Company NameMobeft Limited
DirectorsKatharine Morshead and Fintan David Hoddy
Company StatusActive
Company Number02284855
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(27 years, 8 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameFrank Gould
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 May 1998)
RoleProperty Developer
Correspondence Address539 London Road
Westcliff On Sea
Essex
SS0 9NP
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 13 February 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 13 February 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 15 December 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(21 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Regis Group (Thorpe Bay) LTD
100.00%
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 Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

2 April 2001Delivered on: 18 April 2001
Satisfied on: 18 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or regis group (barclays) limited to the chargee on any account whatsoever.
Particulars: 547, 549 and 551 london road westcliffe-on-sea essex t/n ESX131955, ESX156440 and EX241302.
Fully Satisfied
18 August 1999Delivered on: 26 August 1999
Satisfied on: 18 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 547 london road westcliff-on-sea & land and buildings at the rear of 549 london road westcliff-on-sea & 551 london road southend-on-sea county of essex t/nos EX241302 EX131955 & EX156440.
Fully Satisfied
19 February 1996Delivered on: 28 February 1996
Satisfied on: 18 November 2015
Persons entitled: United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or regisport PLC and/or scotkeyne LTD to the chargee on any account whatsoever.
Particulars: Langthornes stock road billericay essex all buildings fixtures plant and machinery floating charge over all plant machinery and other equipment tools furniture vehicles and goods.
Fully Satisfied
21 July 1994Delivered on: 2 August 1994
Satisfied on: 18 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or regisport PLC to the chargee on any account whatsoever.
Particulars: Bradian house,547/549/551 london road,westcliff on sea,essex.t/nos.ex 241302,ex 131955,ex 156440.
Fully Satisfied
8 July 1994Delivered on: 19 July 1994
Satisfied on: 18 November 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 May 1992Delivered on: 19 May 1992
Satisfied on: 18 November 2015
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due from the company and/or regisport PLC to the chargee on any account whatsoever.
Particulars: Chaley court, stock road (formerly land lying to the east side of stock road), billericay, essex with all buildings fixtures fixed plant and machinery etc. and the benefit of all leases or underleases and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
12 December 2017Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
12 December 2017Change of details for Regis Group (Thorpe Bay) Ltd as a person with significant control on 8 September 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
18 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page)
13 February 2017Termination of appointment of Peter Edward Gould as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Nicholas Charles Gould as a director on 13 February 2017 (1 page)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
17 June 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 November 2015Satisfaction of charge 1 in full (4 pages)
18 November 2015Satisfaction of charge 2 in full (4 pages)
18 November 2015Satisfaction of charge 6 in full (4 pages)
18 November 2015Satisfaction of charge 4 in full (4 pages)
18 November 2015Satisfaction of charge 3 in full (4 pages)
18 November 2015Satisfaction of charge 5 in full (4 pages)
29 December 2014Register(s) moved to registered office address 7-11 Nelson Street Southend-on-Sea SS1 1EH (1 page)
29 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(6 pages)
29 December 2014Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(6 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 December 2011Register inspection address has been changed (1 page)
21 December 2011Register(s) moved to registered inspection location (1 page)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Peter Edward Gould on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Nicholas Charles Gould on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Nicholas Charles Gould on 14 December 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 December 2008Return made up to 14/12/08; full list of members (3 pages)
11 February 2008Return made up to 14/12/07; full list of members (2 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 January 2007Location of register of members (1 page)
11 January 2007Return made up to 14/12/06; full list of members (2 pages)
11 January 2007Location of debenture register (1 page)
1 December 2006Registered office changed on 01/12/06 from: 123 sloane street london SW1X 9BW (1 page)
29 November 2006Registered office changed on 29/11/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
9 January 2006Return made up to 14/12/05; full list of members (2 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 December 2004Return made up to 14/12/04; full list of members (7 pages)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
1 November 2004Registered office changed on 01/11/04 from: 123 sloane street london SW1X 9BW (1 page)
2 March 2004Return made up to 14/12/03; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 October 2003Registered office changed on 28/10/03 from: 16/18 warrior square southend on sea SS1 2WS (1 page)
26 March 2003Return made up to 14/12/02; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
29 January 2002Return made up to 14/12/01; full list of members (6 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 December 2000Return made up to 14/12/00; full list of members (6 pages)
17 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 August 1999Particulars of mortgage/charge (3 pages)
29 March 1999Registered office changed on 29/03/99 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 December 1996Return made up to 14/12/96; full list of members (6 pages)
10 November 1996Full accounts made up to 31 March 1996 (10 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
26 January 1996Return made up to 14/12/95; no change of members (4 pages)