Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 23 MORETON PLACE LIMITED
Company Information for

23 MORETON PLACE LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
03129302
Private Limited Company
Active

Company Overview

About 23 Moreton Place Ltd
23 MORETON PLACE LIMITED was founded on 1995-11-22 and has its registered office in London. The organisation's status is listed as "Active". 23 Moreton Place Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
23 MORETON PLACE LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in SW1V
 
Filing Information
Company Number 03129302
Company ID Number 03129302
Date formed 1995-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 03:09:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 23 MORETON PLACE 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 23 MORETON PLACE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FRY
Company Secretary 2014-11-28
MUNGO KILGOUR
Director 2016-05-01
VIVARELLI MARCO
Director 1995-11-22
COLIN DAVID SHEAF
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTONY VIVIAN EVANS
Director 2001-07-27 2014-10-20
DINAH THOMPSON
Company Secretary 2006-11-30 2012-07-12
PAULINE DEL MAR
Company Secretary 1995-11-22 2006-09-27
ELISABETH JANET GREEN
Director 1999-09-28 2001-07-23
ANTHONY MICHAEL GREEN
Director 1995-11-22 1999-09-28
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-11-22 1995-11-22
ACCESS NOMINEES LIMITED
Nominated Director 1995-11-22 1995-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVID SHEAF BONHAMS UK LIMITED Director 2004-11-11 CURRENT 2004-10-22 Active
COLIN DAVID SHEAF THE WARWICK SQUARE COMPANY LIMITED Director 2003-06-10 CURRENT 1991-12-18 Active
COLIN DAVID SHEAF BONHAMS 1793 LIMITED Director 2002-04-11 CURRENT 2001-11-21 Active
COLIN DAVID SHEAF 58-60 WARWICK SQUARE LIMITED Director 1992-07-17 CURRENT 1991-07-16 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
2024-02-05CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-10-25APPOINTMENT TERMINATED, DIRECTOR MUNGO KILGOUR
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM C/O Fry & Company 52 Moreton Street London SW1V 2PB
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-06-06MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-04-29AP01DIRECTOR APPOINTED MR GEORGE IAN ANTHONY DENNIS
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SUSAN WELMAN
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-24AP01DIRECTOR APPOINTED MRS ALEXANDRA SUSAN WELMAN
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-08-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AP01DIRECTOR APPOINTED MR MUNGO KILGOUR
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-05AR0101/11/15 ANNUAL RETURN FULL LIST
2015-08-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27AP01DIRECTOR APPOINTED MR COLIN DAVID SHEAF
2014-11-28AP03Appointment of Mr Richard Fry as company secretary on 2014-11-28
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-28AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONY VIVIAN EVANS
2014-09-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12
2014-09-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11
2014-09-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14CH01CHANGE PERSON AS DIRECTOR
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-14AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY VIVIAN EVANS / 14/11/2013
2013-07-08AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-29AR0101/11/12 ANNUAL RETURN FULL LIST
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/12 FROM 23 Moreton Place London SW1V 2NL United Kingdom
2012-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2012 FROM 23 MORTETON PLACE LONDON SW1V 2NL
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY DINAH THOMPSON
2012-03-23AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-07AR0101/11/11 FULL LIST
2011-04-15AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-01AR0101/11/10 FULL LIST
2010-06-01AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-17AR0101/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVARELLI MARCO / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY VIVIAN EVANS / 17/11/2009
2009-06-23AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-07-03AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-05363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-03-26288aNEW SECRETARY APPOINTED
2006-11-15363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-08288bSECRETARY RESIGNED
2006-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-04363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-09363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-24363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-11-15363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-11-26363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-08-02288aNEW DIRECTOR APPOINTED
2001-07-27288bDIRECTOR RESIGNED
2001-06-14AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-29363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-19363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-10-15288bDIRECTOR RESIGNED
1999-10-15288aNEW DIRECTOR APPOINTED
1999-05-21AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-12-02363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-01363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-11363sRETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
1995-12-18288DIRECTOR RESIGNED
1995-12-18288NEW DIRECTOR APPOINTED
1995-12-18287REGISTERED OFFICE CHANGED ON 18/12/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON.LONDON. NW4 4EB.
1995-12-18288NEW DIRECTOR APPOINTED
1995-12-18288NEW SECRETARY APPOINTED
1995-12-18288SECRETARY RESIGNED
1995-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 23 MORETON PLACE 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 23 MORETON PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
23 MORETON PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 23 MORETON PLACE LIMITED

Intangible Assets
Patents
We have not found any records of 23 MORETON PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 23 MORETON PLACE LIMITED
Trademarks
We have not found any records of 23 MORETON PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 23 MORETON PLACE 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 (98000 - Residents property management) as 23 MORETON PLACE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 23 MORETON PLACE 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 23 MORETON PLACE 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 23 MORETON PLACE 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.