MAULEVERER MONEY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MAULEVERER MONEY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02166924

Incorporation date

17/09/1987

Size

Full

Contacts

Registered address

Registered address

Russell House, 140 High Street, Edgware HA8 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1987)
dot icon22/06/2021
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2021
First Gazette notice for voluntary strike-off
dot icon24/03/2021
Application to strike the company off the register
dot icon19/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon19/03/2021
Satisfaction of charge 021669240004 in full
dot icon19/03/2021
Satisfaction of charge 021669240003 in full
dot icon22/02/2021
Statement of capital on 2021-02-22
dot icon22/02/2021
Resolutions
dot icon22/02/2021
Statement by Directors
dot icon22/02/2021
Solvency Statement dated 08/02/21
dot icon09/12/2020
Full accounts made up to 2020-04-05
dot icon16/11/2020
Registration of charge 021669240004, created on 2020-11-13
dot icon30/06/2020
Resolutions
dot icon30/06/2020
Memorandum and Articles of Association
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon04/02/2020
Registration of charge 021669240003, created on 2020-01-27
dot icon31/01/2020
Satisfaction of charge 021669240002 in full
dot icon20/12/2019
Full accounts made up to 2019-04-05
dot icon19/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon29/01/2019
Appointment of Mr Philip Patient as a director on 2019-01-29
dot icon29/01/2019
Termination of appointment of Ross Hamilton Ibbotson as a director on 2019-01-29
dot icon16/11/2018
Current accounting period extended from 2018-10-31 to 2019-04-05
dot icon18/10/2018
Change of details for Generic Financial Management Plc as a person with significant control on 2018-10-17
dot icon16/10/2018
Appointment of Mr Lee Anthony Robert Paris as a secretary on 2018-10-01
dot icon04/10/2018
Registered office address changed from The Old Church 48 Verulam Road St Albans Herts AL3 4DH to Russell House 140 High Street Edgware HA8 7LW on 2018-10-04
dot icon03/10/2018
Appointment of Mr Mark Ellis Waller as a director on 2018-09-27
dot icon03/10/2018
Appointment of Mr Ross Hamilton Ibbotson as a director on 2018-09-27
dot icon02/10/2018
Termination of appointment of Stephen Donald Purr as a secretary on 2018-09-27
dot icon02/10/2018
Termination of appointment of Paul Graham Thomas as a director on 2018-09-27
dot icon02/10/2018
Termination of appointment of David Joseph Verney as a director on 2018-09-27
dot icon02/10/2018
Termination of appointment of Marc Peter Ruse as a director on 2018-09-27
dot icon01/10/2018
Registration of charge 021669240002, created on 2018-09-27
dot icon06/07/2018
Full accounts made up to 2017-10-31
dot icon15/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon08/09/2017
Director's details changed for David Joseph Verney on 2017-09-08
dot icon07/08/2017
Full accounts made up to 2016-10-31
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon20/05/2016
Full accounts made up to 2015-10-31
dot icon29/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon31/07/2015
Full accounts made up to 2014-10-31
dot icon17/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon18/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon10/02/2014
Full accounts made up to 2013-10-31
dot icon12/04/2013
Full accounts made up to 2012-10-31
dot icon22/02/2013
Appointment of Mr Marc Peter Ruse as a director
dot icon15/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon10/12/2012
Director's details changed for Paul Graham Thomas on 2012-12-07
dot icon21/02/2012
Full accounts made up to 2011-10-31
dot icon14/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon15/03/2011
Full accounts made up to 2010-10-31
dot icon11/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon08/04/2010
Full accounts made up to 2009-10-31
dot icon26/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon30/10/2009
Director's details changed for David Joseph Verney on 2009-10-30
dot icon17/06/2009
Appointment terminated secretary ronald cerner
dot icon17/06/2009
Secretary appointed stephen donald purr
dot icon22/04/2009
Full accounts made up to 2008-10-31
dot icon18/02/2009
Return made up to 10/02/09; full list of members
dot icon17/02/2009
Director's change of particulars / paul thomas / 17/02/2009
dot icon19/03/2008
Full accounts made up to 2007-10-31
dot icon28/02/2008
Return made up to 10/02/08; full list of members
dot icon28/02/2008
Director's change of particulars / david verney / 25/10/2007
dot icon17/04/2007
Full accounts made up to 2006-10-31
dot icon16/03/2007
Return made up to 10/02/07; full list of members
dot icon17/03/2006
Full accounts made up to 2005-10-31
dot icon28/02/2006
Return made up to 10/02/06; full list of members
dot icon22/03/2005
Full accounts made up to 2004-10-31
dot icon18/02/2005
Return made up to 10/02/05; full list of members
dot icon03/03/2004
Return made up to 10/02/04; full list of members
dot icon02/03/2004
Full accounts made up to 2003-10-31
dot icon27/03/2003
Full accounts made up to 2002-10-31
