Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.W. (PIMLICO) LIMITED
Company Information for

M.W. (PIMLICO) LIMITED

3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
Company Registration Number
01725787
Private Limited Company
Liquidation

Company Overview

About M.w. (pimlico) Ltd
M.W. (PIMLICO) LIMITED was founded on 1983-05-23 and has its registered office in London. The organisation's status is listed as "Liquidation". M.w. (pimlico) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.W. (PIMLICO) LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAY'S INN
LONDON
WC1R 5EF
Other companies in KT17
 
Filing Information
Company Number 01725787
Company ID Number 01725787
Date formed 1983-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB247713592  
Last Datalog update: 2024-03-06 22:08:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.W. (PIMLICO) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.W. (PIMLICO) LIMITED

Current Directors
Officer Role Date Appointed
KAREN GOBLE
Company Secretary 2002-10-28
NICHOLAS MICHAEL JAMES GOBLE
Director 2002-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN STONE
Company Secretary 2002-10-15 2002-10-28
ANNA MARIA COAN
Company Secretary 1991-11-29 2002-10-25
ANNA MARIA COAN
Director 1991-11-29 2002-10-25
SIMON PHILLIP GEORGE COAN
Director 1991-11-29 2002-10-25
SIMON MASTERMAN EDWARDS
Director 1995-04-06 1999-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN GOBLE S.C. (BATTERSEA) LIMITED Company Secretary 2002-10-28 CURRENT 2000-12-14 Dissolved 2017-01-03
KAREN GOBLE TAMENREGION LIMITED Company Secretary 2002-10-28 CURRENT 1983-04-15 Liquidation
NICHOLAS MICHAEL JAMES GOBLE M.W. PIMLICO HOLDINGS LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
NICHOLAS MICHAEL JAMES GOBLE CLAPHAM HOLDINGS LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
NICHOLAS MICHAEL JAMES GOBLE KENNINGTON HOLDINGS LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
NICHOLAS MICHAEL JAMES GOBLE KG BATTERSEA HOLDINGS LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
NICHOLAS MICHAEL JAMES GOBLE NG BATTERSEA LIMITED Director 2016-01-07 CURRENT 2016-01-07 Liquidation
NICHOLAS MICHAEL JAMES GOBLE NG KENNINGTON LIMITED Director 2016-01-06 CURRENT 2016-01-06 Liquidation
NICHOLAS MICHAEL JAMES GOBLE NG CLAPHAM LIMITED Director 2004-09-16 CURRENT 2004-09-16 Active
NICHOLAS MICHAEL JAMES GOBLE EQUALTENURE PROPERTY MANAGEMENT LIMITED Director 2003-07-23 CURRENT 1993-04-27 Active
NICHOLAS MICHAEL JAMES GOBLE S.C. (BATTERSEA) LIMITED Director 2002-10-25 CURRENT 2000-12-14 Dissolved 2017-01-03
NICHOLAS MICHAEL JAMES GOBLE TAMENREGION LIMITED Director 2002-10-25 CURRENT 1983-04-15 Liquidation
NICHOLAS MICHAEL JAMES GOBLE CLAPHAM PROPERTY COMPANY LIMITED Director 2002-06-20 CURRENT 2002-06-20 Liquidation
NICHOLAS MICHAEL JAMES GOBLE SAFE LET (UK) LTD Director 2001-02-13 CURRENT 2001-02-13 Dissolved 2017-01-03
NICHOLAS MICHAEL JAMES GOBLE DOUGLAS HAMILTON ESTATES (SOUTHERN) LIMITED Director 2001-02-07 CURRENT 2001-02-07 Active
NICHOLAS MICHAEL JAMES GOBLE DHE COMMERCIAL LTD Director 2000-02-23 CURRENT 2000-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-23Appointment of a voluntary liquidator
2024-01-23Voluntary liquidation Statement of affairs
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
2023-12-13Compulsory strike-off action has been suspended
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-16APPOINTMENT TERMINATED, DIRECTOR RACHEL CLARE NODEN
2023-07-19DIRECTOR APPOINTED MS RACHEL CLARE NODEN
2023-07-17DIRECTOR APPOINTED MRS KAREN GOBLE
2023-07-17APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL JAMES GOBLE
2022-11-08CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-03-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-07-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-02-02PSC02Notification of M.W. Pimlico Holdings Limited as a person with significant control on 2018-01-25
2018-02-02RES01ADOPT ARTICLES 02/02/18
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MICHAEL JAMES GOBLE
2017-10-17AA01Current accounting period extended from 21/10/17 TO 31/12/17
2017-08-25AA21/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17AA01Previous accounting period shortened from 31/03/17 TO 21/10/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM 69-71 East Street Epsom Surrey KT17 1BP
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0110/11/15 ANNUAL RETURN FULL LIST
2015-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2015-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0110/11/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0110/11/13 ANNUAL RETURN FULL LIST
2012-11-16AR0110/11/12 ANNUAL RETURN FULL LIST
2012-10-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0110/11/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-24AR0110/11/10 FULL LIST
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE UNITED KINGDOM
2010-06-28AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 69-71 EAST STREET EPSOM SURREY KT17 1BP
2009-12-09AR0110/11/09 FULL LIST
2009-12-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR
2006-11-24363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-11-18363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-14363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-16288bSECRETARY RESIGNED
2003-05-16288aNEW SECRETARY APPOINTED
2003-02-20363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 49 WARWICK WAY LONDON SW1V 1QS
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-31288bDIRECTOR RESIGNED
2002-10-31288aNEW SECRETARY APPOINTED
2002-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-24395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-08363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-28363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-14363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-28288bDIRECTOR RESIGNED
1999-03-15363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-05363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-07-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-27363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-29363sRETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS
1995-10-09AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-31287REGISTERED OFFICE CHANGED ON 31/05/95 FROM: 89 WILTON ROAD LONDON SW1V 1DN
1995-04-11288NEW DIRECTOR APPOINTED
1995-03-27363aRETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS
1994-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-14363sRETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS
1993-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-08-31363sRETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS
1992-11-03AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to M.W. (PIMLICO) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-01-23
Resolutions for Winding-up2024-01-23
Meetings of Creditors2024-01-09
Fines / Sanctions
No fines or sanctions have been issued against M.W. (PIMLICO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-08-06 Outstanding PRINCESGATE INVESTMENTS LIMITED
GUARANTEE & DEBENTURE 2002-10-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-10-21
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.W. (PIMLICO) LIMITED

Intangible Assets
Patents
We have not found any records of M.W. (PIMLICO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.W. (PIMLICO) LIMITED
Trademarks
We have not found any records of M.W. (PIMLICO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.W. (PIMLICO) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as M.W. (PIMLICO) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where M.W. (PIMLICO) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.W. (PIMLICO) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.W. (PIMLICO) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.