About

Registered Number: 00758342
Date of Incorporation: 22/04/1963 (61 years and 11 months ago)
Company Status: Active
Registered Address: Churchill House Suite 50, 137-139 Brent Street, London, NW4 4DJ,

 

Founded in 1963, Moreland Residential (UK) have registered office in London, it's status at Companies House is "Active". This organisation has 3 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERSHAM, David Eliot 01 June 1995 10 September 2001 1
HERSHAM, William Sydney N/A 24 November 1995 1
Secretary Name Appointed Resigned Total Appointments
AYE, Nwe Nwe 05 January 2012 25 July 2017 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 02 December 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 07 August 2019
RESOLUTIONS - N/A 31 January 2019
AA - Annual Accounts 16 January 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 03 December 2018
PSC02 - N/A 20 November 2018
PSC09 - N/A 20 November 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 27 October 2017
SH01 - Return of Allotment of shares 30 August 2017
AA - Annual Accounts 09 August 2017
TM02 - Termination of appointment of secretary 01 August 2017
TM02 - Termination of appointment of secretary 01 August 2017
MAR - Memorandum and Articles - used in re-registration 28 July 2017
FOA-RR - N/A 28 July 2017
CERT3 - Re-registration of a company from limited to unlimited 28 July 2017
RR05 - Application by a private limited company for re-registration as a private unlimited company 28 July 2017
CS01 - N/A 21 July 2017
TM01 - Termination of appointment of director 17 July 2017
RESOLUTIONS - N/A 14 July 2017
CS01 - N/A 13 July 2017
CH01 - Change of particulars for director 22 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 13 February 2017
CH01 - Change of particulars for director 13 February 2017
AD01 - Change of registered office address 18 January 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
AD01 - Change of registered office address 18 February 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 18 January 2012
CH03 - Change of particulars for secretary 06 January 2012
AP03 - Appointment of secretary 06 January 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 22 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 16 September 2005
363a - Annual Return 12 January 2005
AA - Annual Accounts 14 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
363a - Annual Return 09 January 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 07 January 2003
AA - Annual Accounts 08 October 2002
225 - Change of Accounting Reference Date 22 March 2002
363a - Annual Return 11 February 2002
AA - Annual Accounts 03 October 2001
395 - Particulars of a mortgage or charge 19 September 2001
RESOLUTIONS - N/A 14 September 2001
RESOLUTIONS - N/A 14 September 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 September 2001
287 - Change in situation or address of Registered Office 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 19 January 2001
363s - Annual Return 08 January 2001
363s - Annual Return 10 January 2000
AA - Annual Accounts 29 December 1999
363a - Annual Return 30 December 1998
AA - Annual Accounts 13 November 1998
AA - Annual Accounts 18 March 1998
363a - Annual Return 11 February 1998
AA - Annual Accounts 29 January 1997
363s - Annual Return 20 January 1997
287 - Change in situation or address of Registered Office 16 September 1996
288 - N/A 25 January 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 13 December 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 23 December 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 12 December 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 06 October 1992
AA - Annual Accounts 18 March 1992
363s - Annual Return 07 January 1992
363a - Annual Return 25 January 1991
AA - Annual Accounts 02 November 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 10 January 1990
363 - Annual Return 19 January 1989
AA - Annual Accounts 22 December 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 01 December 1987
AA - Annual Accounts 12 February 1987
363 - Annual Return 02 January 1987
AA - Annual Accounts 26 July 1986
363 - Annual Return 20 June 1986
AA - Annual Accounts 21 February 1984
AA - Annual Accounts 04 February 1984

Mortgages & Charges

Description Date Status Charge by
Deed of debenture 10 September 2001 Outstanding

N/A

Legal charge 19 November 1976 Fully Satisfied

N/A

Legal charge 19 November 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.