Loughton
Essex
IG10 1HR
Director Name | Mrs Ruth Archer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(46 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swyllmers Barn The Lee Gt Missenden Hertfordshire HP16 9NA |
Director Name | Mr Malcolm Digby Warner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(46 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Kilcott Lane Hillesley Gloucestershire GL12 7RJ Wales |
Secretary Name | Mrs Ruth Archer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(46 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swyllmers Barn The Lee Gt Missenden Hertfordshire HP16 9NA |
Director Name | Dinah Feiner |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayflower Lodge Regents Park Road London NW3 3HU |
Director Name | Mrs Joan Margaret Warner |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Cottage Kings Hill Loughton Essex IG10 1HY |
Secretary Name | Dinah Feiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayflower Lodge Regents Park Road London NW3 3HU |
Registered Address | 107 Kirkgate Leeds LS1 6DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,173 |
Cash | £5,164 |
Current Liabilities | £3,871 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
20 February 1969 | Delivered on: 3 March 1969 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 victoria road, southsea, hants, and small piece of land at the rear together with all fixtures. Outstanding |
---|---|
29 September 1964 | Delivered on: 5 October 1964 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 18 merton road, southsea, hants with all fixtures. Outstanding |
17 July 1963 | Delivered on: 26 July 1963 Satisfied on: 21 November 1991 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £16,000. Particulars: 11 lennox road south southsea hampshire. Fully Satisfied |
23 June 2023 | Confirmation statement made on 20 June 2023 with updates (3 pages) |
---|---|
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
27 October 2022 | Registered office address changed from The Leeming Building Vicar Lane Leeds LS2 7JF England to 107 Kirkgate Leeds LS1 6DP on 27 October 2022 (1 page) |
27 October 2022 | Previous accounting period shortened from 30 April 2022 to 31 January 2022 (1 page) |
25 August 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
19 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
2 June 2020 | Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to The Leeming Building Vicar Lane Leeds LS2 7JF on 2 June 2020 (1 page) |
29 November 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
29 June 2018 | Cessation of Joan Margaret Warner as a person with significant control on 14 July 2017 (1 page) |
26 June 2018 | Change of details for Pediment Limited as a person with significant control on 20 June 2018 (2 pages) |
6 November 2017 | Registered office address changed from Sixth Floor One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Sixth Floor One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 6 November 2017 (1 page) |
3 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Joan Margaret Warner as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Malcolm Digby Warner as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Ruth Archer as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 June 2017 | Notification of David Warner as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of David Warner as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Joan Margaret Warner as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Ruth Archer as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Malcolm Digby Warner as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Pediment Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Pediment Limited as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
23 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 July 2013 | Termination of appointment of Joan Warner as a director (1 page) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
9 July 2013 | Termination of appointment of Joan Warner as a director (1 page) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 July 2011 | Termination of appointment of Dinah Feiner as a secretary (1 page) |
4 July 2011 | Termination of appointment of Dinah Feiner as a director (1 page) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Termination of appointment of Dinah Feiner as a secretary (1 page) |
4 July 2011 | Termination of appointment of Dinah Feiner as a director (1 page) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
22 September 2010 | Director's details changed for David Warner on 2 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Malcolm Warner on 2 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Dinah Feiner on 2 July 2010 (2 pages) |
22 September 2010 | Director's details changed for David Warner on 2 July 2010 (2 pages) |
22 September 2010 | Director's details changed for David Warner on 2 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Ruth Archer on 2 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Joan Margaret Warner on 2 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Ruth Archer on 2 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Dinah Feiner on 2 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Joan Margaret Warner on 2 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Malcolm Warner on 2 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Ruth Archer on 2 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Joan Margaret Warner on 2 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Dinah Feiner on 2 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Malcolm Warner on 2 July 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 August 2009 | Return made up to 02/07/09; full list of members (5 pages) |
27 August 2009 | Return made up to 02/07/09; full list of members (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 19-20 bourne court southend roade woodford green essex IG8 8HD (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 19-20 bourne court southend roade woodford green essex IG8 8HD (1 page) |
13 January 2009 | Return made up to 02/07/08; full list of members (10 pages) |
13 January 2009 | Return made up to 02/07/08; full list of members (10 pages) |
25 July 2008 | Appointment terminate, secretary joan margaret jocelyn warner logged form (1 page) |
25 July 2008 | Appointment terminate, secretary joan margaret jocelyn warner logged form (1 page) |
24 July 2008 | Director and secretary appointed ruth archer (2 pages) |
24 July 2008 | Director appointed malcolm digby warner (2 pages) |
24 July 2008 | Director and secretary appointed ruth archer (2 pages) |
24 July 2008 | Memorandum and Articles of Association (12 pages) |
24 July 2008 | Director appointed malcolm digby warner (2 pages) |
24 July 2008 | Memorandum and Articles of Association (12 pages) |
16 July 2008 | Company name changed moonfern LIMITED\certificate issued on 17/07/08 (2 pages) |
16 July 2008 | Company name changed moonfern LIMITED\certificate issued on 17/07/08 (2 pages) |
14 May 2008 | Director appointed david maxwell digby warner logged form (3 pages) |
14 May 2008 | Director appointed david maxwell digby warner logged form (3 pages) |
25 April 2008 | Director appointed david maxwell digby warner (2 pages) |
25 April 2008 | Director appointed david maxwell digby warner (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 October 2007 | Return made up to 02/07/07; full list of members (3 pages) |
16 October 2007 | Return made up to 02/07/07; full list of members (3 pages) |
10 October 2007 | Return made up to 02/07/06; full list of members (7 pages) |
10 October 2007 | Return made up to 02/07/06; full list of members (7 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 32 gables avenue borehamwood hertfordshire WD6 4SP (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 32 gables avenue borehamwood hertfordshire WD6 4SP (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
3 October 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
5 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
5 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
15 September 2004 | Return made up to 02/07/04; full list of members (8 pages) |
15 September 2004 | Return made up to 02/07/04; full list of members (8 pages) |
6 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
6 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
31 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
31 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
18 July 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
18 July 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
15 August 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
15 August 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
10 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
10 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
2 August 2001 | Return made up to 02/07/01; full list of members (8 pages) |
2 August 2001 | Return made up to 02/07/01; full list of members (8 pages) |
24 July 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
24 July 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
7 August 2000 | Full accounts made up to 30 April 2000 (7 pages) |
7 August 2000 | Full accounts made up to 30 April 2000 (7 pages) |
24 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
29 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
20 July 1999 | Full accounts made up to 30 April 1999 (7 pages) |
20 July 1999 | Full accounts made up to 30 April 1999 (7 pages) |
7 July 1998 | Full accounts made up to 30 April 1998 (7 pages) |
7 July 1998 | Full accounts made up to 30 April 1998 (7 pages) |
29 September 1997 | Full accounts made up to 30 April 1997 (7 pages) |
29 September 1997 | Full accounts made up to 30 April 1997 (7 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: 746 finchley road london NW11 7TH (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 746 finchley road london NW11 7TH (1 page) |
7 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
7 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
23 August 1996 | Full accounts made up to 30 April 1996 (6 pages) |
23 August 1996 | Full accounts made up to 30 April 1996 (6 pages) |
22 August 1996 | Return made up to 02/07/96; no change of members (4 pages) |
22 August 1996 | Return made up to 02/07/96; no change of members (4 pages) |
8 August 1995 | Return made up to 02/07/95; full list of members (6 pages) |
8 August 1995 | Return made up to 02/07/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 November 1961 | Incorporation (17 pages) |
21 November 1961 | Incorporation (17 pages) |