Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOVING AFTER LIMITED
Company Information for

MOVING AFTER LIMITED

85 Great Portland Street, London, W1W 7LT,
Company Registration Number
06489425
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Moving After Ltd
MOVING AFTER LIMITED was founded on 2008-01-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Moving After Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOVING AFTER LIMITED
 
Legal Registered Office
85 Great Portland Street
London
W1W 7LT
Other companies in LS17
 
Filing Information
Company Number 06489425
Company ID Number 06489425
Date formed 2008-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2022-01-31
Return next due 2023-02-14
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-15 10:21:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOVING AFTER LIMITED
The following companies were found which have the same name as MOVING AFTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOVING AFTER ESTATES LTD THE BUSINESS CENTRE ARENA PARK, TARN LANE SCARCROFT LEEDS YORKSHIRE LS17 9BF Dissolved Company formed on the 2012-05-23

Company Officers of MOVING AFTER LIMITED

Current Directors
Officer Role Date Appointed
ADAM BASKIND
Company Secretary 2008-09-01
PATRICK ANGELO BARRETT
Director 2008-01-31
ADAM BASKIND
Director 2008-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BROWN
Company Secretary 2008-01-31 2008-09-01
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2008-01-31 2008-01-31
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2008-01-31 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM BASKIND RPG 101 STATION HARROGATE ROAD ECCLESHILL, BD2 LIMITED Company Secretary 2008-10-01 CURRENT 2006-09-12 Dissolved 2016-11-08
ADAM BASKIND RPG 103 OLD KINGS HEAD HILLTOP LANE ALLERTON BD15 LIMITED Company Secretary 2008-10-01 CURRENT 2006-09-21 Dissolved 2017-02-28
ADAM BASKIND RPG 102 NEW INN GREENSIDE HECKMONDWIKE WF16 LIMITED Company Secretary 2008-09-01 CURRENT 2006-10-05 Dissolved 2014-06-17
ADAM BASKIND PREVIOUS NAME LIMITED Company Secretary 2008-09-01 CURRENT 2008-01-18 Dissolved 2015-06-16
ADAM BASKIND RPG 113 SALTHORN OAKENSHAW LIMITED Company Secretary 2008-09-01 CURRENT 2007-08-01 Dissolved 2015-09-29
ADAM BASKIND RPG 112 WHITE ROSE TONG ROAD LIMITED Company Secretary 2008-09-01 CURRENT 2007-08-15 Dissolved 2015-09-29
ADAM BASKIND B2 HOMES LIMITED Company Secretary 2008-09-01 CURRENT 2006-07-28 Dissolved 2016-11-08
ADAM BASKIND B2 PROPERTY GROUP LIMITED Company Secretary 2008-09-01 CURRENT 2006-10-09 Dissolved 2016-11-15
ADAM BASKIND RPG 106 THORNTON MILLS THORNTON LIMITED Company Secretary 2008-09-01 CURRENT 2007-02-01 Dissolved 2017-11-14
ADAM BASKIND RPG 110 JAMES ST THORNTON MILLS LIMITED Company Secretary 2008-09-01 CURRENT 2007-05-31 Active - Proposal to Strike off
ADAM BASKIND RIVERDALE PROPERTY GROUP LIMITED Company Secretary 2008-09-01 CURRENT 2006-05-18 Active
ADAM BASKIND RPG 109 PATERNOSTER LANE HORTON LIMITED Company Secretary 2008-09-01 CURRENT 2007-05-31 Active
PATRICK ANGELO BARRETT LOGIC ARCHITECTURE LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
PATRICK ANGELO BARRETT MOVING AFTER ESTATES LTD Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2014-12-23
PATRICK ANGELO BARRETT BARRETT + BARRETT ARCHITECTS LIMITED Director 2011-10-13 CURRENT 2011-10-13 Liquidation
PATRICK ANGELO BARRETT PREVIOUS NAME LIMITED Director 2008-03-28 CURRENT 2008-01-18 Dissolved 2015-06-16
PATRICK ANGELO BARRETT RPG 113 SALTHORN OAKENSHAW LIMITED Director 2007-10-23 CURRENT 2007-08-01 Dissolved 2015-09-29
PATRICK ANGELO BARRETT RPG 112 WHITE ROSE TONG ROAD LIMITED Director 2007-10-23 CURRENT 2007-08-15 Dissolved 2015-09-29
PATRICK ANGELO BARRETT RPG 109 PATERNOSTER LANE HORTON LIMITED Director 2007-06-15 CURRENT 2007-05-31 Active
PATRICK ANGELO BARRETT RPG 110 JAMES ST THORNTON MILLS LIMITED Director 2007-05-31 CURRENT 2007-05-31 Active - Proposal to Strike off
PATRICK ANGELO BARRETT RPG 106 THORNTON MILLS THORNTON LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2017-11-14
PATRICK ANGELO BARRETT RPG 101 STATION HARROGATE ROAD ECCLESHILL, BD2 LIMITED Director 2006-11-06 CURRENT 2006-09-12 Dissolved 2016-11-08
PATRICK ANGELO BARRETT B2 PROPERTY GROUP LIMITED Director 2006-10-09 CURRENT 2006-10-09 Dissolved 2016-11-15
PATRICK ANGELO BARRETT RPG 102 NEW INN GREENSIDE HECKMONDWIKE WF16 LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2014-06-17
PATRICK ANGELO BARRETT RPG 103 OLD KINGS HEAD HILLTOP LANE ALLERTON BD15 LIMITED Director 2006-10-05 CURRENT 2006-09-21 Dissolved 2017-02-28
