About

Registered Number: 02414997
Date of Incorporation: 21/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 130 Shaftesbury Avenue, London, W1D 5EU

 

Based in London, Molton Brown Ltd was setup in 1989. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Mark 01 July 2014 - 1
MURAKAMI, Yoshihiro 24 January 2018 - 1
TRIPP, Herbert Johann 23 January 2020 - 1
BOWERS, Dale Daxon N/A 01 December 2005 1
BROWN, Nigel 02 January 2015 02 March 2016 1
COLLIS, Caroline Jane N/A 02 December 1993 1
EDGERTON, Graham John 03 March 2016 13 August 2019 1
HALTON, Sara Frances 02 May 2007 21 May 2010 1
HIROTA, Masato 15 December 2005 01 March 2009 1
KONISHI, Nobuaki 15 December 2005 01 March 2008 1
NATSUSAKA, Masumi 01 March 2008 24 January 2018 1
OLDROYD, William Mark 11 June 2002 01 December 2005 1
SAITO, Toshihide 01 June 2010 01 March 2012 1
SHILLCOCK, Robert Leslie 02 September 1996 01 December 2005 1
TAKAGI, Norihiko 01 March 2009 01 June 2010 1
THURLOW, Robert 11 January 2005 01 December 2005 1
WARSHAW, Leonard Claude N/A 11 August 2003 1
WARSHAW, Mark Jonathan 01 November 1998 01 December 2005 1
WHINNEY, Charles Humphrey Dickens 01 March 2012 02 January 2015 1
YOSHINO, Hiwako 01 March 2012 09 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BARHAM, Edward James 13 August 2019 - 1
EDGERTON, Graham John 05 April 2016 13 August 2019 1
JOHNSON, Mark 02 January 2015 05 April 2016 1
MARSHALL, Robert James 02 May 2007 30 April 2009 1
THOMAS, Hannah Clare 30 April 2009 01 March 2012 1
WHINNEY, Charles Humphrey Dickens 01 March 2012 02 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 01 May 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 13 August 2019
AP03 - Appointment of secretary 13 August 2019
TM02 - Termination of appointment of secretary 13 August 2019
AP01 - Appointment of director 13 August 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 03 October 2018
RESOLUTIONS - N/A 03 August 2018
MA - Memorandum and Articles 03 August 2018
CC04 - Statement of companies objects 03 August 2018
CS01 - N/A 24 May 2018
AP01 - Appointment of director 26 January 2018
TM01 - Termination of appointment of director 26 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 09 May 2016
AP03 - Appointment of secretary 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 07 May 2015
MR04 - N/A 05 February 2015
AP03 - Appointment of secretary 06 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 01 July 2014
MR04 - N/A 15 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH03 - Change of particulars for secretary 02 May 2013
AD01 - Change of registered office address 18 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 01 May 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AP03 - Appointment of secretary 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 02 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 17 September 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 20 October 2008
AUD - Auditor's letter of resignation 10 September 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
MEM/ARTS - N/A 09 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 29 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
225 - Change of Accounting Reference Date 05 October 2005
MISC - Miscellaneous document 16 August 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 12 May 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2005
363s - Annual Return 07 July 2004
AUD - Auditor's letter of resignation 29 June 2004
AUD - Auditor's letter of resignation 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
AA - Annual Accounts 10 May 2004
395 - Particulars of a mortgage or charge 23 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 2004
287 - Change in situation or address of Registered Office 24 November 2003
RESOLUTIONS - N/A 27 August 2003
RESOLUTIONS - N/A 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 August 2003
395 - Particulars of a mortgage or charge 20 August 2003
395 - Particulars of a mortgage or charge 20 August 2003
395 - Particulars of a mortgage or charge 20 August 2003
395 - Particulars of a mortgage or charge 20 August 2003
395 - Particulars of a mortgage or charge 20 August 2003
395 - Particulars of a mortgage or charge 20 August 2003
AUD - Auditor's letter of resignation 10 July 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 04 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
363s - Annual Return 06 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
CERTNM - Change of name certificate 06 December 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
AA - Annual Accounts 03 February 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 06 January 1998
363s - Annual Return 29 July 1997
395 - Particulars of a mortgage or charge 15 March 1997
AA - Annual Accounts 03 February 1997
288a - Notice of appointment of directors or secretaries 16 October 1996
288 - N/A 11 June 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 10 February 1995
MEM/ARTS - N/A 21 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1994
123 - Notice of increase in nominal capital 21 October 1994
363s - Annual Return 19 August 1994
RESOLUTIONS - N/A 16 February 1994
RESOLUTIONS - N/A 16 February 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 1994
123 - Notice of increase in nominal capital 16 February 1994
AA - Annual Accounts 13 February 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 24 April 1992
288 - N/A 21 January 1992
363b - Annual Return 06 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1991
123 - Notice of increase in nominal capital 02 August 1991
AA - Annual Accounts 17 February 1991
288 - N/A 21 June 1990
RESOLUTIONS - N/A 05 June 1990
287 - Change in situation or address of Registered Office 22 January 1990
288 - N/A 22 January 1990
RESOLUTIONS - N/A 01 December 1989
RESOLUTIONS - N/A 01 December 1989
123 - Notice of increase in nominal capital 01 December 1989
NEWINC - New incorporation documents 21 August 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 January 2012 Fully Satisfied

N/A

Pledge agreement 05 April 2004 Fully Satisfied

N/A

Mortgage of life policy amendment deed 11 August 2003 Fully Satisfied

N/A

Mortgage of life policy 11 August 2003 Fully Satisfied

N/A

Debenture amendment deed 11 August 2003 Fully Satisfied

N/A

Debenture 11 August 2003 Fully Satisfied

N/A

Mortgage of shares amendment deed 11 August 2003 Fully Satisfied

N/A

Mortgage of shares 11 August 2003 Fully Satisfied

N/A

Fixed charge on book debts 18 December 1997 Fully Satisfied

N/A

Legal mortgage 10 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.