Company NamePointeuro Iii
Company StatusActive
Company Number03739954
CategoryPrivate Unlimited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous NameMawlaw 431 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hiroyasu Matsui
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed15 October 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMr Robert Charles England
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMr Hideyuki Nagahiro
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed14 March 2024(24 years, 12 months after company formation)
Appointment Duration1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMarius Ion Nasta
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed21 April 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2002)
RoleSolicitor
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Director NameMr Scott Edward Forbes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 1
44 Cranley Gardens
London
SW7 3DE
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed21 April 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2002)
RoleSolicitor
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Director NameFrank Murphy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2002)
RoleVp Mergers And Aquisitions
Correspondence AddressFlat 3
46 Cadogan Square
London
SW1X 0JW
Director NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 22 May 2002)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCobden Field
12 Cobden Hill
Radlett
Hertfordshire
WD7 7LN
Director NameSimon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 September 2002)
RoleCompany Director
Correspondence AddressWhite Cottage
9 Meadway
Oxshott
Surrey
KT22 0LZ
Director NameMr David Ronald Giffin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 September 2002)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Director NameJonathan George Gough Clarke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 22 May 2002)
RoleCompany Director
Correspondence AddressWestland Farm
Ockley Road
Ewhurst
Surrey
GU6 7SL
Secretary NameMr Dominic Patrick Murphy
NationalityBritish
StatusResigned
Appointed22 May 2002(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 22 May 2002)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCobden Field
12 Cobden Hill
Radlett
Hertfordshire
WD7 7LN
Secretary NameMark McCracken Bailie
NationalityBritish
StatusResigned
Appointed22 May 2002(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 September 2002)
RoleCompany Director
Correspondence Address43 Frankfurt Road
London
SE24 9NX
Director NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2007)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameRobert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2007)
RoleAccountant
Correspondence Address6 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusResigned
Appointed06 September 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2005)
RoleCompany Director
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameMr Paul John Thomas Gilbert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOldfield
St Mary's Road
Bowden
Cheshire
WA14 2PJ
Director NamePhilip Thomas Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 March 2007)
RoleCompany Director
Correspondence Address14 Francemary Road
Brockley
London
SE4 1JS
Secretary NameMr Alan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lycrome Lane
Chesham
Buckinghamshire
HP5 3JY
Director NameMr Nicholas Paul Backhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameChristopher Keith Dobson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(7 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Dove House
Cottisford
Northamptonshire
NN13 5SW
Director NameAndrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(7 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2009)
RoleAccountant
Correspondence Address6th Floor Offices Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMr Gordon Ian Winston Parsons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(8 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 The Hemplands
Collingham
Newark
Nottinghamshire
NG23 7PE
Secretary NameAndrew Martin Pollins
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2009)
RoleCompany Director
Correspondence Address6th Floor Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMr Andrew Donald Potter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Secretary NameMr Aaron Campbell
NationalityBritish
StatusResigned
Appointed24 February 2009(9 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMr Jonathan Paul Walbridge
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(10 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(10 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Director NameMr Jonathan Paul Scott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(10 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMs Joanne Lesley Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(11 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1Boardpost
99.50%
Ordinary
1 at £1Pointspec LTD
0.50%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

17 October 2005Delivered on: 31 October 2005
Satisfied on: 26 September 2007
Persons entitled: Royal Bank of Canada Europe Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
9 December 2003Delivered on: 23 December 2003
Satisfied on: 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
10 September 2002Delivered on: 24 September 2002
Satisfied on: 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC,London,as Trustee for and on Behalf of the Secured Parties

Classification: Deed of accession
Secured details: All obligations due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in the english property,the tangible moveable property,the accounts,intellectual property,any goodwill,investments,shares,dividends and other monies payable. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 July 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
5 May 2022Confirmation statement made on 5 May 2022 with updates (5 pages)
17 December 2021Appointment of Mr Robert Charles England as a director on 17 December 2021 (2 pages)
19 October 2021Termination of appointment of Jonathan Paul Scott as a director on 18 October 2021 (1 page)
