London
E2 7DD
Director Name | Mr Mark Howard Waites |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Robert Anthony Saville |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Michael Charles Wall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Matthew David Clark |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Secretary Name | Mr Matthew David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | motherlondon.com |
---|---|
Telephone | 020 70121999 |
Telephone region | London |
Registered Address | Biscuit Building 10 Redchurch Street London E2 7DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mother Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
13 July 2010 | Delivered on: 23 July 2010 Persons entitled: Coutts & Company 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
17 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Mark Waites on 31 May 2019 (2 pages) |
4 December 2018 | Director's details changed for Mr Michael Charles Wall on 12 November 2018 (2 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
12 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 July 2018 | Appointment of Mr Robert Saville as a director on 11 June 2018 (2 pages) |
12 July 2018 | Appointment of Mr Michael Charles Wall as a director on 11 June 2018 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 July 2017 | Notification of Mother Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
5 November 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Andrew Everett Medd on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Andrew Everett Medd on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Andrew Everett Medd on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mark Waites on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mark Waites on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mark Waites on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 April 2008 | Director's change of particulars / mark waites / 04/04/2008 (1 page) |
30 April 2008 | Director's change of particulars / mark waites / 04/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / andrew medd / 05/03/2008 (1 page) |
25 April 2008 | Director's change of particulars / mark waites / 04/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / mark waites / 04/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / andrew medd / 05/03/2008 (1 page) |
25 April 2008 | Director and secretary's change of particulars / matthew clark / 05/03/2008 (1 page) |
25 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
25 April 2008 | Director and secretary's change of particulars / matthew clark / 05/03/2008 (1 page) |
19 February 2008 | Company name changed other london LIMITED\certificate issued on 19/02/08 (2 pages) |
19 February 2008 | Company name changed other london LIMITED\certificate issued on 19/02/08 (2 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 May 2006 | Return made up to 05/03/06; full list of members (7 pages) |
26 May 2006 | Return made up to 05/03/06; full list of members (7 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
13 March 2004 | Return made up to 05/03/04; full list of members
|
13 March 2004 | Return made up to 05/03/04; full list of members
|
12 March 2004 | Registered office changed on 12/03/04 from: 200 saint john street london EC1V 4RN (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 200 saint john street london EC1V 4RN (1 page) |
24 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
24 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
24 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
26 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 14 hanover square london W1R 0BE (1 page) |
24 December 2002 | Return made up to 17/03/02; full list of members
|
24 December 2002 | Return made up to 17/03/02; full list of members
|
24 December 2002 | Registered office changed on 24/12/02 from: 14 hanover square london W1R 0BE (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 April 2001 | Return made up to 17/03/01; full list of members
|
19 April 2001 | Return made up to 17/03/01; full list of members
|
24 August 2000 | Director resigned (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | New secretary appointed;new director appointed (3 pages) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | New secretary appointed;new director appointed (3 pages) |
17 March 2000 | Incorporation (19 pages) |
17 March 2000 | Incorporation (19 pages) |