About

Registered Number: 07110373
Date of Incorporation: 22/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: The Gloucester Building Kensington Village, Avonmore Road, London, W14 8RF

 

Young Bwark Ltd was setup in 2009, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 April 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 21 February 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 08 December 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 07 April 2015
AUD - Auditor's letter of resignation 11 March 2015
DISS40 - Notice of striking-off action discontinued 07 March 2015
AR01 - Annual Return 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AUD - Auditor's letter of resignation 04 March 2015
AP01 - Appointment of director 23 February 2015
TM01 - Termination of appointment of director 16 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 30 December 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 22 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 16 January 2012
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
AA01 - Change of accounting reference date 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AD01 - Change of registered office address 15 August 2011
AA01 - Change of accounting reference date 15 August 2011
AA - Annual Accounts 08 April 2011
AA01 - Change of accounting reference date 08 April 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
SH01 - Return of Allotment of shares 27 January 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 27 January 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 24 March 2010
NEWINC - New incorporation documents 22 December 2009

Mortgages & Charges

Description Date Status Charge by
An agreement 15 February 2011 Fully Satisfied

N/A

Deed of charge and security agreement 14 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.