About

Registered Number: 01073437
Date of Incorporation: 25/09/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: Exchange Tower Floor 6, 2 Harbour Exchange Square, London, E14 9GE

 

Having been setup in 1972, Momart Ltd are based in London, it's status at Companies House is "Active". There are 8 directors listed for Momart Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stuart Lloyd 25 November 2016 - 1
MOREY, Guy 20 May 2020 - 1
PIPER, Celia 23 November 1993 27 June 1997 1
RICHARDSON, Kevin Philip N/A 30 September 1999 1
Secretary Name Appointed Resigned Total Appointments
FORD, Jane Emma 25 November 2016 - 1
BISHOP, Carol Claire 09 September 2013 30 September 2013 1
BRAYSHAW, Peter 30 September 2013 25 November 2016 1
VEKARIA, Lalji Mawji 28 February 2011 09 September 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 September 2020
CS01 - N/A 01 June 2020
AP01 - Appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 23 May 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 28 November 2016
TM01 - Termination of appointment of director 25 November 2016
AP03 - Appointment of secretary 25 November 2016
AP01 - Appointment of director 25 November 2016
TM02 - Termination of appointment of secretary 25 November 2016
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 10 June 2016
MR01 - N/A 16 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 23 March 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
AP03 - Appointment of secretary 23 May 2014
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 03 October 2013
AP03 - Appointment of secretary 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
MISC - Miscellaneous document 21 August 2013
MISC - Miscellaneous document 14 August 2013
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AD01 - Change of registered office address 20 February 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 June 2011
TM01 - Termination of appointment of director 19 May 2011
AP03 - Appointment of secretary 16 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
TM01 - Termination of appointment of director 10 January 2011
AP01 - Appointment of director 26 November 2010
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 07 August 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
AUD - Auditor's letter of resignation 03 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2008
AA - Annual Accounts 02 May 2008
MISC - Miscellaneous document 23 April 2008
RESOLUTIONS - N/A 28 March 2008
AUD - Auditor's letter of resignation 25 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 2008
225 - Change of Accounting Reference Date 13 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 04 June 2007
RESOLUTIONS - N/A 23 April 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 05 July 2006
RESOLUTIONS - N/A 18 May 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 05 April 2005
363a - Annual Return 22 December 2004
363a - Annual Return 24 June 2004
AA - Annual Accounts 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 13 March 2004
363a - Annual Return 21 October 2003
AA - Annual Accounts 05 April 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
363a - Annual Return 30 November 2002
AA - Annual Accounts 25 March 2002
363a - Annual Return 10 December 2001
288c - Notice of change of directors or secretaries or in their particulars 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 25 May 2001
AA - Annual Accounts 15 March 2001
363a - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
AA - Annual Accounts 03 April 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
363a - Annual Return 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 02 February 1999
AA - Annual Accounts 22 January 1999
363a - Annual Return 13 October 1998
RESOLUTIONS - N/A 28 July 1998
RESOLUTIONS - N/A 28 July 1998
AA - Annual Accounts 02 July 1998
288c - Notice of change of directors or secretaries or in their particulars 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
363a - Annual Return 10 November 1997
AUD - Auditor's letter of resignation 12 October 1997
RESOLUTIONS - N/A 23 July 1997
169 - Return by a company purchasing its own shares 23 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
395 - Particulars of a mortgage or charge 08 July 1997
RESOLUTIONS - N/A 06 July 1997
RESOLUTIONS - N/A 06 July 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 1997
395 - Particulars of a mortgage or charge 04 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1997
RESOLUTIONS - N/A 27 June 1997
RESOLUTIONS - N/A 27 June 1997
CERT10 - Re-registration of a company from public to private 27 June 1997
MAR - Memorandum and Articles - used in re-registration 27 June 1997
53 - Application by a public company for re-registration as a private company 27 June 1997
AA - Annual Accounts 17 February 1997
363a - Annual Return 27 September 1996
AA - Annual Accounts 04 March 1996
363x - Annual Return 12 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
AA - Annual Accounts 08 March 1995
288 - N/A 28 February 1995
363x - Annual Return 28 September 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
AA - Annual Accounts 27 February 1994
363x - Annual Return 30 September 1993
AA - Annual Accounts 19 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1993
363x - Annual Return 08 October 1992
AA - Annual Accounts 26 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1992
395 - Particulars of a mortgage or charge 15 January 1992
363x - Annual Return 03 December 1991
288 - N/A 03 December 1991
353 - Register of members 26 November 1991
AA - Annual Accounts 09 May 1991
363 - Annual Return 04 October 1990
288 - N/A 26 June 1990
288 - N/A 26 June 1990
AA - Annual Accounts 08 June 1990
RESOLUTIONS - N/A 04 June 1990
RESOLUTIONS - N/A 04 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1990
RESOLUTIONS - N/A 31 May 1990
RESOLUTIONS - N/A 31 May 1990
CERT5 - Re-registration of a company from private to public 31 May 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 31 May 1990
AUDR - Auditor's report 31 May 1990
BS - Balance sheet 31 May 1990
AUDS - Auditor's statement 31 May 1990
MAR - Memorandum and Articles - used in re-registration 31 May 1990
43(3) - Application by a private company for re-registration as a public company 31 May 1990
287 - Change in situation or address of Registered Office 24 January 1990
363 - Annual Return 24 January 1990
288 - N/A 08 November 1989
395 - Particulars of a mortgage or charge 29 June 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 15 May 1989
288 - N/A 20 April 1989
288 - N/A 14 December 1988
RESOLUTIONS - N/A 16 November 1988
RESOLUTIONS - N/A 16 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 November 1988
123 - Notice of increase in nominal capital 16 November 1988
288 - N/A 13 October 1988
MEM/ARTS - N/A 10 October 1988
288 - N/A 06 October 1988
CERTNM - Change of name certificate 15 September 1988
288 - N/A 13 September 1988
AA - Annual Accounts 02 September 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
287 - Change in situation or address of Registered Office 28 October 1987
AA - Annual Accounts 10 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2015 Outstanding

N/A

Debenture 05 March 2008 Outstanding

N/A

Chattel mortgage 10 March 2004 Fully Satisfied

N/A

Debenture 01 July 1997 Fully Satisfied

N/A

Composite guarantee & debenture 01 July 1997 Fully Satisfied

N/A

Debenture 08 January 1992 Fully Satisfied

N/A

Single debenture 21 June 1989 Fully Satisfied

N/A

Legal mortgage 03 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.