Company NameMotherwell Services Limited
DirectorSoobaschand Seebaluck
Company StatusActive
Company Number02007618
CategoryPrivate Limited Company
Incorporation Date8 April 1986(38 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(31 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Norvin House 45-55 Commercial Street
London
E1 6BD
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2012)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMs Julija Kurka
Date of BirthJuly 1979 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed12 September 2012(26 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMs Julija Kurka
Date of BirthJuly 1979 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed20 September 2012(26 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMr Nicholas Henry Thom
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(26 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Secretary NameMrs Julija Kurka
StatusResigned
Appointed04 April 2013(27 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2015)
RoleCompany Director
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameChalk Farm Services Limited (Corporation)
StatusResigned
Appointed31 January 1991(4 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 12 September 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameChalk Farm Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 12 September 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2012(26 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 2015)
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NA
Director NameEMJ (UK) Ltd (Corporation)
StatusResigned
Appointed18 September 2012(26 years, 5 months after company formation)
Appointment Duration2 days (resigned 20 September 2012)
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameTrident Services Limited (Corporation)
StatusResigned
Appointed20 September 2012(26 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 January 2018)
Correspondence Address306 Victoria House
Victoria
Mahe
Seychelles
Director NameFinsbury Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2013(27 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 January 2018)
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £12.5kBearer
100.00%
Ordinary

