Company NameMotivation Cassettes Limited
DirectorsLesley Graham and Edward Graham
Company StatusActive
Company Number01460467
CategoryPrivate Limited Company
Incorporation Date12 November 1979(44 years, 5 months ago)
Previous NameMalboon Limited

Business Activity

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

Directors

Director NameMrs Lesley Graham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed30 December 2002(23 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address48 Oakleigh Gardens
London
N20 9AB
Secretary NameMrs Lesley Graham
NationalityBritish,Canadian
StatusCurrent
Appointed31 May 2003(23 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Oakleigh Gardens
London
N20 9AB
Director NameMr Edward Graham
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(26 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RolePart Time Consultant
Country of ResidenceEngland
Correspondence Address48 Oakleigh Gardens
London
N20 9AB
Director NameMr Edward Graham
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2003)
RoleManaging Director
Correspondence Address42 Aberdare Gardens
London
NW6 3QA
Director NameMrs Josepha Graham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 January 1992)
RoleSecretary
Correspondence Address45 Rotherwick Road
London
NW11 7DD
Secretary NameMrs Josepha Graham
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 January 1992)
RoleCompany Director
Correspondence Address45 Rotherwick Road
London
NW11 7DD
Director NameMr Daniel Paul Graham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(12 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 November 2002)
RoleCompany Director
Correspondence Address5 Highcroft Gardens
London
NW11 0LY
Secretary NameMr Edward Graham
NationalityBritish
StatusResigned
Appointed26 January 1992(12 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address42 Aberdare Gardens
London
NW6 3QA
Director NameEliane Graham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(17 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 28 September 2012)
RolePart Time Student
Country of ResidenceEngland
Correspondence Address5 Highcroft Gardens
London
NW11 0LY

Contact

Websitemotivationsound.co.uk
Email address[email protected]
Telephone020 73288305
Telephone regionLondon

Location

Registered Address48 Oakleigh Gardens
London
N20 9AB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

77 at £1Lesley Graham
77.00%
Ordinary
22 at £1Edward Graham
22.00%
Ordinary
1 at £1Eliane Graham
1.00%
Ordinary

Financials

Year2014
Net Worth£784,537
Cash£10,105
Current Liabilities£127,059

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

Charges

17 January 2003Delivered on: 1 February 2003
Persons entitled: Lesley Graham

Classification: Legal charge
Secured details: £122,000 together with all monies due or to become due from the company to the chargee.
Particulars: 35A broadhurst gardens hampstead london NW6 in the l/b of camden t/no: NGL598858.
Outstanding
9 October 1998Delivered on: 10 October 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor flat 35 broadhurst gardens london NW6. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 February 1997Delivered on: 25 February 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
11 March 1997Delivered on: 18 March 1997
Satisfied on: 21 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-35A broadhurst gardens hampstead london NW6 3QT with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
25 July 1995Delivered on: 4 August 1995
Satisfied on: 11 June 2001
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 August 1990Delivered on: 4 September 1990
Satisfied on: 11 June 2001
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 35A, broadhurst gardens, london NW6 london borough of camden t/n: ngl 598858. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 3 April 1989
Satisfied on: 11 June 2001
Persons entitled: Coutts Finance Co

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 1/3/89 and this charge.
Particulars: L/H top flat 42 aberdare gardens west hampstead london NW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1987Delivered on: 8 September 1987
Satisfied on: 11 June 2001
Persons entitled: Coutts Finance Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the basement flat, 35A, broadhurst gardens, london, NW6.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 January 2018Notification of Edward Graham as a person with significant control on 18 May 2017 (2 pages)
1 January 2018Notification of Edward Graham as a person with significant control on 18 May 2017 (2 pages)
1 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
1 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2016Satisfaction of charge 5 in full (1 page)
15 March 2016Satisfaction of charge 7 in full (2 pages)
15 March 2016Satisfaction of charge 5 in full (1 page)
15 March 2016Satisfaction of charge 7 in full (2 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(5 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(5 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2013Termination of appointment of Eliane Graham as a director (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Termination of appointment of Eliane Graham as a director (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Edward Graham on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Lesley Graham on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Lesley Graham on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Eliane Graham on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Edward Graham on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Eliane Graham on 30 December 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Registered office changed on 15/02/08 from: 35A broadhurst gardens london NW6 3QT (1 page)
15 February 2008Registered office changed on 15/02/08 from: 35A broadhurst gardens london NW6 3QT (1 page)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003New director appointed (2 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
24 December 1999Return made up to 31/12/99; full list of members (7 pages)
24 December 1999Return made up to 31/12/99; full list of members (7 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)