MOOR PARK (1958) LIMITED - MIDDLESEX


Company Profile Company Filings

Overview

MOOR PARK (1958) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MIDDLESEX and has the status: Active.
MOOR PARK (1958) LIMITED was incorporated 65 years ago on 05/11/1958 and has the registered number: 00614377. The accounts status is SMALL and accounts are next due on 30/06/2024.

MOOR PARK (1958) LIMITED - MIDDLESEX

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

2A MAIN AVENUE
MIDDLESEX
HA6 2HJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELAINE MIRIAM TOOKE Nov 1966 British Director 2019-04-10 CURRENT
MR ANDREW PHILIP TURNER May 1956 British Director 2015-06-15 CURRENT
MRS PAMELA MICHELLE LEIGH May 1967 British Director 2020-05-20 CURRENT
MR IAN WILLIAMS Aug 1966 British Director 2023-11-14 CURRENT
SUBHASH VITHALDAS THAKRAR Jul 1955 British Director 2020-04-15 CURRENT
MRS KAMLA DIPAK PATEL Sep 1974 British Director 2021-09-15 CURRENT
MR NIMESH INAMDAR Sep 1975 British Director 2022-06-27 CURRENT
DR GORDON ANTHONY MIZNER Feb 1952 British Director 2012-07-10 CURRENT
MR ALAN JAMIESON Jul 1933 British Director 2015-02-04 UNTIL 2020-03-25 RESIGNED
MR TIMOTHY HALFORD Aug 1929 British Director RESIGNED
MR ALLAN ROBERT HUNTLEY Dec 1930 British Director 2000-09-07 UNTIL 2010-04-26 RESIGNED
DEBORAH JANE KINGSTON May 1948 British Director 1993-09-22 UNTIL 1995-05-25 RESIGNED
VASANT PARSOTTAM KARIA Dec 1934 British Director RESIGNED
DAVID CARL KAHN Oct 1944 British Director 1999-09-23 UNTIL 2007-12-31 RESIGNED
JEAN MARGARET ELLEMANN May 1927 British Director RESIGNED
MR IVOR ROBERT HORTON KRAMER Jun 1923 British Director RESIGNED
MR ALAN CHARLES MILLER Sep 1947 British Director 2014-06-10 UNTIL 2016-04-19 RESIGNED
MR TIM GWYNNE-EVANS Aug 1936 British Director RESIGNED
MRS YASUKO MORISHITA GOULD Jul 1955 British Director 2009-03-17 UNTIL 2010-12-07 RESIGNED
DR SALEEM KARIM GOOLAMALI Apr 1944 British Director 2017-01-03 UNTIL 2020-05-20 RESIGNED
PETER VIVIAN GLOVER Feb 1946 British Director RESIGNED
KENNETH WALFORD JOHNSON Nov 1921 British Director RESIGNED
MR DANIEL GARVEY Mar 1957 British Director 2011-04-12 UNTIL 2015-10-10 RESIGNED
SUSAN JACQUELINE TRUSCOTT Feb 1952 Secretary 2002-10-02 UNTIL 2006-05-20 RESIGNED
MR CHRISTOPHER JOHN PEARSON May 1932 British Secretary 2002-08-12 UNTIL 2002-10-02 RESIGNED
MR PETER SCHOLL Secretary 2013-09-17 UNTIL 2018-11-01 RESIGNED
MR JAY SATISH SONEJI Secretary 2018-11-01 UNTIL 2021-12-21 RESIGNED
MR RAVINDER SINGH WALIA Secretary 2021-12-21 UNTIL 2022-08-22 RESIGNED
MR SIMON JOHN SAVILLE BROWN Jul 1950 British Secretary 2006-05-19 UNTIL 2013-10-08 RESIGNED
MR DAVID GEORGE BEANEY Oct 1954 British Director 2006-09-28 UNTIL 2015-11-25 RESIGNED
MR SHAFIQ PARWAZ Dec 1959 British Director 2016-04-20 UNTIL 2023-08-22 RESIGNED
ZAHID YUSUFALI DATOO Sep 1960 British Director 2007-10-11 UNTIL 2018-04-11 RESIGNED
MRS HATINDER CHOPRA Dec 1950 British Director 2010-04-26 UNTIL 2015-03-26 RESIGNED
MR SANJAY CHOHAN Jan 1965 British Director 2012-07-10 UNTIL 2016-12-31 RESIGNED
MR SUNDEEP SINGH CHADHA Apr 1974 British Director 2019-04-12 UNTIL 2022-10-01 RESIGNED
ZAINAB KEMAL RABBANI BUTT Feb 1971 British Director 2006-05-09 UNTIL 2007-07-01 RESIGNED
MR. KEMAL RABBANI BUTT Apr 1963 British Director 2005-05-08 UNTIL 2006-03-17 RESIGNED
MR SIMON JOHN SAVILLE BROWN Jul 1950 British Director 2005-04-25 UNTIL 2013-10-08 RESIGNED
MR SCOTT JAMIESON DOBBIE Jul 1939 British Director 2010-11-09 UNTIL 2014-03-11 RESIGNED
JOHN MORLAND BREW Oct 1930 British Director RESIGNED
KEITH LUND Jun 1943 British Director 1998-05-14 UNTIL 2001-02-08 RESIGNED
MR DEVENDER ARORA Jan 1957 British Director 2016-04-20 UNTIL 2021-07-21 RESIGNED
ANTHONY PHILIP BRAYFORD Jun 1943 British Director 1997-02-13 UNTIL 2011-12-13 RESIGNED
