About

Registered Number: 06248718
Date of Incorporation: 16/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: London Wholesale 73 River Road, Barking, Essex, IG11 0DR

 

Having been setup in 2007, London Wholesale (UK) Ltd are based in Essex, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAEED, Mohammed 16 May 2007 - 1
SAEED, Umair 18 May 2012 - 1
Secretary Name Appointed Resigned Total Appointments
SAEED, Umair 16 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
MR01 - N/A 29 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 16 March 2015
AA01 - Change of accounting reference date 15 January 2015
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 20 May 2014
CH03 - Change of particulars for secretary 20 May 2014
AA - Annual Accounts 15 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 28 August 2012
AR01 - Annual Return 18 May 2012
AP01 - Appointment of director 18 May 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 19 May 2011
AR01 - Annual Return 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 16 May 2009
287 - Change in situation or address of Registered Office 26 September 2008
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 28 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2016 Outstanding

N/A

Debenture 22 August 2007 Outstanding

N/A

Rent deposit deed 20 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.