This company is commonly known as W11 Limited. The company was founded 20 years ago and was given the registration number 04781233. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | W11 LIMITED |
---|---|---|
Company Number | : | 04781233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 Wenlock Road, London, England, N1 7GU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
W11 Ltd, Unit 9 Alpha Business Park, Mallard Road, Peterborough, United Kingdom, PE3 8AF | Director | 12 February 2015 | Active |
W11 Ltd, Unit 9 Alpha Business Park, Mallard Road, Peterborough, United Kingdom, PE3 8AF | Director | 12 February 2015 | Active |
42 Longlands Court, Westbourne Grove, London, W11 2QE | Secretary | 02 June 2003 | Active |
45, Sealane Gardens, Ferring, Worthing, BN12 5EQ | Secretary | 12 November 2010 | Active |
2 Allanvale Road, Bridge Of Allan, FK9 4NU | Secretary | 17 September 2009 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 30 May 2003 | Active |
135, Notting Hill Gate, London, W11 3LB | Corporate Secretary | 22 February 2008 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 09 December 2010 | Active |
2 Allanvale Road, Bridge Of Allan, FK9 4NU | Director | 17 September 2009 | Active |
2 Allanvale Road, Bridge Of Allan, FK9 4NU | Director | 17 September 2009 | Active |
42 Longlands Court, Westbourne Grove, London, W11 2QE | Director | 02 June 2003 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 30 May 2003 | Active |
D&A Ocean Trading Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 9 Alpha Business Park, Mallard Road, Peterborough, United Kingdom, PE3 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Officers | Change person director company with change date. | Download |
2019-06-05 | Officers | Change person director company with change date. | Download |
2019-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Officers | Termination director company with name termination date. | Download |
2017-03-01 | Accounts | Change account reference date company previous extended. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.