Company NameMOFO Secretaries Limited
Company StatusActive
Company Number05502549
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Trevor James James
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(1 year, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitebays
Warren Drive
Kingswood
Surrey
KT20 6PT
Director NameMr Alistair James Maughan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(1 year, 8 months after company formation)
Appointment Duration17 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshridge
Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Secretary NameTrevor James
NationalityBritish
StatusCurrent
Appointed15 January 2015(9 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameGary Brown
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(10 years, 9 months after company formation)
Appointment Duration8 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameAndrew Boyd
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(10 years, 9 months after company formation)
Appointment Duration8 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NamePaul Michael Claydon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleSolicitor
Correspondence Address11 Sheridan Road
London
SW19 3HW
Director NameMr Edward John Lukins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNavigator House Tyers Gate
London
SE1 3HX
Secretary NameMr Edward John Lukins
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigator House Tyers Gate
London
SE1 3HX
Director NameJames Gubbins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 2011)
RoleSolicitor
Correspondence Address3 Rylett Road
London
W12 9NL
Director NameNatalie Diep
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 May 2011)
RoleSolicitor
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameLaetitia Bourgeix
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2009(3 years, 9 months after company formation)
Appointment Duration4 days (resigned 06 April 2009)
RoleTrainee Solicitor
Correspondence AddressFlat 16 31 Inverness Terrace
London
W2 3JR
Director NameFrederic Daniel Leventhal
Date of BirthApril 1954 (Born 70 years ago)
NationalityUsa And Federal Repu
StatusResigned
Appointed19 May 2011(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Ropemaker Street
London
EC2Y 9AW
Director NameKristian Erik Wiggert
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityUk And Usa
StatusResigned
Appointed19 May 2011(5 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Ropemaker Street
London
EC2Y 9AW
Director NameJustin Stock
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9AW
Director NamePeter John Green
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMorrison & Foerster Citypoint
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Graeme Eoghan Campbell Sloan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(10 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemofo.com

Location

Registered AddressThe Scalpel
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Trevor James & Alistair Maughan
100.00%
Ordinary

Financials

Year2014
Net Worth-£637
Cash£38
Current Liabilities£675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

