MAZARS PROPERTY CONSULTANCY LIMITED
Overview
Company Name | MAZARS PROPERTY CONSULTANCY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04111786 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAZARS PROPERTY CONSULTANCY LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is MAZARS PROPERTY CONSULTANCY LIMITED located?
Registered Office Address | Tower Bridge House St Katharine's Way E1W 1DD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAZARS PROPERTY CONSULTANCY LIMITED?
Company Name | From | Until |
---|---|---|
NEVRUS (861) LIMITED | Nov 21, 2000 | Nov 21, 2000 |
What are the latest accounts for MAZARS PROPERTY CONSULTANCY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2019 |
What are the latest filings for MAZARS PROPERTY CONSULTANCY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Full accounts made up to Aug 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alistair John Fraser as a director on Oct 09, 2019 | 1 pages | TM01 | ||
Appointment of Mr Philip Andrew Verity as a director on Oct 09, 2019 | 2 pages | AP01 | ||
Appointment of Jacqueline Mary Berry as a director on Oct 09, 2019 | 2 pages | AP01 | ||
Termination of appointment of Lee Cartwright as a director on Apr 26, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Nov 21, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alistair John Fraser on Aug 08, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Alistair John Fraser on Aug 07, 2018 | 2 pages | CH01 | ||
Accounts for a small company made up to Aug 31, 2017 | 15 pages | AA | ||
Confirmation statement made on Nov 21, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Glen Brian Jones as a director on Sep 27, 2017 | 1 pages | TM01 | ||
Appointment of Mr Alistair John Fraser as a director on Sep 27, 2017 | 2 pages | AP01 | ||
Termination of appointment of Mazars Company Secretaries Limited as a secretary on Sep 27, 2017 | 1 pages | TM02 | ||
Termination of appointment of Alistair John Fraser as a director on Sep 27, 2017 | 1 pages | TM01 | ||
Appointment of Mr Glen Brian Jones as a director on Sep 27, 2017 | 2 pages | AP01 | ||
Full accounts made up to Aug 31, 2016 | 19 pages | AA | ||
Appointment of Mr Alistair John Fraser as a director on Feb 13, 2017 | 2 pages | AP01 | ||
Termination of appointment of Glen Brian Jones as a director on Dec 31, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Nov 21, 2016 with updates | 5 pages | CS01 | ||
Full accounts made up to Aug 31, 2015 | 13 pages | AA | ||
Who are the officers of MAZARS PROPERTY CONSULTANCY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERRY, Jacqueline Mary | Director | Stanhope Road AL1 5BL St Albans 2 United Kingdom | United Kingdom | British | Accountant | 141533590001 | ||||||||
VERITY, Philip Andrew | Director | 4 Portfields Farm MK16 8NG Newport Pagnell Rowan House Buckinghamshire United Kingdom | United Kingdom | British | Accountant | 141533910001 | ||||||||
GIBBONS, David Victor | Secretary | Briarfields Homing Road Plough Corner CO16 9LU Little Clacton Essex | British | 39579170001 | ||||||||||
WHITTINGTON, Sally Suzanne | Secretary | 26 Addington Road CR2 8RB South Croydon Surrey | British | 63652170002 | ||||||||||
MAZARS COMPANY SECRETARIES LIMITED | Secretary | Bridge House Tower Bridge House,St. Katharines Way E1W 1DD London Tower United Kingdom |
| 130398850001 | ||||||||||
CARTWRIGHT, Lee | Director | Tower Bridge House St Katharine's Way E1W 1DD London | United Kingdom | British | Accountant | 125624990001 | ||||||||
CHAPMAN, David George | Director | Sankyns Green Farm Sankyns Green WR6 6LQ Little Witley Worcestershire | United Kingdom | British | Chartered Accountant | 84430430002 | ||||||||
CHAPMAN, David Gareth | Director | 100 Livingstone Road Kings Heath B14 6DN Birmingham | England | British | Chartered Surveyor | 74247530002 | ||||||||
CONWAY, Mark Richard | Director | Rosebriars B90 1EG Solihull 5 West Midlands | United Kingdom | British | Chartered Surveyor | 150782070001 | ||||||||
FRASER, Alistair John | Director | Tower Bridge House St Katharine's Way E1W 1DD London | England | British | Chartered Accountant | 68612710005 | ||||||||
FRASER, Alistair John | Director | Upland Road SM2 5HW Sutton 9 Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 68612710003 | ||||||||
GIBBONS, David Victor | Nominee Director | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||||||
HOUNSFIELD, Clive Richard | Director | 542 Chester Road South DY10 1XH Kidderminster Worcestershire | British | Chartered Accountant | 38437420001 | |||||||||
JONES, Glen Brian | Director | Button Bridge Lane Kinlet DY12 3DN Bewdley Orchard Bank Worcestershire United Kingdom | United Kingdom | British | Chartered Accountant | 86085010001 | ||||||||
JONES, Glen Brian | Director | Orchard Bank Button Bridge Lane Kinlet DY12 3DN Bewdley Worcestershire | United Kingdom | British | Charetered Accountant | 86085010001 | ||||||||
JONES, Trevor Lewin | Director | 238 Dower Road B75 6SY Sutton Coldfield West Midlands | United Kingdom | British | Chartered Accountant | 35935470001 | ||||||||
MILES, Michael John | Director | Downs Park East Westbury Park BS6 7QF Bristol 11 United Kingdom | England | British | Chartered Surveyor | 22565310001 | ||||||||
MILES, Michael John | Director | 11 Downs Park East Westbury Park BS6 7QF Bristol Avon | England | British | Chartered Surveyor | 22565310001 | ||||||||
SMITH, Derek Graham | Director | Springfield Orchard Epping Road CM5 0BD Ongar Essex | England | British | Chartered Accountant | 28940630001 | ||||||||
VERITY, Philip Andrew | Director | 4 Portfields Farm MK16 8NG Newport Pagnell Rowan House Buckinghamshire United Kingdom | United Kingdom | British | Accountant | 141533910001 |
Who are the persons with significant control of MAZARS PROPERTY CONSULTANCY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mazars Limited | Apr 06, 2016 | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0