MUTUAL ONE LIMITED

Register to unlock more data on OkredoRegister

MUTUAL ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03497117

Incorporation date

21/01/1998

Size

Dormant

Contacts

Registered address

Registered address

Fleet Place House, 2 Fleet Place, London EC4M 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1998)
dot icon27/09/2017
Final Gazette dissolved following liquidation
dot icon27/06/2017
Return of final meeting in a members' voluntary winding up
dot icon10/01/2017
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on 2017-01-11
dot icon09/01/2017
Declaration of solvency
dot icon09/01/2017
Appointment of a voluntary liquidator
dot icon09/01/2017
Resolutions
dot icon11/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon07/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon07/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon22/02/2015
Full accounts made up to 2014-03-31
dot icon04/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon12/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon12/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon12/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon28/05/2014
Termination of appointment of Pandora Sharp as a secretary
dot icon10/04/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon26/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon01/01/2014
Termination of appointment of Christopher Merry as a director
dot icon01/01/2014
Termination of appointment of Adrian Gardner as a director
dot icon08/10/2013
Resolutions
dot icon01/10/2013
Appointment of Mr David Gwilliam as a director
dot icon26/09/2013
Registered office address changed from 66 Chiltern Street London W1U 4GB England on 2013-09-27
dot icon26/09/2013
Termination of appointment of Jonathan Pepper as a director
dot icon26/09/2013
Termination of appointment of Richard Smith as a director
dot icon23/09/2013
Appointment of Mr Elfed Wyn Jarvis as a director
dot icon23/09/2013
Appointment of Mr Nigel John Tristem as a director
dot icon10/09/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon14/08/2013
Auditor's resignation
dot icon12/08/2013
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon12/08/2013
Appointment of Ms Pandora Sharp as a secretary
dot icon12/08/2013
Appointment of Mr Adrian Gardner as a director
dot icon12/08/2013
Appointment of Mr Richard Graham Smith as a director
dot icon12/08/2013
Appointment of Mr Christopher James Merry as a director
dot icon12/08/2013
Termination of appointment of John Gibson as a secretary
dot icon12/08/2013
Termination of appointment of Alexander Robinson as a director
dot icon12/08/2013
Termination of appointment of Mark Robinson as a director
dot icon12/08/2013
Termination of appointment of Henry Varney as a director
dot icon12/08/2013
Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 2013-08-13
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon01/04/2012
Appointment of Jonathan Pepper as a director
dot icon26/02/2012
Termination of appointment of Andrew Gold as a director
dot icon22/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon08/01/2012
Director's details changed for Mr Alexander Charles Robinson on 2011-12-23
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Appointment of John Joseph Gibson as a secretary
dot icon14/02/2011
Appointment of Henry Varney as a director
dot icon14/02/2011
Termination of appointment of Gillian Davidson as a secretary
dot icon13/02/2011
Termination of appointment of Gillian Davidson as a director
dot icon26/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Alexander Charles Robinson on 2010-08-27
dot icon02/08/2010
Termination of appointment of Philip Dearing as a director
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon07/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon07/02/2010
Director's details changed for Mark Tyson Robinson on 2010-01-22
dot icon07/02/2010
Director's details changed for Mr Alexander Charles Robinson on 2010-01-22
dot icon07/02/2010
Director's details changed for Andrew Gold on 2010-01-22
dot icon07/02/2010
Director's details changed for Mr Philip Ronald Dearing on 2010-01-22
dot icon07/02/2010
Secretary's details changed for Mrs Gillian Mary Davidson on 2010-01-22
dot icon25/01/2010
Director's details changed for Mrs Gillian Mary Davidson on 2010-01-22
dot icon25/01/2010
Appointment of Mrs Gillian Mary Davidson as a director
dot icon11/01/2010
Termination of appointment of David Cutter as a director
dot icon06/10/2009
Resolutions
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Director appointed mark tyson robinson
dot icon25/06/2009
Appointment terminated director neville thompson
dot icon30/04/2009
Appointment terminated director peter rowley
dot icon11/02/2009
Return made up to 22/01/09; full list of members
dot icon14/01/2009
Director appointed david john cutter
dot icon12/01/2009
Director appointed alexander charles robinson
dot icon01/01/2009
Appointment terminated director john goodfellow
dot icon01/01/2009
Appointment terminated director john gibson
dot icon17/08/2008
Director appointed peter rowley
dot icon12/08/2008
Appointment terminated director david roebuck
