About

Registered Number: 00614377
Date of Incorporation: 05/11/1958 (65 years and 7 months ago)
Company Status: Active
Registered Address: 2a Main Avenue, Northwood, Middlesex, HA6 2HJ

 

Established in 1958, Moor Park (1958) Ltd have registered office in Middlesex. There are 37 directors listed as Soneji, Jay Satish, Chadha, Sundeep Singh, Parwaz, Shafiq, Soneji, Jay Satish, Tooke, Elaine Miriam, Leadill, Ann, Scholl, Peter, Truscott, Susan Jacqueline, Beaney, David George, Butt, Zainab Kemal Rabbani, Chohan, Sanjay, Chopra, Hatinder, Cochrane, Anne, Dobbie, Scott Jamieson, Dossett, Graham Stanley, Ellemann, Jean Margaret, Garvey, Daniel, Glover, Peter, Goolamali, Saleem Karim, Dr, Gould, Yasuko Morishita, Gwynne-evans, Tim, Halford, Timothy, Huntley, Allan Robert, Johnson, Kenneth Walford, Kahn, David Carl, Karia, Vasant Parsottam, Kingston, Deborah Jane, Kramer, Ivor Robert Horton, Lund, Keith, Mclellan, Richard Martin Stuart, Metcalfe, Anita, Patel, Satish Rambhai, Pearson, Christopher John, Polak, Dante Carlo, Shaw, Donald George, Waugh, Anneliese, Wilson, Carol for the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADHA, Sundeep Singh 12 April 2019 - 1
PARWAZ, Shafiq 20 April 2016 - 1
SONEJI, Jay Satish 17 October 2018 - 1
TOOKE, Elaine Miriam 10 April 2019 - 1
BEANEY, David George 28 September 2006 25 November 2015 1
BUTT, Zainab Kemal Rabbani 09 May 2006 01 July 2007 1
CHOHAN, Sanjay 10 July 2012 31 December 2016 1
CHOPRA, Hatinder 26 April 2010 26 March 2015 1
COCHRANE, Anne 11 October 2007 20 April 2010 1
DOBBIE, Scott Jamieson 09 November 2010 11 March 2014 1
DOSSETT, Graham Stanley 12 December 2002 08 December 2005 1
ELLEMANN, Jean Margaret N/A 29 April 1993 1
GARVEY, Daniel 12 April 2011 10 October 2015 1
GLOVER, Peter N/A 31 December 1998 1
GOOLAMALI, Saleem Karim, Dr 03 January 2017 20 May 2020 1
GOULD, Yasuko Morishita 17 March 2009 07 December 2010 1
GWYNNE-EVANS, Tim N/A 18 November 1993 1
HALFORD, Timothy N/A 28 September 2006 1
HUNTLEY, Allan Robert 07 September 2000 26 April 2010 1
JOHNSON, Kenneth Walford N/A 26 June 1991 1
KAHN, David Carl 23 September 1999 31 December 2007 1
KARIA, Vasant Parsottam N/A 13 June 1996 1
KINGSTON, Deborah Jane 22 September 1993 25 May 1995 1
KRAMER, Ivor Robert Horton N/A 28 June 1991 1
LUND, Keith 14 May 1998 08 February 2001 1
MCLELLAN, Richard Martin Stuart 23 September 1999 08 December 2005 1
METCALFE, Anita 14 May 1998 28 September 2006 1
PATEL, Satish Rambhai 10 November 2009 18 April 2013 1
PEARSON, Christopher John 08 January 1992 15 December 2003 1
POLAK, Dante Carlo 10 February 1994 19 July 2001 1
SHAW, Donald George 23 September 1999 02 December 2001 1
WAUGH, Anneliese 01 January 1992 17 March 2008 1
WILSON, Carol N/A 31 December 1991 1
Secretary Name Appointed Resigned Total Appointments
SONEJI, Jay Satish 01 November 2018 - 1
LEADILL, Ann N/A 12 August 2002 1
SCHOLL, Peter 17 September 2013 01 November 2018 1
TRUSCOTT, Susan Jacqueline 02 October 2002 20 May 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AA - Annual Accounts 30 June 2020
TM01 - Termination of appointment of director 26 March 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 28 June 2019
AP01 - Appointment of director 25 April 2019
CH01 - Change of particulars for director 23 April 2019
AP01 - Appointment of director 23 April 2019
CS01 - N/A 22 March 2019
AP03 - Appointment of secretary 05 November 2018
TM02 - Termination of appointment of secretary 05 November 2018
TM01 - Termination of appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
AA - Annual Accounts 28 June 2018
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 26 June 2016
CH01 - Change of particulars for director 03 May 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 03 December 2015
TM01 - Termination of appointment of director 12 October 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 27 March 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 23 February 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 13 June 2014
AR01 - Annual Return 14 March 2014
TM01 - Termination of appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AA - Annual Accounts 23 January 2014
TM01 - Termination of appointment of director 16 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
AP03 - Appointment of secretary 18 September 2013
AP01 - Appointment of director 18 September 2013
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 16 May 2013
AR01 - Annual Return 01 March 2013
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 19 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 18 March 2011
TM01 - Termination of appointment of director 14 January 2011
TM01 - Termination of appointment of director 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
AP01 - Appointment of director 01 December 2010
AUD - Auditor's letter of resignation 06 August 2010
AA - Annual Accounts 24 June 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 22 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AP01 - Appointment of director 25 March 2010
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 18 February 2009
MEM/ARTS - N/A 29 December 2008
363a - Annual Return 28 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
AA - Annual Accounts 03 March 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 23 March 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
MEM/ARTS - N/A 26 July 2006
RESOLUTIONS - N/A 03 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
AA - Annual Accounts 17 May 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
AA - Annual Accounts 21 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 12 March 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 05 August 2003
287 - Change in situation or address of Registered Office 07 May 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
AA - Annual Accounts 05 August 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
363s - Annual Return 03 April 2002
288b - Notice of resignation of directors or secretaries 01 August 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 20 September 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
AA - Annual Accounts 21 May 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
363s - Annual Return 29 March 1999
288b - Notice of resignation of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 19 March 1998
AA - Annual Accounts 21 April 1997
363s - Annual Return 21 April 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
AA - Annual Accounts 04 April 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 21 June 1995
288 - N/A 16 June 1995
363s - Annual Return 05 May 1995
363s - Annual Return 29 April 1994
AA - Annual Accounts 29 April 1994
288 - N/A 29 April 1994
288 - N/A 02 December 1993
288 - N/A 02 December 1993
MEM/ARTS - N/A 20 August 1993
RESOLUTIONS - N/A 18 June 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 07 April 1993
AA - Annual Accounts 06 April 1992
363s - Annual Return 06 April 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
AA - Annual Accounts 29 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
363a - Annual Return 13 June 1991
288 - N/A 28 May 1991
288 - N/A 14 January 1991
RESOLUTIONS - N/A 03 January 1991
288 - N/A 06 August 1990
AA - Annual Accounts 15 May 1990
288 - N/A 15 May 1990
363 - Annual Return 15 May 1990
288 - N/A 04 September 1989
AA - Annual Accounts 12 July 1989
363 - Annual Return 15 June 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
363 - Annual Return 18 October 1988
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
288 - N/A 29 September 1988
AA - Annual Accounts 15 September 1986
287 - Change in situation or address of Registered Office 15 September 1986
288 - N/A 15 September 1986
NEWINC - New incorporation documents 05 November 1958

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.