MOTHERCARE TOYS 3 LIMITED - LONDON


Company Profile Company Filings

Overview

MOTHERCARE TOYS 3 LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
MOTHERCARE TOYS 3 LIMITED was incorporated 51 years ago on 23/03/1973 and has the registered number: 01103663. The accounts status is DORMANT and accounts are next due on 31/12/2022.

MOTHERCARE TOYS 3 LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 27/03/2021 31/12/2022

Registered Office

RESOLVE ADVISORY LIMITED
LONDON
WC2N 6JU

This Company Originates in : United Kingdom
Previous trading names include:
EARLY LEARNING LIMITED (until 25/03/2019)

Confirmation Statements

Last Statement Next Statement Due
19/06/2022 03/07/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LYNNE SAMANTHA MEDINI Nov 1967 British Director 2020-11-13 CURRENT
MR ANDREW COOK Mar 1963 British Director 2020-05-29 CURRENT
LYNNE SAMATHA MEDINI British Secretary 2012-02-22 CURRENT
CHARLES ADAIR ANDERSON Oct 1946 British Secretary 1998-01-30 UNTIL 1998-06-29 RESIGNED
MR GAVIN STEWART JONES May 1970 British Director 2006-08-17 UNTIL 2008-05-15 RESIGNED
DERMOT JULIAN JENKINSON Dec 1954 British Director RESIGNED
PHILLIP GEOFFREY NEEDHAM Oct 1948 British Director RESIGNED
MR NICHOLAS RAYMOND THOMPSON Feb 1957 British Secretary 2004-04-02 UNTIL 2004-08-18 RESIGNED
KIMBERLEY LYNN SELBER Jan 1961 Us Secretary 2004-08-18 UNTIL 2006-08-03 RESIGNED
MR ERIC MULHOLLAND Apr 1952 British Secretary RESIGNED
MR ERIC MULHOLLAND Apr 1952 British Secretary 1998-06-29 UNTIL 1999-03-15 RESIGNED
MR GAVIN STEWART JONES May 1970 British Secretary 2006-08-07 UNTIL 2008-05-15 RESIGNED
DAVID GRIFFITHS Feb 1960 Secretary 2001-09-28 UNTIL 2004-04-02 RESIGNED
HELEN MARY BRAMALL Dec 1963 British Secretary 2008-05-15 UNTIL 2012-02-22 RESIGNED
DAVID JAMES MACKAY May 1943 British Director 1998-01-30 UNTIL 2001-09-28 RESIGNED
MR HARMINDER SINGH ATWAL Jul 1976 British Director 2012-07-20 UNTIL 2014-05-30 RESIGNED
MR TIMOTHY JOHN ASHBY May 1962 British Director 2010-08-30 UNTIL 2015-07-24 RESIGNED
CHARLES ADAIR ANDERSON Oct 1946 British Director RESIGNED
CHARLES ADAIR ANDERSON Oct 1946 British Director 1998-06-29 UNTIL 2001-09-28 RESIGNED
TIMOTHY JOHN STUART WATERSTONE May 1939 British Director 2004-04-02 UNTIL 2007-06-19 RESIGNED
J M SECRETARIES LIMITED Corporate Secretary 1999-03-15 UNTIL 2001-09-28 RESIGNED
MR DANIEL TALISMAN Dec 1973 British/Irish Director 2016-01-14 UNTIL 2017-08-04 RESIGNED
ROBERT BLACK Oct 1935 British Director RESIGNED
MRS JOANNA BOYDELL Mar 1969 British Director 2009-06-19 UNTIL 2011-02-04 RESIGNED
MR DARREN WAYNE CLARK Jun 1979 British Director 2016-08-12 UNTIL 2019-02-20 RESIGNED
ROBERT IAN DUNCAN May 1947 British Director RESIGNED
MR PETER MALCOLM ELLIS Mar 1954 British Director 2001-09-28 UNTIL 2004-04-02 RESIGNED
MR MICHAEL BERNARD ANTHONY FRANCE May 1956 British Director 2001-09-28 UNTIL 2004-04-02 RESIGNED
DAVID GRIFFITHS Feb 1960 Director 2001-09-28 UNTIL 2004-04-02 RESIGNED
MR ANDREW ERNEST CRANKSHAW Dec 1953 British Director RESIGNED
MRS KIRSTY ROWENA HOMER Oct 1974 British Director 2017-08-04 UNTIL 2020-05-29 RESIGNED
MR DANIEL JUCKES May 1982 British Director 2019-02-20 UNTIL 2020-11-13 RESIGNED
MR RICHARD SMOTHERS Jul 1967 British Director 2015-07-24 UNTIL 2016-01-14 RESIGNED
MR NEIL SIMON HARRINGTON Aug 1963 British Director 2011-02-04 UNTIL 2012-07-20 RESIGNED
MR NIGEL MARK INCHES ROBERTSON Nov 1959 British Director 2004-04-02 UNTIL 2008-01-31 RESIGNED
MR CLIVE EDWARD REVETT Oct 1954 British Director 2008-01-31 UNTIL 2010-08-30 RESIGNED
MICHAEL JAMES RAINER Apr 1968 British Director 2008-01-31 UNTIL 2009-06-19 RESIGNED
THE HON FREDERICK RANALD NOEL-PATON Nov 1938 British Director 1993-11-11 UNTIL 1998-01-30 RESIGNED
KIMBERLEY LYNN SELBER Jan 1961 Us Director 2004-11-01 UNTIL 2006-08-03 RESIGNED
MR ALAN MARTIN Nov 1976 British Director 2014-05-30 UNTIL 2016-08-12 RESIGNED
JAMES DOUGLAS SCOTT BENNETT Mar 1942 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Early Learning Centre Limited 2016-04-06 Hemel Hempstead   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EARLY LEARNING CENTRE LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
JOHN MENZIES (BIRMINGHAM) LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
JONES,YARRELL & CO.LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
CARGOSAVE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MENZIES DISTRIBUTION LIMITED LONDON ENGLAND Active FULL 46760 - Wholesale of other intermediate products
AIR MARKETING SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
AIR MENZIES INTERNATIONAL LIMITED CRAWLEY UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
MENZIES AVIATION LIMITED LONDON UNITED KINGDOM Active FULL 52230 - Service activities incidental to air transportation
JOHN MENZIES (108) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
DNDS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MOTHERCARE TOYS 2 LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
J M NOMINEES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
J M SECRETARIES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
JOHN MENZIES LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
JAMES WADDELL & COMPANY LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
EAST OF SCOTLAND INVESTMENTS LIMITED DUMFRIES ... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
JOHN MENZIES INTERNATIONAL LIMITED EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
AMI OCEAN LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
JOHN MENZIES U S A INC WILMINGTON, COUNTY OF NEW CASTLE Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICTORIA PETROLEUM LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 06200 - Extraction of natural gas
VICTORIA OIL AND GAS CENTRAL ASIA LIMITED LONDON ENGLAND Active MICRO ENTITY 09100 - Support activities for petroleum and natural gas extraction
VICTORIA ENERGY CENTRAL ASIA UK LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 09100 - Support activities for petroleum and natural gas extraction
BGF INVESTMENT MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
BGF IRELAND NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 66300 - Fund management activities
BGF IRELAND GP LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
BGF GP LIMITED LONDON UNITED KINGDOM Active DORMANT 66300 - Fund management activities
BGF GROUP PLC LONDON UNITED KINGDOM Active GROUP 66300 - Fund management activities
WATERCARE HOLDINGS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
RCH 9 LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices