Company NameMustardseed Estates Limited
Company StatusActive
Company Number02560647
CategoryPrivate Limited Company
Incorporation Date21 November 1990(33 years, 5 months 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 Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Berkeley House 15 Hay Hill
London
W1J 8NS
Secretary NameKate Slaughter
NationalityBritish
StatusCurrent
Appointed09 July 1998(7 years, 7 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address1 Worthington Road
Surbiton
Surrey
KT6 7RU
Director NameMr Hugh Grainger Williams
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(17 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIvyn Bank Church Lane
Shilton
Burford
Oxon
OX18 4AD
Director NameMrs Amy Louise Martin Smith
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Fentiman Road
London
SW8 1LD
Director NameMr David Arthur Cooper
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 26 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOffham House
Offham, South Stoke
Arundel
West Sussex
BN18 9PD
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed21 November 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 09 July 1998)
RoleCompany Director
Correspondence Address67-69 George Street
London
W1U 8LT
Director NameKate Slaughter Nee Williams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(20 years, 9 months after company formation)
Appointment Duration6 years (resigned 08 September 2017)
RoleAssistant Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Worthington Road
Surbiton
Surrey
KT6 7RU
Director NameAmy Louise Williams
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(20 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 July 2017)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address74d Eccleston Square
Pimlico
London
SW1V 1PJ
Director NameCharles Frederick Williams
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(20 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 July 2017)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA
Director NameHenry Hamilton Williams
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(20 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 05 September 2017)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Roy Grainger Williams
99.01%
Preference
20 at £1Amy Louise Williams
0.20%
Ordinary C
20 at £1Charles Frederick Williams
0.20%
Ordinary D
20 at £1Henry Hamilton Williams
0.20%
Ordinary E
20 at £1Hugh Grainger Williams
0.20%
Ordinary B
20 at £1Kate Slaughter
0.20%
Ordinary A

Financials

Year2014
Turnover£103,568
Gross Profit£90,187
Net Worth£7,885,528
Cash£895,122
Current Liabilities£226,886

