MOSS BROS GROUP QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED
Overview
Company Name | MOSS BROS GROUP QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03456045 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOSS BROS GROUP QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MOSS BROS GROUP QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED located?
Registered Office Address | 128 Albert Street NW1 7NE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOSS BROS GROUP QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
VICKAMES LIMITED | Oct 27, 1997 | Oct 27, 1997 |
What are the latest accounts for MOSS BROS GROUP QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 27, 2024 |
What is the status of the latest confirmation statement for MOSS BROS GROUP QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED?
Last Confirmation Statement Made Up To | Oct 27, 2025 |
---|---|
Next Confirmation Statement Due | Nov 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 27, 2024 |
Overdue | No |
What are the latest filings for MOSS BROS GROUP QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 27, 2024 | 4 pages | AA | ||
Registered office address changed from 8 st Johns Hill London SW11 1SA to 128 Albert Street London NW1 7NE on Oct 21, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 28, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 29, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 27, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jan 30, 2021 | 4 pages | AA | ||
Accounts for a dormant company made up to Jan 25, 2020 | 4 pages | AA | ||
Confirmation statement made on Oct 27, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Moss Bros Group Plc as a person with significant control on Jun 12, 2020 | 2 pages | PSC05 | ||
Appointment of Mr David William Adams as a secretary on Feb 07, 2020 | 2 pages | AP03 | ||
Appointment of Mr David William Adams as a director on Feb 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Anthony Paul Bennett as a director on Feb 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Anthony Paul Bennett as a secretary on Feb 07, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Oct 27, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 26, 2019 | 4 pages | AA | ||
Confirmation statement made on Oct 27, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 27, 2018 | 4 pages | AA | ||
Confirmation statement made on Oct 27, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 28, 2017 | 4 pages | AA | ||
Confirmation statement made on Oct 27, 2016 with updates | 5 pages | CS01 | ||
Appointment of Mr Anthony Paul Bennett as a secretary on Aug 15, 2016 | 2 pages | AP03 | ||
Appointment of Mr Anthony Paul Bennett as a director on Aug 15, 2016 | 2 pages | AP01 | ||
Who are the officers of MOSS BROS GROUP QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAMS, David William | Secretary | Albert Street NW1 7NE London 128 England | 267008560001 | |||||||
ADAMS, David William | Director | Albert Street NW1 7NE London 128 England | England | British | Chief Financial Officer | 153463840001 | ||||
BRICK, Brian Denis | Director | Aylmer Drive HA7 3EG Stanmore 28 | United Kingdom | British | Company Director | 9649690002 | ||||
BATESON, Anne Rosalind | Nominee Secretary | High Trees Great Holland CO13 0HZ Frinton On Sea Essex | British | 900007490001 | ||||||
BENNETT, Anthony Paul | Secretary | 8 St Johns Hill London SW11 1SA | 212254660001 | |||||||
MOSS, Peter James | Secretary | 2 Old Park Avenue SW12 8RH London | British | Director | 2483690002 | |||||
PIGGOTT, Robin | Secretary | 8 St Johns Hill London SW11 1SA | 164380490001 | |||||||
PIGGOTT, Robin | Secretary | 8 St Johns Hill London SW11 1SA | 165275240001 | |||||||
SCOTT, Richard John | Secretary | Mill Road SL7 1QB Marlow Fulshaw Court Buckinghamshire | British | 139713290001 | ||||||
STEPHENS, Julia | Secretary | Flat 4 96 Park Street W1K 6NY London | British | Chartered Secretary | 63984570002 | |||||
BENNETT, Anthony Paul | Director | 8 St Johns Hill London SW11 1SA | England | British | Finance Director | 180594600001 | ||||
COBLEY, Garry John | Director | 2 Bedford Place BN1 2PT Brighton | British | Director | 56441670001 | |||||
DALTRY, Thomas Michael | Director | 34 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | Solicitor | 14516110002 | |||||
DONOVAN, Terence William | Director | 64 Brittains Lane TN13 2JR Sevenoaks Kent | British | Director | 15147840001 | |||||
LAI, Poh Lim | Nominee Director | 24 Redwood Drive LU7 0TA Wing Buckinghamshire | British | 900007480001 | ||||||
MOUNTFORD, Philip Francis | Director | Boundary Lodge 1 Park Avenue Farnborough Park BR6 8LJ Locksbottom Kent | British | Director | 82876940002 | |||||
MURRAY, Roddy | Director | The White House KY13 9LU East Brackley Kinross | British | Accountant | 82852000001 | |||||
PIGGOTT, Robin Andrew Keir Wedderburn | Director | 8 St Johns Hill London SW11 1SA | England | British | Director | 67670750002 | ||||
PIGGOTT, Robin Andrew Keir Wedderburn | Director | 8 St Johns Hill London SW11 1SA | England | British | Director | 67670750002 | ||||
SCOTT, Richard John | Director | Mill Road SL7 1QB Marlow Fulshaw Court Buckinghamshire | England | British | Accountant | 139713290001 | ||||
SIMPSON, Alsdair John | Director | 100 Barbirolli Square M2 3AB Manchester Addleshaw Goddard | United Kingdom | British | Solicitor | 128655480001 | ||||
SINGER, Thomas Daniel | Director | 27 Observatory Road SW14 7QB East Sheen London | British | Company Director | 63386730002 | |||||
STEPHENS, Julia | Director | Flat 4 96 Park Street W1K 6NY London | England | British | Company Secretary | 63984570002 |
Who are the persons with significant control of MOSS BROS GROUP QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Moss Bros Group Ltd | Apr 06, 2016 | St. John's Hill SW11 1SA London 8 England | No | ||||
| |||||||
Natures of Control
|
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