Company NameMotone Limited
DirectorDaphne Talevi Ward
Company StatusActive
Company Number01305735
CategoryPrivate Limited Company
Incorporation Date30 March 1977(47 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameAndrew Nixon
NationalityBritish
StatusCurrent
Appointed31 August 1997(20 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMs Daphne Talevi Ward
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2014(37 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Thomas Michael Ward
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(14 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 1998)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address327 Fulham Road
London
SW10 9QL
Secretary NameAnne Helena Ward
NationalityBritish
StatusResigned
Appointed02 August 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 December 1996)
RoleCompany Director
Correspondence Address327 Fulham Road
London
SW10 9QL
Secretary NameGordon Dallas Ornstien
NationalityBritish
StatusResigned
Appointed09 January 1997(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1998)
RoleEstate Manager
Correspondence Address33 Gaywood Road
London
E17 4QA
Director NameGordon Dallas Ornstien
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(21 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 March 2009)
RoleProperty Manager
Correspondence Address33 Gaywood Road
London
E17 4QA
Director NameOlivia Catherine Porter
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(31 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 January 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address327 Fulham Road
London
SW10 9QL
Director NameMr Marcus Ward
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(36 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 October 2014)
RoleFreelance Film Producer
Country of ResidenceEngland
Correspondence Address327 Fulham Road
London
SW10 9QL
Director NameMr Daniel Stewart Porter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2014(37 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address204 Field End Road
Pinner
Middlesex
HA5 1RD

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.000k at £1Daphne Talevi Ward
80.00%
Ordinary
250k at £1Daniel Stewart Porter
20.00%
Ordinary

Financials

Year2014
Net Worth£1,259,129
Cash£164,009
Current Liabilities£60,131

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

10 December 2013Delivered on: 17 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 327 fulham road london. Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 8 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 April 1997Delivered on: 9 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 fixtures fittings fixed plant and machinery.
Outstanding
3 March 1983Delivered on: 17 March 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 3, 25 redcliffe street, london SW10.
Outstanding
3 March 1983Delivered on: 17 March 1983
Satisfied on: 16 July 1997
Persons entitled:
T. Ward
C. Ward

Classification: Charge
Secured details: £10,000.
Particulars: First floor flat 3, 25 redcliffe street, london SW10.
Fully Satisfied
30 September 1981Delivered on: 21 October 1981
Satisfied on: 14 April 1999
Persons entitled:
T. Ward
C. Ward
T. Ward
C. Ward.

Classification: Legal charge
Secured details: £30,000 and all other monies due or to become due from the company to the chargee.
Particulars: 300 fulham road, london SW10.
Fully Satisfied

