Moore Design Associates Ltd

General information

Name:

Moore Design Associates Limited

Office Address:

2nd Floor Regis House 45 King William Street EC4R 9AN London

Number: 02173656

Incorporation date: 1987-10-05

Dissolution date: 2021-10-22

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 2nd Floor Regis House 45, London EC4R 9AN Moore Design Associates Ltd was classified as a Private Limited Company registered under the 02173656 registration number. It had been started thirty seven years ago before was dissolved on Friday 22nd October 2021. This company has a history in registered name changing. Up till now this company had three other names. Up till 2015 this company was prospering as Moore & Bradfield and before that its registered company name was Trevor Moore Designs.

Alison M. and Trevor M. were the enterprise's directors and were running the company from 2003 to 2021.

Executives who had control over the firm were as follows: Trevor M. owned over 1/2 to 3/4 of company shares . Alison M. owned 1/2 or less of company shares.

  • Previous company's names
  • Moore Design Associates Ltd 2015-09-08
  • Moore & Bradfield Ltd 2007-02-21
  • Trevor Moore Designs Limited 1997-11-11
  • Trevor Moore Handmade Furniture Ltd 1987-10-05

Trade marks

Trademark UK00003023484
Trademark image:-
Trademark name:THERMAL GARDEN
Status:Registered
Filing date:2013-09-25
Date of entry in register:2013-12-27
Renewal date:2023-09-25
Owner name:Moore & Bradfield Ltd
Owner address:7-9 Couch Lane, DEVIZES, United Kingdom, SN10 1EB

Financial data based on annual reports

Company staff

Alison M.

Role: Director

Appointed: 31 October 2003

Latest update: 22 January 2024

Alison M.

Role: Secretary

Appointed: 03 October 1991

Latest update: 22 January 2024

Trevor M.

Role: Director

Appointed: 03 October 1991

Latest update: 22 January 2024

People with significant control

Trevor M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Alison M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 17 October 2018
Confirmation statement last made up date 03 October 2017
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 9 January 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2017
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014
Annual Accounts 28 January 2016
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to 2016/04/30 (AA)
filed on: 31st, January 2017
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Workshop 7-9 Couch Lane Devizes

Post code:

SN10 1ER

City / Town:

Wiltshire

HQ address,
2014

Address:

Workshop 7-9 Couch Lane Devizes

Post code:

SN10 1ER

City / Town:

Wiltshire

Accountant/Auditor,
2014 - 2013

Name:

Michael Robins Limited

Address:

Maple Suite 10-12 High Street

Post code:

RG17 0DN

City / Town:

Hungerford

Search other companies

Services (by SIC Code)

  • 31020 : Manufacture of kitchen furniture
  • 31090 : Manufacture of other furniture
34
Company Age

Closest Companies - by postcode