Company NameMawlaw 673 Limited
DirectorsJohn Charles Rogers and Alan Rae Dalziel Jamieson
Company StatusLiquidation
Company Number00371896
CategoryPrivate Limited Company
Incorporation Date15 January 1942(82 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments

Directors

Director NameMr John Charles Rogers
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(58 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address327 West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AD
Director NameMr Alan Rae Dalziel Jamieson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(62 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood
Wilderness Avenue
Sevenoaks
Kent
TN15 0EA
Secretary NameAuker Hutton Limited (Corporation)
StatusCurrent
Appointed31 October 2005(63 years, 10 months after company formation)
Appointment Duration18 years, 6 months
Correspondence AddressAuker Hutton Mls Business Centre
Century Place Lamberts Road
Tunbridge Wells
Kent
TN2 3EH
Director NameMr David Trevor Humphreys
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(50 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 February 1999)
RoleManaging Director
Correspondence Address18 Larch Avenue
Bricket Wood
St Albans
Hertfordshire
AL2 3SN
Director NameMr Richard Holland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(50 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDownacre
Doggetts Wood Lane
Chalfont St Giles
HP8 4TH
Director NameMr Paul Malcolm Hazel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(50 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoel Hill House
Hawling
Cheltenham
Gloucestershire
GL54 5AP
Wales
Director NameMr Ernest Charles Frampton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(50 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 September 1998)
RoleTechnical Engineer
Correspondence Address50 The Copse
Hemel Hempstead
Hertfordshire
HP1 2TA
Director NameMr Alan Derek Clift
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(50 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1998)
RoleAccountant
Correspondence Address9 Parker Close
Letchworth
Hertfordshire
SG6 3RT
Secretary NameMr Mark Devin
NationalityBritish
StatusResigned
Appointed16 May 1992(50 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address2 The Green
Bishops Stortford
Hertfordshire
CM23 3ER
Director NameMr Peter David Austen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(52 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPippins
Popes Lane
Cookham Dean
Berkshire
SL6 9NY
Director NameDana Berkmen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(56 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressOrchard View Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DP
Director NameMichael Wilhelm Winter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed04 February 1999(57 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2004)
RoleCompany Director
Correspondence AddressStielgasse 2
55234 Hochborn
Germany
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed18 February 2000(58 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameNigel Carty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(58 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 2003)
RoleFinance Director
Correspondence AddressSt Annes
Dunny Lane
Chipperfield
Hertfordshire
WD4 9DD
Director NameTony William Fox
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(58 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2004)
RoleManufacturing Dir
Correspondence Address38 Chestnut Drive
Harrow Weald
Middlesex
HA3 7DJ
Director NameMr John Leslie Christmas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2000(58 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInnerdown
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BA
Secretary NameMr John Leslie Christmas
NationalityEnglish
StatusResigned
Appointed05 October 2001(59 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnerdown
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BA
Director NameMr Christopher Bruce Dowling
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 2003(61 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Home Park Road
Wimbledon
London
SW19 7HU
Director NameMr Nicholas David Morrill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(61 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Strawberry Hill Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PZ
Secretary NameRonnie Hamill
NationalityBritish
StatusResigned
Appointed28 February 2003(61 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 February 2003)
RoleBusiness Consultant
Correspondence AddressCavendish House
19 Enborne Lodge Lane
Newbury
Berkshire
RG14 6RH
Director NameNigel Carty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(61 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2005)
RoleFinancial Director
Correspondence AddressSt Annes
Dunny Lane
Chipperfield
Hertfordshire
WD4 9DD
Secretary NameNigel Carty
NationalityBritish
StatusResigned
Appointed10 March 2003(61 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2005)
RoleFinancial Director
Correspondence AddressSt Annes
Dunny Lane
Chipperfield
Hertfordshire
WD4 9DD
Director NameMr Benjamin St Pierre Slatter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(63 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 28 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Ouseley Road
London
SW12 8ED

