UKBizDB.co.uk

B W L HOUSEWARES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B W L Housewares Limited. The company was founded 28 years ago and was given the registration number 03111031. The firm's registered office is in LONDON. You can find them at Flat 3 10, Park Crescent, London, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:B W L HOUSEWARES LIMITED
Company Number:03111031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1995
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Flat 3 10, Park Crescent, London, W1B 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Secretary19 November 1999Active
2nd Floor, Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Director17 October 2019Active
Flat 5 Beechcroft Court, London, NW11 8BP

Secretary06 October 1995Active
186 Hammersmith Road, London, W6 7DJ

Corporate Nominee Secretary06 October 1995Active
Flat 3, 10, Park Crescent, London, England, W1B 1PG

Director06 October 1995Active
186 Hammersmith Road, London, W6 7DJ

Corporate Nominee Director06 October 1995Active

People with Significant Control

Bwl Group Limited
Notified on:07 April 2022
Status:Active
Country of residence:United Kingdom
Address:Flat 3, Park Crescent, London, United Kingdom, W1B 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stella Ishag
Notified on:24 February 2021
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:Flat 3, 10 Park Crescent, London, England, W1B 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Saleh Daoud Ishag
Notified on:06 April 2016
Status:Active
Date of birth:June 1934
Nationality:Italian
Country of residence:England
Address:Flat 3, 10 Park Crescent, London, England, W1B 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bernard Wald & Lowit Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-03Dissolution

Dissolution application strike off company.

Download
2023-10-03Gazette

Gazette filings brought up to date.

Download
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-10-02Officers

Change person secretary company with change date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-02-07Accounts

Accounts with accounts type dormant.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Accounts

Change account reference date company current extended.

Download
2021-12-08Gazette

Gazette filings brought up to date.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2021-04-07Capital

Capital alter shares subdivision.

Download
2021-03-14Resolution

Resolution.

Download
2021-03-14Incorporation

Memorandum articles.

Download
2021-03-14Incorporation

Memorandum articles.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.