M O HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 03007622
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Secretary's details changed for Anne Caspi on 26 April 2016. The most likely internet sites of M O HOLDINGS LIMITED are www.moholdings.co.uk, and www.m-o-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M O Holdings Limited is a Private Limited Company. The company registration number is 03007622. M O Holdings Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of M O Holdings Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . CASPI, Anne is a Secretary of the company. OGDEN, Michael is a Director of the company. WOODWARD, Roy is a Director of the company. Secretary CARR, Sandra has been resigned. Secretary IMBER, Mary Elizabeth has been resigned. Secretary SHADBOLT, Christopher John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director OGDEN, Christopher has been resigned. Director TAYLOR, Richard Michael has been resigned. Director TAYLOR, Richard Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CASPI, Anne
Appointed Date: 28 November 2008

Director
OGDEN, Michael
Appointed Date: 09 January 1995
77 years old

Director
WOODWARD, Roy
Appointed Date: 23 October 2013
66 years old

Resigned Directors

Secretary
CARR, Sandra
Resigned: 31 October 2002
Appointed Date: 09 January 1995

Secretary
IMBER, Mary Elizabeth
Resigned: 28 November 2008
Appointed Date: 29 March 2004

Secretary
SHADBOLT, Christopher John
Resigned: 29 March 2004
Appointed Date: 31 October 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 January 1995
Appointed Date: 09 January 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 January 1995
Appointed Date: 09 January 1995

Director
OGDEN, Christopher
Resigned: 10 April 2012
Appointed Date: 13 July 2006
57 years old

Director
TAYLOR, Richard Michael
Resigned: 13 July 2006
Appointed Date: 21 December 2000
68 years old

Director
TAYLOR, Richard Michael
Resigned: 09 January 1998
Appointed Date: 20 September 1996
68 years old

M O HOLDINGS LIMITED Events

31 Jan 2017
Confirmation statement made on 9 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 January 2016
17 Jun 2016
Secretary's details changed for Anne Caspi on 26 April 2016
17 Jun 2016
Director's details changed for Mr Roy Woodward on 26 April 2016
17 Jun 2016
Director's details changed for Mr Michael Ogden on 1 April 2016
...
... and 89 more events
27 Jun 1995
Ad 10/01/95--------- £ si 39998@1
06 Jun 1995
Ad 10/01/95--------- £ si 39998@1=39998 £ ic 2/40000
16 Jan 1995
Director resigned;new director appointed

16 Jan 1995
Secretary resigned;new secretary appointed

09 Jan 1995
Incorporation

M O HOLDINGS LIMITED Charges

13 May 2015
Charge code 0300 7622 0007
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 October 2013
Charge code 0300 7622 0006
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 September 2011
Debenture
Delivered: 7 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2010
Legal charge
Delivered: 19 May 2010
Status: Satisfied on 19 October 2011
Persons entitled: Clydesdale Bank PLC
Description: Ground floor premises the anchor brewhouse shad thames…
26 September 2002
Legal mortgage
Delivered: 27 September 2002
Status: Satisfied on 24 April 2012
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a the anchor brewhouse shad thames southwark…
16 August 2002
Debenture
Delivered: 17 August 2002
Status: Satisfied on 24 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Satisfied on 11 June 2012
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a unit 3 anchor brewhouse 50 shad…