About

Registered Number: 01548393
Date of Incorporation: 03/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: Global House, 303 Ballards Lane, London, N12 8NP,

 

Based in London, Mw Instruments Ltd was setup in 1981, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as White, Michael John, White, Janet Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Michael John N/A - 1
WHITE, Janet Mary N/A 30 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 15 September 2020
CS01 - N/A 04 September 2019
PSC04 - N/A 07 August 2019
AA - Annual Accounts 06 August 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 20 September 2017
PSC01 - N/A 04 August 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 24 July 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 08 July 2016
AD01 - Change of registered office address 06 July 2016
MR01 - N/A 06 May 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AR01 - Annual Return 16 July 2014
MR01 - N/A 02 April 2014
MR01 - N/A 02 April 2014
MR01 - N/A 02 April 2014
MR01 - N/A 02 April 2014
MR01 - N/A 25 March 2014
MR04 - N/A 13 March 2014
AA - Annual Accounts 15 July 2013
MR01 - N/A 10 July 2013
AR01 - Annual Return 02 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 21 June 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 13 July 2011
AR01 - Annual Return 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 25 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
395 - Particulars of a mortgage or charge 28 August 2008
395 - Particulars of a mortgage or charge 21 August 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 26 June 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 13 July 2004
395 - Particulars of a mortgage or charge 19 November 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 26 October 2001
395 - Particulars of a mortgage or charge 14 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 21 August 2000
395 - Particulars of a mortgage or charge 05 July 2000
363s - Annual Return 26 June 2000
395 - Particulars of a mortgage or charge 08 December 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 01 July 1999
395 - Particulars of a mortgage or charge 03 September 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 24 July 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 04 July 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 07 July 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 25 June 1993
395 - Particulars of a mortgage or charge 13 February 1993
AA - Annual Accounts 09 September 1992
395 - Particulars of a mortgage or charge 21 August 1992
363s - Annual Return 22 July 1992
AA - Annual Accounts 30 July 1991
363b - Annual Return 02 July 1991
363 - Annual Return 29 October 1990
AA - Annual Accounts 25 June 1990
363 - Annual Return 18 October 1989
AA - Annual Accounts 03 August 1989
AA - Annual Accounts 06 January 1989
363 - Annual Return 23 September 1988
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 October 1987
AA - Annual Accounts 08 January 1987
363 - Annual Return 21 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1986
NEWINC - New incorporation documents 03 March 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2016 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

A registered charge 08 July 2013 Outstanding

N/A

Legal charge 25 February 2013 Outstanding

N/A

Legal charge 25 February 2013 Outstanding

N/A

Legal mortgage 05 April 2012 Outstanding

N/A

Legal mortgage 20 August 2008 Fully Satisfied

N/A

Debenture 20 August 2008 Outstanding

N/A

Legal charge 13 November 2003 Fully Satisfied

N/A

Legal charge 27 June 2001 Fully Satisfied

N/A

Legal charge 30 June 2000 Fully Satisfied

N/A

Legal charge 19 November 1999 Fully Satisfied

N/A

First legal charge 28 August 1998 Fully Satisfied

N/A

Legal charge 29 June 1994 Fully Satisfied

N/A

Legal charge 02 February 1993 Fully Satisfied

N/A

Debenture 14 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.