London
SW6 4QP
Director Name | Mr Ross Ashcroft |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2008(2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harwood Road 43 Harwood Raod London SW6 4QP |
Director Name | Mrs Marise Heydenrych |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 The Mall Surbiton Surrey KT6 4EQ |
Secretary Name | Mr Jonathan Guthrie Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Mall Surbiton Surrey KT6 4EQ |
Director Name | Mr Frederick Harrison |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kings Road Teddington Middlesex TW11 0QB |
Secretary Name | Sail Business Solutions Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2009) |
Correspondence Address | 16 The Mall Surbiton Surrey KT6 4EQ |
Website | motherlode.org.uk |
---|---|
Telephone | 020 73865277 |
Telephone region | London |
Registered Address | Harwood Road 43 Harwood Raod London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Megan Ashcroft 50.00% Ordinary |
---|---|
500 at £1 | Ross Ashcroft 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,558 |
Cash | £10,423 |
Current Liabilities | £18,112 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 March 2018 | Director's details changed for Mr Ross Ashcroft on 5 March 2018 (2 pages) |
5 March 2018 | Director's details changed for Mrs Megan Ashcroft on 5 March 2018 (2 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 May 2014 | Director's details changed for Mr Ross Ashcroft on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Miss Megan Ashcroft on 1 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Miss Megan Ashcroft on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Ross Ashcroft on 1 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Miss Megan Ashcroft on 1 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Ross Ashcroft on 1 May 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 February 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 February 2014 (1 page) |
12 September 2013 | Director's details changed for Miss Megan Ashcroft on 9 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Miss Megan Ashcroft on 9 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Miss Megan Ashcroft on 9 September 2013 (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Mr Ross Ashcroft on 7 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Miss Megan Ashcroft on 1 March 2011 (2 pages) |
6 May 2011 | Director's details changed for Miss Megan Ashcroft on 1 March 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Ross Ashcroft on 7 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Ross Ashcroft on 7 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Miss Megan Ashcroft on 1 March 2011 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Director's details changed for Miss Megan Campbell on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Miss Megan Campbell on 28 February 2011 (2 pages) |
22 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page) |
6 May 2010 | Director's details changed for Miss Megan Campbell on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Ross Ashcroft on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Miss Megan Campbell on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Ross Ashcroft on 30 April 2010 (2 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
6 April 2010 | Termination of appointment of Frederick Harrison as a director (1 page) |
6 April 2010 | Termination of appointment of Frederick Harrison as a director (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 68 barnston road thingwall wirral merseyside CH61 7XW united kingdom (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 68 barnston road thingwall wirral merseyside CH61 7XW united kingdom (1 page) |
1 September 2009 | Appointment terminated secretary sail business solutions secretaries LIMITED (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 16 the mall surbiton surrey KT6 4EQ (1 page) |
1 September 2009 | Appointment terminated secretary sail business solutions secretaries LIMITED (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 16 the mall surbiton surrey KT6 4EQ (1 page) |
10 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
22 July 2008 | Director appointed mr fred harrison (1 page) |
22 July 2008 | Director appointed mr fred harrison (1 page) |
22 July 2008 | Company name changed lollypop management solutions LIMITED\certificate issued on 23/07/08 (2 pages) |
22 July 2008 | Company name changed lollypop management solutions LIMITED\certificate issued on 23/07/08 (2 pages) |
21 July 2008 | Appointment terminated secretary jonathan aitken (1 page) |
21 July 2008 | Appointment terminated secretary jonathan aitken (1 page) |
21 July 2008 | Appointment terminated director marise heydenrych (1 page) |
21 July 2008 | Director appointed miss megan campbell (1 page) |
21 July 2008 | Director appointed miss megan campbell (1 page) |
21 July 2008 | Director appointed mr ross ashcroft (1 page) |
21 July 2008 | Appointment terminated director marise heydenrych (1 page) |
21 July 2008 | Secretary appointed sail business solutions secretaries LIMITED (1 page) |
21 July 2008 | Secretary appointed sail business solutions secretaries LIMITED (1 page) |
21 July 2008 | Director appointed mr ross ashcroft (1 page) |
1 May 2008 | Incorporation (10 pages) |
1 May 2008 | Incorporation (10 pages) |