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£11,609,000
Gross Profit£1,726,000
Net Worth£1,750,000
Cash£680,000
Current Liabilities£3,375,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due30 May 2017 (overdue)

Charges

11 July 2005Delivered on: 14 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 31051537 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
28 February 2003Delivered on: 8 March 2003
Persons entitled: The Standard Life Assurance Company

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: £123,375.
Outstanding
11 August 2005Delivered on: 26 August 2005
Persons entitled: The Music Group Holdings Limited

Classification: Debenture
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: Fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
Outstanding
28 February 2003Delivered on: 14 March 2003
Satisfied on: 16 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
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: L/H interest for a term of 15 years commencing 25 march 2001 over 1 blackmoor lane, croxley business park, watford, hertfordshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 September 1990Delivered on: 20 September 1990
Satisfied on: 11 January 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 April 1989Delivered on: 24 April 1989
Satisfied on: 6 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sonourous works deansbrook road edgware & land at burnt oak broadway t/n o ngl 529889 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1988Delivered on: 3 January 1989
Satisfied on: 14 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sonourous works, deansbrook road, edgware, l/b of barnet. Title no ngl 5 29889 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1988Delivered on: 3 January 1989
Satisfied on: 14 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 burnt oak broadway, on northeast side of burnt oak, edgware road, l/b of barnet title no mx 130876 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1988Delivered on: 3 January 1989
Satisfied on: 14 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at burnt oak broadway, edgware road, london borough of barnet. Title no ngl 14735 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1985Delivered on: 18 July 1985
Satisfied on: 6 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on all f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

