Company Information for MOYNE LONDON LIMITED
869 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 8QA,
|
Company Registration Number
04294368
Private Limited Company
Active |
Company Name | |
---|---|
MOYNE LONDON LIMITED | |
Legal Registered Office | |
869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA Other companies in N12 | |
Company Number | 04294368 | |
---|---|---|
Company ID Number | 04294368 | |
Date formed | 2001-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB791501825 |
Last Datalog update: | 2023-11-06 11:45:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JANE EGLINTON |
||
BRENDAN GRIMES |
||
WILLIAM PATRICK GRIMES |
||
CARL PETER THOMSON |
||
RACHEL ANN WALLINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR CHARLIE ANTHONY PECK | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/20 TO 30/09/20 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 24/03/17 TO 31/03/17 | |
LATEST SOC | 31/10/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES | |
PSC02 | Notification of Moyne Holdings Ltd as a person with significant control on 2016-11-09 | |
PSC07 | CESSATION OF CARL PETER THOMSON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS RACHEL ANN WALLINGTON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM PATRICK GRIMES | |
AA | 24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 25/03/16 TO 24/03/16 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL PETER THOMSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN GRIMES / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED MR BRENDAN GRIMES | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 24/03/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 24/03/03 | |
88(2)R | AD 24/03/03--------- £ SI 9999@1=9999 £ IC 10000/19999 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/03 | |
RES04 | £ NC 1000/100000 24/03 | |
123 | NC INC ALREADY ADJUSTED 24/03/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 24/03/03--------- £ SI 9999@1=9999 £ IC 1/10000 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 25/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: LANCASHIRE HOUSE 217 UXBRIDGE ROAD LONDON W13 9AA | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2013-03-31 | £ 768,031 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 814,370 |
Creditors and other liabilities
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 MOYNE LONDON LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Cash Bank In Hand | 2012-03-31 | £ 69,817 |
Current Assets | 2013-03-31 | £ 831,761 |
Current Assets | 2012-03-31 | £ 861,143 |
Debtors | 2013-03-31 | £ 831,761 |
Debtors | 2012-03-31 | £ 791,326 |
Fixed Assets | 2013-03-31 | £ 14,219 |
Fixed Assets | 2012-03-31 | £ 16,636 |
Shareholder Funds | 2013-03-31 | £ 77,949 |
Shareholder Funds | 2012-03-31 | £ 63,409 |
Tangible Fixed Assets | 2013-03-31 | £ 14,219 |
Tangible Fixed Assets | 2012-03-31 | £ 16,636 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Hounslow Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |