MOSS BROS GROUP LIMITED

MOSS BROS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMOSS BROS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00134995
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MOSS BROS GROUP LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MOSS BROS GROUP LIMITED located?

    Registered Office Address
    128 Albert Street
    NW1 7NE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MOSS BROS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOSS BROS GROUP PLCJul 08, 1988Jul 08, 1988
    MOSS BROS PLCApr 01, 1914Apr 01, 1914

    What are the latest accounts for MOSS BROS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 27, 2024

    What is the status of the latest confirmation statement for MOSS BROS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2025
    Next Confirmation Statement DueJul 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2024
    OverdueNo

    What are the latest filings for MOSS BROS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 8 st Johns Hill Clapham Junction SW11 1SA to 128 Albert Street London NW1 7NE on Oct 21, 2024

    1 pagesAD01

    Full accounts made up to Jan 27, 2024

    44 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeffrey Owen Spiegel on May 11, 2023

    2 pagesCH01

    Director's details changed for Mr Warren Edmond Flick, Jr. on May 11, 2023

    2 pagesCH01

    Full accounts made up to Jan 28, 2023

    47 pagesAA

    Registration of charge 001349950009, created on Apr 03, 2023

    17 pagesMR01

    Director's details changed for Mr Brian Denis Brick on Dec 14, 2022

    2 pagesCH01

    Satisfaction of charge 001349950004 in full

    1 pagesMR04

    Satisfaction of charge 001349950005 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 001349950006 in full

