About

Registered Number: 05466277
Date of Incorporation: 27/05/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL

 

Mw Properties No 22 Ltd was registered on 27 May 2005 with its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 07 June 2018
TM01 - Termination of appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
AA - Annual Accounts 28 November 2017
PSC08 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 20 October 2014
MR04 - N/A 12 July 2014
MR01 - N/A 25 June 2014
MR01 - N/A 25 June 2014
AR01 - Annual Return 11 June 2014
AD01 - Change of registered office address 04 February 2014
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 18 June 2013
AA - Annual Accounts 17 June 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 20 September 2012
TM01 - Termination of appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
AP01 - Appointment of director 30 August 2012
AR01 - Annual Return 27 July 2012
CH03 - Change of particulars for secretary 27 July 2012
CH01 - Change of particulars for director 27 July 2012
AA - Annual Accounts 06 January 2012
TM01 - Termination of appointment of director 12 July 2011
AP01 - Appointment of director 11 July 2011
AR01 - Annual Return 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AA - Annual Accounts 10 January 2011
AP01 - Appointment of director 15 October 2010
AR01 - Annual Return 25 June 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 26 June 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 08 June 2006
225 - Change of Accounting Reference Date 26 April 2006
395 - Particulars of a mortgage or charge 27 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2014 Outstanding

N/A

A registered charge 25 June 2014 Outstanding

N/A

Legal charge 23 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.