About

Registered Number: 07170213
Date of Incorporation: 25/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 1 Burwood Place, London, W2 2UT,

 

Based in London, Birmingham Watling Street Centre Ltd was setup in 2010. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 15 February 2020
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 30 September 2017
RP04CS01 - N/A 29 August 2017
PSC07 - N/A 10 August 2017
PSC02 - N/A 03 August 2017
PSC02 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
CS01 - N/A 07 November 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 September 2014
RP04 - N/A 29 September 2014
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 07 December 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
AA - Annual Accounts 02 July 2012
TM01 - Termination of appointment of director 04 June 2012
AR01 - Annual Return 24 April 2012
RP04 - N/A 29 March 2012
RP04 - N/A 29 March 2012
RP04 - N/A 29 March 2012
RP04 - N/A 28 March 2012
CERTNM - Change of name certificate 26 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 17 March 2011
MG01 - Particulars of a mortgage or charge 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
SH01 - Return of Allotment of shares 26 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
CERTNM - Change of name certificate 11 April 2010
CONNOT - N/A 11 April 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AA01 - Change of accounting reference date 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AD01 - Change of registered office address 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
NEWINC - New incorporation documents 25 February 2010

Mortgages & Charges

Description Date Status Charge by
Deed of accession 15 October 2012 Outstanding

N/A

Additional purchaser nominee security agreement 28 September 2010 Outstanding

N/A

A deed of accession 31 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.