29 February 2016Restoration by order of the court (3 pages)
29 February 2016Restoration by order of the court (3 pages)
8 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
24 June 2009Liquidators statement of receipts and payments to 4 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 4 June 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 4 June 2009 (5 pages)
28 December 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
28 December 2008Liquidators' statement of receipts and payments to 4 December 2008 (5 pages)
28 December 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
28 July 2008Liquidators' statement of receipts and payments to 4 June 2008 (5 pages)
28 July 2008Liquidators statement of receipts and payments to 4 June 2008 (5 pages)
28 July 2008Liquidators statement of receipts and payments to 4 June 2008 (5 pages)
3 January 2008Liquidators' statement of receipts and payments (10 pages)
3 January 2008Liquidators statement of receipts and payments (10 pages)
5 December 2006Administrator's progress report (11 pages)
5 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
5 December 2006Administrator's progress report (11 pages)
5 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
10 July 2006Administrator's progress report (12 pages)
10 July 2006Administrator's progress report (12 pages)
24 May 2006Registered office changed on 24/05/06 from: 1 blackmoor lane croxley business park watford hertfordshire WD18 8GA (1 page)
24 May 2006Registered office changed on 24/05/06 from: 1 blackmoor lane croxley business park watford hertfordshire WD18 8GA (1 page)
20 April 2006Return made up to 16/05/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2006Return made up to 16/05/04; full list of members; amend (8 pages)
29 March 2006Amended certificate of constitution of creditors' committee (1 page)
29 March 2006Amended certificate of constitution of creditors' committee (1 page)
3 March 2006Result of meeting of creditors (29 pages)
3 March 2006Result of meeting of creditors (29 pages)
17 February 2006Statement of administrator's proposal (29 pages)
17 February 2006Statement of administrator's proposal (29 pages)
7 February 2006Statement of affairs (8 pages)
7 February 2006Statement of affairs (8 pages)
30 January 2006Company name changed besson musical instruments limit ed\certificate issued on 30/01/06 (2 pages)
13 December 2005Appointment of an administrator (1 page)
13 December 2005Appointment of an administrator (1 page)
18 November 2005New secretary appointed (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005New secretary appointed (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
26 August 2005Particulars of mortgage/charge (10 pages)
26 August 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
17 June 2005New director appointed (3 pages)
17 June 2005New director appointed (3 pages)
16 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2005Return made up to 16/05/05; full list of members (7 pages)
17 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Full accounts made up to 31 December 2003 (21 pages)
7 April 2005Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
24 August 2004Full accounts made up to 31 December 2002 (21 pages)
24 August 2004Full accounts made up to 31 December 2002 (21 pages)
15 July 2004Registered office changed on 15/07/04 from: rutland house rutand gardens london SW7 1BX (1 page)
15 July 2004Registered office changed on 15/07/04 from: rutland house rutand gardens london SW7 1BX (1 page)
17 June 2004Return made up to 16/05/04; full list of members (8 pages)
17 June 2004Return made up to 16/05/04; full list of members (8 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 June 2003Return made up to 16/05/03; full list of members (9 pages)
17 June 2003Return made up to 16/05/03; full list of members (9 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003New secretary appointed (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
6 April 2003Nc inc already adjusted 28/02/03 (2 pages)
6 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2003Company name changed boosey & hawkes musical instrume nts LIMITED\certificate issued on 31/03/03 (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: 295 regent street london W1B 2JH (1 page)
14 March 2003Particulars of mortgage/charge (9 pages)
14 March 2003New director appointed (5 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (5 pages)
14 March 2003Particulars of mortgage/charge (9 pages)
14 March 2003Registered office changed on 14/03/03 from: 295 regent street london W1B 2JH (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2003Declaration of assistance for shares acquisition (17 pages)
10 March 2003Declaration of assistance for shares acquisition (17 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2003Particulars of mortgage/charge (7 pages)
8 March 2003Particulars of mortgage/charge (7 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
19 June 2002Full accounts made up to 31 December 2001 (16 pages)
19 June 2002Full accounts made up to 31 December 2001 (16 pages)
13 June 2002Return made up to 16/05/02; full list of members (9 pages)
13 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
4 September 2001Registered office changed on 04/09/01 from: deansbrook road edgware middlesex HA8 9BB (1 page)
4 September 2001Registered office changed on 04/09/01 from: deansbrook road edgware middlesex HA8 9BB (1 page)
2 August 2001Full accounts made up to 31 December 1999 (21 pages)
2 August 2001Full accounts made up to 31 December 2000 (20 pages)
2 August 2001Full accounts made up to 31 December 2000 (20 pages)
2 August 2001Full accounts made up to 31 December 1999 (21 pages)
14 June 2001Return made up to 16/05/01; full list of members (8 pages)
