About

Registered Number: 02166924
Date of Incorporation: 18/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Russell House, 140 High Street, Edgware, HA8 7LW,

 

Having been setup in 1987, Mauleverer Money Management Ltd have registered office in Edgware, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Paris, Lee Anthony Robert, Drew, Alan Byron, Harris, Michael Chadwick, Ramsay, Carole Ann, Ruse, Marc Peter are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREW, Alan Byron 13 December 1993 30 April 1999 1
HARRIS, Michael Chadwick N/A 16 March 1998 1
RAMSAY, Carole Ann N/A 24 October 1993 1
RUSE, Marc Peter 21 February 2013 27 September 2018 1
Secretary Name Appointed Resigned Total Appointments
PARIS, Lee Anthony Robert 01 October 2018 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 June 2020
MA - Memorandum and Articles 30 June 2020
CS01 - N/A 11 February 2020
MR01 - N/A 04 February 2020
MR04 - N/A 31 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 February 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
AA01 - Change of accounting reference date 16 November 2018
PSC05 - N/A 18 October 2018
AP03 - Appointment of secretary 16 October 2018
AD01 - Change of registered office address 04 October 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
MR01 - N/A 01 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 15 February 2018
CH01 - Change of particulars for director 08 September 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 17 February 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 10 February 2014
AA - Annual Accounts 12 April 2013
AP01 - Appointment of director 22 February 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 10 December 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 30 October 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 17 March 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 18 February 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 02 March 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 21 February 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 10 April 2002
RESOLUTIONS - N/A 28 June 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 28 February 2001
363s - Annual Return 03 March 2000
AA - Annual Accounts 17 February 2000
288b - Notice of resignation of directors or secretaries 02 June 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 16 March 1999
288c - Notice of change of directors or secretaries or in their particulars 19 August 1998
AA - Annual Accounts 03 July 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 07 May 1997
363s - Annual Return 25 February 1997
MEM/ARTS - N/A 30 September 1996
RESOLUTIONS - N/A 12 September 1996
MEM/ARTS - N/A 12 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 27 February 1996
363s - Annual Return 08 March 1995
AA - Annual Accounts 27 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 March 1994
363s - Annual Return 24 February 1994
RESOLUTIONS - N/A 03 February 1994
RESOLUTIONS - N/A 03 February 1994
288 - N/A 17 January 1994
AA - Annual Accounts 16 March 1993
363s - Annual Return 22 February 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 1992
RESOLUTIONS - N/A 23 April 1992
RESOLUTIONS - N/A 23 April 1992
RESOLUTIONS - N/A 23 April 1992
RESOLUTIONS - N/A 23 April 1992
MEM/ARTS - N/A 23 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1992
395 - Particulars of a mortgage or charge 25 March 1992
363s - Annual Return 16 February 1992
AA - Annual Accounts 12 February 1992
363a - Annual Return 13 March 1991
AA - Annual Accounts 03 March 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
288 - N/A 08 November 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 27 April 1989
287 - Change in situation or address of Registered Office 20 March 1989
288 - N/A 26 January 1989
288 - N/A 01 November 1988
PUC 2 - N/A 17 August 1988
RESOLUTIONS - N/A 28 June 1988
288 - N/A 16 June 1988
PUC 2 - N/A 24 May 1988
PUC 2 - N/A 24 May 1988
PUC 2 - N/A 24 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1988
288 - N/A 26 November 1987
PUC 2 - N/A 12 November 1987
288 - N/A 14 October 1987
NEWINC - New incorporation documents 18 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2020 Outstanding

N/A

A registered charge 27 September 2018 Fully Satisfied

N/A

Debenture 13 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.