Company NamePawley & Malyon Limited
DirectorDavid Howard Malyon
Company StatusIn Administration
Company Number02220723
CategoryPrivate Limited Company
Incorporation Date12 February 1988(36 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Howard Malyon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(4 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Hall
Abbess Roding
Essex
CM5 0JS
Secretary NameMr David Howard Malyon
StatusCurrent
Appointed19 August 2013(25 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressBerwick Hall Abbess Roding
Ongar
Essex
CM5 0JS
Director NameGeoffrey Edward Malyon
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 January 2003)
RoleChartered Accountant
Correspondence AddressWyses Barn Hobbs Cross
Matching
Harlow
Essex
CM17 0NN
Director NameRonald Edward Murphy
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 1993)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1M 9LA
Secretary NameMr David Howard Malyon
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Hall
Abbess Roding
Essex
CM5 0JS
Secretary NameSusan Lesley Malyon
NationalityBritish
StatusResigned
Appointed07 January 2003(14 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Hall
Abbess Roding
Ongar
Essex
CM5 0JS
Director NameMr Paul Jonathan Neville
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Gardens
Feering Hill
Colchester
Essex
CO5 9RJ
Secretary NameMr Paul Jonathan Neville
StatusResigned
Appointed03 April 2012(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2013)
RoleCompany Director
Correspondence Address7 Kings Gardens
Feering
Colchester
CO5 9RJ

Contact

Websitewww.pawley-malyon.com
Telephone020 70656870
Telephone regionLondon

Location

Registered AddressC/O Thorntonrones Ltd
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

5k at £1David Howard Malyon
96.62%
Ordinary
100 at £1Susan Malyon
1.93%
Ordinary A
25 at £1Charles Malyon
0.48%
Ordinary B
25 at £1Eleanor Malyon
0.48%
Ordinary B
25 at £1Lawrence Malyon
0.48%
Ordinary B

Financials

Year2014
Net Worth£74,415
Cash£73
Current Liabilities£529,066

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 September 2022 (1 year, 6 months ago)
Next Return Due14 October 2023 (overdue)

Charges

16 August 2013Delivered on: 19 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 November 2023Notice of deemed approval of proposals (3 pages)
16 October 2023Statement of administrator's proposal (37 pages)
25 August 2023Appointment of an administrator (3 pages)
25 August 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 25 August 2023 (2 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
8 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
15 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
11 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
1 October 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 September 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5,175
(5 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5,175
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 5,000
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 5,000
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 5,000
(3 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Change of name notice (2 pages)
4 November 2013Change of name notice (2 pages)
4 November 2013Company name changed sharper accountants LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-23
(2 pages)
4 November 2013Company name changed sharper accountants LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-23
(2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
22 August 2013Termination of appointment of Paul Neville as a secretary (1 page)
22 August 2013Termination of appointment of Paul Neville as a director (1 page)
22 August 2013Appointment of Mr David Howard Malyon as a secretary (2 pages)
22 August 2013Appointment of Mr David Howard Malyon as a secretary (2 pages)
22 August 2013Termination of appointment of Paul Neville as a director (1 page)
22 August 2013Termination of appointment of Paul Neville as a secretary (1 page)
19 August 2013Registration of charge 022207230001 (5 pages)
19 August 2013Registration of charge 022207230001 (5 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
14 August 2013Secretary's details changed for Mr Paul Jonathan Neville on 31 July 2013 (2 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
14 August 2013Secretary's details changed for Mr Paul Jonathan Neville on 31 July 2013 (2 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 April 2012Statement of company's objects (2 pages)
25 April 2012Statement of company's objects (2 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 April 2012Registered office address changed from Berwick Hall Abbess Roding Ongar Essex CM5 0JS on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Berwick Hall Abbess Roding Ongar Essex CM5 0JS on 10 April 2012 (1 page)
5 April 2012Director's details changed for Mr Paul John Neville on 3 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Paul John Neville on 3 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Paul John Neville on 3 April 2012 (2 pages)
3 April 2012Termination of appointment of Susan Malyon as a secretary (1 page)
3 April 2012Company name changed pawley & malyon investments LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Termination of appointment of Susan Malyon as a secretary (1 page)
3 April 2012Company name changed pawley & malyon investments LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Appointment of Mr Paul John Neville as a director (2 pages)
3 April 2012Appointment of Mr Paul John Neville as a secretary (1 page)
3 April 2012Secretary's details changed for Mr Paul John Neville on 3 April 2012 (1 page)
3 April 2012Appointment of Mr Paul John Neville as a director (2 pages)
3 April 2012Appointment of Mr Paul John Neville as a secretary (1 page)
3 April 2012Secretary's details changed for Mr Paul John Neville on 3 April 2012 (1 page)
3 April 2012Secretary's details changed for Mr Paul John Neville on 3 April 2012 (1 page)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
10 August 2009Return made up to 31/07/09; full list of members (3 pages)
10 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 September 2008Return made up to 31/07/08; no change of members (6 pages)
1 September 2008Return made up to 31/07/08; no change of members (6 pages)
3 September 2007Return made up to 31/07/07; no change of members (6 pages)
3 September 2007Return made up to 31/07/07; no change of members (6 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
9 August 2006Return made up to 31/07/06; full list of members (6 pages)
9 August 2006Return made up to 31/07/06; full list of members (6 pages)
23 June 2006Company name changed pawley & malyon LIMITED\certificate issued on 23/06/06 (2 pages)
23 June 2006Company name changed pawley & malyon LIMITED\certificate issued on 23/06/06 (2 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
11 August 2005Return made up to 31/07/05; full list of members (6 pages)
11 August 2005Return made up to 31/07/05; full list of members (6 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003Return made up to 31/07/03; full list of members (7 pages)
19 August 2003Return made up to 31/07/03; full list of members (7 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
24 October 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
10 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 December 1999Registered office changed on 13/12/99 from: hatches hobbs cross road old harlow essex CM17 on (1 page)
13 December 1999Registered office changed on 13/12/99 from: hatches hobbs cross road old harlow essex CM17 on (1 page)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
17 August 1999Return made up to 31/07/99; full list of members (8 pages)
17 August 1999Return made up to 31/07/99; full list of members (8 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
7 August 1998Return made up to 31/07/98; no change of members (6 pages)
7 August 1998Return made up to 31/07/98; no change of members (6 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 August 1997Return made up to 31/07/97; no change of members (6 pages)
8 August 1997Return made up to 31/07/97; no change of members (6 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 September 1996Return made up to 31/07/96; full list of members (7 pages)
15 September 1996Return made up to 31/07/96; full list of members (7 pages)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 February 1988Incorporation (16 pages)
12 February 1988Incorporation (16 pages)