This company is commonly known as Tbwc No3 Limited. The company was founded 10 years ago and was given the registration number 08603035. The firm's registered office is in LONDON. You can find them at Old Change House, 128 Queen Victoria Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | TBWC NO3 LIMITED |
---|---|---|
Company Number | : | 08603035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2013 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY | Director | 25 June 2015 | Active |
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY | Director | 05 February 2020 | Active |
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ | Secretary | 23 July 2018 | Active |
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY | Secretary | 30 September 2019 | Active |
Finsbury Tower, 103-105 Bunhill Row, London, England, EC1Y 8LZ | Secretary | 25 June 2015 | Active |
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ | Secretary | 30 June 2016 | Active |
24-25, St Andrew Square, Edinburgh, United Kingdom, EH2 1AF | Corporate Secretary | 09 July 2013 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 09 July 2013 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 09 July 2013 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 09 July 2013 | Active |
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY | Director | 25 June 2015 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 09 July 2013 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 09 July 2013 | Active |
Walker Crips Property Income Limited | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ |
Nature of control | : |
|
Walker Crips Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Finsbury Tower, Bunhill Row, London, England, EC1Y 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved compulsory. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Termination secretary company with name termination date. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2020-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-02 | Officers | Appoint person secretary company with name date. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2019-09-18 | Accounts | Change account reference date company previous extended. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-24 | Officers | Termination secretary company with name termination date. | Download |
2018-07-24 | Officers | Appoint person secretary company with name date. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Address | Change registered office address company with date old address new address. | Download |
2017-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.