Company NameMoorgate Lithoplates Services Limited
Company StatusActive
Company Number01571907
CategoryPrivate Limited Company
Incorporation Date2 July 1981(42 years, 10 months ago)
Previous NameTrumplight Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Athar Ali Khan Sherwani
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(10 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cornwall Road
Sutton
Surrey
SM2 6DU
Director NameMr Tahseen Ali Khan Sherwani
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(39 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address53 Cornwall Road Cornwall Road
Cheam
Sutton
SM2 6DU
Director NameMr Feraz Ahmad Khan Sherwani
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(39 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address53 Cornwall Road
Cheam
Sutton
SM2 6DU
Director NameMr Jaroslaw Maciej Maciejewski
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleSales Director
Correspondence Address81 Belmont Hill
London
SE13 5AX
Director NameMr Barrie Richard Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 1996)
RoleMarketing Director
Correspondence Address86 Barnehurst Road
Bexleyheath
Kent
DA7 6HB
Director NameMr Peter Rhodes Wrighton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleProduction Director
Correspondence Address58 Eastwick Road
Walton On Thames
Surrey
KT12 5AR
Director NameMrs Anis Sherwani
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(10 years, 11 months after company formation)
Appointment Duration28 years, 5 months (resigned 18 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Cornwall Road
Sutton
Surrey
SM2 6DU
Secretary NameMrs Anis Sherwani
NationalityBritish
StatusResigned
Appointed14 June 1992(10 years, 11 months after company formation)
Appointment Duration28 years, 5 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Cornwall Road
Sutton
Surrey
SM2 6DU

Location

Registered Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.6k at £1Mr Athar Ali Khan Sherwani
50.20%
Ordinary
10.9k at £1Mrs Anis Sherwani
43.80%
Ordinary
500 at £1Mr Feraz Ahmad Khan Sherwani
2.00%
Ordinary
500 at £1Mr Tahseen Ali Khan Sherwani
2.00%
Ordinary
500 at £1Mrs Saltanat Hanif
2.00%
Ordinary

Financials

Year2014
Net Worth£105,823
Cash£41,293
Current Liabilities£67,803

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

18 December 1981Delivered on: 23 December 1981
Satisfied on: 30 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific eaquitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property & assets both present & futhre including goodwill & book debts.
Fully Satisfied

Filing History

17 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
20 September 2022Registered office address changed from 203 London Road Hadleigh Benfleet SS7 2rd England to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 20 September 2022 (1 page)
10 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
10 December 2020Cessation of Athar Ali Khan Sherwani as a person with significant control on 3 December 2020 (1 page)
10 December 2020Notification of Athar Ali Khan Sherwani as a person with significant control on 3 December 2020 (2 pages)
4 December 2020Change of details for Mrs Anis Sherwani as a person with significant control on 18 November 2020 (2 pages)
4 December 2020Change of details for Mr Athar Ali Khan Sherwani as a person with significant control on 18 November 2020 (2 pages)
2 December 2020Appointment of Mr Feraz Ahmad Khan Sherwani as a director on 2 December 2020 (2 pages)
19 November 2020Termination of appointment of Anis Sherwani as a director on 18 November 2020 (1 page)
19 November 2020Appointment of Mr Tahseen Ali Khan Sherwani as a director on 19 November 2020 (2 pages)
19 November 2020Termination of appointment of Anis Sherwani as a secretary on 18 November 2020 (1 page)
19 November 2020Change of details for Mrs Anis Sherwani as a person with significant control on 18 November 2020 (2 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
15 October 2019Amended total exemption full accounts made up to 31 December 2018 (9 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
3 July 2017Registered office address changed from 177 London Road Southend on Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet SS7 2rd on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 177 London Road Southend on Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet SS7 2rd on 3 July 2017 (1 page)
3 July 2017Notification of Anis Sherwani as a person with significant control on 1 June 2017 (2 pages)
3 July 2017Notification of Anis Sherwani as a person with significant control on 1 June 2017 (2 pages)
3 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 25,000
(6 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 25,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 25,000
(6 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 25,000
(6 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 25,000
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 25,000
(6 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 25,000
(6 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 25,000
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Mr Athar Ali Khan Sherwani on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Athar Ali Khan Sherwani on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Athar Ali Khan Sherwani on 1 October 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Return made up to 04/06/09; full list of members (4 pages)
16 June 2009Return made up to 04/06/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 June 2008Return made up to 04/06/08; full list of members (4 pages)
20 June 2008Return made up to 04/06/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2007Return made up to 04/06/07; full list of members (3 pages)
12 June 2007Return made up to 04/06/07; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 June 2006Return made up to 04/06/06; full list of members (3 pages)
23 June 2006Return made up to 04/06/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 June 2005Return made up to 04/06/05; full list of members (3 pages)
16 June 2005Return made up to 04/06/05; full list of members (3 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 June 2004Return made up to 04/06/04; full list of members (8 pages)
14 June 2004Return made up to 04/06/04; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 June 2003Return made up to 04/06/03; full list of members (8 pages)
12 June 2003Return made up to 04/06/03; full list of members (8 pages)
4 July 2002Return made up to 14/06/02; full list of members (7 pages)
4 July 2002Return made up to 14/06/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 July 2001Return made up to 14/06/01; full list of members (6 pages)
18 July 2001Return made up to 14/06/01; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 July 2000Return made up to 14/06/00; full list of members (6 pages)
11 July 2000Return made up to 14/06/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 June 1999Return made up to 14/06/99; full list of members (6 pages)
30 June 1999Return made up to 14/06/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 June 1998Return made up to 14/06/98; no change of members (4 pages)
25 June 1998Return made up to 14/06/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 August 1997Director resigned (1 page)
5 August 1997Return made up to 14/06/97; no change of members (4 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Return made up to 14/06/97; no change of members (4 pages)
5 August 1997Director resigned (1 page)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)