5 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
15 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
31 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
16 December 2021Withdrawal of a person with significant control statement on 16 December 2021 (2 pages)
16 December 2021Notification of Trevor James as a person with significant control on 27 July 2016 (2 pages)
16 December 2021Notification of Alistair James Maughan as a person with significant control on 27 July 2016 (2 pages)
13 December 2021Cessation of Trevor James as a person with significant control on 3 August 2017 (1 page)
13 December 2021Cessation of Alistair James Maughan as a person with significant control on 3 August 2017 (1 page)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
1 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
21 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 April 2020Termination of appointment of Graeme Eoghan Campbell Sloan as a director on 31 March 2020 (1 page)
10 December 2019Registered office address changed from , Citypoint, One Ropemaker Street, London, EC2Y 9AW to The Scalpel 52 Lime Street London EC3M 7AF on 10 December 2019 (2 pages)
7 November 2019Termination of appointment of Peter John Green as a director on 14 October 2019 (1 page)
17 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 August 2017Notification of Trevor James as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Alistair James Maughan as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Trevor James as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Alistair James Maughan as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
25 April 2016Resolutions
  • RES13 ‐ Appt of directors 05/04/2016
(2 pages)
25 April 2016Appointment of Andrew Boyd as a director on 5 April 2016 (3 pages)
25 April 2016Appointment of Graeme Eoghan Campbell Sloan as a director on 5 April 2016 (3 pages)
25 April 2016Appointment of Gary Brown as a director on 5 April 2016 (3 pages)
25 April 2016Appointment of Andrew Boyd as a director on 5 April 2016 (3 pages)
25 April 2016Appointment of Graeme Eoghan Campbell Sloan as a director on 5 April 2016 (3 pages)
25 April 2016Appointment of Gary Brown as a director on 5 April 2016 (3 pages)
25 April 2016Resolutions
  • RES13 ‐ Appt of directors 05/04/2016
(2 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(15 pages)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(15 pages)
12 March 2015Resolutions
  • RES13 ‐ Peter green be and appointed as a director of the company with effect from 23/02/15. the company secretary be instructed to file the AP01 form with the registrar of companies. 23/02/2015
(2 pages)
12 March 2015Appointment of Peter Green as a director on 23 February 2015 (3 pages)
12 March 2015Appointment of Peter Green as a director on 23 February 2015 (3 pages)
28 January 2015Termination of appointment of Edward John Lukins as a secretary on 15 January 2015 (2 pages)
28 January 2015Appointment of Trevor James as a secretary on 15 January 2015 (3 pages)
28 January 2015Termination of appointment of Justin Stock as a director on 15 January 2015 (2 pages)
28 January 2015Resolutions
  • RES13 ‐ Appointment/resignation of officers 15/01/2015
(3 pages)
28 January 2015Termination of appointment of Edward John Lukins as a director on 15 January 2015 (2 pages)
28 January 2015Termination of appointment of Justin Stock as a director on 15 January 2015 (2 pages)
28 January 2015Termination of appointment of Edward John Lukins as a director on 15 January 2015 (2 pages)
28 January 2015Termination of appointment of Edward John Lukins as a secretary on 15 January 2015 (2 pages)
28 January 2015Appointment of Trevor James as a secretary on 15 January 2015 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(16 pages)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(16 pages)
28 August 2014Termination of appointment of Frederic Daniel Leventhal as a director on 11 August 2014 (2 pages)
28 August 2014Termination of appointment of Frederic Daniel Leventhal as a director on 11 August 2014 (2 pages)
16 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(8 pages)
16 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(8 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 April 2012Appointment of Justin Stock as a director (3 pages)
17 April 2012Appointment of Justin Stock as a director (3 pages)
27 January 2012Termination of appointment of Kristian Wiggert as a director (2 pages)
27 January 2012Termination of appointment of Kristian Wiggert as a director (2 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 27 July 2011 (17 pages)
10 August 2011Annual return made up to 27 July 2011 (17 pages)
24 May 2011Appointment of Frederic Daniel Leventhal as a director (3 pages)
24 May 2011Appointment of Kristian Erik Wiggert as a director (3 pages)
24 May 2011Termination of appointment of Natalie Diep as a director (2 pages)
24 May 2011Termination of appointment of Paul Claydon as a director (2 pages)
24 May 2011Termination of appointment of Natalie Diep as a director (2 pages)
24 May 2011Termination of appointment of Paul Claydon as a director (2 pages)
24 May 2011Appointment of Kristian Erik Wiggert as a director (3 pages)
24 May 2011Termination of appointment of James Gubbins as a director (2 pages)
24 May 2011Termination of appointment of James Gubbins as a director (2 pages)
24 May 2011Appointment of Frederic Daniel Leventhal as a director (3 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 August 2010Annual return made up to 27 July 2010 (19 pages)
3 August 2010Annual return made up to 27 July 2010 (19 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 August 2009Return made up to 27/07/09; full list of members (8 pages)
6 August 2009Return made up to 27/07/09; full list of members (8 pages)
22 April 2009Appointment terminated director laetitia bourgeix (1 page)
22 April 2009Appointment terminated director laetitia bourgeix (1 page)
13 April 2009Director appointed laetitia bourgeix (2 pages)
13 April 2009Director appointed laetitia bourgeix (2 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 August 2008Director's change of particulars / james gubbins / 30/07/2008 (1 page)
4 August 2008Return made up to 07/07/08; no change of members (6 pages)
4 August 2008Return made up to 07/07/08; no change of members (6 pages)
4 August 2008Director's change of particulars / james gubbins / 30/07/2008 (1 page)
5 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 September 2007Return made up to 07/07/07; no change of members (9 pages)
1 September 2007Return made up to 07/07/07; no change of members (9 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
25 July 2006Return made up to 07/07/06; full list of members (7 pages)
25 July 2006Return made up to 07/07/06; full list of members (7 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 January 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
6 January 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
7 July 2005Incorporation (17 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Incorporation (17 pages)
7 July 2005Secretary resigned (1 page)