GRAHAM STANLEY DOSSETT Jul 1944 British Director 2002-12-12 UNTIL 2005-12-08 RESIGNED
ANNE COCHRANE Jul 1956 British Director 2007-10-11 UNTIL 2010-04-20 RESIGNED
JOHN ARNOLD FELL Aug 1928 British Director RESIGNED
MR SURINDER KUMAR MONGIA Dec 1940 British Director 2015-06-15 UNTIL 2021-04-01 RESIGNED
MRS ANN LEADILL Secretary RESIGNED
ANITA METCALFE Nov 1945 British Director 1998-05-14 UNTIL 2006-09-28 RESIGNED
RICHARD MARTIN STUART MCLELLAN Apr 1947 British Director 1999-09-23 UNTIL 2005-12-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHROMALLOY METAL TECTONICS LIMITED ALFRETON ENGLAND Active FULL 70100 - Activities of head offices
AMC EXPORTS LIMITED BROMLEY ... MICRO ENTITY 45310 - Wholesale trade of motor vehicle parts and accessories
SERINCOURT LIMITED RICKMANSWORTH Active AUDITED ABRIDGED 87100 - Residential nursing care facilities
DELICOURT LIMITED BROMLEY Dissolved... UNAUDITED ABRIDGED 87300 - Residential care activities for the elderly and disabled
SOLENT CLIFFS NURSING HOME LIMITED FAREHAM Active AUDITED ABRIDGED 87100 - Residential nursing care facilities
FAREHAMCOURT LIMITED EASTLEIGH ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
BROOKVALE HEALTHCARE LIMITED EASTLEIGH Active MICRO ENTITY 86900 - Other human health activities
WOODLAND HEIGHTS MANAGEMENT COMPANY LIMITED NORTHWOOD Active TOTAL EXEMPTION FULL 98000 - Residents property management
NUMADA HEALTH CARE LIMITED RICKMANSWORTH Active AUDITED ABRIDGED 87100 - Residential nursing care facilities
SPECTRUM CARE LIMITED LONDON Active SMALL 86900 - Other human health activities
HOME-START WATFORD AND THREE RIVERS WATFORD ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TOLLGATE PROPERTY INVESTMENTS LIMITED EASTLEIGH Active MICRO ENTITY 99999 - Dormant Company
PINECOURT LIMITED EASTLEIGH Active AUDITED ABRIDGED 87300 - Residential care activities for the elderly and disabled
FAIROZE LIMITED RICKMANSWORTH Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
NUMADA HOME CARE LIMITED RICKMANSWORTH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LUNAR CARE LTD RICKMANSWORTH Dissolved... TOTAL EXEMPTION SMALL 78109 - Other activities of employment placement agencies
KROS LOGISTICS LTD RICKMANSWORTH UNITED KINGDOM Dissolved... DORMANT 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
DATOO PROPERTIES LIMITED WATFORD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
NUMADA PROPERTIES LIMITED RICKMANSWORTH UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Moor Park (1958) Limited 30/09/2022 iXBRL 2023-05-16 30-09-2022 £673,815 Cash £707,479 equity
Moor Park (1958) Limited 30/09/2021 iXBRL 2022-05-14 30-09-2021 £565,065 Cash £590,083 equity
Moor Park (1958) Limited 30/09/2020 iXBRL 2021-06-30 30-09-2020 £440,655 Cash £461,614 equity
Moor Park (1958) Limited 30/09/2019 iXBRL 2020-07-01 30-09-2019 £525,371 Cash £523,774 equity
Moor Park (1958) Limited 30/09/2018 iXBRL 2019-06-29 30-09-2018 £273,912 Cash £377,134 equity
Moor Park (1958) Limited 30/09/2017 iXBRL 2018-06-29 30-09-2017 £499,678 Cash £529,835 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHEMUL DINE LTD NORTHWOOD Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
COUNT OF CORNWALL KENDALL YORKSHIRE LTD MOOR PARK ENGLAND Active DORMANT 99999 - Dormant Company
STUDIO VIII DENTAL & FACIAL AESTHETICS LTD NORTHWOOD ENGLAND Active DORMANT 86230 - Dental practice activities
SHEMUL TAKEAWAY LTD NORTHWOOD ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
SHEMUL MOOR PARK LTD NORTHWOOD ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
ONLINEFOODSMOORPARK LTD NORTHWOOD UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
LOOKS LONDON SALON LTD NORTHWOOD UNITED KINGDOM Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
NIROJA SUPERMARKET LTD NORTHWOOD UNITED KINGDOM Active NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating