Moorfield Properties LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 29, 2023)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-04-29 Employees £1 0% Total assets £6,132 0%
MOORFIELD PROPERTIES LIMITED
Company type Private Limited Company , Active Company Number 14035770 Universal Entity Code 2337-6427-3866-2164 Record last updated Saturday, April 9, 2022 11:19:18 AM UTC Official Address Kemp House 160 City Road London United Kingdom Ec1v2nx Bunhill There are 47,799 companies registered at this street
Postal Code EC1V2NX Sector Management of real estate on a fee or contract basis
Visits Li Chen (born on Jan 8, 1991), 114 companies
Document Type Publication date Download link Registry Apr 8, 2022 Appointment of a woman Registry Apr 8, 2022 Appointment of a man as Director Registry Jul 15, 2010 Second notification of strike-off action in london gazette Registry Apr 15, 2010 Return of final meeting in a members' voluntary winding-up Registry Dec 17, 2009 Change of registered office address Registry Dec 15, 2009 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Dec 15, 2009 Notice of appointment of liquidator in a voluntary winding up Registry Dec 15, 2009 Ordinary resolution in members' voluntary liquidation Registry Dec 4, 2009 Auditor's letter of resignation Registry Nov 18, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 18, 2009 Statement of satisfaction in full or in part of mortgage or charge 1014... Registry Oct 17, 2009 Change of particulars for secretary Financials Jun 5, 2009 Annual accounts Registry Jan 29, 2009 Annual return Financials Aug 21, 2008 Annual accounts Registry Jan 3, 2008 Annual return Registry Aug 13, 2007 Miscellaneous document Registry Jun 25, 2007 Change in situation or address of registered office Financials Jun 7, 2007 Annual accounts Registry Feb 1, 2007 Annual return Registry Jan 10, 2007 Notice of change of directors or secretaries or in their particulars Financials Oct 24, 2006 Annual accounts Registry Mar 14, 2006 Notice of change of directors or secretaries or in their particulars Registry Feb 23, 2006 Annual return Financials Nov 9, 2005 Annual accounts Registry Nov 2, 2005 Notice of change of directors or secretaries or in their particulars Registry Mar 1, 2005 Notice of change of directors or secretaries or in their particulars 1014... Registry Feb 17, 2005 Annual return Registry Sep 3, 2004 Notice of change of directors or secretaries or in their particulars Financials Aug 6, 2004 Annual accounts Registry Jun 4, 2004 Notice of change of directors or secretaries or in their particulars Registry Jan 22, 2004 Annual return Financials Jun 4, 2003 Annual accounts Registry Jan 9, 2003 Annual return Financials Jun 12, 2002 Annual accounts Registry Jan 28, 2002 Annual return Registry Nov 8, 2001 Notice of change of directors or secretaries or in their particulars Registry Jul 30, 2001 Notice of increase in nominal capital Registry Jul 12, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 12, 2001 £ nc 1000/1500000 Registry Jul 11, 2001 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Jul 10, 2001 Particulars of a mortgage or charge Registry Jul 7, 2001 Particulars of a mortgage or charge 1014... Registry Jul 7, 2001 Declaration in relation to assistance for the acquisition of shares Registry Jul 7, 2001 Financial assistance for the acquisition of shares Registry Jul 6, 2001 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Financials Jun 13, 2001 Annual accounts Registry Feb 28, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 16, 2001 Annual return Registry Nov 21, 2000 Appointment of a director Registry Nov 1, 2000 Appointment of a man as Company Director and Director Financials Oct 6, 2000 Annual accounts Registry Jan 19, 2000 Annual return Registry Dec 7, 1999 Notice of change of directors or secretaries or in their particulars Financials Oct 21, 1999 Annual accounts Registry Sep 1, 1999 Resignation of a director Registry Aug 20, 1999 Resignation of one Chartered Surveyor and one Director (a man) Registry Jan 31, 1999 Annual return Registry Oct 30, 1998 Particulars of a mortgage or charge Financials Oct 26, 1998 Annual accounts Registry Jun 26, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 26, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1014... Registry Mar 4, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 13, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1014... Registry Feb 13, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 13, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1014... Registry Jan 13, 1998 Annual return Registry Sep 24, 1997 Change in situation or address of registered office Financials Aug 14, 1997 Annual accounts Registry Jun 13, 1997 Appointment of a director Registry Jun 9, 1997 Appointment of a man as Chartered Surveyor and Director Registry May 1, 1997 Resignation of a director Registry Apr 15, 1997 Resignation of one Surveyor and one Director (a man) Registry Mar 4, 1997 Notice of change of directors or secretaries or in their particulars Registry Feb 21, 1997 Notice of change of directors or secretaries or in their particulars 1014... Registry Jan 22, 1997 Annual return Registry Sep 12, 1996 Director resigned, new director appointed Registry Sep 12, 1996 Director resigned, new director appointed 1014... Registry Aug 28, 1996 Appointment of a man as Secretary Registry Aug 28, 1996 Resignation of one Chartered Surveyor and one Secretary (a man) Registry Aug 14, 1996 Director resigned, new director appointed Registry Aug 14, 1996 Director resigned, new director appointed 1014... Registry Aug 8, 1996 Resignation of one Accountant and one Secretary (a man) Registry Aug 8, 1996 Appointment of a man as Chartered Surveyor and Secretary Financials Aug 6, 1996 Annual accounts Registry Jan 25, 1996 Director resigned, new director appointed Registry Jan 25, 1996 Director resigned, new director appointed 1014... Registry Jan 25, 1996 Director resigned, new director appointed Registry Jan 25, 1996 Director resigned, new director appointed 1014... Registry Jan 18, 1996 Annual return Registry Jan 8, 1996 Three appointments: 3 men Financials Apr 7, 1995 Annual accounts Registry Jan 16, 1995 Annual return Financials Jun 21, 1994 Annual accounts Registry May 14, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 1994 Declaration of satisfaction in full or in part of a mortgage or charge 1014... Registry Apr 14, 1994 Change in situation or address of registered office Registry Mar 17, 1994 Particulars of a mortgage or charge Registry Feb 21, 1994 Director's particulars changed Registry Feb 21, 1994 Annual return