London
N8 8RB
Secretary Name | Mr William James Ryan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 11 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 10 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 | 08 October 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Unit 2.3, The Loom 14 Gower's Walk London E1 8PY |
Director Name | Mr Michael Joseph Carter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2006) |
Role | Chartered 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 | 06 April 2006(4 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 October 2019) |
Role | Chartered Designer |
Country of Residence | England |
Correspondence Address | 26 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(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 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
20 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
---|---|
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
4 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 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) |
7 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
17 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
17 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
9 October 2019 | Appointment of Mr Ian Peter Miller as a director on 8 October 2019 (2 pages) |
9 October 2019 | Cessation of Timothy Mark Jennings as a person with significant control on 8 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Timothy Mark Jennings as a director on 8 October 2019 (1 page) |
4 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
5 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 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) |
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
12 April 2010 | Director's details changed for William James Ryan on 12 April 2010 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
12 April 2010 | Director's details changed for William James Ryan on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Timothy Mark Jennings on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Timothy Mark Jennings on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (1 page) |
24 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
22 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
4 April 2005 | Return made up to 22/03/05; full list of members
|
4 April 2005 | Return made up to 22/03/05; full list of members
|
31 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
31 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
27 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
12 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
12 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed;new director appointed (3 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 20 black friars lane london EC4V 6HD (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
18 June 2002 | New secretary appointed;new director appointed (3 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 20 black friars lane london EC4V 6HD (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
16 June 2002 | Resolutions
|
16 June 2002 | Resolutions
|
26 April 2002 | Company name changed mawlaw 573 LIMITED\certificate issued on 26/04/02 (2 pages) |
26 April 2002 | Company name changed mawlaw 573 LIMITED\certificate issued on 26/04/02 (2 pages) |
22 March 2002 | Incorporation (27 pages) |
22 March 2002 | Incorporation (27 pages) |