Company NameD.A. Moody (Nominees) Limited
Company StatusActive
Company Number00983966
CategoryPrivate Limited Company
Incorporation Date7 July 1970(53 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJennifer Louise Lomas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1993(22 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoody House
106-108 High Street
Ingatestone
Essex
CM4 0BA
Director NameMiss Catherine Anne Moody
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(35 years, 10 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoody House
106-108 High Street
Ingatestone
Essex
CM4 0BA
Director NameSally Jane Ellis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(48 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoody House
106-108 High Street
Ingatestone
Essex
CM4 0BA
Director NameMs Alison Elizabeth Ivey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(53 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds 9 Clare Hill
Esher
Surrey
KT10 9NA
Director NameDonald Alfred Moody
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 6 months after company formation)
Appointment Duration29 years, 1 month (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoody House
106-108 High Street
Ingatestone
Essex
CM4 0BA
Director NameMrs Shirley Moody
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 6 months after company formation)
Appointment Duration32 years, 1 month (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoody House
106-108 High Street
Ingatestone
Essex
CM4 0BA
Secretary NameMrs Sheila Margaret Franklin
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood 25 Brook Lane
Galleywood
Chelmsford
Essex
CM2 8NL
Secretary NameMr Barrie Richard Palmer
NationalityBritish
StatusResigned
Appointed06 August 2003(33 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoody House
106-108 High Street
Ingatestone
Essex
CM4 0BA

Location

Registered AddressMoody House
106-108 High Street
Ingatestone
Essex
CM4 0BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Shirley Moody
75.00%
Ordinary
25 at £1Donald Alfred Moody
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 September 2017Delivered on: 25 September 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
23 July 2009Delivered on: 1 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property known as 20 beaufoys avenue ferndown dated 5 july 2006 and granted by mooncross (lytchett matravers) LTD to the company and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness, see image for full details.
Outstanding
20 February 2009Delivered on: 24 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from moody homes limited to the chargee on any account whatsoever.
Particulars: 58 new london road chelmsford essex t/no:EX555852 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 June 2010Delivered on: 16 June 2010
Satisfied on: 4 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property 3 glenair road poole dated 15/08/07 granted by clareco limited see image for full details.
Fully Satisfied
23 July 2009Delivered on: 1 August 2009
Satisfied on: 4 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the f/h property 77 whyke lane chichester dated 01/08/07 granted by shirlform homes( developments) limited see image for full details.
Fully Satisfied
15 July 2009Delivered on: 1 August 2009
Satisfied on: 13 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property known as 6A and land on the northside parkstone poole.
Fully Satisfied
7 July 2009Delivered on: 23 July 2009
Satisfied on: 4 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 265 maidstone road gillingham ME8 oha see image for full details.
Fully Satisfied
2 June 2008Delivered on: 4 June 2008
Satisfied on: 23 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property known as 2 linden avenue dorchester dated 2 february 2006, see image for full details.
Fully Satisfied

