Newport Pagnell
Buckinghamshire
MK16 9ES
Director Name | Yasmin Lebon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(same day as company formation) |
Role | Model |
Country of Residence | United Kingdom |
Correspondence Address | 397 Upper Richmond Road London SW15 5QZ |
Secretary Name | Ms Anya Susannah Hindmarch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(same day as company formation) |
Role | Fashion Accessories Designer & Ceo Of Ashs Ltd |
Country of Residence | England |
Correspondence Address | 67 Eaton Terrace London SW1W 8TN |
Director Name | Trinny Woodall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Stylist TV Presenter |
Country of Residence | United Kingdom |
Correspondence Address | 133 Highlever Road London W10 6PH |
Director Name | Natalie Sara Massenet |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Artesian Road London W2 5AR |
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 |
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | £9,630 |
Cash | £8,782 |
Current Liabilities | £3,342 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
4 January 2021 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
---|---|
18 March 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
6 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
13 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 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 20 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
6 November 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
6 November 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
22 March 2016 | Annual return made up to 20 January 2016 no member list (5 pages) |
22 March 2016 | Annual return made up to 20 January 2016 no member list (5 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
24 February 2015 | Annual return made up to 20 January 2015 no member list (5 pages) |
24 February 2015 | Annual return made up to 20 January 2015 no member list (5 pages) |
27 October 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
27 October 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
21 March 2014 | Annual return made up to 20 January 2014 no member list (5 pages) |
21 March 2014 | Director's details changed for Lisa Marie Bilton on 1 January 2013 (2 pages) |
21 March 2014 | Director's details changed for Lisa Marie Bilton on 1 January 2013 (2 pages) |
21 March 2014 | Annual return made up to 20 January 2014 no member list (5 pages) |
21 March 2014 | Director's details changed for Lisa Marie Bilton on 1 January 2013 (2 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (11 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 | Annual return made up to 20 January 2013 no member list (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 | Annual return made up to 20 January 2013 no member list (5 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
5 March 2012 | Annual return made up to 20 January 2012 no member list (5 pages) |
5 March 2012 | Annual return made up to 20 January 2012 no member list (5 pages) |
5 March 2012 | Termination of appointment of Trinny Woodall as a director (1 page) |
5 March 2012 | Termination of appointment of Trinny Woodall as a director (1 page) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
24 February 2011 | Annual return made up to 20 January 2011 no member list (6 pages) |
24 February 2011 | Annual return made up to 20 January 2011 no member list (6 pages) |
20 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
20 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
23 February 2010 | Director's details changed for Trinny Woodall on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 20 January 2010 no member list (4 pages) |
23 February 2010 | Director's details changed for Yasmin Lebon on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 20 January 2010 no member list (4 pages) |
23 February 2010 | Director's details changed for Trinny Woodall on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Yasmin Lebon on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Yasmin Lebon on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Trinny Woodall on 1 October 2009 (2 pages) |
20 January 2009 | Incorporation (32 pages) |
20 January 2009 | Incorporation (32 pages) |