Company NameMother Design Limited
Company StatusActive
Company Number03954405
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Previous NamesOther London Limited and Mother Vision Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Everett Medd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Mark Howard Waites
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Robert Anthony Saville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Michael Charles Wall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Secretary NameMr Matthew David Clark
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitemotherlondon.com
Telephone020 70121999
Telephone regionLondon

Location

Registered AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mother Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

13 July 2010Delivered 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

Filing History

29 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 June 2019Director's details changed for Mark Waites on 31 May 2019 (2 pages)
4 December 2018Director's details changed for Mr Michael Charles Wall on 12 November 2018 (2 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 July 2018Appointment of Mr Robert Saville as a director on 11 June 2018 (2 pages)
12 July 2018Appointment of Mr Michael Charles Wall as a director on 11 June 2018 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 July 2017Notification of Mother Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(6 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(6 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(6 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(6 pages)
5 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
26 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
27 January 2011Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
27 January 2011Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
27 January 2011Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Andrew Everett Medd on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Andrew Everett Medd on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Andrew Everett Medd on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mark Waites on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mark Waites on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mark Waites on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 April 2008Director's change of particulars / mark waites / 04/04/2008 (1 page)
30 April 2008Director's change of particulars / mark waites / 04/04/2008 (1 page)
25 April 2008Director's change of particulars / andrew medd / 05/03/2008 (1 page)
25 April 2008Director's change of particulars / mark waites / 04/04/2008 (1 page)
25 April 2008Director's change of particulars / mark waites / 04/04/2008 (1 page)
25 April 2008Director's change of particulars / andrew medd / 05/03/2008 (1 page)
25 April 2008Director and secretary's change of particulars / matthew clark / 05/03/2008 (1 page)
25 April 2008Return made up to 05/03/08; full list of members (4 pages)
25 April 2008Return made up to 05/03/08; full list of members (4 pages)
25 April 2008Director and secretary's change of particulars / matthew clark / 05/03/2008 (1 page)
19 February 2008Company name changed other london LIMITED\certificate issued on 19/02/08 (2 pages)
19 February 2008Company name changed other london LIMITED\certificate issued on 19/02/08 (2 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 March 2007Return made up to 05/03/07; full list of members (7 pages)
28 March 2007Return made up to 05/03/07; full list of members (7 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 May 2006Return made up to 05/03/06; full list of members (7 pages)
26 May 2006Return made up to 05/03/06; full list of members (7 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
12 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
15 March 2005Return made up to 05/03/05; full list of members (7 pages)
15 March 2005Return made up to 05/03/05; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 March 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2004Registered office changed on 12/03/04 from: 200 saint john street london EC1V 4RN (1 page)
12 March 2004Registered office changed on 12/03/04 from: 200 saint john street london EC1V 4RN (1 page)
24 April 2003Return made up to 17/03/03; full list of members (8 pages)
24 April 2003Return made up to 17/03/03; full list of members (8 pages)
24 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
26 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
24 December 2002Registered office changed on 24/12/02 from: 14 hanover square london W1R 0BE (1 page)
24 December 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2002Registered office changed on 24/12/02 from: 14 hanover square london W1R 0BE (1 page)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Director resigned (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Director resigned (2 pages)
24 August 2000Secretary resigned (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 August 2000New director appointed (3 pages)
17 August 2000New director appointed (3 pages)
17 August 2000New secretary appointed;new director appointed (3 pages)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 August 2000New director appointed (3 pages)
17 August 2000New director appointed (3 pages)
17 August 2000New secretary appointed;new director appointed (3 pages)
17 March 2000Incorporation (19 pages)
17 March 2000Incorporation (19 pages)