Filing History

27 March 2024Termination of appointment of Shirley Moody as a director on 16 February 2024 (1 page)
27 March 2024Cessation of Shirley Moody as a person with significant control on 16 February 2024 (1 page)
27 March 2024Notification of a person with significant control statement (2 pages)
8 January 2024Appointment of Ms Alison Elizabeth Ivey as a director on 8 January 2024 (2 pages)
8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 February 2023Termination of appointment of Barrie Richard Palmer as a secretary on 28 February 2023 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 January 2022Cessation of Donald Alfred Moody as a person with significant control on 10 February 2021 (1 page)
10 January 2022Notification of Shirley Moody as a person with significant control on 10 February 2021 (2 pages)
22 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 April 2021Termination of appointment of Donald Alfred Moody as a director on 10 February 2021 (1 page)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
2 November 2018Appointment of Sally Jane Ellis as a director on 26 September 2018 (2 pages)
24 May 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
2 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
1 February 2018Director's details changed for Mrs Shirley Moody on 1 December 2017 (2 pages)
1 February 2018Change of details for Mr Donald Alfred Moody as a person with significant control on 1 December 2017 (2 pages)
1 February 2018Director's details changed for Jennifer Louise Lomas on 1 December 2017 (2 pages)
1 February 2018Director's details changed for Donald Alfred Moody on 1 December 2017 (2 pages)
1 February 2018Secretary's details changed for Mr Barrie Richard Palmer on 1 December 2017 (1 page)
1 February 2018Director's details changed for Catherine Ann Moody on 1 December 2017 (2 pages)
1 February 2018Change of details for Mr Donald Alfred Moody as a person with significant control on 1 December 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 September 2017Registration of charge 009839660008, created on 21 September 2017 (38 pages)
25 September 2017Registration of charge 009839660008, created on 21 September 2017 (38 pages)
24 August 2017Satisfaction of charge 4 in full (4 pages)
24 August 2017Satisfaction of charge 4 in full (4 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 December 2016Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016 (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
25 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(7 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(7 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(7 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
13 July 2013Satisfaction of charge 5 in full (4 pages)
13 July 2013Satisfaction of charge 5 in full (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 February 2005Return made up to 31/12/04; full list of members (8 pages)
22 February 2005Return made up to 31/12/04; full list of members (8 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
25 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
14 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
21 February 2001Return made up to 11/01/01; full list of members (7 pages)
21 February 2001Return made up to 11/01/01; full list of members (7 pages)
21 March 2000Accounts made up to 31 December 1999 (6 pages)
21 March 2000Accounts made up to 31 December 1999 (6 pages)
8 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 1999Accounts made up to 31 December 1998 (6 pages)
1 August 1999Accounts made up to 31 December 1998 (6 pages)
4 March 1999Return made up to 11/01/99; no change of members (4 pages)
4 March 1999Return made up to 11/01/99; no change of members (4 pages)
22 April 1998Accounts made up to 31 December 1997 (5 pages)
22 April 1998Accounts made up to 31 December 1997 (5 pages)
18 February 1998Return made up to 11/01/98; full list of members (6 pages)
18 February 1998Return made up to 11/01/98; full list of members (6 pages)
13 March 1997Ad 18/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1997Ad 18/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1997Accounts made up to 31 December 1996 (6 pages)
20 February 1997Accounts made up to 31 December 1996 (6 pages)
13 February 1997Return made up to 11/01/97; full list of members (6 pages)
13 February 1997Return made up to 11/01/97; full list of members (6 pages)
29 October 1996Accounts made up to 31 December 1995 (6 pages)
29 October 1996Accounts made up to 31 December 1995 (6 pages)
26 January 1996Return made up to 11/01/96; no change of members (4 pages)
26 January 1996Return made up to 11/01/96; no change of members (4 pages)
14 February 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 January 1995Return made up to 11/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 August 1994Accounts for a small company made up to 31 December 1993 (6 pages)
8 June 1994Registered office changed on 08/06/94 from: 272 wingletye lane, hornchurch, essex, RM11 3BL (1 page)
3 February 1994Return made up to 11/01/94; full list of members (6 pages)
27 May 1993Accounts made up to 31 December 1992 (3 pages)
21 February 1993New director appointed (2 pages)
21 January 1993Return made up to 11/01/93; full list of members (6 pages)
13 July 1992Accounts made up to 31 December 1991 (3 pages)
14 January 1992Return made up to 11/01/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 January 1991Return made up to 11/01/91; no change of members (6 pages)
24 January 1991Accounts made up to 31 December 1990 (3 pages)
15 January 1991Secretary resigned;new secretary appointed (2 pages)
21 November 1990Return made up to 27/10/90; full list of members (4 pages)
21 November 1990Accounts made up to 31 December 1989 (3 pages)
7 July 1990Certificate of incorporation (1 page)
7 July 1990Certificate of incorporation (1 page)
26 September 1989Accounts made up to 31 December 1988 (3 pages)
26 September 1989Return made up to 21/09/89; full list of members (4 pages)
10 January 1989Return made up to 25/11/88; full list of members (4 pages)
28 November 1988Secretary resigned;new secretary appointed (2 pages)
29 March 1988Return made up to 31/12/87; full list of members (6 pages)
4 March 1988Accounts made up to 31 December 1987 (3 pages)
8 January 1988Return made up to 31/12/86; full list of members (4 pages)
8 January 1988Accounts made up to 31 December 1986 (3 pages)
7 July 1970Incorporation (16 pages)