Company NameMoore Ap Limited
Company StatusActive
Company Number04260581
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Previous NameMoore Stephens Ukraine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameElena Tikhnenko
StatusCurrent
Appointed10 April 2015(13 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
SS7 2QL
Director NameMs Elena Tikhnenko
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
SS7 2QL
Director NameMr Pavel Lavskiy
Date of BirthMay 1980 (Born 43 years ago)
NationalityRussian
StatusCurrent
Appointed14 August 2017(16 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
SS7 2QL
Director NameMr Oleksii Kaskiv
Date of BirthJune 1983 (Born 40 years ago)
NationalityUkrainian
StatusCurrent
Appointed07 August 2023(22 years after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
SS7 2QL
Director NameMrs Svitlana Stepanenko
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityUkrainian
StatusCurrent
Appointed24 November 2023(22 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceUkraine
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
SS7 2QL
Director NameMr Christopher Jack Chasty
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 West Common Way
Harpenden
Hertfordshire
AL5 2LF
Director NameMartin Paul Rix
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 92 Buckingham Road
Brighton
East Sussex
BN1 3RB
Director NameMr Gavin Devereux Stoddart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address111 John Ruskin Street
London
SE5 0PQ
Secretary NameRoderic Ewan Buttimore
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 January 2005)
RoleCompany Director
Correspondence Address148a Tintern Avenue
Westcliff On Sea
Essex
SS0 9QF
Secretary NameKaren Isabel Hendry
NationalityBritish
StatusResigned
Appointed24 January 2005(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address51 Whitecroft
St Albans
Herts
AL1 1UR
Director NameSteven Brian Slack
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 June 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2008)
RoleChartered Accountant
Correspondence AddressHiwinui Bunny Thorpe
Palmerston North
Rd11
New Zealand
Director NameMr Colin Richard Moore
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Waldegrave Road
Bromley
Kent
BR1 2JP
Secretary NameMiss Paula Wade
StatusResigned
Appointed01 January 2012(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 2015)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websitemoorestephens.co.uk

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Moore Stephens Cis Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£155,659
Gross Profit£139,572
Net Worth-£165,166
Cash£7,568
Current Liabilities£230,703

