London
E2 7DD
Director Name | Mr Michael Charles Wall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Ian Alexander Hutchings |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2004) |
Role | Managing Director |
Correspondence Address | 10 Wheatfield Road Harpenden Hertfordshire AL5 2NY |
Director Name | Andrew Everett Medd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2004) |
Role | Advertising |
Correspondence Address | 26 Cleveland Avenue London W4 1SN |
Director Name | Mr Robert Saville |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2004) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 11 Haslemere Road London N8 9QP |
Director Name | Mr Robert Anthony Saville |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2004) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 11 Haslemere Road London N8 9QP |
Secretary Name | Mr Matthew David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sotheby Road London N5 2UP |
Director Name | Mr Matthew David Clark |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Secretary Name | Mr Andrew Everett Medd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2008) |
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 | 09 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | motherlondon.com |
---|---|
Telephone | 020 72531860 |
Telephone region | London |
Registered Address | 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 | 2 other UK companies use this postal address |
75 at £1 | Mother Holdings LTD 75.00% Ordinary A |
---|---|
25 at £1 | Mother Holdings LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,621,000 |
Gross Profit | £1,371,000 |
Net Worth | £2,000 |
Cash | £13,000 |
Current Liabilities | £991,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months, 1 week 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 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
17 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
26 June 2019 | Cessation of Robert Saville as a person with significant control on 12 November 2018 (1 page) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
4 December 2018 | Appointment of Mr Michael Charles Wall as a director on 12 November 2018 (2 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
23 July 2018 | Cessation of Matthew David Clark as a person with significant control on 21 December 2017 (1 page) |
23 July 2018 | Notification of Robert Saville as a person with significant control on 21 December 2017 (2 pages) |
23 July 2018 | Termination of appointment of Matthew David Clark as a director on 21 December 2017 (1 page) |
23 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 21 December 2017 (2 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Matthew David Clark as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Matthew David Clark as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Mother Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Mother Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 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 | Full accounts made up to 31 December 2014 (13 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (13 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
|
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 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
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
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) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 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 Andrew Everett Medd on 6 December 2010 (2 pages) |
26 January 2011 | Secretary's details changed for Andrew Everett Medd on 6 December 2010 (2 pages) |
26 January 2011 | Secretary'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 Mr Matthew David Clark on 6 December 2010 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 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) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders
|
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders
|
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders
|
21 April 2009 | Appointment terminated secretary andrew medd (1 page) |
21 April 2009 | Appointment terminated secretary andrew medd (1 page) |
6 November 2008 | Director's change of particulars / matthew clark / 09/10/2008 (1 page) |
6 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
6 November 2008 | Director's change of particulars / matthew clark / 09/10/2008 (1 page) |
3 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 November 2007 | Return made up to 09/10/07; full list of members
|
12 November 2007 | Return made up to 09/10/07; full list of members
|
15 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 December 2005 | Return made up to 09/10/05; full list of members (6 pages) |
13 December 2005 | Return made up to 09/10/05; full list of members (6 pages) |
12 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
17 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 July 2004 | Director resigned (2 pages) |
8 July 2004 | Director resigned (2 pages) |
8 July 2004 | Director resigned (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (2 pages) |
8 July 2004 | Director resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: biscuit building 10 redchurch street london E2 7DD (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: biscuit building 10 redchurch street london E2 7DD (1 page) |
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) |
5 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
5 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
12 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
12 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
7 January 2003 | Return made up to 09/10/02; full list of members (8 pages) |
7 January 2003 | Return made up to 09/10/02; full list of members (8 pages) |
4 March 2002 | Ad 19/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2002 | Ad 19/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2002 | Resolutions
|
4 March 2002 | Resolutions
|
7 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
7 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed;new director appointed (3 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 November 2001 | Memorandum and Articles of Association (9 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed;new director appointed (3 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Memorandum and Articles of Association (9 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
31 October 2001 | Company name changed skyzoom LIMITED\certificate issued on 31/10/01 (2 pages) |
31 October 2001 | Company name changed skyzoom LIMITED\certificate issued on 31/10/01 (2 pages) |
9 October 2001 | Incorporation (13 pages) |
9 October 2001 | Incorporation (13 pages) |