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 22/01/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon13/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon27/08/2007
Director resigned
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon16/02/2007
New director appointed
dot icon12/02/2007
Return made up to 22/01/07; full list of members
dot icon04/02/2007
Director resigned
dot icon16/10/2006
Secretary resigned
dot icon16/10/2006
New secretary appointed
dot icon17/09/2006
Director resigned
dot icon17/09/2006
New director appointed
dot icon19/07/2006
Director resigned
dot icon18/06/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 22/01/06; full list of members
dot icon06/02/2006
Director's particulars changed
dot icon24/07/2005
Full accounts made up to 2004-12-31
dot icon15/02/2005
Return made up to 22/01/05; full list of members
dot icon18/01/2005
New director appointed
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Secretary resigned
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New secretary appointed
dot icon15/08/2004
Resolutions
dot icon15/08/2004
Resolutions
dot icon15/08/2004
Registered office changed on 16/08/04 from: 81 upper bond street hinckley leicestershire LE10 1DG
dot icon04/08/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon04/08/2004
S-div 16/07/04
dot icon04/08/2004
Resolutions
dot icon22/06/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon16/02/2004
Full accounts made up to 2003-10-31
dot icon05/02/2004
Return made up to 22/01/04; full list of members
dot icon06/11/2003
Secretary's particulars changed
dot icon03/11/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon16/06/2003
Auditor's resignation
dot icon01/06/2003
Director resigned
dot icon01/06/2003
New director appointed
dot icon20/02/2003
Return made up to 22/01/03; full list of members
dot icon19/02/2003
Ad 21/02/02--------- £ si 1@1=1 £ ic 7/8
dot icon07/02/2003
Full accounts made up to 2002-10-31
dot icon24/09/2002
Director resigned
dot icon24/09/2002
New director appointed
dot icon24/09/2002
Director resigned
dot icon24/09/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/02/2002
Return made up to 22/01/02; full list of members
dot icon05/02/2002
Full accounts made up to 2001-10-31
dot icon18/12/2001
£ ic 8/7 13/11/01 £ sr 1@1=1
dot icon19/11/2001
Director resigned
dot icon22/10/2001
Resolutions
dot icon22/10/2001
Resolutions
dot icon03/10/2001
Director resigned
dot icon24/09/2001
New director appointed
dot icon18/02/2001
Full accounts made up to 2000-10-31
dot icon24/01/2001
Return made up to 22/01/01; full list of members
dot icon29/05/2000
Director's particulars changed
dot icon05/02/2000
Full accounts made up to 1999-10-31
dot icon05/02/2000
Return made up to 22/01/00; full list of members
dot icon06/09/1999
Director's particulars changed
dot icon07/08/1999
Director resigned
dot icon07/08/1999
New director appointed
dot icon07/08/1999
Director resigned
dot icon07/08/1999
New director appointed
dot icon07/08/1999
Director resigned
dot icon07/08/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon10/05/1999
New director appointed
dot icon24/04/1999
Director's particulars changed
dot icon27/01/1999
Return made up to 22/01/99; full list of members
dot icon18/01/1999
Director's particulars changed
dot icon16/12/1998
Full accounts made up to 1998-10-31
dot icon17/09/1998
Director's particulars changed
dot icon03/09/1998
Director's particulars changed
dot icon25/06/1998
New director appointed
dot icon17/06/1998
Ad 26/05/98--------- £ si 1@1=1 £ ic 7/8
dot icon25/05/1998
Accounting reference date shortened from 31/01/99 to 31/10/98
dot icon29/04/1998
Registered office changed on 30/04/98 from: 55 colmore row birmingham B3 2AS
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Secretary resigned
dot icon23/04/1998
Resolutions
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New secretary appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
Ad 02/04/98--------- £ si 5@1=5 £ ic 2/7
dot icon25/02/1998
Certificate of change of name
dot icon21/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dearing, Philip Ronald
Director
24/03/1998 - 14/08/2006
37
Davidson, Gillian Mary
Secretary
30/09/2006 - 07/02/2011
45
Fisher, David John
Director
24/03/1998 - 15/07/2004
3
Varney, Henry
Director
08/02/2011 - 09/08/2013
19
Dawson, John William
Secretary
15/07/2004 - 29/09/2006
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MUTUAL ONE LIMITED

MUTUAL ONE LIMITED is an(a) Dissolved company incorporated on 21/01/1998 with the registered office located at Fleet Place House, 2 Fleet Place, London EC4M 7RF. 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 MUTUAL ONE LIMITED?

toggle

MUTUAL ONE LIMITED is currently Dissolved. It was registered on 21/01/1998 and dissolved on 27/09/2017.

Where is MUTUAL ONE LIMITED located?

toggle

MUTUAL ONE LIMITED is registered at Fleet Place House, 2 Fleet Place, London EC4M 7RF.

What does MUTUAL ONE LIMITED do?

toggle

MUTUAL ONE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for MUTUAL ONE LIMITED?

toggle

The latest filing was on 27/09/2017: Final Gazette dissolved following liquidation.