London
E2 7DD
Director Name | Mr Mark Howard Waites |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2005(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 10 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 | 05 July 2005(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 10 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 | 21 December 2017(14 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Matthew David Clark |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Matthew David Clark |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Secretary Name | Mr Matthew David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 05 July 2005(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | motherlondon.com |
---|---|
Telephone | 020 70121999 |
Telephone region | London |
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, 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 dormant company made up to 31 December 2019 (5 pages) |
---|---|
17 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Mark 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) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
12 July 2018 | Appointment of Mr Michael Charles Wall as a director on 21 December 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Matthew David Clark as a secretary on 21 December 2017 (1 page) |
12 July 2018 | Termination of appointment of Matthew David Clark as a director on 21 December 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Mother Holdings Limited as a person with significant control on 6 April 2016 (2 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) |
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
|
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 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 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
22 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 January 2011 | Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages) |
27 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 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 Stephen Calcraft on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mark Waites on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mark Waites 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 Robert Saville on 6 December 2010 (2 pages) |
26 January 2011 | Director'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 Robert Saville on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mark Waites 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 Andrew Everett Medd on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Andrew Everett Medd on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Robert Saville 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) |
10 June 2010 | Director's details changed for Stef Calcraft on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Stef Calcraft on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Stef Calcraft on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 April 2008 | Director's change of particulars / mark waites / 04/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / mark waites / 04/04/2008 (1 page) |
7 February 2008 | Return made up to 03/12/07; full list of members
|
7 February 2008 | Return made up to 03/12/07; full list of members
|
6 December 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 January 2007 | Return made up to 03/12/06; full list of members (8 pages) |
9 January 2007 | Return made up to 03/12/06; full list of members (8 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 June 2006 | Return made up to 03/12/05; full list of members (8 pages) |
26 June 2006 | Return made up to 03/12/05; full list of members (8 pages) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: biscuit building 10 redchurch street london E2 7DD (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: biscuit building 10 redchurch street london E2 7DD (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
8 July 2005 | Company name changed LSILK42 LIMITED\certificate issued on 08/07/05 (2 pages) |
8 July 2005 | Company name changed LSILK42 LIMITED\certificate issued on 08/07/05 (2 pages) |
9 May 2005 | Return made up to 03/12/04; full list of members
|
9 May 2005 | Return made up to 03/12/04; full list of members
|
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Incorporation (17 pages) |
3 December 2003 | Incorporation (17 pages) |