MOTHERS LTD
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 05522264
Status Active
Incorporation Date 29 July 2005
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MOTHERS LTD are www.mothers.co.uk, and www.mothers.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty years and three months. Mothers Ltd is a Private Limited Company. The company registration number is 05522264. Mothers Ltd has been working since 29 July 2005. The present status of the company is Active. The registered address of Mothers Ltd is 19 20 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. The company`s financial liabilities are £379.04k. It is £146.97k against last year. And the total assets are £2677.52k, which is £97k against last year. SCHREIBER, Jacob is a Secretary of the company. MOSKOVITZ, Israel is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


mothers Key Finiance

LIABILITIES £379.04k
+63%
CASH n/a
TOTAL ASSETS £2677.52k
+3%
All Financial Figures

Current Directors

Secretary
SCHREIBER, Jacob
Appointed Date: 04 August 2005

Director
MOSKOVITZ, Israel
Appointed Date: 04 August 2005
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 August 2005
Appointed Date: 29 July 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 August 2005
Appointed Date: 29 July 2005

Persons With Significant Control

Mr Jacob Schreiber
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Israel Moskovitz
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

MOTHERS LTD Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 29 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 43 more events
26 Aug 2005
New director appointed
26 Aug 2005
Ad 04/08/05--------- £ si 3@1=3 £ ic 1/4
04 Aug 2005
Secretary resigned
04 Aug 2005
Director resigned
29 Jul 2005
Incorporation

MOTHERS LTD Charges

17 January 2011
Mortgage
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the new brunswick public house dartmouth park hill…
20 June 2008
Debenture
Delivered: 25 June 2008
Status: Satisfied on 13 January 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 January 2008
Mortgage
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 90/92 bow road london t/no 162522. together with all…
7 December 2007
Mortgage
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as prince alfred 17 godlington…
5 September 2007
Mortgage
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H the canterbury arms 871 old kent road london t/no sgl…
21 August 2007
Mortgage
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H garages at montagu mews south marble arch london t/no…
16 July 2007
Mortgage
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a the britannia arms sebastapol road london…
25 June 2007
Mortgage
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H the pauls head 1 watford road london t/no EGL333696…
21 March 2007
Mortgage
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the prince george, 2 high street, thornton heath…
18 January 2007
Mortgage
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2/2A wendover road london t/no's MX201063…
22 December 2006
Mortgage
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 91-92 bow road london. Together with all…
28 November 2006
Mortgage
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Ye old greyhound 86 high street eltham london t/no sgl…
24 November 2006
Mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the brigstock, 280 brigstock road, thornton heath…
8 November 2006
Mortgage
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 131-133 cloudesley road london…
31 October 2006
Mortgage
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as the hop poles 60 upper tulse hill…
4 October 2006
Mortgage deed
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H tigers head 159 lee road london t/n sgl 142169 (part)…
5 April 2006
Deposit agreement to secure own liabilities
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
5 April 2006
Mortgage
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being the volunteer chestnut street…
24 August 2005
Mortgage
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as maitland house maitland place…
24 August 2005
Debenture
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…