dot icon21/02/2003
Return made up to 10/02/03; full list of members
dot icon23/04/2002
Return made up to 10/02/02; full list of members
dot icon10/04/2002
Full accounts made up to 2001-10-31
dot icon28/06/2001
Resolutions
dot icon26/03/2001
Full accounts made up to 2000-10-31
dot icon28/02/2001
Return made up to 10/02/01; full list of members
dot icon03/03/2000
Return made up to 10/02/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1999-10-31
dot icon02/06/1999
Director resigned
dot icon18/03/1999
Accounts for a small company made up to 1998-10-31
dot icon16/03/1999
Return made up to 10/02/99; full list of members
dot icon19/08/1998
Director's particulars changed
dot icon03/07/1998
Accounts for a small company made up to 1997-10-31
dot icon24/04/1998
New director appointed
dot icon25/03/1998
Director resigned
dot icon12/03/1998
Return made up to 10/02/98; no change of members
dot icon07/05/1997
Accounts for a small company made up to 1996-10-31
dot icon25/02/1997
Return made up to 10/02/97; full list of members
dot icon30/09/1996
Memorandum and Articles of Association
dot icon12/09/1996
Memorandum and Articles of Association
dot icon12/09/1996
Resolutions
dot icon21/08/1996
Declaration of satisfaction of mortgage/charge
dot icon09/05/1996
Accounts for a small company made up to 1995-10-31
dot icon27/02/1996
Return made up to 10/02/96; no change of members
dot icon08/03/1995
Return made up to 10/02/95; no change of members
dot icon27/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Accounts for a small company made up to 1993-10-31
dot icon24/02/1994
Return made up to 10/02/94; full list of members
dot icon03/02/1994
Resolutions
dot icon03/02/1994
Resolutions
dot icon17/01/1994
Director resigned;new director appointed
dot icon16/03/1993
Accounts for a small company made up to 1992-10-31
dot icon22/02/1993
Return made up to 10/02/93; full list of members
dot icon23/04/1992
Memorandum and Articles of Association
dot icon23/04/1992
Nc dec already adjusted 10/04/92
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Ad 10/04/92--------- £ si [email protected]=100 £ ic 2507/2607
dot icon25/03/1992
Particulars of mortgage/charge
dot icon16/02/1992
Return made up to 10/02/92; full list of members
dot icon12/02/1992
Accounts for a small company made up to 1991-10-31
dot icon13/03/1991
Return made up to 19/02/91; no change of members
dot icon03/03/1991
Accounts for a small company made up to 1990-10-31
dot icon27/06/1990
Accounts for a small company made up to 1989-10-31
dot icon27/06/1990
Return made up to 22/06/90; full list of members
dot icon08/11/1989
Director resigned
dot icon08/05/1989
Accounts for a small company made up to 1988-10-31
dot icon27/04/1989
Return made up to 14/04/89; full list of members
dot icon20/03/1989
Registered office changed on 20/03/89 from: 54/56 victoria street st. Albans herts AL1 3HZ
dot icon26/01/1989
Secretary resigned;new secretary appointed
dot icon01/11/1988
New director appointed
dot icon17/08/1988
Wd 11/07/88 ad 24/06/88--------- premium £ si 251@1=251 £ ic 2256/2507
dot icon28/06/1988
Resolutions
dot icon16/06/1988
New director appointed
dot icon24/05/1988
Wd 18/04/88 ad 22/03/88--------- £ si 197@1=197 £ ic 2059/2256
dot icon24/05/1988
Wd 18/04/88 ad 01/11/87--------- £ si 413@1=413 £ ic 1646/2059
dot icon24/05/1988
Wd 18/04/88 ad 31/01/88--------- premium £ si 646@1=646 £ ic 1000/1646
dot icon17/02/1988
Accounting reference date notified as 31/10
dot icon26/11/1987
New director appointed
dot icon12/11/1987
Wd 27/10/87 ad 30/09/87--------- £ si 998@1=998 £ ic 2/1000
dot icon14/10/1987
Secretary resigned;new secretary appointed
dot icon18/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2020
dot iconLast change occurred
04/04/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
04/04/2020
dot iconNext account date
04/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paris, Lee Anthony Robert
Secretary
01/10/2018 - Present
-
Purr, Stephen Donald
Secretary
01/05/2009 - 27/09/2018
17
Patient, Philip Richard
Director
29/01/2019 - Present
4
Waller, Mark Ellis
Director
27/09/2018 - Present
17
Verney, David Joseph
Director
20/03/1998 - 27/09/2018
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAULEVERER MONEY MANAGEMENT LIMITED

MAULEVERER MONEY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 17/09/1987 with the registered office located at Russell House, 140 High Street, Edgware HA8 7LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAULEVERER MONEY MANAGEMENT LIMITED?

toggle

MAULEVERER MONEY MANAGEMENT LIMITED is currently Dissolved. It was registered on 17/09/1987 and dissolved on 21/06/2021.

Where is MAULEVERER MONEY MANAGEMENT LIMITED located?

toggle

MAULEVERER MONEY MANAGEMENT LIMITED is registered at Russell House, 140 High Street, Edgware HA8 7LW.

What does MAULEVERER MONEY MANAGEMENT LIMITED do?

toggle

MAULEVERER MONEY MANAGEMENT LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for MAULEVERER MONEY MANAGEMENT LIMITED?

toggle

The latest filing was on 22/06/2021: Final Gazette dissolved via voluntary strike-off.