Company NameFulton Prebon Group Limited
Company StatusDissolved
Company Number02637272
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 8 months ago)
Dissolution Date1 January 2019 (5 years, 3 months ago)
Previous NameMawlaw 123 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(15 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 01 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(18 years, 12 months after company formation)
Appointment Duration8 years, 5 months (closed 01 January 2019)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameEdward Arnold Teraskiewicz
Date of BirthJune 1946 (Born 77 years ago)
NationalitySaint Kitts And Nevi
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressThe Palms No 3
Seven Mile Beach
PO Box 31367
Grand Cayman Islands
Foreign
Director NameEdward Arnold Teraskiewicz
Date of BirthJune 1946 (Born 77 years ago)
NationalitySaint Kitts And Nevi
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressThe Palms No 3
Seven Mile Beach
PO Box 31367
Grand Cayman Islands
Foreign
Director NamePatrick Michael Keenan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address10 Plane Tree House
Duchess Of Bedfords Walk
London
W8 7QT
Director NameMr Arthur McQuade Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiran San
11 Windlesham Court Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameRichard Eric Farr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 1993)
RoleChartered Accountant
Correspondence AddressKingston House
Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AS
Secretary NamePeter Ankers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 26 January 2000)
RoleCompany Director
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Secretary NamePeter Ankers
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 26 January 2000)
RoleCompany Director
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Director NameSarah Ann Collis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(2 years after company formation)
Appointment Duration-1 years, 11 months (resigned 13 August 1993)
RoleChartered Accountant
Correspondence Address120 Bassett Gardens
Osterley
Isleworth
Middlesex
TW7 4QY
Director NameMrs Sarah Ann Collis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 16 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 The Avenue
West Ealing
London
W13 8JR
Director NameKeiji Higaki
Date of BirthMay 1935 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed21 May 1997(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address3-43-4 Uehara
Shibuya-Ku
Tokyo
151-0064
Japan
Director NameJohn Joseph Waldron
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1997(5 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 October 2004)
RoleCpa
Correspondence Address7111 Pinehurst Circle
Nevillewood 15106
Pennsylvannia Usa
Foreign
Director NameDavid Edward Rutter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 1999)
RoleCompany Director
Correspondence Address232 Oak Ridge Avenue
Summit New Jersey Nj07901
Usa
Foreign
Director NamePeter Corney Van Der Lugt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed03 March 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleChief Executive
Correspondence AddressLeidsegracht 55
Amsterdam
1017 Nb
Secretary NameGary Allan Shaw
NationalityBritish
StatusResigned
Appointed26 January 2000(8 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 November 2000)
RoleCompany Director
Correspondence Address63a Cambray Road
London
SW12 0ER
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed18 May 2001(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Director NameKim Michael Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(10 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 April 2002)
RoleCompany Director
Correspondence AddressFirholm
16 St Marys Road
Long Ditton
Surrey
KT6 5EY
Director NameChristopher Ian Cowan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2004)
RoleGroup Finance Director
Correspondence AddressBallards
Ballards Lane
Limpsfield
Surrey
RH8 0SN
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameJoel Darren Plasco
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressFlat 5
1 Chepstow Place
London
W2 4TE
Secretary NameMaria Teresa De Freitas
NationalityBritish
StatusResigned
Appointed24 June 2005(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2008)
RoleCompany Director
Correspondence AddressFlat 1 47 Lloyd Baker Street
London
WC1X 9AA
Director NameDeborah Ann Holmes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2006(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2007)
RoleAccountant
Correspondence Address87 Carrara Wharf
Ranelagh Gardens Putney Bridge
London
SW6 3UE
Director NameAndrew Keith Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address177 Burtons Road
Hampton Hill
Hampton
Middlesex
TW12 1DX
Director NameMr Barry Charles Bernard Ward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGarden Cottage Nettleden Road
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PN
Secretary NameAlistair Charles Peel
StatusResigned
Appointed29 August 2008(17 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 March 2009)
RoleCompany Director
Correspondence Address6 Deep Acres
Amersham
Bucks
HP6 5NX
Secretary NameNicola Challen
StatusResigned
Appointed13 March 2009(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2012)
RoleCompany Director
Correspondence Address46 Park Avenue
London
N22 7EX

Location

Registered AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2009
Net Worth-£58,528,000
Current Liabilities£36,817,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 January 2019Final Gazette dissolved following liquidation (1 page)
1 October 2018Return of final meeting in a members' voluntary winding up (8 pages)
27 November 2017Liquidators' statement of receipts and payments to 27 September 2017 (10 pages)
27 November 2017Liquidators' statement of receipts and payments to 27 September 2017 (10 pages)
13 November 2017Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages)
13 November 2017Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages)
