About

Registered Number: 03007622
Date of Incorporation: 09/01/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Based in London, M O Holdings Ltd was founded on 09 January 1995, it has a status of "Active". We don't know the number of employees at this organisation. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 23 February 2018
PSC09 - N/A 23 February 2018
PSC01 - N/A 23 February 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 15 December 2016
CH03 - Change of particulars for secretary 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 12 November 2015
MR04 - N/A 10 June 2015
MR01 - N/A 18 May 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 25 June 2014
AD01 - Change of registered office address 31 March 2014
AAMD - Amended Accounts 21 March 2014
AR01 - Annual Return 09 January 2014
MR01 - N/A 06 November 2013
AA - Annual Accounts 05 November 2013
AP01 - Appointment of director 23 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
TM01 - Termination of appointment of director 10 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 10 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 19 January 2011
AD01 - Change of registered office address 22 December 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 May 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
AR01 - Annual Return 12 January 2010
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
AA - Annual Accounts 10 April 2008
287 - Change in situation or address of Registered Office 25 January 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 23 January 2007
353 - Register of members 23 January 2007
287 - Change in situation or address of Registered Office 05 December 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
AA - Annual Accounts 26 March 2004
363a - Annual Return 10 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 December 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 15 January 2003
353 - Register of members 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
395 - Particulars of a mortgage or charge 27 September 2002
395 - Particulars of a mortgage or charge 17 August 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 29 March 2002
363a - Annual Return 21 February 2002
288c - Notice of change of directors or secretaries or in their particulars 21 September 2001
287 - Change in situation or address of Registered Office 02 August 2001
363a - Annual Return 23 February 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
AA - Annual Accounts 22 November 2000
363a - Annual Return 26 January 2000
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
363a - Annual Return 17 April 1999
AA - Annual Accounts 24 January 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 21 January 1998
363a - Annual Return 30 January 1997
287 - Change in situation or address of Registered Office 30 January 1997
288c - Notice of change of directors or secretaries or in their particulars 30 January 1997
395 - Particulars of a mortgage or charge 05 December 1996
AA - Annual Accounts 28 November 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
363x - Annual Return 08 May 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 June 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 27 June 1995
88(2)P - N/A 06 June 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2015 Outstanding

N/A

A registered charge 31 October 2013 Outstanding

N/A

Debenture 05 September 2011 Fully Satisfied

N/A

Legal charge 18 May 2010 Fully Satisfied

N/A

Legal mortgage 26 September 2002 Fully Satisfied

N/A

Debenture 16 August 2002 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.