Company NameMother Of Pearl Limited
DirectorMaia Norman
Company StatusActive
Company Number04284253
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMaia Norman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House 14a Nelson Street
Southend-On-Sea
SS1 1EF
Secretary NameAmy Powney
StatusCurrent
Appointed10 September 2012(11 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressIndependence House 14a Nelson Street
Southend-On-Sea
SS1 1EF
Secretary NameSusan Jane Foulston
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address103a Riversdale Road
London
N5 2SU
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitemotherofpearl.co.uk

Location

Registered AddressCharter House
103-105 Leigh Road
Leigh-On-Sea
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Maia Norman
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,566,338
Cash£183,415
Current Liabilities£273,746

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

15 October 2012Delivered on: 25 October 2012
Persons entitled: Cedarwood UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A separate interest bearing deposit account.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
21 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
20 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
28 June 2018Satisfaction of charge 1 in full (1 page)
16 October 2017Registered office address changed from Ground Floor 18 East Tenter Street London E1 8DN to Charter House 103-105 Leigh Road Leigh-on-Sea SS9 1JL on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Ground Floor 18 East Tenter Street London E1 8DN to Charter House 103-105 Leigh Road Leigh-on-Sea SS9 1JL on 16 October 2017 (1 page)
5 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
19 September 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
6 September 2016Sub-division of shares on 26 July 2016 (6 pages)
6 September 2016Sub-division of shares on 26 July 2016 (6 pages)
17 May 2016Register(s) moved to registered inspection location Charter House 103 - 105 Leigh Road Leigh-on-Sea Essex SS9 1JL (1 page)
17 May 2016Register(s) moved to registered inspection location Charter House 103 - 105 Leigh Road Leigh-on-Sea Essex SS9 1JL (1 page)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
25 April 2016Amended total exemption small company accounts made up to 30 September 2014 (8 pages)
25 April 2016Amended total exemption small company accounts made up to 30 September 2014 (8 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2012Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE United Kingdom (1 page)
24 October 2012Appointment of Amy Powney as a secretary (1 page)
24 October 2012Register(s) moved to registered office address (1 page)
24 October 2012Registered office address changed from 14 Welbeck Street London W1G 9XU England on 24 October 2012 (1 page)
24 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
24 October 2012Appointment of Amy Powney as a secretary (1 page)
24 October 2012Registered office address changed from 14 Welbeck Street London W1G 9XU England on 24 October 2012 (1 page)
24 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
24 October 2012Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE United Kingdom (1 page)
24 October 2012Register(s) moved to registered office address (1 page)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Director's details changed for Maia Norman on 10 September 2010 (2 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Director's details changed for Maia Norman on 10 September 2010 (2 pages)
9 June 2010Registered office address changed from 14 Welbeck Street London W1G 9XU England on 9 June 2010 (1 page)
9 June 2010Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 9 June 2010 (1 page)
9 June 2010Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 9 June 2010 (1 page)
9 June 2010Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 14 Welbeck Street London W1G 9XU England on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 14 Welbeck Street London W1G 9XU England on 9 June 2010 (1 page)
29 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
12 October 2009Registered office address changed from C/O Hogbens Dunphy First Floor 22 Charing Cross Road London WC2H 0QT on 12 October 2009 (1 page)
12 October 2009Registered office address changed from C/O Hogbens Dunphy First Floor 22 Charing Cross Road London WC2H 0QT on 12 October 2009 (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Appointment terminated secretary susan foulston (1 page)
10 September 2008Appointment terminated secretary susan foulston (1 page)
12 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 September 2007Return made up to 10/09/07; full list of members (2 pages)
10 September 2007Return made up to 10/09/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 September 2006Return made up to 10/09/06; full list of members (2 pages)
12 September 2006Return made up to 10/09/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 December 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 October 2005Return made up to 10/09/05; full list of members (2 pages)
4 October 2005Return made up to 10/09/05; full list of members (2 pages)
11 November 2004Return made up to 10/09/04; full list of members (6 pages)
11 November 2004Return made up to 10/09/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 September 2003Return made up to 10/09/03; full list of members (6 pages)
29 September 2003Return made up to 10/09/03; full list of members (6 pages)
13 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 November 2002Return made up to 10/09/02; full list of members (6 pages)
13 November 2002Return made up to 10/09/02; full list of members (6 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Registered office changed on 12/12/01 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Registered office changed on 12/12/01 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
10 September 2001Incorporation (17 pages)
10 September 2001Incorporation (17 pages)