MOU LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8LE

Company number 04454781
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address BASEMENT 32, WOODSTOCK GROVE, LONDON, UK, W12 8LE
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Satisfaction of charge 1 in full. The most likely internet sites of MOU LIMITED are www.mou.co.uk, and www.mou.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Mou Limited is a Private Limited Company. The company registration number is 04454781. Mou Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of Mou Limited is Basement 32 Woodstock Grove London Uk W12 8le. The company`s financial liabilities are £245k. It is £54.95k against last year. The cash in hand is £87.33k. It is £50.57k against last year. And the total assets are £291.21k, which is £27.16k against last year. TICHBORNE, Shelley Patricia is a Director of the company. Secretary DANIEL, Gloria Theresa has been resigned. Secretary ELLIS, Jason Selby Travers has been resigned. Secretary THOMAS, Elizabeth has been resigned. Secretary TICHBORNE, Shelly Patricia has been resigned. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Director DANIEL, Gloria Theresa has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


mou Key Finiance

LIABILITIES £245k
+28%
CASH £87.33k
+137%
TOTAL ASSETS £291.21k
+10%
All Financial Figures

Current Directors

Director
TICHBORNE, Shelley Patricia
Appointed Date: 02 December 2002
56 years old

Resigned Directors

Secretary
DANIEL, Gloria Theresa
Resigned: 15 November 2002
Appointed Date: 07 June 2002

Secretary
ELLIS, Jason Selby Travers
Resigned: 05 February 2009
Appointed Date: 27 April 2006

Secretary
THOMAS, Elizabeth
Resigned: 27 April 2006
Appointed Date: 01 July 2003

Secretary
TICHBORNE, Shelly Patricia
Resigned: 01 July 2003
Appointed Date: 02 December 2002

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 07 June 2002
Appointed Date: 05 June 2002

Director
DANIEL, Gloria Theresa
Resigned: 15 November 2002
Appointed Date: 07 June 2002
61 years old

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 07 June 2002
Appointed Date: 05 June 2002

MOU LIMITED Events

09 Aug 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Nov 2015
Satisfaction of charge 1 in full
08 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 35 more events
25 Jun 2002
New secretary appointed;new director appointed
15 Jun 2002
Secretary resigned
15 Jun 2002
Director resigned
15 Jun 2002
Registered office changed on 15/06/02 from: 376 euston road london NW1 3BL
05 Jun 2002
Incorporation

MOU LIMITED Charges

4 May 2010
Debenture
Delivered: 8 May 2010
Status: Satisfied on 5 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…