Financials

Year2014
Net Worth£38,425
Cash£11,376
Current Liabilities£9,697

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

24 August 2023Change of details for Colombo & Partners Sa as a person with significant control on 11 May 2023 (2 pages)
20 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
2 July 2018Director's details changed for Mr Soobaschand Seebaluck on 25 June 2018 (2 pages)
2 July 2018Change of details for Colombo & Partners Sa as a person with significant control on 25 June 2018 (2 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
7 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
19 January 2018Appointment of Mr Soobaschand Seebaluck as a director on 19 January 2018 (2 pages)
19 January 2018Termination of appointment of Trident Services Limited as a director on 19 January 2018 (1 page)
19 January 2018Termination of appointment of Finsbury Secretaries Limited as a director on 19 January 2018 (1 page)
19 January 2018Termination of appointment of Nicholas Henry Thom as a director on 19 January 2018 (1 page)
27 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 25,000
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 25,000
(5 pages)
18 December 2015Termination of appointment of Finsbury Secretaries Limited as a secretary on 17 December 2015 (1 page)
18 December 2015Termination of appointment of Julija Kurka as a secretary on 17 December 2015 (1 page)
18 December 2015Termination of appointment of Finsbury Secretaries Limited as a secretary on 17 December 2015 (1 page)
18 December 2015Termination of appointment of Julija Kurka as a secretary on 17 December 2015 (1 page)
10 September 2015Particulars of variation of rights attached to shares (2 pages)
10 September 2015Change of share class name or designation (2 pages)
10 September 2015Particulars of variation of rights attached to shares (2 pages)
10 September 2015Change of share class name or designation (2 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25,000
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25,000
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 25,000
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 25,000
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 April 2013Appointment of Mrs Julija Kurka as a secretary (1 page)
4 April 2013Appointment of Mrs Julija Kurka as a secretary (1 page)
4 April 2013Appointment of Finsbury Secretaries Limited as a director (2 pages)
4 April 2013Appointment of Finsbury Secretaries Limited as a director (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of Julija Kurka as a director (1 page)
8 October 2012Termination of appointment of Julija Kurka as a director (1 page)
3 October 2012Appointment of Mrs Julija Kurka as a director (2 pages)
3 October 2012Appointment of Mrs Julija Kurka as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Appointment of Trident Services Limited as a director (2 pages)
20 September 2012Appointment of Mr Nicholas Henry Thom as a director (2 pages)
20 September 2012Appointment of Trident Services Limited as a director (2 pages)
20 September 2012Termination of appointment of Julija Kurka as a director (1 page)
20 September 2012Termination of appointment of Emj (Uk) Ltd as a director (1 page)
20 September 2012Appointment of Mr Nicholas Henry Thom as a director (2 pages)
20 September 2012Termination of appointment of Julija Kurka as a director (1 page)
20 September 2012Termination of appointment of Emj (Uk) Ltd as a director (1 page)
18 September 2012Appointment of Emj (Uk) Ltd as a director (2 pages)
18 September 2012Termination of appointment of Chalk Farm Secretaries Limited as a secretary (1 page)
18 September 2012Appointment of Finsbury Secretaries Limited as a secretary (2 pages)
18 September 2012Termination of appointment of Nira Amar as a director (1 page)
18 September 2012Termination of appointment of Chalk Farm Services Limited as a director (1 page)
18 September 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 18 September 2012 (1 page)
18 September 2012Termination of appointment of Nira Amar as a director (1 page)
18 September 2012Termination of appointment of Chalk Farm Services Limited as a director (1 page)
18 September 2012Appointment of Mrs Julija Kurka as a director (2 pages)
18 September 2012Appointment of Emj (Uk) Ltd as a director (2 pages)
18 September 2012Termination of appointment of Chalk Farm Secretaries Limited as a secretary (1 page)
18 September 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 18 September 2012 (1 page)
18 September 2012Appointment of Finsbury Secretaries Limited as a secretary (2 pages)
18 September 2012Appointment of Mrs Julija Kurka as a director (2 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Appointment of Ms Nira Amar as a director (2 pages)
17 August 2010Appointment of Ms Nira Amar as a director (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 December 2005Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
29 December 2005Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
24 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
6 January 2005Return made up to 31/12/04; full list of members (2 pages)
6 January 2005Return made up to 31/12/04; full list of members (2 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
24 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 April 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
3 April 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
7 January 2004Return made up to 31/12/03; full list of members (5 pages)
7 January 2004Return made up to 31/12/03; full list of members (5 pages)
6 August 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
6 August 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
12 March 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 March 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
29 August 2002Registered office changed on 29/08/02 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
29 August 2002Registered office changed on 29/08/02 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
20 March 2002Return made up to 31/12/01; full list of members (5 pages)
20 March 2002Return made up to 31/12/01; full list of members (5 pages)
5 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
13 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 April 2001Full accounts made up to 31 December 1999 (10 pages)
10 April 2001Full accounts made up to 31 December 1999 (10 pages)
8 January 2001Registered office changed on 08/01/01 from: suite 3 54-56 marylebone lane london W1M 5FF (1 page)
8 January 2001Registered office changed on 08/01/01 from: suite 3 54-56 marylebone lane london W1M 5FF (1 page)
8 January 2001Director's particulars changed (1 page)
8 January 2001Secretary's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
8 January 2001Return made up to 31/12/00; full list of members (5 pages)
8 January 2001Secretary's particulars changed (1 page)
8 January 2001Return made up to 31/12/00; full list of members (5 pages)
4 July 2000Full accounts made up to 31 December 1998 (11 pages)
4 July 2000Full accounts made up to 31 December 1998 (11 pages)
22 March 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 March 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 January 2000Return made up to 31/12/99; full list of members (5 pages)
20 January 2000Return made up to 31/12/99; full list of members (5 pages)
7 December 1999Registered office changed on 07/12/99 from: 66 wigmore street london W1H 0HQ (1 page)
7 December 1999Registered office changed on 07/12/99 from: 66 wigmore street london W1H 0HQ (1 page)
9 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
9 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
24 April 1999Full accounts made up to 31 December 1997 (9 pages)
24 April 1999Full accounts made up to 31 December 1997 (9 pages)
29 January 1999Return made up to 31/12/98; full list of members (11 pages)
29 January 1999Return made up to 31/12/98; full list of members (11 pages)
19 January 1999Full accounts made up to 31 December 1996 (9 pages)
19 January 1999Full accounts made up to 31 December 1996 (9 pages)
22 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
22 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
10 March 1998Return made up to 31/12/97; full list of members; amend (11 pages)
10 March 1998Return made up to 31/12/97; full list of members; amend (11 pages)
16 January 1998Return made up to 31/12/97; full list of members (11 pages)
16 January 1998Return made up to 31/12/97; full list of members (11 pages)
8 July 1997Full accounts made up to 31 December 1995 (12 pages)
8 July 1997Full accounts made up to 31 December 1995 (12 pages)
2 February 1997Return made up to 31/12/96; no change of members (9 pages)
2 February 1997Return made up to 31/12/96; no change of members (9 pages)
13 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 January 1997Ad 03/01/97--------- £ si 48@500=24000 £ ic 1000/25000 (2 pages)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1997Memorandum and Articles of Association (13 pages)
13 January 1997Conso 07/01/97 (1 page)
13 January 1997£ nc 1000/25000 03/01/97 (1 page)
13 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1997Memorandum and Articles of Association (13 pages)
13 January 1997Ad 03/01/97--------- £ si 48@500=24000 £ ic 1000/25000 (2 pages)
13 January 1997Conso 07/01/97 (1 page)
13 January 1997£ nc 1000/25000 03/01/97 (1 page)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
2 March 1996Return made up to 31/12/95; no change of members (7 pages)
2 March 1996Return made up to 31/12/95; no change of members (7 pages)
22 February 1996Delivery ext'd 3 mth 31/12/95 (1 page)
22 February 1996Delivery ext'd 3 mth 31/12/95 (1 page)
2 February 1996Full accounts made up to 31 December 1994 (11 pages)
2 February 1996Full accounts made up to 31 December 1994 (11 pages)
24 March 1995Registered office changed on 24/03/95 from: 100 chalk farm road london NW1 8EH (1 page)
24 March 1995Registered office changed on 24/03/95 from: 100 chalk farm road london NW1 8EH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
22 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
22 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
8 April 1986Certificate of incorporation (1 page)
8 April 1986Certificate of incorporation (1 page)