London
E2 7DD
Secretary Name | Mr Matthew David Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Andrew Everett Medd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Mark Howard Waites |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
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 | 07 February 2017(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 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 | 07 February 2017(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Stephen Harold Calcraft |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 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 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
17 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Mr Mark Howard 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) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 July 2017 | Notification of Robert Saville as a person with significant control on 7 February 2017 (2 pages) |
20 July 2017 | Cessation of Mother Holdings Limited as a person with significant control on 7 February 2017 (1 page) |
20 July 2017 | Cessation of Mother Holdings Limited as a person with significant control on 7 February 2017 (1 page) |
20 July 2017 | Notification of Robert Saville as a person with significant control on 7 February 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 July 2017 | Notification of Mother Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Mother Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 March 2017 | Sub-division of shares on 7 February 2017 (4 pages) |
2 March 2017 | Sub-division of shares on 7 February 2017 (4 pages) |
1 March 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
17 February 2017 | Appointment of Mr Andrew Everett Medd as a director on 7 February 2017 (3 pages) |
17 February 2017 | Appointment of Mr Andrew Everett Medd as a director on 7 February 2017 (3 pages) |
17 February 2017 | Appointment of Mr Mark Howard Waites as a director on 7 February 2017 (3 pages) |
17 February 2017 | Appointment of Mr Robert Saville as a director on 7 February 2017 (3 pages) |
17 February 2017 | Appointment of Michael Charles Wall as a director on 7 February 2017 (3 pages) |
17 February 2017 | Appointment of Mr Robert Saville as a director on 7 February 2017 (3 pages) |
17 February 2017 | Appointment of Mr Mark Howard Waites as a director on 7 February 2017 (3 pages) |
17 February 2017 | Appointment of Michael Charles Wall as a director on 7 February 2017 (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 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) |
24 September 2014 | Change of name notice (2 pages) |
24 September 2014 | Company name changed mother at the trampery LIMITED\certificate issued on 24/09/14
|
24 September 2014 | Company name changed mother at the trampery LIMITED\certificate issued on 24/09/14 (5 pages) |
24 September 2014 | Change of name notice (2 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
|
12 March 2014 | Company name changed daughter investments LIMITED\certificate issued on 12/03/14
|
12 March 2014 | Company name changed daughter investments LIMITED\certificate issued on 12/03/14
|
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Full accounts made up to 31 December 2012 (10 pages) |
26 February 2013 | Full accounts made up to 31 December 2012 (10 pages) |
12 September 2012 | Termination of appointment of Stephen Calcraft as a director (2 pages) |
12 September 2012 | Termination of appointment of Stephen Calcraft as a director (2 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 January 2011 | Director's details changed for Mr Stephen Calcraft 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 Mr Matthew David Clark on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Stephen Calcraft 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 | Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Stephen Calcraft on 6 December 2010 (2 pages) |
26 January 2011 | Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages) |
26 January 2011 | Secretary'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 | Director's details changed for Stephen Calcraft on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Stephen Calcraft on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Stephen Calcraft on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
9 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
20 January 2009 | Director and secretary's change of particulars / matthew clark / 09/11/2008 (1 page) |
20 January 2009 | Director and secretary's change of particulars / matthew clark / 09/11/2008 (1 page) |
20 January 2009 | Director's change of particulars / stephen calcraft / 09/11/2008 (1 page) |
20 January 2009 | Director's change of particulars / stephen calcraft / 09/11/2008 (1 page) |
20 January 2009 | Return made up to 09/11/08; full list of members (3 pages) |
20 January 2009 | Return made up to 09/11/08; full list of members (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 November 2007 | Return made up to 09/11/07; full list of members (7 pages) |
23 November 2007 | Return made up to 09/11/07; full list of members (7 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
9 January 2007 | Return made up to 09/11/06; full list of members (7 pages) |
9 January 2007 | Return made up to 09/11/06; full list of members (7 pages) |
23 February 2006 | Return made up to 09/11/05; full list of members (7 pages) |
23 February 2006 | Return made up to 09/11/05; full list of members (7 pages) |
21 December 2005 | Full accounts made up to 31 December 2004 (8 pages) |
21 December 2005 | Full accounts made up to 31 December 2004 (8 pages) |
17 November 2004 | Return made up to 09/11/04; full list of members
|
17 November 2004 | Return made up to 09/11/04; full list of members
|
23 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
13 March 2004 | Return made up to 23/11/03; full list of members
|
13 March 2004 | Return made up to 23/11/03; 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) |
12 January 2004 | Full accounts made up to 31 December 2002 (8 pages) |
12 January 2004 | Full accounts made up to 31 December 2002 (8 pages) |
26 January 2003 | Return made up to 12/11/02; full list of members; amend
|
26 January 2003 | Return made up to 12/11/02; full list of members; amend
|
19 December 2002 | Return made up to 12/11/02; full list of members
|
19 December 2002 | Return made up to 12/11/02; full list of members
|
24 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 February 2002 | Return made up to 23/11/01; full list of members (6 pages) |
12 February 2002 | Return made up to 23/11/01; full list of members (6 pages) |
6 September 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
6 September 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
23 January 2001 | Memorandum and Articles of Association (9 pages) |
23 January 2001 | Memorandum and Articles of Association (9 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed;new director appointed (2 pages) |
20 January 2001 | New secretary appointed;new director appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 January 2001 | New director appointed (2 pages) |
17 January 2001 | Company name changed farmbyte LIMITED\certificate issued on 17/01/01 (2 pages) |
17 January 2001 | Company name changed farmbyte LIMITED\certificate issued on 17/01/01 (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
23 November 2000 | Incorporation (13 pages) |
23 November 2000 | Incorporation (13 pages) |