15 July 2021Director's details changed for Mr Hiroyasu Matsui on 16 April 2021 (2 pages)
6 July 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
8 June 2021Previous accounting period extended from 28 September 2020 to 30 September 2020 (1 page)
29 March 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
3 August 2020Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page)
4 May 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
22 January 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
18 November 2019Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
28 March 2019Confirmation statement made on 24 March 2019 with updates (5 pages)
1 November 2018Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages)
26 October 2018Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page)
27 March 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
29 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
29 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with no updates (3 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
10 November 2016Accounts for a dormant company made up to 25 March 2016 (7 pages)
10 November 2016Accounts for a dormant company made up to 25 March 2016 (7 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 201
(5 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 201
(5 pages)
7 July 2015Accounts for a dormant company made up to 27 March 2015 (7 pages)
7 July 2015Accounts for a dormant company made up to 27 March 2015 (7 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 201
(5 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 201
(5 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
5 August 2014Accounts for a dormant company made up to 28 March 2014 (7 pages)
5 August 2014Accounts for a dormant company made up to 28 March 2014 (7 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 201
(5 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 201
(5 pages)
12 July 2013Accounts for a dormant company made up to 29 March 2013 (7 pages)
12 July 2013Accounts for a dormant company made up to 29 March 2013 (7 pages)
10 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
10 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
5 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
5 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
23 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012 (1 page)
26 July 2012Accounts for a dormant company made up to 30 March 2012 (9 pages)
26 July 2012Accounts for a dormant company made up to 30 March 2012 (9 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
8 December 2011Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages)
13 October 2011Full accounts made up to 25 March 2011 (10 pages)
13 October 2011Full accounts made up to 25 March 2011 (10 pages)
12 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
9 December 2010Termination of appointment of Andrew Potter as a director (1 page)
9 December 2010Termination of appointment of Andrew Potter as a director (1 page)
9 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
9 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
18 October 2010Accounts for a dormant company made up to 26 March 2010 (9 pages)
18 October 2010Accounts for a dormant company made up to 26 March 2010 (9 pages)
16 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
16 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
25 March 2010Director's details changed for Mr Jonathan Paul Scott on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Jonathan Paul Scott on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
7 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
4 November 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
4 November 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
29 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
29 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
27 July 2009Director appointed mr jonathan paul walbridge (1 page)
27 July 2009Director appointed mr jonathan paul walbridge (1 page)
27 July 2009Appointment terminated director andrew pollins (1 page)
27 July 2009Appointment terminated director andrew pollins (1 page)
24 July 2009Accounts for a dormant company made up to 27 March 2009 (8 pages)
24 July 2009Accounts for a dormant company made up to 27 March 2009 (8 pages)
23 April 2009Secretary appointed aaron campbell logged form (2 pages)
23 April 2009Secretary appointed aaron campbell logged form (2 pages)
22 April 2009Appointment terminated secretary andrew pollins (1 page)
22 April 2009Return made up to 24/03/09; full list of members (4 pages)
22 April 2009Secretary appointed mr aaron campbell (1 page)
22 April 2009Secretary appointed mr aaron campbell (1 page)
22 April 2009Appointment terminated secretary andrew pollins (1 page)
22 April 2009Return made up to 24/03/09; full list of members (4 pages)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
30 September 2008Director appointed andrew donald potter (2 pages)
30 September 2008Director appointed andrew donald potter (2 pages)
25 September 2008Appointment terminated director gordon parsons (1 page)
25 September 2008Appointment terminated director gordon parsons (1 page)
18 September 2008Secretary's change of particulars gordon ian winston parsons logged form (1 page)
18 September 2008Secretary's change of particulars gordon ian winston parsons logged form (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
27 August 2008Accounts for a dormant company made up to 28 March 2008 (8 pages)
27 August 2008Accounts for a dormant company made up to 28 March 2008 (8 pages)
8 April 2008Return made up to 24/03/08; full list of members (6 pages)
8 April 2008Return made up to 24/03/08; full list of members (6 pages)
2 April 2008Appointment terminated director christopher dobson (1 page)
2 April 2008Appointment terminated director christopher dobson (1 page)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
16 October 2007Accounts made up to 29 December 2006 (9 pages)
16 October 2007Accounts made up to 29 December 2006 (9 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
13 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
13 July 2007Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page)
