About

Registered Number: 03172233
Date of Incorporation: 13/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Tower Bridge House, St Katharine's Way, London, E1W 1DD

 

Based in London, Mazars Financial Planning Ltd was established in 1996, it's status at Companies House is "Active". Bowen, David Manery, Pickford, Ian John are listed as the directors of Mazars Financial Planning Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, David Manery 01 September 2002 17 October 2003 1
PICKFORD, Ian John 01 October 1996 20 December 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 June 2020
CH01 - Change of particulars for director 12 June 2020
CS01 - N/A 19 March 2020
CH01 - Change of particulars for director 13 March 2020
AP01 - Appointment of director 09 January 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 12 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 11 January 2019
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 09 August 2018
CH01 - Change of particulars for director 09 August 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 13 March 2018
RESOLUTIONS - N/A 08 December 2017
AP01 - Appointment of director 05 October 2017
TM02 - Termination of appointment of secretary 04 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 16 March 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 17 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 18 March 2015
RESOLUTIONS - N/A 13 March 2015
SH01 - Return of Allotment of shares 03 March 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 03 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 18 March 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 08 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 07 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 02 January 2010
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
AA - Annual Accounts 27 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 14 March 2008
287 - Change in situation or address of Registered Office 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 14 March 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 05 January 2006
CERTNM - Change of name certificate 01 September 2005
RESOLUTIONS - N/A 04 July 2005
RESOLUTIONS - N/A 04 July 2005
RESOLUTIONS - N/A 04 July 2005
AUD - Auditor's letter of resignation 18 June 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
363s - Annual Return 01 April 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 10 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
AA - Annual Accounts 01 July 2004
363a - Annual Return 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
363a - Annual Return 21 March 2003
AA - Annual Accounts 16 January 2003
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
CERTNM - Change of name certificate 30 August 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 23 April 2002
363a - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 11 May 2001
363a - Annual Return 29 March 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
AA - Annual Accounts 09 May 2000
363a - Annual Return 22 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1999
363a - Annual Return 21 April 1999
AA - Annual Accounts 01 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1998
225 - Change of Accounting Reference Date 17 August 1998
AA - Annual Accounts 06 May 1998
363a - Annual Return 27 April 1998
288c - Notice of change of directors or secretaries or in their particulars 27 April 1998
288c - Notice of change of directors or secretaries or in their particulars 27 April 1998
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
395 - Particulars of a mortgage or charge 22 July 1997
363a - Annual Return 03 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
RESOLUTIONS - N/A 09 May 1996
CERTNM - Change of name certificate 09 May 1996
123 - Notice of increase in nominal capital 09 May 1996
287 - Change in situation or address of Registered Office 30 April 1996
NEWINC - New incorporation documents 13 March 1996

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 16 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.