Accounts

Latest Accounts27 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

27 November 2023Appointment of Mrs Svitlana Stepanenko as a director on 24 November 2023 (2 pages)
20 October 2023Company name changed moore stephens ukraine LIMITED\certificate issued on 20/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-20
(3 pages)
5 September 2023Total exemption full accounts made up to 27 December 2022 (8 pages)
15 August 2023Appointment of Mr Oleksii Kaskiv as a director on 7 August 2023 (2 pages)
15 August 2023Notification of Oleksii Kaskiv as a person with significant control on 7 August 2023 (2 pages)
15 August 2023Cessation of Pavel Lavskiy as a person with significant control on 7 August 2023 (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 27 December 2021 (8 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 27 December 2020 (9 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 27 December 2019 (8 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 27 December 2018 (8 pages)
28 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 27 December 2017 (8 pages)
1 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
10 October 2017Director's details changed for Mr Pavel Lavsky on 27 September 2017 (2 pages)
10 October 2017Director's details changed for Mr Pavel Lavsky on 27 September 2017 (2 pages)
9 October 2017Cessation of Moore Stephens Cis Holdings Limited as a person with significant control on 27 September 2017 (1 page)
9 October 2017Cessation of Gavin Devereux Stoddart as a person with significant control on 3 October 2017 (1 page)
9 October 2017Notification of Pavel Lavskiy as a person with significant control on 27 September 2017 (2 pages)
9 October 2017Cessation of Elena Tikhnenko as a person with significant control on 27 September 2017 (1 page)
9 October 2017Change of details for Mr Pavel Lavskiy as a person with significant control on 27 September 2017 (2 pages)
9 October 2017Cessation of Gavin Devereux Stoddart as a person with significant control on 3 October 2017 (1 page)
9 October 2017Cessation of Moore Stephens Cis Holdings Limited as a person with significant control on 27 September 2017 (1 page)
9 October 2017Notification of Pavel Lavskiy as a person with significant control on 27 September 2017 (2 pages)
9 October 2017Cessation of Elena Tikhnenko as a person with significant control on 27 September 2017 (1 page)
9 October 2017Change of details for Mr Pavel Lavskiy as a person with significant control on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Gavin Devereux Stoddart as a director on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Gavin Devereux Stoddart as a director on 3 October 2017 (1 page)
1 October 2017Micro company accounts made up to 27 December 2016 (2 pages)
1 October 2017Micro company accounts made up to 27 December 2016 (2 pages)
14 August 2017Appointment of Mr Pavel Lavsky as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Pavel Lavsky as a director on 14 August 2017 (2 pages)
10 August 2017Cessation of Moore Stephens Llp as a person with significant control on 1 June 2016 (1 page)
10 August 2017Cessation of Moore Stephens Llp as a person with significant control on 1 June 2016 (1 page)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Notification of Moore Stephens Cis Holdings Limited as a person with significant control on 1 June 2016 (2 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Notification of Moore Stephens Cis Holdings Limited as a person with significant control on 1 June 2016 (2 pages)
24 May 2017Appointment of Ms Elena Tikhnenko as a director on 15 May 2017 (2 pages)
24 May 2017Appointment of Ms Elena Tikhnenko as a director on 15 May 2017 (2 pages)
21 November 2016Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL on 21 November 2016 (1 page)
28 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
17 November 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
29 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
8 May 2015Termination of appointment of Paula Wade as a secretary on 10 April 2015 (1 page)
8 May 2015Appointment of Elena Tikhnenko as a secretary on 10 April 2015 (2 pages)
8 May 2015Appointment of Elena Tikhnenko as a secretary on 10 April 2015 (2 pages)
8 May 2015Termination of appointment of Paula Wade as a secretary on 10 April 2015 (1 page)
30 December 2014Full accounts made up to 31 December 2013 (11 pages)
30 December 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
26 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
26 September 2014Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
26 September 2014Termination of appointment of Colin Richard Moore as a director on 12 September 2014 (1 page)
26 September 2014Termination of appointment of Martin Paul Rix as a director on 30 November 2012 (1 page)
26 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
26 September 2014Termination of appointment of Martin Paul Rix as a director on 30 November 2012 (1 page)
26 September 2014Termination of appointment of Colin Richard Moore as a director on 12 September 2014 (1 page)
26 September 2014Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
4 December 2013Full accounts made up to 31 December 2012 (12 pages)
4 December 2013Full accounts made up to 31 December 2012 (12 pages)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
24 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
9 January 2012Appointment of Miss Paula Wade as a secretary (1 page)
9 January 2012Appointment of Miss Paula Wade as a secretary (1 page)
9 January 2012Termination of appointment of Karen Hendry as a secretary (1 page)
9 January 2012Termination of appointment of Karen Hendry as a secretary (1 page)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
21 April 2011Auditor's resignation (1 page)
21 April 2011Auditor's resignation (1 page)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
26 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Martin Paul Rix on 27 July 2010 (2 pages)
26 August 2010Director's details changed for Martin Paul Rix on 27 July 2010 (2 pages)
26 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
14 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 14 April 2010 (1 page)
14 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 14 April 2010 (1 page)
19 October 2009Full accounts made up to 31 December 2008 (14 pages)
19 October 2009Full accounts made up to 31 December 2008 (14 pages)
26 August 2009Return made up to 27/07/09; full list of members (4 pages)
26 August 2009Return made up to 27/07/09; full list of members (4 pages)
12 November 2008Appointment terminated director christopher chasty (1 page)
12 November 2008Appointment terminated director christopher chasty (1 page)
11 November 2008Director appointed colin richard moore (2 pages)
11 November 2008Director appointed colin richard moore (2 pages)
18 September 2008Full accounts made up to 31 December 2007 (16 pages)
18 September 2008Full accounts made up to 31 December 2007 (16 pages)
15 September 2008Appointment terminated director steven slack (1 page)
15 September 2008Appointment terminated director steven slack (1 page)
19 August 2008Return made up to 27/07/08; full list of members (4 pages)
19 August 2008Return made up to 27/07/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
15 October 2007Return made up to 27/07/07; full list of members (3 pages)
15 October 2007Return made up to 27/07/07; full list of members (3 pages)
20 March 2007Auditor's resignation (1 page)
20 March 2007Auditor's resignation (1 page)
20 September 2006Full accounts made up to 31 December 2005 (16 pages)
20 September 2006Full accounts made up to 31 December 2005 (16 pages)
15 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 February 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
2 February 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
1 November 2005Delivery ext'd 3 mth 31/12/05 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/05 (1 page)
1 September 2005Return made up to 27/07/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 September 2005Return made up to 27/07/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
4 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 October 2004Return made up to 27/07/04; full list of members (6 pages)
15 October 2004Return made up to 27/07/04; full list of members (6 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (2 pages)
13 April 2004Accounts for a small company made up to 30 April 2003 (6 pages)
13 April 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
4 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
13 January 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
13 January 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
22 August 2003Accounts for a small company made up to 30 April 2002 (5 pages)
22 August 2003Accounts for a small company made up to 30 April 2002 (5 pages)
31 July 2003Return made up to 27/07/03; full list of members (6 pages)
31 July 2003Return made up to 27/07/03; full list of members (6 pages)
3 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
3 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
5 August 2002Return made up to 27/07/02; full list of members (6 pages)
5 August 2002Return made up to 27/07/02; full list of members (6 pages)
3 September 2001Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
3 September 2001Location of debenture register (1 page)
3 September 2001Location of debenture register (1 page)
3 September 2001Location of register of members (1 page)
3 September 2001Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
3 September 2001Ad 27/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2001Ad 27/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2001Location of register of members (1 page)
31 August 2001New director appointed (3 pages)
31 August 2001New director appointed (3 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (3 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (3 pages)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (3 pages)
27 July 2001Incorporation (11 pages)
27 July 2001Incorporation (11 pages)