About

Registered Number: 06279367
Date of Incorporation: 14/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 1 Burwood Place, London, W2 2UT,

 

Having been setup in 2007, Mwb Business Exchange Covent Garden Ltd have registered office in London, it's status in the Companies House registry is set to "Active". This business has no directors listed. We don't know the number of employees at the organisation.

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 29 October 2019
AA - Annual Accounts 29 July 2019
PSC07 - N/A 19 February 2019
PSC02 - N/A 19 February 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 03 November 2017
RP04CS01 - N/A 30 August 2017
PSC02 - N/A 10 August 2017
RP04CS01 - N/A 13 July 2017
PSC07 - N/A 04 July 2017
PSC02 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 22 November 2016
CS01 - N/A 22 November 2016
AD01 - Change of registered office address 13 October 2016
AR01 - Annual Return 16 August 2016
AA - Annual Accounts 11 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 06 October 2014
RP04 - N/A 29 September 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 28 July 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 07 February 2014
MR01 - N/A 28 June 2013
AR01 - Annual Return 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AD04 - Change of location of company records to the registered office 20 June 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
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
TM02 - Termination of appointment of secretary 10 July 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 22 March 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 14 June 2011
AA01 - Change of accounting reference date 12 May 2011
AUD - Auditor's letter of resignation 10 November 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 21 May 2010
CH03 - Change of particulars for secretary 22 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 25 June 2008
225 - Change of Accounting Reference Date 21 April 2008
225 - Change of Accounting Reference Date 15 February 2008
395 - Particulars of a mortgage or charge 13 October 2007
MEM/ARTS - N/A 22 September 2007
CERTNM - Change of name certificate 10 September 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2013 Outstanding

N/A

A security agreement 22 March 2013 Outstanding

N/A

Debenture 28 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.