26 July 2017Removal of liquidator by court order (17 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Removal of liquidator by court order (17 pages)
22 November 2016Liquidators' statement of receipts and payments to 27 September 2016 (7 pages)
22 November 2016Liquidators' statement of receipts and payments to 27 September 2016 (7 pages)
13 November 2015Liquidators statement of receipts and payments to 27 September 2015 (9 pages)
13 November 2015Liquidators' statement of receipts and payments to 27 September 2015 (9 pages)
13 November 2015Liquidators' statement of receipts and payments to 27 September 2015 (9 pages)
8 December 2014Liquidators' statement of receipts and payments to 27 September 2014 (9 pages)
8 December 2014Liquidators' statement of receipts and payments to 27 September 2014 (9 pages)
8 December 2014Liquidators statement of receipts and payments to 27 September 2014 (9 pages)
29 November 2013Liquidators statement of receipts and payments to 27 September 2013 (7 pages)
29 November 2013Liquidators' statement of receipts and payments to 27 September 2013 (7 pages)
29 November 2013Liquidators' statement of receipts and payments to 27 September 2013 (7 pages)
28 November 2012Liquidators' statement of receipts and payments to 27 September 2012 (7 pages)
28 November 2012Liquidators statement of receipts and payments to 27 September 2012 (7 pages)
28 November 2012Liquidators' statement of receipts and payments to 27 September 2012 (7 pages)
27 November 2012Termination of appointment of Nicola Challen as a secretary (1 page)
27 November 2012Termination of appointment of Nicola Challen as a secretary (1 page)
10 October 2011Declaration of solvency (3 pages)
10 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Declaration of solvency (3 pages)
10 October 2011Appointment of a voluntary liquidator (1 page)
12 September 2011Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 131.9
(3 pages)
12 September 2011Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 131.9
(3 pages)
23 May 2011Termination of appointment of Barry Ward as a director (1 page)
23 May 2011Termination of appointment of Barry Ward as a director (1 page)
13 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
12 September 2010Director's details changed for Barry Charles Bernard Ward on 12 September 2010 (2 pages)
12 September 2010Secretary's details changed for Nicola Challen on 12 September 2010 (2 pages)
12 September 2010Director's details changed for Barry Charles Bernard Ward on 12 September 2010 (2 pages)
12 September 2010Director's details changed for Paul Richard Mainwaring on 12 September 2010 (2 pages)
12 September 2010Secretary's details changed for Nicola Challen on 12 September 2010 (2 pages)
12 September 2010Director's details changed for Paul Richard Mainwaring on 12 September 2010 (2 pages)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
3 August 2010Full accounts made up to 31 December 2009 (12 pages)
3 August 2010Full accounts made up to 31 December 2009 (12 pages)
14 June 2010Termination of appointment of Robert Stevens as a director (1 page)
14 June 2010Termination of appointment of Robert Stevens as a director (1 page)
22 January 2010Particulars of variation of rights attached to shares (2 pages)
22 January 2010Particulars of variation of rights attached to shares (2 pages)
8 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 August 2009Return made up to 13/08/09; full list of members (5 pages)
24 August 2009Return made up to 13/08/09; full list of members (5 pages)
3 July 2009Group of companies' accounts made up to 31 December 2008 (13 pages)
3 July 2009Group of companies' accounts made up to 31 December 2008 (13 pages)
17 April 2009Appointment terminated secretary alistair peel (1 page)
17 April 2009Appointment terminated secretary alistair peel (1 page)
17 April 2009Secretary appointed nicola challen (1 page)
17 April 2009Secretary appointed nicola challen (1 page)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
1 September 2008Secretary appointed alistair charles peel (1 page)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
1 September 2008Secretary appointed alistair charles peel (1 page)
22 August 2008Return made up to 13/08/08; full list of members (5 pages)
22 August 2008Return made up to 13/08/08; full list of members (5 pages)
4 June 2008Full accounts made up to 31 December 2007 (13 pages)
4 June 2008Full accounts made up to 31 December 2007 (13 pages)
15 April 2008Director appointed robert brian stevens (2 pages)
15 April 2008Director appointed robert brian stevens (2 pages)
25 March 2008Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
25 March 2008Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
31 August 2007Return made up to 13/08/07; full list of members (3 pages)
31 August 2007Return made up to 13/08/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
11 December 2006New director appointed (4 pages)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (4 pages)
11 December 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
6 September 2006Return made up to 13/08/06; full list of members (3 pages)
6 September 2006Return made up to 13/08/06; full list of members (3 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
23 August 2005Return made up to 13/08/05; full list of members (3 pages)
23 August 2005Return made up to 13/08/05; full list of members (3 pages)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
8 July 2005Full accounts made up to 31 December 2004 (17 pages)
8 July 2005Full accounts made up to 31 December 2004 (17 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Full accounts made up to 31 March 2004 (14 pages)
14 January 2005Full accounts made up to 31 March 2004 (14 pages)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 November 2004Resolutions
  • RES13 ‐ Re aud 11/11/04
(1 page)
23 November 2004Resolutions
  • RES13 ‐ Re aud 11/11/04
(1 page)
23 November 2004Auditor's resignation (1 page)
23 November 2004Auditor's resignation (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
11 November 2004Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
