UKBizDB.co.uk

BWL GROUP LIMITED

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

This company is commonly known as Bwl Group Limited. The company was founded 59 years ago and was given the registration number 00816011. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BWL GROUP LIMITED
Company Number:00816011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1964
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies 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
Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR

Secretary09 December 2010Active
Flat 3, 10 Park Crescent, London, United Kingdom, W1B 1PG

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

Secretary-Active
2 Meadow Drive, London, NW4 1SA

Secretary19 November 1999Active
27 Harvey Road, London, N8 9PD

Secretary22 December 2005Active
Flat 3 10, Park Crescent, London, England, W1B 1PG

Director-Active

People with Significant Control

Mr David Charles Ishack
Notified on:01 March 2021
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:2, Meadow Drive, London, England, NW4 1SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Doris Ishack
Notified on:01 March 2021
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:18, Fitzhardinge Street, London, England, W1H 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Marie-Louise Ishack
Notified on:01 March 2021
Status:Active
Date of birth:December 1967
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
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-20Gazette

Gazette dissolved liquidation.

Download
2024-02-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-19Address

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

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-02-07Accounts

Accounts with accounts type dormant.

Download
2022-12-23Address

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

Download
2022-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-23Resolution

Resolution.

Download
2022-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Capital

Capital allotment shares.

Download
2022-06-24Capital

Capital allotment shares.

Download
2022-06-24Capital

Capital allotment shares.

Download
2022-05-23Accounts

Change account reference date company current extended.

Download
2021-12-02Gazette

Gazette filings brought up to date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2021-03-13Capital

Capital variation of rights attached to shares.

Download
2021-03-13Incorporation

Memorandum articles.

Download
2021-03-13Incorporation

Memorandum articles.

Download
2021-03-13Capital

Capital name of class of shares.

Download
2021-03-13Resolution

Resolution.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.