THE MOTLEY FOOL LIMITED
LONDON HIMERACE LIMITED

Hellopages » Greater London » Camden » W1T 2NU
Company number 03736872
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address 60 CHARLOTTE STREET, LONDON, ENGLAND, W1T 2NU
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 19,979.91 . The most likely internet sites of THE MOTLEY FOOL LIMITED are www.themotleyfool.co.uk, and www.the-motley-fool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The Motley Fool Limited is a Private Limited Company. The company registration number is 03736872. The Motley Fool Limited has been working since 19 March 1999. The present status of the company is Active. The registered address of The Motley Fool Limited is 60 Charlotte Street London England W1t 2nu. . JAMES, Barry Ulric is a Secretary of the company. COON, Randal Richard is a Director of the company. DOUGLASS, Ollen Carl is a Director of the company. GREENBERG, Lawrence is a Director of the company. Secretary BERGER, David has been resigned. Secretary DATO, Daniel Gerard has been resigned. Secretary KRAFT, James Steven has been resigned. Secretary MORRIS, Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BERGER, David has been resigned. Director DEVINE, Saul has been resigned. Director HILL, Gary has been resigned. Director JACKSON, Bruce Malcolm has been resigned. Director RYDHOLM, Erik has been resigned. Director SCHEDLER, Scott has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
JAMES, Barry Ulric
Appointed Date: 19 March 2009

Director
COON, Randal Richard
Appointed Date: 02 October 2013
59 years old

Director
DOUGLASS, Ollen Carl
Appointed Date: 28 September 2005
62 years old

Director
GREENBERG, Lawrence
Appointed Date: 02 October 2013
63 years old

Resigned Directors

Secretary
BERGER, David
Resigned: 28 March 2000
Appointed Date: 09 April 1999

Secretary
DATO, Daniel Gerard
Resigned: 13 July 2001
Appointed Date: 05 March 2001

Secretary
KRAFT, James Steven
Resigned: 05 March 2001
Appointed Date: 28 March 2000

Secretary
MORRIS, Andrew
Resigned: 27 July 2009
Appointed Date: 13 July 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 April 1999
Appointed Date: 19 March 1999

Director
BERGER, David
Resigned: 20 November 2000
Appointed Date: 09 April 1999
59 years old

Director
DEVINE, Saul
Resigned: 27 July 2009
Appointed Date: 15 November 2006
52 years old

Director
HILL, Gary
Resigned: 27 September 2013
Appointed Date: 09 April 1999
61 years old

Director
JACKSON, Bruce Malcolm
Resigned: 15 November 2006
Appointed Date: 25 February 2002
60 years old

Director
RYDHOLM, Erik
Resigned: 25 September 2001
Appointed Date: 09 April 1999
59 years old

Director
SCHEDLER, Scott
Resigned: 27 September 2013
Appointed Date: 25 February 2002
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 April 1999
Appointed Date: 19 March 1999

Persons With Significant Control

The Motley Fool Global Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MOTLEY FOOL LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 19,979.91

23 Mar 2016
Secretary's details changed for Mr Barry Ulric James on 1 March 2016
23 Mar 2016
Director's details changed for Mr Ollen Carl Douglass on 1 March 2016
...
... and 104 more events
01 May 1999
Director resigned
29 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Apr 1999
Company name changed himerace LIMITED\certificate issued on 21/04/99
16 Apr 1999
Registered office changed on 16/04/99 from: 6/8 underwood street london N1 7JQ
19 Mar 1999
Incorporation

THE MOTLEY FOOL LIMITED Charges

1 April 2010
Rent deposit deed
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Brogue Properties Limited
Description: £68,737.50 and vat and interest see image for full details.
25 July 2006
Rental deposit deed
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Sir Richard Sutton's Settled Estates
Description: The company's interest in the interest bearing account.