About

Registered Number: 01901456
Date of Incorporation: 02/04/1985 (40 years ago)
Company Status: Active
Registered Address: Lower Ground Floor, One, George Yard, London, EC3V 9DF,

 

Mwb Developments Ltd was founded on 02 April 1985, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAMBKIN, Rosemary 06 April 2015 29 May 2019 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA01 - Change of accounting reference date 21 October 2019
AP01 - Appointment of director 31 May 2019
TM02 - Termination of appointment of secretary 31 May 2019
PSC02 - N/A 31 May 2019
PSC07 - N/A 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
AD01 - Change of registered office address 31 May 2019
AA - Annual Accounts 28 May 2019
MR04 - N/A 21 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 18 November 2015
AP03 - Appointment of secretary 28 May 2015
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 18 December 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AD01 - Change of registered office address 22 February 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 29 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
363a - Annual Return 31 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 06 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 12 November 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 07 October 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 20 August 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 27 December 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 18 January 2000
363s - Annual Return 17 January 2000
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 04 January 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 19 January 1998
363s - Annual Return 13 February 1997
AA - Annual Accounts 01 February 1997
AA - Annual Accounts 30 January 1996
363s - Annual Return 12 January 1996
363s - Annual Return 09 January 1995
288 - N/A 09 January 1995
AA - Annual Accounts 05 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 January 1994
288 - N/A 18 January 1994
AA - Annual Accounts 16 January 1994
AA - Annual Accounts 09 February 1993
363s - Annual Return 24 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
287 - Change in situation or address of Registered Office 28 October 1992
AA - Annual Accounts 24 March 1992
363s - Annual Return 31 January 1992
287 - Change in situation or address of Registered Office 17 September 1991
AA - Annual Accounts 16 August 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 08 May 1990
363 - Annual Return 26 May 1989
AA - Annual Accounts 23 May 1989
RESOLUTIONS - N/A 07 March 1988
RESOLUTIONS - N/A 07 March 1988
PUC 2 - N/A 07 March 1988
123 - Notice of increase in nominal capital 07 March 1988
363 - Annual Return 16 February 1988
RESOLUTIONS - N/A 09 February 1988
MEM/ARTS - N/A 09 February 1988
AA - Annual Accounts 25 January 1988
395 - Particulars of a mortgage or charge 21 December 1987
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
287 - Change in situation or address of Registered Office 08 August 1986
CERTNM - Change of name certificate 16 August 1985
NEWINC - New incorporation documents 02 April 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.