London
SW17 8RU
Director Name | Mr Clive William Mann |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2012(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | MWM Boardroom Consulting Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2005(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 26 June 2014) |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mrs Lesley Yvonne Ward |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2003) |
Role | Director Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Lewin Road London SW16 6JT |
Director Name | Dr Anna Rebecca Mann |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Scotts Hall Westleton Saxmundham Suffolk IP7 3BH |
Director Name | Clive William Mann |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Scotts Hall Westleton Sax Mundham Suffolk Ip1 73b |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.mwm-consulting.com |
---|
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Clive William Mann 50.00% Ordinary |
---|---|
25k at £1 | Dr Anna Rebecca Mann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £531,083 |
Cash | £273 |
Current Liabilities | £13,950 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
26 March 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 March 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 May 2013 | Registered office address changed from 11-12 Charles Ii Street London SW1Y 4QU on 28 May 2013 (2 pages) |
28 May 2013 | Registered office address changed from 11-12 Charles Ii Street London SW1Y 4QU on 28 May 2013 (2 pages) |
25 May 2013 | Appointment of a voluntary liquidator (1 page) |
25 May 2013 | Appointment of a voluntary liquidator (1 page) |
25 May 2013 | Declaration of solvency (3 pages) |
25 May 2013 | Resolutions
|
25 May 2013 | Declaration of solvency (3 pages) |
25 May 2013 | Resolutions
|
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Appointment of Mr Clive William Mann as a director (2 pages) |
28 June 2012 | Appointment of Mr Clive William Mann as a director (2 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Secretary's details changed for Georgiana Louise Philpott on 27 October 2010 (1 page) |
27 October 2010 | Secretary's details changed for Georgiana Louise Philpott on 27 October 2010 (1 page) |
14 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Mwm Boardroom Consulting Llp on 20 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Mwm Boardroom Consulting Llp on 20 September 2010 (2 pages) |
1 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 September 2009 | Director's change of particulars / mwm boardroom consulting LLP / 29/09/2009 (1 page) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 September 2009 | Director's change of particulars / mwm boardroom consulting LLP / 29/09/2009 (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from, 28 king street, london, SW1Y 6QW (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from, 28 king street, london, SW1Y 6QW (1 page) |
9 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: almack house, 28 king street, london, SW1Y 6XA (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: almack house, 28 king street, london, SW1Y 6XA (1 page) |
13 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Location of register of members (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
1 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
29 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 October 2004 | Return made up to 20/09/04; full list of members (3 pages) |
18 October 2004 | Return made up to 20/09/04; full list of members (3 pages) |
24 March 2004 | Particulars of mortgage/charge (4 pages) |
24 March 2004 | Particulars of mortgage/charge (4 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 10 upper bank street, london, E14 5JJ (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 10 upper bank street, london, E14 5JJ (2 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
10 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
27 September 2003 | Location of register of members (1 page) |
27 September 2003 | Location of register of members (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
31 January 2003 | Resolutions
|
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
31 January 2003 | Resolutions
|
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
25 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Nc inc already adjusted 05/06/02 (2 pages) |
21 June 2002 | Ad 15/06/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
21 June 2002 | Ad 15/06/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
21 June 2002 | Nc inc already adjusted 05/06/02 (2 pages) |
7 June 2002 | Memorandum and Articles of Association (17 pages) |
7 June 2002 | Memorandum and Articles of Association (17 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
28 May 2002 | Company name changed the board practice LIMITED\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | Company name changed the board practice LIMITED\certificate issued on 28/05/02 (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
23 October 2001 | Memorandum and Articles of Association (17 pages) |
23 October 2001 | Memorandum and Articles of Association (17 pages) |
16 October 2001 | Company name changed turretgrange LIMITED\certificate issued on 16/10/01 (2 pages) |
16 October 2001 | Company name changed turretgrange LIMITED\certificate issued on 16/10/01 (2 pages) |
20 September 2001 | Incorporation (24 pages) |
20 September 2001 | Incorporation (24 pages) |