MAZARS FINANCIAL PLANNING LIMITED - LONDON
Company Profile | Company Filings |
Overview
MAZARS FINANCIAL PLANNING LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MAZARS FINANCIAL PLANNING LIMITED was incorporated 28 years ago on 13/03/1996 and has the registered number: 03172233. The accounts status is FULL and accounts are next due on 31/05/2024.
MAZARS FINANCIAL PLANNING LIMITED was incorporated 28 years ago on 13/03/1996 and has the registered number: 03172233. The accounts status is FULL and accounts are next due on 31/05/2024.
MAZARS FINANCIAL PLANNING LIMITED - LONDON
This company is listed in the following categories:
70221 - Financial management
70221 - Financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MAZARS FINANCIAL SERVICES LIMITED (until 01/09/2005)
MAZARS FINANCIAL SERVICES LIMITED (until 01/09/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARGARET LAIDLAW | Oct 1965 | British | Director | 2021-11-11 | CURRENT |
MR IAN JOHN PICKFORD | Oct 1960 | British | Director | 2003-09-25 | CURRENT |
DAVID JOHN BAKER | Jul 1979 | British | Director | 2017-09-27 | CURRENT |
MR ALAN DULEY | Jan 1968 | Director | 2020-11-30 | CURRENT | |
MR ROBIN GEOFFREY OAKES | Feb 1946 | British | Director | 2001-12-20 UNTIL 2002-08-31 | RESIGNED |
STUART PETER LAW | Jul 1965 | British | Nominee Secretary | 1996-03-13 UNTIL 1996-10-01 | RESIGNED |
MR DAVID VICTOR GIBBONS | Jul 1945 | British | Secretary | 1996-10-01 UNTIL 2009-01-19 | RESIGNED |
MR DAVID VICTOR GIBBONS | Jul 1945 | British | Nominee Director | 1996-03-13 UNTIL 1996-10-01 | RESIGNED |
PAUL GEORGE WILLANS | Dec 1964 | British | Director | 2004-12-23 UNTIL 2010-06-01 | RESIGNED |
SIMON DAVID KEMPELL | Oct 1957 | British | Director | 1996-10-01 UNTIL 1997-10-29 | RESIGNED |
DEREK GRAHAM SMITH | May 1947 | British | Director | 1996-10-01 UNTIL 2002-05-31 | RESIGNED |
LINDSAY ROY PENTELOW | Aug 1955 | British | Director | 2019-12-30 UNTIL 2021-04-28 | RESIGNED |
IAN JOHN PICKFORD | Oct 1960 | British | Director | 1996-10-01 UNTIL 2001-12-20 | RESIGNED |
RODERICK ROBERTSON | Nov 1948 | British | Director | 1996-10-01 UNTIL 2001-10-24 | RESIGNED |
STEVEN STANLEY SCALES | Oct 1967 | British | Director | 2003-09-25 UNTIL 2005-01-31 | RESIGNED |
LORRAINE MARY OLLEY | Dec 1956 | British | Director | 2013-02-13 UNTIL 2021-09-01 | RESIGNED |
MAZARS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2009-01-19 UNTIL 2017-09-27 | RESIGNED | ||
JOHN STANLEY MELLOWS | Dec 1947 | British | Director | 2001-12-20 UNTIL 2002-09-02 | RESIGNED |
CLIVE RICHARD HOUNSFIELD | Apr 1946 | British | Director | 1996-10-01 UNTIL 2002-08-31 | RESIGNED |
NIGEL HEALY HUTCHINSON | Dec 1963 | British | Director | 2013-02-12 UNTIL 2017-09-27 | RESIGNED |
ANDREW JONATHAN GREEN | May 1957 | British | Director | 2003-09-25 UNTIL 2005-04-26 | RESIGNED |
MR ALISTAIR JOHN FRASER | Jun 1964 | British | Director | 2008-11-07 UNTIL 2019-08-30 | RESIGNED |
ANDREW COLIN BURGESS | Mar 1949 | British | Director | 1996-10-01 UNTIL 2001-01-24 | RESIGNED |
DAVID MANERY BOWEN | Mar 1956 | British | Director | 2002-09-01 UNTIL 2003-10-17 | RESIGNED |
MR DEREK WILLIAM ADAMS | Nov 1944 | British | Director | 2002-09-01 UNTIL 2009-08-31 | RESIGNED |
MR GLYN MARK WILLIAMS | Dec 1960 | British | Director | 2017-09-27 UNTIL 2019-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mazars Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-27 | 31-08-2023 | 923 Cash 7,458 equity |
ACCOUNTS - Final Accounts | 2023-02-11 | 31-08-2022 | 834,268 Cash 7,204,513 equity |
ACCOUNTS - Final Accounts | 2022-03-12 | 31-08-2021 | 26,617 Cash 5,630,307 equity |
ACCOUNTS - Final Accounts | 2021-05-11 | 31-08-2020 | 28,251 Cash 5,419,197 equity |