UKBizDB.co.uk

HW MIDTOWN LLP

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

This company is commonly known as Hw Midtown Llp. The company was founded 13 years ago and was given the registration number OC364042. The firm's registered office is in LONDON. You can find them at New Derwent House, 69-73 Theobalds Road, London, . This company's SIC code is None Supplied.

Company Information

Name:HW MIDTOWN LLP
Company Number:OC364042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
178, Buckingham Avenue, Slough, England, SL1 4RD

Llp Designated Member21 April 2011Active
178 Buckingham Avenue, Slough, England, SL1 4RD

Llp Designated Member21 April 2011Active
Aissela, 46 High Street, Esher, United Kingdom, KT10 9QY

Corporate Llp Member01 December 2020Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Llp Designated Member21 April 2011Active
New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA

Llp Designated Member01 November 2012Active
Aissela, 46 High Street, Esher, United Kingdom, KT10 9QY

Corporate Llp Designated Member01 February 2017Active
New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA

Llp Member21 April 2011Active
Sterling House, 177-181 Farnham Road, Slough, United Kingdom, SL1 4XP

Llp Member21 April 2011Active
New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA

Llp Member21 April 2011Active
New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA

Llp Member31 October 2012Active
Sterling House, 177-181 Farnham Road, Slough, England, SL1 4XP

Llp Member01 November 2012Active
New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA

Llp Member31 October 2012Active
Sterling House, 177-181 Farnham Road, Slough, United Kingdom, SL1 4XP

Corporate Llp Member21 April 2011Active

People with Significant Control

Mr Michael Davidson
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:178, Buckingham Avenue, Slough, England, SL1 4RD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Matthew Perry
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Paul David Hamilton Simmons
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:178 Buckingham Avenue, Slough, England, SL1 4RD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (6 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
2024-02-27Address

Change registered office address limited liability partnership with date old address new address.

Download
2024-02-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Change of name

Certificate change of name company.

Download
2023-11-22Change of name

Change of name notice limited liability partnership.

Download
2023-06-21Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-09-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-09-07Officers

Change person member limited liability partnership with name change date.

Download
2020-09-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-09-07Officers

Change person member limited liability partnership with name change date.

Download
2020-09-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-09-07Officers

Change person member limited liability partnership with name change date.

Download
2020-06-29Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-29Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-29Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-29Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-29Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.