Company NameMother Limited
Company StatusActive
Company Number04087130
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Everett Medd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months
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
Appointed21 December 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months
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
Appointed21 December 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 4 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
Appointed21 December 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Stephen Harold Calcraft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(2 months, 1 week after company formation)
Appointment Duration17 years (resigned 21 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Secretary NameMr Matthew David Clark
NationalityBritish
StatusResigned
Appointed19 December 2000(2 months, 1 week after company formation)
Appointment Duration17 years (resigned 21 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 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 Mr Mark Howard Waites on 31 May 2019 (2 pages)
4 December 2018Director's details changed for Mr Michael Charles Wall on 12 November 2018 (2 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
23 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 July 2018Notification of Robert Saville as a person with significant control on 21 December 2017 (2 pages)
23 July 2018Cessation of Matthew David Clark as a person with significant control on 21 December 2017 (1 page)
12 July 2018Appointment of Mr Mark Howard Waites as a director on 21 December 2017 (2 pages)
12 July 2018Termination of appointment of Matthew David Clark as a secretary on 21 December 2017 (1 page)
12 July 2018Appointment of Mr Michael Charles Wall as a director on 21 December 2017 (2 pages)
12 July 2018Appointment of Mr Robert Saville as a director on 21 December 2017 (2 pages)
12 July 2018Appointment of Mr Andrew Everett Medd as a director on 21 December 2017 (2 pages)
12 July 2018Termination of appointment of Matthew David Clark as a director on 21 December 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
7 July 2017Notification of Mother Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Matthew David Clark as a person with significant control on 6 April 2016 (2 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
(4 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
(4 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)
14 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 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
(4 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
(4 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 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)
12 September 2012Termination of appointment of Stephen Calcraft as a director (2 pages)
12 September 2012Termination of appointment of Stephen Calcraft as a director (2 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)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 January 2011Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Stephen Calcraft 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 Mr Stephen Calcraft 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 2011Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Secretary's details changed for Mr Matthew David Clark 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 Mr Stephen Calcraft 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 June 2010Director's details changed for Stephen Calcraft on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Stephen Calcraft on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Stephen Calcraft on 1 June 2010 (2 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)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
6 November 2008Return made up to 09/10/08; full list of members (3 pages)
6 November 2008Director and secretary's change of particulars / matthew clark / 09/10/2008 (1 page)
6 November 2008Director's change of particulars / stephen calcraft / 09/10/2008 (1 page)
6 November 2008Director and secretary's change of particulars / matthew clark / 09/10/2008 (1 page)
6 November 2008Return made up to 09/10/08; full list of members (3 pages)
6 November 2008Director's change of particulars / stephen calcraft / 09/10/2008 (1 page)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
12 November 2007Return made up to 09/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2007Return made up to 09/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 November 2006Return made up to 09/10/06; full list of members (7 pages)
14 November 2006Return made up to 09/10/06; full list of members (7 pages)
13 December 2005Return made up to 09/10/05; full list of members (8 pages)
13 December 2005Return made up to 09/10/05; full list of members (8 pages)
12 December 2005Full accounts made up to 31 December 2004 (8 pages)
12 December 2005Full accounts made up to 31 December 2004 (8 pages)
17 November 2004Return made up to 09/10/04; full list of members (7 pages)
17 November 2004Return made up to 09/10/04; full list of members (7 pages)
23 September 2004Full accounts made up to 31 December 2003 (9 pages)
23 September 2004Full accounts made up to 31 December 2003 (9 pages)
5 April 2004Company name changed mother spareco LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed mother spareco LIMITED\certificate issued on 05/04/04 (2 pages)
30 March 2004Company name changed mother holdings LIMITED\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed mother holdings LIMITED\certificate issued on 30/03/04 (2 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)
25 January 2004Full accounts made up to 31 December 2002 (8 pages)
25 January 2004Full accounts made up to 31 December 2002 (8 pages)
18 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 December 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 February 2002Return made up to 10/10/01; full list of members (6 pages)
12 February 2002Return made up to 10/10/01; full list of members (6 pages)
10 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
10 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
23 January 2001Memorandum and Articles of Association (9 pages)
23 January 2001Memorandum and Articles of Association (9 pages)
20 January 2001Registered office changed on 20/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2001New director appointed (2 pages)
17 January 2001Company name changed flowershape LIMITED\certificate issued on 17/01/01 (2 pages)
17 January 2001Company name changed flowershape LIMITED\certificate issued on 17/01/01 (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
10 October 2000Incorporation (13 pages)
10 October 2000Incorporation (13 pages)