London
SW15 5QZ
Director Name | Mrs Lisa Marie Bilton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(5 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 24 October 2023) |
Role | Model Actress Author Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyringham Hall Tyringham Newport Pagnell Buckinghamshire MK16 9ES |
Director Name | Amanda Kyme |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 24 October 2023) |
Role | Luvury Brand Building And Celebrity Endorsement |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 32 Evelyn Gardens London SW7 3BJ |
Director Name | Mr Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Website | www.mothers4children.com |
---|
Registered Address | 46 Eleanor Road London N11 2QS |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Stevens & Bolton LLP 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 December 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
---|---|
18 March 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
6 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 October 2017 | Registered office address changed from Tyringham Hall Tyringham Newport Pagnell Buckinghamshire MK16 9ES to 46 Eleanor Road London N11 2QS on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from Tyringham Hall Tyringham Newport Pagnell Buckinghamshire MK16 9ES to 46 Eleanor Road London N11 2QS on 16 October 2017 (1 page) |
31 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
6 November 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
6 November 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
22 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (11 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (11 pages) |
24 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Lisa Marie Bilton on 1 October 2012 (2 pages) |
24 February 2015 | Director's details changed for Lisa Marie Bilton on 1 October 2012 (2 pages) |
24 February 2015 | Director's details changed for Lisa Marie Bilton on 1 October 2012 (2 pages) |
24 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
20 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
20 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
21 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
21 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Registered office address changed from 1St Floor 21 Knightsbridge London SW1X 7LY on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 1St Floor 21 Knightsbridge London SW1X 7LY on 21 March 2013 (1 page) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
20 June 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
20 June 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
5 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
24 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
23 February 2010 | Director's details changed for Amanda Kyme on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Yasmin Le Bon on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Yasmin Le Bon on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Amanda Kyme on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Amanda Kyme on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Yasmin Le Bon on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 July 2009 | Director appointed amanda kyme (2 pages) |
4 July 2009 | Director appointed amanda kyme (2 pages) |
16 June 2009 | Director appointed lisa marie bilton (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from the billings the billings guildford surrey GU1 4YD (1 page) |
16 June 2009 | Memorandum and Articles of Association (17 pages) |
16 June 2009 | Memorandum and Articles of Association (17 pages) |
16 June 2009 | Director appointed yasmin le bon (2 pages) |
16 June 2009 | Appointment terminated director richard baxter (1 page) |
16 June 2009 | Director appointed yasmin le bon (2 pages) |
16 June 2009 | Appointment terminated director keith syson (1 page) |
16 June 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
16 June 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
16 June 2009 | Appointment terminated director richard baxter (1 page) |
16 June 2009 | Director appointed lisa marie bilton (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from the billings the billings guildford surrey GU1 4YD (1 page) |
16 June 2009 | Appointment terminated director keith syson (1 page) |
11 June 2009 | Company name changed stevton (no.435) LIMITED\certificate issued on 11/06/09 (2 pages) |
11 June 2009 | Company name changed stevton (no.435) LIMITED\certificate issued on 11/06/09 (2 pages) |
9 January 2009 | Incorporation (27 pages) |
9 January 2009 | Incorporation (27 pages) |