11 November 2004Director resigned (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
4 November 2004New director appointed (3 pages)
4 November 2004New director appointed (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
27 October 2004Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
27 August 2004Return made up to 13/08/04; full list of members (8 pages)
27 August 2004Return made up to 13/08/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
27 August 2003Return made up to 13/08/03; full list of members (8 pages)
27 August 2003Return made up to 13/08/03; full list of members (8 pages)
10 March 2003Resolutions
  • RES13 ‐ App prwthsecoop as aud 26/02/03
(2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Resolutions
  • RES13 ‐ App prwthsecoop as aud 26/02/03
(2 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
7 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
19 September 2002Return made up to 13/08/02; full list of members (8 pages)
19 September 2002Return made up to 13/08/02; full list of members (8 pages)
30 July 2002Full accounts made up to 31 March 2001 (15 pages)
30 July 2002Full accounts made up to 31 March 2001 (15 pages)
17 May 2002New director appointed (4 pages)
17 May 2002New director appointed (4 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
5 April 2002Full accounts made up to 31 March 2000 (15 pages)
5 April 2002Full accounts made up to 31 March 2000 (15 pages)
26 March 2002Registered office changed on 26/03/02 from: 2ND floor 155 bishopgate london EC2N 3DA (1 page)
26 March 2002Registered office changed on 26/03/02 from: 2ND floor 155 bishopgate london EC2N 3DA (1 page)
7 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
7 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Return made up to 13/08/01; full list of members (7 pages)
17 August 2001Return made up to 13/08/01; full list of members (7 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
17 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
2 February 2000Full group accounts made up to 31 March 1999 (31 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
2 February 2000Full group accounts made up to 31 March 1999 (31 pages)
2 February 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
27 January 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
14 September 1999Return made up to 13/08/99; change of members (12 pages)
14 September 1999Return made up to 13/08/99; change of members (12 pages)
23 July 1999Auditor's resignation (1 page)
23 July 1999Auditor's resignation (1 page)
16 June 1999Particulars of mortgage/charge (13 pages)
16 June 1999Particulars of mortgage/charge (13 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
13 March 1999Ad 03/03/99--------- £ si [email protected]=17 £ ic 114/131 (2 pages)
13 March 1999Articles of association (15 pages)
13 March 1999Ad 03/03/99--------- £ si [email protected]=17 £ ic 114/131 (2 pages)
13 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
13 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
13 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
13 March 1999Articles of association (15 pages)
13 March 1999Nc inc already adjusted 03/03/99 (1 page)
13 March 1999Nc inc already adjusted 03/03/99 (1 page)
13 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
9 February 1999Accounting reference date extended from 30/09/98 to 30/03/99 (1 page)
9 February 1999Accounting reference date extended from 30/09/98 to 30/03/99 (1 page)
6 October 1998Full accounts made up to 30 September 1997 (15 pages)
6 October 1998Full accounts made up to 30 September 1997 (15 pages)
3 September 1998Return made up to 13/08/98; no change of members (9 pages)
3 September 1998Return made up to 13/08/98; no change of members (9 pages)
16 January 1998Secretary's particulars changed (1 page)
16 January 1998Secretary's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 August 1997Return made up to 13/08/97; full list of members (10 pages)
26 August 1997Return made up to 13/08/97; full list of members (10 pages)
4 August 1997Full group accounts made up to 30 September 1996 (26 pages)
4 August 1997Full group accounts made up to 30 September 1996 (26 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
16 April 1997Ad 03/03/97--------- £ si [email protected]=14 £ ic 100/114 (2 pages)
16 April 1997Ad 03/03/97--------- £ si [email protected]=14 £ ic 100/114 (2 pages)
9 April 1997£ nc 100000/114 28/02/97 (1 page)
9 April 1997£ nc 100000/114 28/02/97 (1 page)
17 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
17 March 1997£ nc 100000/100 28/02/97 (1 page)
17 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
17 March 1997£ nc 100000/100 28/02/97 (1 page)
9 September 1996Return made up to 13/08/96; full list of members (8 pages)
9 September 1996Return made up to 13/08/96; full list of members (8 pages)
4 August 1996Full group accounts made up to 30 September 1995 (25 pages)
4 August 1996Full group accounts made up to 30 September 1995 (25 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
4 September 1995Return made up to 13/08/95; full list of members (14 pages)
4 September 1995Return made up to 13/08/95; full list of members (14 pages)
4 September 1995New director appointed (4 pages)
4 September 1995New director appointed (4 pages)
24 July 1995Full group accounts made up to 30 September 1994 (27 pages)
24 July 1995Full group accounts made up to 30 September 1994 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
19 July 1994Full group accounts made up to 30 September 1993 (27 pages)
19 July 1994Full group accounts made up to 30 September 1993 (27 pages)
4 November 1993Memorandum and Articles of Association (16 pages)
4 November 1993Memorandum and Articles of Association (16 pages)
3 October 1993Full group accounts made up to 30 September 1992 (25 pages)
3 October 1993Full group accounts made up to 30 September 1992 (25 pages)
5 September 1991Company name changed mawlaw 123 LIMITED\certificate issued on 05/09/91 (3 pages)
5 September 1991Company name changed mawlaw 123 LIMITED\certificate issued on 05/09/91 (3 pages)
13 August 1991Incorporation (25 pages)
13 August 1991Incorporation (25 pages)