London
N8 8RB
Secretary Name | Mr William James Ryan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 03 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Carysfort Road London N8 8RB |
Director Name | Mr Ian Peter Miller |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Knighton Drive Woodford Green IG8 0NY |
Director Name | William David Barnes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Mr Michael Joseph Carter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 2006) |
Role | Designer |
Country of Residence | England |
Correspondence Address | The Lodge Port Bredy Barrack Street Bridport Dorset DT6 3PT |
Director Name | Mr Timothy Mark Jennings |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 08 October 2019) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 26 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Director Name | Brian Charles Fookes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2004) |
Role | Architect |
Correspondence Address | 2 Steeple Hall Pitsea Essex SS13 3HP |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Telephone | 020 74908899 |
---|---|
Telephone region | London |
Registered Address | Unit 2.3, The Loom 14 Gower's Walk London E1 8PY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£291,548 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
11 November 2021 | Registered office address changed from 42 New Broad Street London EC2M 1JD England to Unit 2.3, the Loom 14 Gower's Walk London E1 8PY on 11 November 2021 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
22 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 October 2019 | Termination of appointment of Timothy Mark Jennings as a director on 8 October 2019 (1 page) |
9 October 2019 | Cessation of Timothy Mark Jennings as a person with significant control on 8 October 2019 (1 page) |
1 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
6 February 2019 | Appointment of Mr Ian Peter Miller as a director on 6 February 2019 (2 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
27 February 2017 | Registered office address changed from 90-98 Goswell Road London EC1V 7rd to 42 New Broad Street London EC2M 1JD on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 90-98 Goswell Road London EC1V 7rd to 42 New Broad Street London EC2M 1JD on 27 February 2017 (1 page) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (8 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (8 pages) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
18 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
17 April 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
17 April 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
18 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
18 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
20 May 2014 | Section 519 (1 page) |
20 May 2014 | Section 519 (1 page) |
9 May 2014 | Section 519 (1 page) |
9 May 2014 | Section 519 (1 page) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 September 2013 | Full accounts made up to 31 August 2012 (11 pages) |
5 September 2013 | Full accounts made up to 31 August 2012 (11 pages) |
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (11 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (11 pages) |
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 31 August 2010 (10 pages) |
6 April 2011 | Full accounts made up to 31 August 2010 (10 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Full accounts made up to 31 August 2009 (11 pages) |
19 January 2010 | Full accounts made up to 31 August 2009 (11 pages) |
28 September 2009 | Return made up to 13/09/09; full list of members (7 pages) |
28 September 2009 | Return made up to 13/09/09; full list of members (7 pages) |
9 March 2009 | Full accounts made up to 31 August 2008 (11 pages) |
9 March 2009 | Full accounts made up to 31 August 2008 (11 pages) |
9 October 2008 | Return made up to 13/09/08; full list of members (7 pages) |
9 October 2008 | Return made up to 13/09/08; full list of members (7 pages) |
22 May 2008 | Full accounts made up to 31 August 2007 (12 pages) |
22 May 2008 | Full accounts made up to 31 August 2007 (12 pages) |
11 October 2007 | Return made up to 13/09/07; full list of members (4 pages) |
11 October 2007 | Return made up to 13/09/07; full list of members (4 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (20 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (20 pages) |
30 November 2006 | Auditor's resignation (1 page) |
30 November 2006 | Auditor's resignation (1 page) |
18 September 2006 | Return made up to 13/09/06; full list of members (5 pages) |
18 September 2006 | Return made up to 13/09/06; full list of members (5 pages) |
12 April 2006 | Full accounts made up to 31 August 2005 (13 pages) |
12 April 2006 | Full accounts made up to 31 August 2005 (13 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
20 September 2005 | Return made up to 13/09/05; full list of members (5 pages) |
20 September 2005 | Location of debenture register (1 page) |
20 September 2005 | Return made up to 13/09/05; full list of members (5 pages) |
20 September 2005 | Location of debenture register (1 page) |
5 July 2005 | Full accounts made up to 31 August 2004 (12 pages) |
5 July 2005 | Full accounts made up to 31 August 2004 (12 pages) |
8 October 2004 | Return made up to 13/09/04; full list of members
|
8 October 2004 | Return made up to 13/09/04; full list of members
|
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
24 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
24 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
22 September 2003 | Return made up to 13/09/03; full list of members (11 pages) |
22 September 2003 | Return made up to 13/09/03; full list of members (11 pages) |
26 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
26 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
2 January 2003 | Director's particulars changed (1 page) |
2 January 2003 | Director's particulars changed (1 page) |
23 September 2002 | Return made up to 13/09/02; full list of members (10 pages) |
23 September 2002 | Return made up to 13/09/02; full list of members (10 pages) |
29 June 2002 | Statement of affairs (18 pages) |
29 June 2002 | Ad 31/12/01--------- £ si [email protected]=117 £ ic 10791/10908 (2 pages) |
29 June 2002 | Ad 31/12/01--------- £ si [email protected]=117 £ ic 10791/10908 (2 pages) |
29 June 2002 | Statement of affairs (18 pages) |
23 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
23 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
11 October 2001 | Return made up to 13/09/01; full list of members (9 pages) |
11 October 2001 | Return made up to 13/09/01; full list of members (9 pages) |
26 September 2001 | Statement of affairs (18 pages) |
26 September 2001 | Ad 31/08/01--------- £ si [email protected]=791 £ ic 10000/10791 (2 pages) |
26 September 2001 | Statement of affairs (18 pages) |
26 September 2001 | Ad 31/08/01--------- £ si [email protected]=791 £ ic 10000/10791 (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
25 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
25 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
25 October 2000 | Return made up to 13/09/00; full list of members (8 pages) |
25 October 2000 | Return made up to 13/09/00; full list of members (8 pages) |
31 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2000 | Statement of affairs (11 pages) |
25 January 2000 | Ad 10/12/99--------- £ si [email protected]=9999 £ ic 1/10000 (3 pages) |
25 January 2000 | Ad 10/12/99--------- £ si [email protected]=9999 £ ic 1/10000 (3 pages) |
25 January 2000 | Statement of affairs (11 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Resolutions
|
9 December 1999 | New secretary appointed;new director appointed (3 pages) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | New secretary appointed;new director appointed (3 pages) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Resolutions
|
23 November 1999 | Company name changed mawlaw 459 LIMITED\certificate issued on 24/11/99 (2 pages) |
23 November 1999 | Company name changed mawlaw 459 LIMITED\certificate issued on 24/11/99 (2 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 20 black friars lane london EC4V 6EB (1 page) |
21 November 1999 | £ nc 100000/1000000 16/11/99 (2 pages) |
21 November 1999 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
21 November 1999 | £ nc 100000/1000000 16/11/99 (2 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 20 black friars lane london EC4V 6EB (1 page) |
21 November 1999 | S-div 16/11/99 (2 pages) |
21 November 1999 | Resolutions
|
21 November 1999 | S-div 16/11/99 (2 pages) |
21 November 1999 | Resolutions
|
21 November 1999 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
13 September 1999 | Incorporation (22 pages) |
13 September 1999 | Incorporation (22 pages) |