About

Registered Number: 06170473
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 1 Burwood Place, London, W2 2UT,

 

Mwb Business Exchange City Tower Ltd was registered on 19 March 2007 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 Mwb Business Exchange City Tower Ltd. The company 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
AA - Annual Accounts 30 June 2020
AP01 - Appointment of director 12 February 2020
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 29 July 2019
PSC02 - N/A 19 February 2019
PSC07 - N/A 19 February 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 November 2017
PSC07 - N/A 02 November 2017
RP04CS01 - N/A 29 September 2017
AA - Annual Accounts 28 September 2017
PSC02 - N/A 07 July 2017
PSC07 - N/A 07 July 2017
CS01 - N/A 17 November 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 30 September 2014
RP04 - N/A 29 September 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AD01 - Change of registered office address 04 February 2014
MISC - Miscellaneous document 23 January 2014
AUD - Auditor's letter of resignation 20 January 2014
AR01 - Annual Return 17 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
TM02 - Termination of appointment of secretary 15 May 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 26 March 2013
CH01 - Change of particulars for director 25 March 2013
AP04 - Appointment of corporate secretary 28 February 2013
TM02 - Termination of appointment of secretary 28 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2012
AA01 - Change of accounting reference date 14 December 2012
AD01 - Change of registered office address 12 December 2012
AR01 - Annual Return 10 December 2012
AP01 - Appointment of director 06 December 2012
AA - Annual Accounts 30 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 15 May 2012
CH01 - Change of particulars for director 22 March 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 13 December 2011
AA01 - Change of accounting reference date 11 May 2011
AR01 - Annual Return 02 December 2010
AUD - Auditor's letter of resignation 10 November 2010
AA - Annual Accounts 21 May 2010
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 07 December 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 04 December 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
225 - Change of Accounting Reference Date 11 August 2008
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
363a - Annual Return 27 March 2008
225 - Change of Accounting Reference Date 15 February 2008
395 - Particulars of a mortgage or charge 13 October 2007
MEM/ARTS - N/A 09 October 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
225 - Change of Accounting Reference Date 20 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
CERTNM - Change of name certificate 06 June 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
A security agreement 22 March 2013 Outstanding

N/A

Debenture 28 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.