Company NameMouland Mann Limited
DirectorsIan James Mouland and Jane Caroline Glassberg
Company StatusActive
Company Number03083325
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ian James Mouland
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(3 days after company formation)
Appointment Duration28 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Silver Street
Lyme Regis
Dorset
DT7 3HR
Director NameMiss Jane Caroline Glassberg
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(13 years after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115a Rosebery Road
London
N10 2LD
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameSimon Michael Royal Eagan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2001)
RoleLegal Recruitment Consultant
Correspondence AddressFrensham House
Frensham
Farnham
Surrey
GU10 3EQ
Director NameSimon Penderel Janion
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(1 year, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2006)
RoleLegal Recruitment Consultant
Correspondence Address56 Cloudesdale Road
London
SW17 8EU
Secretary NameIan James Mouland
NationalityBritish
StatusResigned
Appointed11 August 1997(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressWaddington House
The Street
Charmouth
Dorset
DT6 6QE
Secretary NameRebecca Loader
NationalityBritish
StatusResigned
Appointed31 July 2006(11 years after company formation)
Appointment Duration2 years (resigned 31 July 2008)
RoleSecretary
Correspondence AddressWaddington House
The Street
Charmouth
Dorset
DT6 6QE
Director NameLawrence Bloom
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Grove Avenue
London
N10 2AL
Director NameMr Jason Luke Mann
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(16 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2022)
RoleLegal Recruitment
Country of ResidenceEngland
Correspondence Address69 Francklyn Gardens
Edgware
Middlesex
HA8 8RU
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT
Secretary NameTrustee Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1995(3 days after company formation)
Appointment Duration2 years (resigned 13 August 1997)
Correspondence Address82-84 Fenchurch Street
London
EC3M 4BY

Contact

Websitewww.moulandmann.com/
Email address[email protected]
Telephone020 72699250
Telephone regionLondon

Location

Registered Address29 Lincoln's Inn Fields
London
WC2A 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£440,421
Cash£358,702
Current Liabilities£64,577

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 2 days from now)

