Company NameMothers4Children (Trading) Limited
Company StatusDissolved
Company Number06787072
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)
Previous NameStevton (No.435) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Yasmin Le Bon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(5 months after company formation)
Appointment Duration14 years, 4 months (closed 24 October 2023)
RoleModel
Country of ResidenceU K
Correspondence Address397 Upper Richmond Road
London
SW15 5QZ
Director NameMrs Lisa Marie Bilton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(5 months after company formation)
Appointment Duration14 years, 4 months (closed 24 October 2023)
RoleModel Actress Author Creative Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyringham Hall Tyringham
Newport Pagnell
Buckinghamshire
MK16 9ES
Director NameAmanda Kyme
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(5 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 24 October 2023)
RoleLuvury Brand Building And Celebrity Endorsement
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 32 Evelyn Gardens
London
SW7 3BJ
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY

Contact

Websitewww.mothers4children.com

Location

Registered Address46 Eleanor Road
London
N11 2QS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stevens & Bolton LLP
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 December 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
18 March 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
6 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
13 March 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
6 November 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
6 November 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
22 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
22 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (11 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (11 pages)
24 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
24 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
24 February 2015Director's details changed for Lisa Marie Bilton on 1 October 2012 (2 pages)
24 February 2015Director's details changed for Lisa Marie Bilton on 1 October 2012 (2 pages)
24 February 2015Director's details changed for Lisa Marie Bilton on 1 October 2012 (2 pages)
24 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
20 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
20 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
21 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
21 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
21 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
21 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
21 March 2013Registered office address changed from 1St Floor 21 Knightsbridge London SW1X 7LY on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 1St Floor 21 Knightsbridge London SW1X 7LY on 21 March 2013 (1 page)
24 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
20 June 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
20 June 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
5 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
23 February 2010Director's details changed for Amanda Kyme on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Yasmin Le Bon on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Yasmin Le Bon on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Amanda Kyme on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Amanda Kyme on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Yasmin Le Bon on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 July 2009Director appointed amanda kyme (2 pages)
4 July 2009Director appointed amanda kyme (2 pages)
16 June 2009Director appointed lisa marie bilton (2 pages)
16 June 2009Registered office changed on 16/06/2009 from the billings the billings guildford surrey GU1 4YD (1 page)
16 June 2009Memorandum and Articles of Association (17 pages)
16 June 2009Memorandum and Articles of Association (17 pages)
16 June 2009Director appointed yasmin le bon (2 pages)
16 June 2009Appointment terminated director richard baxter (1 page)
16 June 2009Director appointed yasmin le bon (2 pages)
16 June 2009Appointment terminated director keith syson (1 page)
16 June 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
16 June 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
16 June 2009Appointment terminated director richard baxter (1 page)
16 June 2009Director appointed lisa marie bilton (2 pages)
16 June 2009Registered office changed on 16/06/2009 from the billings the billings guildford surrey GU1 4YD (1 page)
16 June 2009Appointment terminated director keith syson (1 page)
11 June 2009Company name changed stevton (no.435) LIMITED\certificate issued on 11/06/09 (2 pages)
11 June 2009Company name changed stevton (no.435) LIMITED\certificate issued on 11/06/09 (2 pages)
9 January 2009Incorporation (27 pages)
9 January 2009Incorporation (27 pages)