13 July 2007Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Return made up to 24/03/07; full list of members (5 pages)
2 May 2007Return made up to 24/03/07; full list of members (5 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
17 May 2006Accounts made up to 11 July 2005 (8 pages)
17 May 2006Accounts made up to 11 July 2005 (8 pages)
31 March 2006Return made up to 24/03/06; full list of members (6 pages)
31 March 2006Return made up to 24/03/06; full list of members (6 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Full accounts made up to 24 December 2004 (10 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005Full accounts made up to 24 December 2004 (10 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
31 October 2005Particulars of mortgage/charge (12 pages)
31 October 2005Particulars of mortgage/charge (12 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
2 September 2005Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page)
2 September 2005Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page)
6 April 2005Return made up to 24/03/05; full list of members (6 pages)
6 April 2005Return made up to 24/03/05; full list of members (6 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
8 June 2004Full accounts made up to 26 December 2003 (10 pages)
8 June 2004Full accounts made up to 26 December 2003 (10 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
8 April 2004Return made up to 24/03/04; full list of members (6 pages)
8 April 2004Return made up to 24/03/04; full list of members (6 pages)
23 December 2003Particulars of mortgage/charge (14 pages)
23 December 2003Particulars of mortgage/charge (14 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2003Full accounts made up to 27 December 2002 (13 pages)
25 June 2003Full accounts made up to 27 December 2002 (13 pages)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2003Return made up to 24/03/03; full list of members (6 pages)
9 April 2003Return made up to 24/03/03; full list of members (6 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 October 2002Declaration of assistance for shares acquisition (8 pages)
1 October 2002Declaration of assistance for shares acquisition (8 pages)
24 September 2002Particulars of mortgage/charge (15 pages)
24 September 2002Particulars of mortgage/charge (15 pages)
23 September 2002Declaration of assistance for shares acquisition (7 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 September 2002Declaration of assistance for shares acquisition (7 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
28 August 2002New director appointed (4 pages)
28 August 2002New director appointed (4 pages)
28 August 2002New director appointed (4 pages)
28 August 2002New director appointed (4 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Secretary resigned;director resigned (1 page)
1 August 2002Secretary resigned;director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (3 pages)
17 June 2002New secretary appointed;new director appointed (3 pages)
17 June 2002New director appointed (3 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: 21 bryanston street london W1H 7AB (1 page)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002New secretary appointed;new director appointed (3 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 21 bryanston street london W1H 7AB (1 page)
17 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (3 pages)
15 June 2002Secretary resigned;director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: landmark house hammersmith bridge road london W6 9EJ (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New secretary appointed;new director appointed (3 pages)
15 June 2002Registered office changed on 15/06/02 from: landmark house hammersmith bridge road london W6 9EJ (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (3 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (3 pages)
15 June 2002Secretary resigned;director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 April 2002Return made up to 24/03/02; full list of members (7 pages)
15 April 2002Return made up to 24/03/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
7 June 2001Return made up to 24/03/01; full list of members (6 pages)
7 June 2001Return made up to 24/03/01; full list of members (6 pages)
5 February 2001Return made up to 24/03/00; full list of members (5 pages)
5 February 2001Registered office changed on 05/02/01 from: 21 bryanston street london W1A 4NH (1 page)
5 February 2001Return made up to 24/03/00; full list of members (5 pages)
5 February 2001Registered office changed on 05/02/01 from: 21 bryanston street london W1A 4NH (1 page)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
15 October 1999Declaration of assent for reregistration to UNLTD (2 pages)
15 October 1999Certificate of re-registration from Limited to Unlimited (1 page)
15 October 1999Application for reregistration from LTD to UNLTD (2 pages)
15 October 1999Re-registration of Memorandum and Articles (22 pages)
15 October 1999Declaration of assent for reregistration to UNLTD (2 pages)
15 October 1999Application for reregistration from LTD to UNLTD (2 pages)
15 October 1999Certificate of re-registration from Limited to Unlimited (1 page)
15 October 1999Members' assent for rereg from LTD to UNLTD (1 page)
15 October 1999Members' assent for rereg from LTD to UNLTD (1 page)
15 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
15 October 1999Re-registration of Memorandum and Articles (22 pages)
15 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed;new director appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: 20 black friars lane london EC4V 6HD (1 page)
2 May 1999Registered office changed on 02/05/99 from: 20 black friars lane london EC4V 6HD (1 page)
2 May 1999New director appointed (3 pages)
2 May 1999New secretary appointed;new director appointed (2 pages)
2 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999New director appointed (3 pages)
2 May 1999Director resigned (1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
29 April 1999Company name changed mawlaw 431 LIMITED\certificate issued on 30/04/99 (2 pages)
29 April 1999Company name changed mawlaw 431 LIMITED\certificate issued on 30/04/99 (2 pages)
24 March 1999Incorporation (24 pages)
24 March 1999Incorporation (24 pages)