Filing History

20 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
15 June 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
16 May 2022Termination of appointment of Jason Luke Mann as a director on 30 April 2022 (1 page)
16 May 2022Cessation of Montague Parsons Limited as a person with significant control on 30 April 2022 (1 page)
21 March 2022Micro company accounts made up to 31 July 2021 (2 pages)
17 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 July 2020 (2 pages)
28 July 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 November 2019Registered office address changed from 31 Southampton Row London WC1B 5HJ England to 29 Lincoln's Inn Fields London WC2A 3EG on 26 November 2019 (1 page)
31 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
2 January 2018Registered office address changed from Sicilian House 7 Sicilian Avenue London WC1A 2QH to 31 Southampton Row London WC1B 5HJ on 2 January 2018 (1 page)
2 January 2018Registered office address changed from Sicilian House 7 Sicilian Avenue London WC1A 2QH to 31 Southampton Row London WC1B 5HJ on 2 January 2018 (1 page)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(5 pages)
23 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(5 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(5 pages)
22 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(5 pages)
21 August 2013Director's details changed for Jane Glassberg on 20 September 2012 (2 pages)
21 August 2013Director's details changed for Jane Glassberg on 20 September 2012 (2 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
2 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
14 June 2012Termination of appointment of Lawrence Bloom as a director (1 page)
14 June 2012Termination of appointment of Lawrence Bloom as a director (1 page)
13 June 2012Termination of appointment of Lawrence Bloom as a director (1 page)
13 June 2012Termination of appointment of Lawrence Bloom as a director (1 page)
17 May 2012Company name changed mouland bloom LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
(2 pages)
17 May 2012Company name changed mouland bloom LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
(2 pages)
17 May 2012Change of name notice (2 pages)
17 May 2012Change of name notice (2 pages)
27 March 2012Appointment of Mr Jason Mann as a director (2 pages)
27 March 2012Appointment of Mr Jason Mann as a director (2 pages)
15 February 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
15 February 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
20 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
28 October 2010Director's details changed for Lawrence Bloom on 25 October 2009 (2 pages)
28 October 2010Director's details changed for Ian James Mouland on 1 November 2009 (2 pages)
28 October 2010Director's details changed for Jane Glassberg on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Ian James Mouland on 1 November 2009 (2 pages)
28 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Ian James Mouland on 1 November 2009 (2 pages)
28 October 2010Director's details changed for Jane Glassberg on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Jane Glassberg on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Lawrence Bloom on 25 October 2009 (2 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
16 December 2009Annual return made up to 24 July 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 24 July 2009 with a full list of shareholders (6 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
20 April 2009Return made up to 24/07/08; full list of members (5 pages)
20 April 2009Return made up to 24/07/08; full list of members (5 pages)
26 November 2008Registered office changed on 26/11/2008 from sicilian house 7 sicilian avenue london WC1A 2QH (1 page)
26 November 2008Registered office changed on 26/11/2008 from sicilian house 7 sicilian avenue london WC1A 2QH (1 page)
21 November 2008Director appointed jane glassberg (2 pages)
21 November 2008Director appointed lawrence bloom (2 pages)
21 November 2008Director appointed lawrence bloom (2 pages)
21 November 2008Director appointed jane glassberg (2 pages)
23 October 2008Registered office changed on 23/10/2008 from 5TH floor 71 kingsway london WC2B 6ST (1 page)
23 October 2008Appointment terminated secretary rebecca loader (1 page)
23 October 2008Appointment terminated secretary rebecca loader (1 page)
23 October 2008Registered office changed on 23/10/2008 from 5TH floor 71 kingsway london WC2B 6ST (1 page)
11 September 2008Company name changed md-legal LIMITED\certificate issued on 11/09/08 (2 pages)
11 September 2008Company name changed md-legal LIMITED\certificate issued on 11/09/08 (2 pages)
21 July 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
21 July 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
12 December 2007Return made up to 24/07/07; full list of members (3 pages)
12 December 2007Return made up to 24/07/07; full list of members (3 pages)
21 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
21 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
19 December 2006Company name changed ej mergers LIMITED\certificate issued on 19/12/06 (2 pages)
19 December 2006Company name changed ej mergers LIMITED\certificate issued on 19/12/06 (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
28 September 2006Return made up to 24/07/06; full list of members (3 pages)
28 September 2006Return made up to 24/07/06; full list of members (3 pages)
15 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
15 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
12 December 2005Return made up to 24/07/05; full list of members (3 pages)
12 December 2005Return made up to 24/07/05; full list of members (3 pages)
20 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
20 December 2004Return made up to 24/07/04; full list of members (5 pages)
20 December 2004Return made up to 24/07/04; full list of members (5 pages)
20 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
20 December 2004Secretary's particulars changed;director's particulars changed (1 page)
20 December 2004Secretary's particulars changed;director's particulars changed (1 page)
8 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
8 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
20 September 2003Return made up to 24/07/03; full list of members (5 pages)
20 September 2003Return made up to 24/07/03; full list of members (5 pages)
21 January 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
21 January 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
13 September 2002Return made up to 24/07/02; full list of members (5 pages)
13 September 2002Return made up to 24/07/02; full list of members (5 pages)
11 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
11 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
23 August 2001Return made up to 24/07/01; full list of members (7 pages)
23 August 2001Return made up to 24/07/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 July 2000 (9 pages)
5 June 2001Full accounts made up to 31 July 2000 (9 pages)
31 October 2000Company name changed eagan janion mergers LIMITED\certificate issued on 01/11/00 (2 pages)
31 October 2000Company name changed eagan janion mergers LIMITED\certificate issued on 01/11/00 (2 pages)
10 August 2000Secretary's particulars changed;director's particulars changed (1 page)
10 August 2000Secretary's particulars changed;director's particulars changed (1 page)
10 August 2000Return made up to 24/07/00; full list of members (6 pages)
10 August 2000Return made up to 24/07/00; full list of members (6 pages)
13 December 1999Full accounts made up to 31 July 1999 (10 pages)
13 December 1999Full accounts made up to 31 July 1999 (10 pages)
4 November 1999Secretary's particulars changed;director's particulars changed (1 page)
4 November 1999Secretary's particulars changed;director's particulars changed (1 page)
4 August 1999Return made up to 24/07/99; full list of members (8 pages)
4 August 1999Return made up to 24/07/99; full list of members (8 pages)
11 November 1998Full accounts made up to 31 July 1998 (9 pages)
11 November 1998Full accounts made up to 31 July 1998 (9 pages)
8 October 1998Director's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
11 August 1998Return made up to 24/07/98; full list of members (7 pages)
11 August 1998Return made up to 24/07/98; full list of members (7 pages)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
20 January 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
20 January 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
6 October 1997Registered office changed on 06/10/97 from: 44/45 chancery lane london WC2A 1JB (1 page)
6 October 1997Registered office changed on 06/10/97 from: 44/45 chancery lane london WC2A 1JB (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
19 August 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997Ad 02/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Ad 02/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1997New director appointed (2 pages)
21 October 1996Company name changed linkfind LIMITED\certificate issued on 22/10/96 (2 pages)
21 October 1996Company name changed linkfind LIMITED\certificate issued on 22/10/96 (2 pages)
6 September 1996Return made up to 24/07/96; full list of members
  • 363(287) ‐ Registered office changed on 06/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1996Return made up to 24/07/96; full list of members
  • 363(287) ‐ Registered office changed on 06/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996New director appointed (1 page)
23 January 1996Secretary resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996New director appointed (1 page)
23 January 1996Registered office changed on 23/01/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
23 January 1996Secretary resigned (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
23 January 1996New secretary appointed (1 page)
23 January 1996New secretary appointed (1 page)
24 July 1995Incorporation (26 pages)
24 July 1995Incorporation (26 pages)