Company NameMoving Matters (UK) Limited
DirectorsDavid Gharvy and Sounak Dutta
Company StatusActive
Company Number05187633
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Gharvy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Ormonds Close
Bradley Stoke
Bristol
BS32 0DU
Director NameSounak Dutta
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Spillmans Road
Stroud
Gloucestershire
GL5 3ND
Wales
Secretary NameMr David Gharvy
NationalityBritish
StatusCurrent
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address135 Ormonds Close
Bradley Stoke
Bristol
BS32 0DU

Location

Registered Address285 Dodworth Road
Barnsley
S70 6PF
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mr David Gharvy
100.00%
Ordinary

Financials

Year2014
Net Worth£62,480
Cash£16,196
Current Liabilities£71,240

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

30 September 2016Delivered on: 4 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in 59 romney avenue and land lying to the north west of romney avenue bristol BS7 9ST.
Outstanding
11 December 2019Delivered on: 16 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land to north east of blaisedell view, henbury, bristol BS10 7XB (land reg title no. BL150049).
Outstanding
12 May 2015Delivered on: 29 May 2015
Satisfied on: 10 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: A legal charge over land adjacent to 70 muller road, horfield, bristol BS7 9RF to be known as 70A muller road, horfield, bristol BS7 9RF registered at hm land registry with freehold title number BL138477 and leasehold title number BL137413.
Fully Satisfied
17 March 2011Delivered on: 26 March 2011
Satisfied on: 9 June 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: £248,000 due or to become due from the company to the chargee.
Particulars: 2 conygre road bristol avon t/no GR305909.
Fully Satisfied
6 November 2008Delivered on: 15 November 2008
Satisfied on: 9 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land & premises k/a 2 conygre road filton bristol t/no GR305909 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 April 2007Delivered on: 18 April 2007
Satisfied on: 15 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 conygre road filton bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 April 2007Delivered on: 11 April 2007
Satisfied on: 12 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 August 2006Delivered on: 22 August 2006
Satisfied on: 12 September 2008
Persons entitled: Fereshteh Moghaddas

Classification: Loan agreement
Secured details: £50,000.00 due or to become due from the company to.
Particulars: The assets from time to time of moving matters (UK) limited.
Fully Satisfied
12 June 2006Delivered on: 24 June 2006
Satisfied on: 12 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 65 richmond street totterdown bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 November 2005Delivered on: 24 November 2005
Satisfied on: 12 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 76 coleford road southmead bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
10 February 2023Director's details changed for Sounak Dutta on 9 February 2023 (2 pages)
24 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
24 October 2022Change of details for Mr David Gharvey as a person with significant control on 24 October 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
30 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
16 December 2019Registration of charge 051876330010, created on 11 December 2019 (7 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
24 October 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
23 May 2017Registered office address changed from 135 Ormonds Close Bradley Stoke Bristol BS32 0DU to 285 Dodworth Road Barnsley S70 6PF on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 135 Ormonds Close Bradley Stoke Bristol BS32 0DU to 285 Dodworth Road Barnsley S70 6PF on 23 May 2017 (1 page)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
4 October 2016Registration of charge 051876330009, created on 30 September 2016 (7 pages)
4 October 2016Registration of charge 051876330009, created on 30 September 2016 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 December 2015Satisfaction of charge 051876330008 in full (1 page)
10 December 2015Satisfaction of charge 051876330008 in full (1 page)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
14 August 2015Director's details changed for Sounak Dutta on 14 April 2015 (2 pages)
14 August 2015Director's details changed for Sounak Dutta on 14 April 2015 (2 pages)
9 June 2015Satisfaction of charge 7 in full (4 pages)
9 June 2015Satisfaction of charge 7 in full (4 pages)
9 June 2015Satisfaction of charge 6 in full (4 pages)
9 June 2015Satisfaction of charge 6 in full (4 pages)
29 May 2015Registration of charge 051876330008, created on 12 May 2015 (8 pages)
29 May 2015Registration of charge 051876330008, created on 12 May 2015 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 April 2015Registered office address changed from 50 Richmond Road St. George Bristol BS5 8EL to 135 Ormonds Close Bradley Stoke Bristol BS32 0DU on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 50 Richmond Road St. George Bristol BS5 8EL to 135 Ormonds Close Bradley Stoke Bristol BS32 0DU on 10 April 2015 (1 page)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(5 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr David Gharvy on 23 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr David Gharvy on 23 July 2010 (2 pages)
2 August 2010Director's details changed for Mr David Gharvy on 23 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr David Gharvy on 23 July 2010 (2 pages)
2 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Sounak Dutta on 20 July 2010 (2 pages)
2 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Sounak Dutta on 20 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 September 2009Return made up to 23/07/09; full list of members (3 pages)
9 September 2009Return made up to 23/07/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (11 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (11 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 September 2008Director and secretary's change of particulars / david gharvy / 01/08/2008 (2 pages)
10 September 2008Director and secretary's change of particulars / david gharvy / 01/08/2008 (2 pages)
13 August 2008Return made up to 23/07/08; full list of members (4 pages)
13 August 2008Return made up to 23/07/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 August 2007Return made up to 23/07/07; no change of members (7 pages)
22 August 2007Return made up to 23/07/07; no change of members (7 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
14 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Return made up to 23/07/06; full list of members (7 pages)
22 August 2006Return made up to 23/07/06; full list of members (7 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
28 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
23 August 2005Return made up to 23/07/05; full list of members (7 pages)
23 August 2005Return made up to 23/07/05; full list of members (7 pages)
23 July 2004Incorporation (19 pages)
23 July 2004Incorporation (19 pages)