PATRICK ANGELO BARRETT RIVERDALE PROPERTY GROUP LIMITED Director 2006-10-05 CURRENT 2006-05-18 Active
PATRICK ANGELO BARRETT B2 HOMES LIMITED Director 2006-07-28 CURRENT 2006-07-28 Dissolved 2016-11-08
PATRICK ANGELO BARRETT C3 ESTATES LIMITED Director 2003-03-31 CURRENT 2003-03-31 Active
ADAM BASKIND MOVING AFTER ESTATES LTD Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2014-12-23
ADAM BASKIND PREVIOUS NAME LIMITED Director 2008-03-28 CURRENT 2008-01-18 Dissolved 2015-06-16
ADAM BASKIND RPG 113 SALTHORN OAKENSHAW LIMITED Director 2007-10-23 CURRENT 2007-08-01 Dissolved 2015-09-29
ADAM BASKIND RPG 112 WHITE ROSE TONG ROAD LIMITED Director 2007-10-23 CURRENT 2007-08-15 Dissolved 2015-09-29
ADAM BASKIND RPG 109 PATERNOSTER LANE HORTON LIMITED Director 2007-06-15 CURRENT 2007-05-31 Active
ADAM BASKIND RPG 110 JAMES ST THORNTON MILLS LIMITED Director 2007-05-31 CURRENT 2007-05-31 Active - Proposal to Strike off
ADAM BASKIND RPG 106 THORNTON MILLS THORNTON LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2017-11-14
ADAM BASKIND B2 PROPERTY GROUP LIMITED Director 2006-10-09 CURRENT 2006-10-09 Dissolved 2016-11-15
ADAM BASKIND RPG 102 NEW INN GREENSIDE HECKMONDWIKE WF16 LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2014-06-17
ADAM BASKIND RPG 103 OLD KINGS HEAD HILLTOP LANE ALLERTON BD15 LIMITED Director 2006-10-05 CURRENT 2006-09-21 Dissolved 2017-02-28
ADAM BASKIND RIVERDALE PROPERTY GROUP LIMITED Director 2006-10-05 CURRENT 2006-05-18 Active
ADAM BASKIND RPG 101 STATION HARROGATE ROAD ECCLESHILL, BD2 LIMITED Director 2006-09-29 CURRENT 2006-09-12 Dissolved 2016-11-08
ADAM BASKIND B2 HOMES LIMITED Director 2006-07-28 CURRENT 2006-07-28 Dissolved 2016-11-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-12SOAS(A)Voluntary dissolution strike-off suspended
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-27DS01Application to strike the company off the register
2022-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM 3 Arena Park, Tarn Lane Leeds West Yorkshire LS17 9BF
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-15AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-16AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0131/01/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0131/01/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29MG01Particulars of a mortgage or charge / charge no: 3
2010-04-24MG01Particulars of a mortgage or charge / charge no: 2
2010-02-16AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BASKIND / 31/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANGELO BARRETT / 31/01/2010
2010-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM BASKIND on 2010-01-31
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BASKIND / 04/04/2009
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BASKIND / 04/04/2009
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-07288aSECRETARY APPOINTED MR ADAM EDWARD BASKIND
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY ANDREW BROWN
2008-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-19225PREVSHO FROM 31/01/2009 TO 31/03/2008
2008-05-16395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-05-1688(2)AD 31/01/08 GBP SI 999@1=999 GBP IC 1/1000
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288bSECRETARY RESIGNED
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MOVING AFTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOVING AFTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-12-29 Outstanding HSBC BANK PLC
DEBENTURE 2010-04-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-05-09 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 306,000
Creditors Due Within One Year 2012-04-01 £ 272,812

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOVING AFTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 5,231
Current Assets 2012-04-01 £ 6,812
Debtors 2012-04-01 £ 1,581
Fixed Assets 2012-04-01 £ 572,310
Secured Debts 2012-04-01 £ 306,000
Shareholder Funds 2012-04-01 £ 310
Tangible Fixed Assets 2012-04-01 £ 572,310

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOVING AFTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOVING AFTER LIMITED
Trademarks
We have not found any records of MOVING AFTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOVING AFTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MOVING AFTER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MOVING AFTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOVING AFTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOVING AFTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.