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (11 pages)
7 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
26 July 2022Appointment of Mrs Amy Louise Martin Smith as a director on 25 July 2022 (2 pages)
3 December 2021Director's details changed for Mr Roy Grainger Williams on 26 November 2021 (2 pages)
29 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 29 February 2020 (14 pages)
4 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
20 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
11 October 2018Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages)
21 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (22 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (22 pages)
25 September 2017Termination of appointment of Kate Slaughter Nee Williams as a director on 8 September 2017 (2 pages)
25 September 2017Termination of appointment of Kate Slaughter Nee Williams as a director on 8 September 2017 (2 pages)
25 September 2017Termination of appointment of Henry Hamilton Williams as a director on 5 September 2017 (2 pages)
25 September 2017Termination of appointment of Henry Hamilton Williams as a director on 5 September 2017 (2 pages)
30 August 2017Termination of appointment of Charles Frederick Williams as a director on 29 July 2017 (2 pages)
30 August 2017Termination of appointment of Charles Frederick Williams as a director on 29 July 2017 (2 pages)
7 August 2017Termination of appointment of Amy Louise Williams as a director on 4 July 2017 (2 pages)
7 August 2017Termination of appointment of Amy Louise Williams as a director on 4 July 2017 (2 pages)
9 December 2016Total exemption full accounts made up to 29 February 2016 (16 pages)
9 December 2016Total exemption full accounts made up to 29 February 2016 (16 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
9 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10,100
(11 pages)
9 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10,100
(11 pages)
18 November 2015Total exemption full accounts made up to 28 February 2015 (16 pages)
18 November 2015Total exemption full accounts made up to 28 February 2015 (16 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,100
(11 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,100
(11 pages)
21 October 2014Total exemption full accounts made up to 28 February 2014 (18 pages)
21 October 2014Total exemption full accounts made up to 28 February 2014 (18 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,100
(11 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,100
(11 pages)
6 December 2012Full accounts made up to 29 February 2012 (16 pages)
6 December 2012Full accounts made up to 29 February 2012 (16 pages)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (11 pages)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (11 pages)
1 December 2011Full accounts made up to 28 February 2011 (16 pages)
1 December 2011Full accounts made up to 28 February 2011 (16 pages)
9 November 2011Secretary's details changed for Kate Slaughter on 30 October 2011 (2 pages)
9 November 2011Secretary's details changed for Kate Slaughter on 30 October 2011 (2 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (11 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (11 pages)
9 November 2011Director's details changed for Amy Louise Williams on 30 October 2011 (2 pages)
9 November 2011Director's details changed for Amy Louise Williams on 30 October 2011 (2 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 of ca 2006 09/09/2011
(19 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 of ca 2006 09/09/2011
(19 pages)
19 September 2011Director's details changed for Mr Hugh Grainger Williams on 9 September 2011 (3 pages)
19 September 2011Appointment of Amy Louise Williams as a director (3 pages)
19 September 2011Appointment of Kate Slaughter Nee Williams as a director (3 pages)
19 September 2011Appointment of Charles Frederick Williams as a director (3 pages)
19 September 2011Particulars of variation of rights attached to shares (2 pages)
19 September 2011Director's details changed for Mr Hugh Grainger Williams on 9 September 2011 (3 pages)
19 September 2011Appointment of Amy Louise Williams as a director (3 pages)
19 September 2011Appointment of Henry Hamilton Williams as a director (3 pages)
19 September 2011Appointment of Charles Frederick Williams as a director (3 pages)
19 September 2011Appointment of Kate Slaughter Nee Williams as a director (3 pages)
19 September 2011Statement of company's objects (2 pages)
19 September 2011Statement of company's objects (2 pages)
19 September 2011Particulars of variation of rights attached to shares (2 pages)
19 September 2011Appointment of Henry Hamilton Williams as a director (3 pages)
19 September 2011Director's details changed for Mr Hugh Grainger Williams on 9 September 2011 (3 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (8 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (8 pages)
19 November 2010Director's details changed for Hugh Grainger Williams on 30 October 2010 (2 pages)
19 November 2010Director's details changed for Hugh Grainger Williams on 30 October 2010 (2 pages)
19 November 2010Director's details changed for Roy Grainger Williams on 30 October 2010 (2 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
19 November 2010Director's details changed for Roy Grainger Williams on 30 October 2010 (2 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
4 January 2010Full accounts made up to 28 February 2009 (17 pages)
4 January 2010Full accounts made up to 28 February 2009 (17 pages)
23 November 2009Director's details changed for Hugh Grainger Williams on 30 October 2009 (2 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
23 November 2009Director's details changed for Roy Grainger Williams on 30 October 2009 (2 pages)
23 November 2009Director's details changed for Hugh Grainger Williams on 30 October 2009 (2 pages)
23 November 2009Director's details changed for Roy Grainger Williams on 30 October 2009 (2 pages)
8 September 2009Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page)
8 September 2009Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page)
1 June 2009Full accounts made up to 30 June 2008 (15 pages)
1 June 2009Full accounts made up to 30 June 2008 (15 pages)
4 December 2008Return made up to 30/10/08; full list of members (5 pages)
4 December 2008Return made up to 30/10/08; full list of members (5 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 October 2008Full accounts made up to 30 June 2007 (15 pages)
21 October 2008Full accounts made up to 30 June 2007 (15 pages)
12 March 2008Director appointed hugh williams (2 pages)
12 March 2008Director appointed hugh williams (2 pages)
16 November 2007Return made up to 30/10/07; full list of members (3 pages)
16 November 2007Return made up to 30/10/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
22 November 2006Return made up to 30/10/06; full list of members (8 pages)
22 November 2006Return made up to 30/10/06; full list of members (8 pages)
17 October 2006Registered office changed on 17/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
17 October 2006Registered office changed on 17/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
3 May 2006Full accounts made up to 30 June 2005 (14 pages)
3 May 2006Full accounts made up to 30 June 2005 (14 pages)
10 November 2005Return made up to 30/10/05; full list of members (8 pages)
10 November 2005Return made up to 30/10/05; full list of members (8 pages)
29 April 2005Full accounts made up to 30 June 2004 (14 pages)
29 April 2005Full accounts made up to 30 June 2004 (14 pages)
12 November 2004Return made up to 30/10/04; full list of members (8 pages)
12 November 2004Return made up to 30/10/04; full list of members (8 pages)
28 February 2004Full accounts made up to 30 June 2003 (14 pages)
28 February 2004Full accounts made up to 30 June 2003 (14 pages)
12 November 2003Return made up to 30/10/03; full list of members (8 pages)
12 November 2003Return made up to 30/10/03; full list of members (8 pages)
14 May 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
14 May 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
24 December 2002Return made up to 30/10/02; full list of members (8 pages)
24 December 2002Return made up to 30/10/02; full list of members (8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
16 November 2001Return made up to 30/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 November 2001Return made up to 30/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 January 2001Full accounts made up to 31 March 2000 (13 pages)
18 January 2001Full accounts made up to 31 March 2000 (13 pages)
29 November 2000Return made up to 30/10/00; full list of members (7 pages)
29 November 2000Return made up to 30/10/00; full list of members (7 pages)
9 November 1999Return made up to 30/10/99; no change of members (7 pages)
9 November 1999Return made up to 30/10/99; no change of members (7 pages)
18 October 1999Full accounts made up to 31 March 1999 (13 pages)
18 October 1999Full accounts made up to 31 March 1999 (13 pages)
19 November 1998Full accounts made up to 31 March 1998 (10 pages)
19 November 1998Full accounts made up to 31 March 1998 (10 pages)
11 November 1998Return made up to 30/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 November 1998Return made up to 30/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
24 November 1997Return made up to 30/10/97; full list of members (9 pages)
24 November 1997Return made up to 30/10/97; full list of members (9 pages)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1997Memorandum and Articles of Association (7 pages)
7 February 1997Memorandum and Articles of Association (7 pages)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1997Full accounts made up to 31 March 1996 (8 pages)
25 January 1997Full accounts made up to 31 March 1996 (8 pages)
14 November 1996Return made up to 30/10/96; no change of members (6 pages)
14 November 1996Return made up to 30/10/96; no change of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
14 November 1995Return made up to 30/10/95; no change of members (8 pages)
14 November 1995Return made up to 30/10/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
12 December 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
12 December 1991Ad 09/10/91--------- £ si 10098@1=10098 £ ic 2/10100 (1 page)
12 December 1991Ad 09/10/91--------- £ si 10098@1=10098 £ ic 2/10100 (1 page)
12 December 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
21 November 1990Incorporation (17 pages)
21 November 1990Incorporation (17 pages)