Moore Northern Home Counties Limited ENFIELD


Moore Northern Home Counties started in year 2010 as Private Limited Company with registration number 07456948. The Moore Northern Home Counties company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Enfield at Nicholas House. Postal code: EN1 3FG. Since Monday 9th September 2019 Moore Northern Home Counties Limited is no longer carrying the name Moore Stephens Northern Home Counties.

The company has 4 directors, namely Christopher E., Daniel G. and Bridget C. and others. Of them, Francis C. has been with the company the longest, being appointed on 13 August 2012 and Christopher E. has been with the company for the least time - from 24 June 2022. As of 21 September 2024, there were 6 ex directors - Bridget C., Mark S. and others listed below. There were no ex secretaries.

Moore Northern Home Counties Limited Address / Contact

Office Address Nicholas House
Office Address2 River Front
Town Enfield
Post code EN1 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07456948
Date of Incorporation Wed, 1st Dec 2010
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (234 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Christopher E.

Position: Director

Appointed: 24 June 2022

Daniel G.

Position: Director

Appointed: 01 May 2022

Bridget C.

Position: Director

Appointed: 29 July 2019

Francis C.

Position: Director

Appointed: 13 August 2012

Bridget C.

Position: Director

Appointed: 01 October 2018

Resigned: 11 March 2019

Mark S.

Position: Director

Appointed: 01 October 2018

Resigned: 01 February 2020

Mohammed A.

Position: Director

Appointed: 03 January 2012

Resigned: 17 July 2012

Joanna S.

Position: Director

Appointed: 01 December 2010

Resigned: 01 December 2010

Robin W.

Position: Director

Appointed: 01 December 2010

Resigned: 30 April 2023

David A.

Position: Director

Appointed: 01 December 2010

Resigned: 14 March 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Bridget C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Francis C. This PSC and has 25-50% voting rights. Moving on, there is Robin W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Bridget C.

Notified on 14 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Francis C.

Notified on 14 March 2022
Nature of control: 25-50% voting rights

Robin W.

Notified on 6 April 2016
Ceased on 30 April 2023
Nature of control: 25-50% shares

David A.

Notified on 6 April 2016
Ceased on 14 March 2022
Nature of control: 25-50% shares

Company previous names

Moore Stephens Northern Home Counties September 9, 2019
Moore Stephens Enfield July 24, 2015
57 London Road March 14, 2011
Algo Travel February 2, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth534 624759 470     
Balance Sheet
Cash Bank On Hand 303 829383 333433 898186 958389 857863 229
Current Assets624 1571 012 4441 251 1901 391 9611 297 7911 497 7441 660 431
Debtors498 611708 615867 857958 0631 110 8331 107 887797 202
Other Debtors 5 58318 91529 73431 14423 38055 186
Property Plant Equipment 7015261 894 12 1538 102
Cash Bank In Hand125 546303 829     
Intangible Fixed Assets215 359171 558     
Net Assets Liabilities Including Pension Asset Liability534 624759 470     
Tangible Fixed Assets 701     
Reserves/Capital
Called Up Share Capital410420     
Profit Loss Account Reserve534 214759 050     
Shareholder Funds534 624759 470     
Other
Accumulated Amortisation Impairment Intangible Assets 47 45291 254136 843182 433195 349 
Accumulated Depreciation Impairment Property Plant Equipment 115 610115 785117 417119 311123 362127 413
Amounts Owed To Group Undertakings   99 93999 83994 839 
Average Number Employees During Period    454342
Creditors 427 332386 177438 477475 367561 714438 355
Dividends Paid On Shares   91 10445 514  
Fixed Assets217 459174 359130 381192 998145 514112 153108 102
Increase From Amortisation Charge For Year Intangible Assets  43 80245 58945 59012 916 
Increase From Depreciation Charge For Year Property Plant Equipment  1751 6321 8944 0514 051
Intangible Assets 171 557127 75591 10445 514  
Intangible Assets Gross Cost 219 009219 009227 947227 947195 349 
Investments Fixed Assets2 1002 1002 100100 000100 000100 000100 000
Net Current Assets Liabilities317 165585 111865 013953 484822 424936 0301 222 076
Number Shares Issued Fully Paid  1010   
Other Creditors 218 290198 886148 300184 487130 666127 154
Other Taxation Social Security Payable 209 042187 291190 238170 637325 766259 170
Par Value Share 111   
Property Plant Equipment Gross Cost 116 311116 311119 311119 311135 515 
Total Additions Including From Business Combinations Property Plant Equipment   3 000 16 204 
Total Assets Less Current Liabilities534 624759 470995 3941 146 482967 9381 048 1831 330 178
Trade Creditors Trade Payables    20 40410 44352 031
Trade Debtors Trade Receivables 703 032848 942928 3291 079 6891 084 507742 016
Creditors Due Within One Year306 992427 333     
Intangible Fixed Assets Aggregate Amortisation Impairment3 65047 451     
Intangible Fixed Assets Amortisation Charged In Period 43 801     
Intangible Fixed Assets Cost Or Valuation219 009219 009     
Number Shares Allotted 10     
Share Capital Allotted Called Up Paid1010     
Tangible Fixed Assets Additions 1 051     
Tangible Fixed Assets Cost Or Valuation115 260116 311     
Tangible Fixed Assets Depreciation115 260115 610     
Tangible Fixed Assets Depreciation Charged In Period 350     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Own shares purchase
filed on: 15th, July 2024
Free Download (4 pages)

Company search

Advertisements