED FAROQUE AHMED
Director 2012-01-03 2012-07-17
JOANNA SABAN
Director 2010-12-01 2010-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL ANDERSON NEW RIVER IT SERVICES LIMITED Director 2016-07-19 CURRENT 1941-08-06 Dissolved 2018-07-03
DAVID PAUL ANDERSON MOORE NHC TRUST CORPORATION LIMITED Director 2014-12-18 CURRENT 2011-03-16 Active
DAVID PAUL ANDERSON MOORE (LONDON UK) LIMITED Director 2011-05-03 CURRENT 1991-02-25 Active - Proposal to Strike off
ROBIN EDWARD WORBY PACIFIC ISLAND TR A.G. Director 2017-03-31 CURRENT 2017-02-20 Active
ROBIN EDWARD WORBY NEW RIVER IT SERVICES LIMITED Director 2016-07-19 CURRENT 1941-08-06 Dissolved 2018-07-03
ROBIN EDWARD WORBY ASSOCIATED TECHNOLOGY GROUP LIMITED Director 2016-07-17 CURRENT 1962-03-20 Dissolved 2016-11-01
ROBIN EDWARD WORBY MOORE NHC TRUST CORPORATION LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
ROBIN EDWARD WORBY SNOW HILL TRUSTEES LIMITED Director 2007-04-19 CURRENT 1987-12-24 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31Resolutions passed:<ul><li>Resolution passed to purchase shares</ul>
2023-05-30CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-05-26Purchase of own shares
2023-05-26Cancellation of shares. Statement of capital on 2023-04-30 GBP 215
2023-04-30APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARD WORBY
2023-04-30CESSATION OF ROBIN EDWARD WORBY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES ECCLES
2022-06-24SH0124/06/22 STATEMENT OF CAPITAL GBP 260
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-05-20SH0101/05/22 STATEMENT OF CAPITAL GBP 250
2022-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS JOHN CORBISHLEY
2022-05-03DIRECTOR APPOINTED MR DANIEL HENRY GARFIELD
2022-05-03AP01DIRECTOR APPOINTED MR DANIEL HENRY GARFIELD
2022-04-11SH06Cancellation of shares. Statement of capital on 2022-03-14 GBP 240
2022-04-09RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2022-04-08SH03Purchase of own shares
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-03-31MEM/ARTSARTICLES OF ASSOCIATION
2022-03-31SH06Cancellation of shares. Statement of capital on 2021-04-30 GBP 440.00
2022-03-30RES01ADOPT ARTICLES 30/03/22
2022-03-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29SH0120/01/21 STATEMENT OF CAPITAL GBP 440
2022-03-29RES13Resolutions passed:
  • Company business 14/03/2022
  • ALTER ARTICLES
2022-03-28SH06Cancellation of shares. Statement of capital on 2021-01-20 GBP 44.00
2022-03-16PSC07CESSATION OF DAVID ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL ANDERSON
2021-05-25SH0130/04/21 STATEMENT OF CAPITAL GBP 1240044.1
2021-05-25MEM/ARTSARTICLES OF ASSOCIATION
2021-05-25RES13Resolutions passed:
  • Subdivision 30/04/2021
  • ADOPT ARTICLES
2021-05-25SH02Sub-division of shares on 2021-04-30
2021-04-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02SH0120/01/21 STATEMENT OF CAPITAL GBP 1240044
2021-03-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Capitalise 20/01/2021
  • Resolution of adoption of Articles of Association
2021-03-02SH08Change of share class name or designation
2020-12-22MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22RES01ADOPT ARTICLES 22/12/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-02-21SH06Cancellation of shares. Statement of capital on 2020-02-01 GBP 440
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK FREDERICK STEVENS
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-09-09RES15CHANGE OF COMPANY NAME 09/09/19
2019-07-30AP01DIRECTOR APPOINTED MRS BRIDGET MARGARET CULVERWELL
2019-06-18SH0101/05/19 STATEMENT OF CAPITAL GBP 450
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET MARGARET CULVERWELL
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-14AP01DIRECTOR APPOINTED MR MARK FREDERICK STEVENS
2018-12-13AP01DIRECTOR APPOINTED MRS BRIDGET MARGARET CULVERWELL
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 430
2017-06-12SH0101/06/17 STATEMENT OF CAPITAL GBP 430
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 420
2015-12-16AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-29SH0101/10/15 STATEMENT OF CAPITAL GBP 420
2015-07-24RES15CHANGE OF NAME 24/07/2015
2015-07-24CERTNMCompany name changed moore stephens enfield LIMITED\certificate issued on 24/07/15
2015-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 410
2014-12-01AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD WORBY / 01/09/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL ANDERSON / 01/09/2014
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/14 FROM 57 London Road Enfield Middlesex EN2 6SW
2014-02-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27AR0101/12/13 ANNUAL RETURN FULL LIST
2013-11-15SH0116/10/13 STATEMENT OF CAPITAL GBP 410
2013-01-16AR0101/12/12 ANNUAL RETURN FULL LIST
2013-01-05RES01ADOPT ARTICLES 05/01/13
2012-08-14AP01DIRECTOR APPOINTED MR FRANCIS CORBISHLEY
2012-08-14AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AHMED
2012-06-06SH0103/01/12 STATEMENT OF CAPITAL GBP 110
2012-01-25AA01CURREXT FROM 31/12/2011 TO 30/04/2012
2012-01-25AP01DIRECTOR APPOINTED MR MOHAMMED FAROQUE AHMED
2011-12-06AR0101/12/11 FULL LIST
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-21RES01ALTER ARTICLES 08/03/2011
2011-03-15SH0111/03/11 STATEMENT OF CAPITAL GBP 100
2011-03-14RES15CHANGE OF NAME 08/03/2011
2011-03-14CERTNMCOMPANY NAME CHANGED 57 LONDON ROAD LIMITED CERTIFICATE ISSUED ON 14/03/11
2011-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-09SH0131/01/11 STATEMENT OF CAPITAL GBP 2
2011-02-04AP01DIRECTOR APPOINTED DAVID PAUL ANDERSON
2011-02-04AP01DIRECTOR APPOINTED MR ROBIN EDWARD WORBY
2011-02-02RES15CHANGE OF NAME 31/01/2011
2011-02-02CERTNMCOMPANY NAME CHANGED ALGO TRAVEL LIMITED CERTIFICATE ISSUED ON 02/02/11
2011-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN
2010-12-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to MOORE NORTHERN HOME COUNTIES 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 MOORE NORTHERN HOME COUNTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-28 Satisfied MOORE STEPHENS LLP
DEBENTURE 2011-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MOORE NORTHERN HOME COUNTIES LIMITED

Intangible Assets
Patents
We have not found any records of MOORE NORTHERN HOME COUNTIES LIMITED registering or being granted any patents
Domain Names

MOORE NORTHERN HOME COUNTIES LIMITED owns 1 domain names.

moore-stephens.co.uk  

Trademarks
We have not found any records of MOORE NORTHERN HOME COUNTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE NORTHERN HOME COUNTIES 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 (69201 - Accounting and auditing activities) as MOORE NORTHERN HOME COUNTIES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MOORE NORTHERN HOME COUNTIES 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 MOORE NORTHERN HOME COUNTIES 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 MOORE NORTHERN HOME COUNTIES 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.