Company NameMolly Brown London Limited
DirectorsErica Louise Illingworth and James Le Tall Illingworth
Company StatusActive
Company Number06742554
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMs Erica Louise Illingworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr James Le Tall Illingworth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(5 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleInsurance Company Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMs Michele Marie Little
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rusthall Avenue
Chiswick
London
W4 1BW
Director NameMs Michele Marie Little
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Business Park 566 Chiswick Hig
London
W4 5YA

Contact

Websitemollybrownlondon.com
Email address[email protected]
Telephone020 31426630
Telephone regionLondon

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Erica Louise Illingworth
90.01%
Ordinary X
111 at £1Michele Little
9.99%
Ordinary Y

Financials

Year2014
Net Worth-£555,665
Cash£5,391
Current Liabilities£18,258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

26 June 2013Delivered on: 3 July 2013
Persons entitled:
Michele Little
Erica Illingworth

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 April 2019Change of details for Ms Erica Louise Illingworth as a person with significant control on 30 March 2017 (2 pages)
9 April 2019Registered office address changed from , Saffery Champness Llp 71 Queen Victoria Street, London, EC4V 4BE to 71 Queen Victoria Street London EC4V 4BE on 9 April 2019 (1 page)
9 April 2019Director's details changed for Ms Erica Louise Illingworth on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr James Le Tall Illingworth on 9 April 2019 (2 pages)
12 March 2019Registered office address changed from , C/O C/O Fma Accountants Ltd, Building 3 Chiswick Business Park 566 Chiswick High Road, London, W4 5YA to 71 Queen Victoria Street London EC4V 4BE on 12 March 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,111
(5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,111
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,111
(5 pages)
9 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,111
(5 pages)
9 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,111
(5 pages)
15 October 2015Registered office address changed from , 1 Rusthall Avenue, London, W4 1BW to 71 Queen Victoria Street London EC4V 4BE on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Michele Marie Little as a secretary on 23 September 2015 (1 page)
15 October 2015Termination of appointment of Michele Marie Little as a director on 23 September 2015 (1 page)
15 October 2015Termination of appointment of Michele Marie Little as a director on 23 September 2015 (1 page)
15 October 2015Termination of appointment of Michele Marie Little as a secretary on 23 September 2015 (1 page)
15 October 2015Registered office address changed from 1 Rusthall Avenue London W4 1BW to C/O C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 15 October 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,111
(7 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,111
(7 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,111
(7 pages)
25 March 2014Appointment of Mr James Le Tall Illingworth as a director (2 pages)
25 March 2014Appointment of Mr James Le Tall Illingworth as a director (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,111
(6 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,111
(6 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,111
(6 pages)
5 July 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,000
(4 pages)
5 July 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,000
(4 pages)
5 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 561(1) Of the act did not apply 31/05/2013
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
5 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 561(1) Of the act did not apply 31/05/2013
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
3 July 2013Registration of charge 067425540001 (24 pages)
3 July 2013Registration of charge 067425540001 (24 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
24 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
24 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
28 May 2011Appointment of Ms Michele Marie Little as a director (2 pages)
28 May 2011Appointment of Ms Michele Marie Little as a director (2 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2011Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
15 February 2011Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Erica Louise Illingworth on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Erica Louise Illingworth on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Erica Louise Illingworth on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
17 July 2009Statement of affairs (2 pages)
17 July 2009Statement of affairs (2 pages)
2 July 2009Ad 01/04/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
2 July 2009Ad 01/04/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
19 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares to director 01/04/2009
(1 page)
19 May 2009Nc inc already adjusted 01/04/09 (1 page)
19 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares to director 01/04/2009
(1 page)
19 May 2009Nc inc already adjusted 01/04/09 (1 page)
6 November 2008Incorporation (15 pages)
6 November 2008Incorporation (15 pages)