    1 pagesMR04

    Director's details changed for Mr Brian Denis Brick on Aug 15, 2022

    2 pagesCH01

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Court order

    S1096 Court Order to Rectify
    2 pagesOC

    Director's details changed for Sheila Marie Geraghty on May 25, 2022

    2 pagesCH01

    Director's details changed for Sheila Marie Geraghty on Apr 14, 2022

    2 pagesCH01

    Appointment of Mr Menoshi Shina as a director on Apr 14, 2022

    2 pagesAP01

    Appointment of Sheila Marie Geraghty as a director on Apr 14, 2022

    2 pagesAP01

    Notice of completion of voluntary arrangement

    14 pagesCVA4

    Termination of appointment of Heath Lee Golden as a director on Apr 08, 2022

    1 pagesTM01

    Full accounts made up to Jan 29, 2022

    50 pagesAA

    Full accounts made up to Jan 30, 2021

    52 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 14, 2021

    16 pagesCVA3

    Who are the officers of MOSS BROS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, David William
    Albert Street
    NW1 7NE London
    128
    England
    Secretary
    Albert Street
    NW1 7NE London
    128
    England
    266952630001
    ADAMS, David William
    Albert Street
    NW1 7NE London
    128
    England
    Director
    Albert Street
    NW1 7NE London
    128
    England
    EnglandBritishChief Financial Officer153463840001
    BRICK, Brian Denis
    Albert Street
    NW1 7NE London
    128
    England
    Director
    Albert Street
    NW1 7NE London
    128
    England
    United KingdomBritishCompany Director9649690003
    FLICK, JR., Warren Edmond
    Albert Street
    NW1 7NE London
    128
    England
    Director
    Albert Street
    NW1 7NE London
    128
    England
    United StatesAmericanConsultant271619080001
    GERAGHTY, Sheila Marie
    Albert Street
    NW1 7NE London
    128
    England
    Director
    Albert Street
    NW1 7NE London
    128
    England
    United StatesAmericanBusiness Manager276862060001
    SHINA, Menoshi
    Albert Street
    NW1 7NE London
    128
    England
    Director
    Albert Street
    NW1 7NE London
    128
    England
    United KingdomDominicanBusiness Executive240202740001
    SPIEGEL, Jeffrey Owen
    Albert Street
    NW1 7NE London
    128
    England
    Director
    Albert Street
    NW1 7NE London
    128
    England
    United StatesAmericanBusiness Executive268726290001
    BENNETT, Anthony Paul
    8 St Johns Hill
    Clapham Junction
    SW11 1SA
    Secretary
    8 St Johns Hill
    Clapham Junction
    SW11 1SA
    212233570001
    MOSS, Peter James
    2 Old Park Avenue
    SW12 8RH London
    Secretary
    2 Old Park Avenue
    SW12 8RH London
    British2483690002
    PIGGOTT, Robin Andrew Kier Wedderburn
    St. John's Hill
    SW11 1SA London
    8
    Secretary
    St. John's Hill
    SW11 1SA London
    8
    British159372210001
    SCOTT, Richard John
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    Secretary
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    British139713290001
    STEPHENS, Julia
    Flat 4
    96 Park Street
    W1K 6NY London
    Secretary
    Flat 4
    96 Park Street
    W1K 6NY London
    BritishChartered Secretary63984570002
    ADAMS, David Alexander Robertson
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    Director
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    EnglandBritishDirector55757700003
    ALLNER, Andrew James
    9 The Crescent
    Barnes
    SW13 0NN London
    Director
    9 The Crescent
    Barnes
    SW13 0NN London
    BritishChartered Accountant73003300001
    BENNETT, Anthony Paul
    8 St Johns Hill
    Clapham Junction
    SW11 1SA
    Director
    8 St Johns Hill
    Clapham Junction
    SW11 1SA
    EnglandBritishFinance Director180594600001
    BENSON, Neil Winston
    28 Southway
    NW11 6RU London
    Director
    28 Southway
    NW11 6RU London
    EnglandBritishCompany Director6203090001
    BERNSTEIN, Mark Jonathan
    28a Devonshire Close
    W1G 7BD London
    W1
    Director
    28a Devonshire Close
    W1G 7BD London
    W1
    EnglandBritishCo Director79710170001
    BERWIN, Simon Richard Ellis
    31 Sandmoor Lane
    LS17 7EA Leeds
    West Yorkshire
    Director
    31 Sandmoor Lane
    LS17 7EA Leeds
    West Yorkshire
    United KingdomBritishDirector14073180003
    BOGOD, Anthony Harry
    4 Marsh Close
    NW7 4NY London
    Director
    4 Marsh Close
    NW7 4NY London
    United KingdomBritishAccountant111023330001
    COOK, Julie Marie
    42 Cambridge Road
    Langford
    SG18 9PS Biggleswade
    Bedfordshire
    Director
    42 Cambridge Road
    Langford
    SG18 9PS Biggleswade
    Bedfordshire
    EnglandBritishCompany Director120690560001
    DARZINS, Avis Joy
    8 St Johns Hill
    Clapham Junction
    SW11 1SA
    Director
    8 St Johns Hill
    Clapham Junction
    SW11 1SA
    EnglandBritishDirector126674270001
    DONOVAN, Terence William
    64 Brittains Lane
    TN13 2JR Sevenoaks
    Kent
    Director
    64 Brittains Lane
    TN13 2JR Sevenoaks
    Kent
    BritishCompany Director15147840001
    GEE, Michael Joseph
    The White House
    Spaniards End Hampstead Heath
    NW3 7JG London
    Director
    The White House
    Spaniards End Hampstead Heath
    NW3 7JG London
    EnglandBritishCompany Director35542620001
    GEE, Nigel David
    Flat 5
    48 Pont Street
    SW1X 0AD London
    Director
    Flat 5
    48 Pont Street
    SW1X 0AD London
    United KingdomBritishDirector35544640001
    GEE, Rowland Jacob
    9 Ilchester Place
    W14 8AA London
    Director
    9 Ilchester Place
    W14 8AA London
    EnglandBritishCompany Director15147850001
    GERSH, Alexander
    8 St Johns Hill
    Clapham Junction
    SW11 1SA
    Director
    8 St Johns Hill
    Clapham Junction
    SW11 1SA
    EnglandBritish,AmericanCompany Director239730780001
    GOLDEN, Heath Lee
    Fifth Avenue
    11th Floor
    NY 10016 New York
    417
    New York
    United States
    Director
    Fifth Avenue
    11th Floor
    NY 10016 New York
    417
    New York
    United States
    United StatesAmericanBusiness Executive270821710001
    HAMILL, Keith
    Brambles
    Beechcroft
    BR7 5DB Chislehurst
    Kent
    Director
    Brambles
    Beechcroft
    BR7 5DB Chislehurst
    Kent
    EnglandBritishAccountant76268070004
    HARTLEY, Stephen Russell
    20 Ericcson Close
    SW18 1SG London
    Director
    20 Ericcson Close
    SW18 1SG London
    BritishCompany Director72483640003
    HELFGOTT, Maurice Harold
    8 St Johns Hill
    Clapham Junction
    SW11 1SA
    Director
    8 St Johns Hill
    Clapham Junction
    SW11 1SA
    United KingdomBritishDirector155529700001
    HEWITT, Deborah Alison
    Newcastle Road
    CW2 5JG Hough
    Hough Hall
    Cheshire
    Director
    Newcastle Road
    CW2 5JG Hough
    Hough Hall
    Cheshire
    EnglandBritishDirector138954710002
    HITCHCOCK, Michael Paul
    10 Westanley Avenue
    HP7 9AZ Amersham
    Buckinghamshire
    Director
    10 Westanley Avenue
    HP7 9AZ Amersham
    Buckinghamshire
    EnglandBritishDirector44917990002
    JONES, Gareth Gwynne
    8 St Johns Hill
    Clapham Junction
    SW11 1SA
    Director
    8 St Johns Hill
    Clapham Junction
    SW11 1SA
    EnglandBritishDirector251955380001
    KILMARTIN, Julian Tristan Blaise
    16 Toller Road
    Stoneygate
    LE2 3HP Leicester
    Director
    16 Toller Road
    Stoneygate
    LE2 3HP Leicester
    BritishBuying Director72427550002
    MARSH, Robert Kevin
    Killgallen House
    5 Dorothys Gate Whitefields Road
    B91 3WX Solihull
    West Midlands
    Director
    Killgallen House
    5 Dorothys Gate Whitefields Road
    B91 3WX Solihull
    West Midlands
    EnglandBritishDirector11181390002

    Who are the persons with significant control of MOSS BROS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moss Bros Group Holdings Limited
    Lydden Road
    SW18 4LR London
    46-50
    England
    Aug 12, 2020
    Lydden Road
    SW18 4LR London
    46-50
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister For England & Wales
    Registration Number12260782
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MOSS BROS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2020Date of meeting to approve CVA
    Mar 31, 2022Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    David James Costley-Wood
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0