Filing History

27 October 2023Satisfaction of charge 013057350006 in full (1 page)
26 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
26 October 2023Notification of Daphne Talevi Ward as a person with significant control on 5 October 2023 (2 pages)
26 October 2023Registration of charge 013057350007, created on 20 October 2023 (5 pages)
25 October 2023Notification of Daphne Talevi-Ward as a person with significant control on 25 October 2023 (2 pages)
25 October 2023Cessation of Daphne Talevi Ward as a person with significant control on 25 October 2023 (1 page)
19 September 2023Change of details for Mrs Daphne Talevi Ward as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Director's details changed for Ms Daphne Talevi Ward on 19 September 2023 (2 pages)
3 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
9 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 June 2022Registered office address changed from 16 Hadfield Place Glossop Derbyshire SK13 8JE England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 9 June 2022 (1 page)
16 December 2021Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ United Kingdom to 16 Hadfield Place Glossop Derbyshire SK13 8JE on 16 December 2021 (1 page)
9 December 2021Change of details for Mrs Daphne Talevi Ward as a person with significant control on 8 December 2021 (2 pages)
9 December 2021Director's details changed for Ms Daphne Talevi Ward on 8 December 2021 (2 pages)
6 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
6 October 2021Secretary's details changed for Andrew Nixon on 6 October 2021 (1 page)
14 September 2021Registered office address changed from C/O Jon Avol - Waterfords 204 Field End Road Pinner Middlesex HA5 1rd England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 14 September 2021 (1 page)
8 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 December 2017Termination of appointment of Daniel Stewart Porter as a director on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Daniel Stewart Porter as a director on 8 December 2017 (1 page)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
8 October 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to C/O Jon Avol - Waterfords 204 Field End Road Pinner Middlesex HA5 1rd on 8 October 2016 (1 page)
8 October 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to C/O Jon Avol - Waterfords 204 Field End Road Pinner Middlesex HA5 1rd on 8 October 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Registered office address changed from 327 Fulham Road London SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 November 2015 (1 page)
23 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,250,000
(4 pages)
23 November 2015Registered office address changed from 327 Fulham Road London SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 November 2015 (1 page)
23 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,250,000
(4 pages)
23 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,250,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Appointment of Mr Daniel Stewart Porter as a director on 5 October 2014 (2 pages)
24 November 2014Appointment of Ms Daphne Talevi Ward as a director on 5 October 2014 (2 pages)
24 November 2014Annual return made up to 5 October 2014 with a full list of shareholders (4 pages)
24 November 2014Termination of appointment of Marcus Ward as a director on 5 October 2014 (1 page)
24 November 2014Annual return made up to 5 October 2014 with a full list of shareholders (4 pages)
24 November 2014Appointment of Ms Daphne Talevi Ward as a director on 5 October 2014 (2 pages)
24 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 1,250,000
(3 pages)
24 November 2014Annual return made up to 5 October 2014 with a full list of shareholders (4 pages)
24 November 2014Appointment of Mr Daniel Stewart Porter as a director on 5 October 2014 (2 pages)
24 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 1,250,000
(3 pages)
24 November 2014Appointment of Mr Daniel Stewart Porter as a director on 5 October 2014 (2 pages)
24 November 2014Termination of appointment of Marcus Ward as a director on 5 October 2014 (1 page)
24 November 2014Appointment of Ms Daphne Talevi Ward as a director on 5 October 2014 (2 pages)
24 November 2014Termination of appointment of Marcus Ward as a director on 5 October 2014 (1 page)
24 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 1,250,000
(3 pages)
3 October 2014Appointment of Mr. Marcus Ward as a director on 15 January 2014 (2 pages)
3 October 2014Termination of appointment of Olivia Catherine Porter as a director on 15 January 2014 (1 page)
3 October 2014Appointment of Mr. Marcus Ward as a director on 15 January 2014 (2 pages)
3 October 2014Termination of appointment of Olivia Catherine Porter as a director on 15 January 2014 (1 page)
17 December 2013Registration of charge 013057350006 (10 pages)
17 December 2013Registration of charge 013057350006 (10 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 November 2013Registration of charge 013057350005 (5 pages)
8 November 2013Registration of charge 013057350005 (5 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,000
(3 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,000
(3 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,000
(3 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
27 July 2012Director's details changed for Olivia Catherine Ward on 30 April 2012 (2 pages)
27 July 2012Director's details changed for Olivia Catherine Ward on 30 April 2012 (2 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 September 2011Director's details changed for Olivia Catherine Ward on 31 July 2011 (2 pages)
15 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
15 September 2011Director's details changed for Olivia Catherine Ward on 31 July 2011 (2 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 September 2009Return made up to 02/08/09; full list of members (3 pages)
2 September 2009Return made up to 02/08/09; full list of members (3 pages)
28 March 2009Appointment terminate, director gordon ornstien logged form (1 page)
28 March 2009Director appointed olivia catherine ward (2 pages)
28 March 2009Director appointed olivia catherine ward (2 pages)
28 March 2009Appointment terminated director gordon ornstien (1 page)
28 March 2009Appointment terminate, director gordon ornstien logged form (1 page)
28 March 2009Appointment terminated director gordon ornstien (1 page)
24 October 2008Return made up to 02/08/08; full list of members (3 pages)
24 October 2008Return made up to 02/08/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 September 2007Return made up to 02/08/07; no change of members (6 pages)
18 September 2007Return made up to 02/08/07; no change of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 September 2006Return made up to 02/08/06; full list of members (6 pages)
7 September 2006Return made up to 02/08/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 August 2005Return made up to 02/08/05; full list of members (6 pages)
17 August 2005Return made up to 02/08/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 August 2004Return made up to 02/08/04; full list of members (6 pages)
10 August 2004Return made up to 02/08/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 November 2003Return made up to 02/08/03; full list of members (6 pages)
11 November 2003Return made up to 02/08/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 August 2002Return made up to 02/08/02; full list of members (6 pages)
9 August 2002Return made up to 02/08/02; full list of members (6 pages)
22 August 2001Return made up to 02/08/01; full list of members (6 pages)
22 August 2001Return made up to 02/08/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 August 2000Return made up to 02/08/00; full list of members (6 pages)
14 August 2000Return made up to 02/08/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 August 1999Return made up to 02/08/99; full list of members (6 pages)
5 August 1999Return made up to 02/08/99; full list of members (6 pages)
14 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998New director appointed (2 pages)
21 August 1998Return made up to 02/08/98; no change of members (4 pages)
21 August 1998Return made up to 02/08/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 August 1997Return made up to 02/08/97; full list of members (6 pages)
5 August 1997Return made up to 02/08/97; full list of members (6 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
22 August 1996Return made up to 02/08/96; full list of members (6 pages)
22 August 1996Return made up to 02/08/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
27 July 1995Return made up to 02/08/95; no change of members (4 pages)
27 July 1995Return made up to 02/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
30 March 1977Incorporation (12 pages)
30 March 1977Incorporation (12 pages)