Company NameMother Theresa Limited
Company StatusActive
Company Number04983569
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)
Previous NameLsilk42 Limited

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
Appointed03 December 2003(same day as company formation)
RoleAdvertising Executive
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
Appointed05 July 2005(1 year, 7 months after company formation)
Appointment Duration18 years, 10 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
Appointed05 July 2005(1 year, 7 months after company formation)
Appointment Duration18 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
Appointed21 December 2017(14 years after company formation)
Appointment Duration6 years, 4 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
StatusCurrent
Appointed23 June 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months
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
Appointed03 December 2003(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Secretary NameMr Matthew David Clark
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Stephen Harold Calcraft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 2003(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 CategoryTotal Exemption Full
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 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)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 July 2018Appointment of Mr Michael Charles Wall as a director on 21 December 2017 (2 pages)
12 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Matthew David Clark as a secretary on 21 December 2017 (1 page)
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 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
(7 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
(7 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
(7 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
(7 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
(7 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
(7 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 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)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
22 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
22 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 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)
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 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 Stephen Calcraft 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 Stephen Calcraft on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Robert Saville 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 Robert Saville 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)
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 Robert Saville 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)
10 June 2010Director's details changed for Stef Calcraft on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Stef Calcraft on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Stef Calcraft on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 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)
19 January 2009Return made up to 03/12/08; full list of members (4 pages)
19 January 2009Return made up to 03/12/08; 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)
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)
7 February 2008Return made up to 03/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2008Return made up to 03/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 January 2007Return made up to 03/12/06; full list of members (8 pages)
9 January 2007Return made up to 03/12/06; full list of members (8 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
4 July 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
26 June 2006Return made up to 03/12/05; full list of members (8 pages)
26 June 2006Return made up to 03/12/05; full list of members (8 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: biscuit building 10 redchurch street london E2 7DD (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: biscuit building 10 redchurch street london E2 7DD (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
8 July 2005Company name changed LSILK42 LIMITED\certificate issued on 08/07/05 (2 pages)
8 July 2005Company name changed LSILK42 LIMITED\certificate issued on 08/07/05 (2 pages)
9 May 2005Return made up to 03/12/04; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(7 pages)
9 May 2005Return made up to 03/12/04; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(7 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)
3 December 2003Incorporation (17 pages)
3 December 2003Incorporation (17 pages)