14 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 September 2000New director appointed (4 pages)
22 September 2000New director appointed (4 pages)
13 September 2000Secretary's particulars changed (1 page)
13 September 2000Secretary's particulars changed (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
8 June 2000Return made up to 16/05/00; full list of members (7 pages)
8 June 2000Return made up to 16/05/00; full list of members (7 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
21 November 1999Auditor's resignation (1 page)
21 November 1999Auditor's resignation (1 page)
20 October 1999Full accounts made up to 31 December 1998 (17 pages)
20 October 1999Full accounts made up to 31 December 1998 (17 pages)
14 June 1999Return made up to 16/05/99; no change of members (6 pages)
14 June 1999Return made up to 16/05/99; no change of members (6 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
10 December 1998Auditor's resignation (1 page)
10 December 1998Director's particulars changed (1 page)
10 December 1998Auditor's resignation (1 page)
10 December 1998Director's particulars changed (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
15 October 1998Full accounts made up to 31 December 1997 (17 pages)
15 October 1998Full accounts made up to 31 December 1997 (17 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
4 June 1998Return made up to 16/05/98; full list of members (7 pages)
4 June 1998Return made up to 16/05/98; full list of members (7 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
6 October 1997Full accounts made up to 31 December 1996 (17 pages)
6 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 May 1997Return made up to 16/05/97; full list of members (8 pages)
30 May 1997Return made up to 16/05/97; full list of members (8 pages)
29 August 1996Full accounts made up to 31 December 1995 (16 pages)
29 August 1996Full accounts made up to 31 December 1995 (16 pages)
10 June 1996Return made up to 16/05/96; full list of members (8 pages)
10 June 1996Return made up to 16/05/96; full list of members (8 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1995Full accounts made up to 31 December 1994 (16 pages)
18 September 1995Full accounts made up to 31 December 1994 (16 pages)
31 May 1995Return made up to 16/05/95; full list of members (16 pages)
31 May 1995Return made up to 16/05/95; full list of members (8 pages)
14 January 1995Director's particulars changed (2 pages)
14 January 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
5 September 1994New director appointed (3 pages)
5 September 1994New director appointed (3 pages)
5 August 1994Director resigned (2 pages)
5 August 1994Director resigned (2 pages)
24 June 1994Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
24 June 1994Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
24 June 1994Memorandum and Articles of Association (9 pages)
24 June 1994Memorandum and Articles of Association (9 pages)
14 March 1994Director's particulars changed (2 pages)
14 March 1994Director's particulars changed (2 pages)
26 January 1994Director's particulars changed (2 pages)
26 January 1994Director's particulars changed (2 pages)
24 August 1993Director's particulars changed (2 pages)
1 February 1993Director's particulars changed (3 pages)
3 January 1992Secretary's particulars changed (2 pages)
26 July 1991Secretary resigned;new secretary appointed (2 pages)
20 June 1990Secretary resigned;new secretary appointed (2 pages)
20 June 1990Secretary resigned;new secretary appointed (2 pages)
8 November 1989Director resigned;new director appointed (2 pages)
8 November 1989Director resigned;new director appointed (2 pages)
11 September 1989Company name changed boosey & hawkes (musical instrum ents) LIMITED\certificate issued on 12/09/89 (2 pages)
26 July 1989Director resigned (2 pages)
26 July 1989Director resigned (2 pages)
24 August 1988Full accounts made up to 31 December 1987 (14 pages)
24 August 1988Full accounts made up to 31 December 1987 (14 pages)
28 April 1988New director appointed (2 pages)
28 April 1988New director appointed (2 pages)
21 January 1988New director appointed (2 pages)
21 January 1988New director appointed (2 pages)
19 November 1987Director resigned (2 pages)
19 November 1987Director resigned (2 pages)
29 September 1987Full accounts made up to 31 December 1986 (14 pages)
29 September 1987Full accounts made up to 31 December 1986 (14 pages)
21 January 1987New director appointed (2 pages)
21 January 1987New director appointed (2 pages)
25 November 1986New secretary appointed;director resigned;new director appointed (2 pages)
25 November 1986New secretary appointed;director resigned;new director appointed (2 pages)
4 November 1986Full accounts made up to 31 December 1985 (14 pages)
4 November 1986Full accounts made up to 31 December 1985 (14 pages)
12 July 1986Director resigned (2 pages)
12 July 1986Director resigned (2 pages)
7 May 1986Director resigned;new director appointed (2 pages)
7 May 1986Director resigned;new director appointed (2 pages)
9 August 1985Accounts made up to 31 December 1984 (14 pages)
9 August 1985Accounts made up to 31 December 1984 (14 pages)
16 October 1984Accounts made up to 31 December 1983 (14 pages)
16 October 1984Accounts made up to 31 December 1983 (14 pages)
22 September 1982Accounts made up to 31 December 1981 (11 pages)
22 September 1982Accounts made up to 31 December 1981 (11 pages)
30 July 1981Accounts made up to 31 December 1980 (10 pages)
30 July 1981Accounts made up to 31 December 1980 (10 pages)
23 February 1946Company name changed\certificate issued on 23/02/46 (10 pages)
15 January 1942Certificate of incorporation (1 page)
15 January 1942Certificate of incorporation (1 page)