Company NameMwgst Limited
DirectorAndrew Curran
Company StatusLive but Receiver Manager on at least one charge
Company Number07255472
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Curran
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusCurrent
Appointed17 May 2010(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameMr Paul James Manley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St. Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameMrs Elzbieta Maria Wernik
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1Paul James Manley
100.00%
Ordinary

Financials

Year2014
Net Worth£745,010
Cash£11
Current Liabilities£1

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due31 May 2017 (overdue)

Charges

8 July 2015Delivered on: 11 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 67 old kent road london.
Outstanding
17 June 2015Delivered on: 1 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 67 old kent road london.
Outstanding
1 September 2014Delivered on: 4 September 2014
Satisfied on: 17 July 2015
Persons entitled: Masthaven Property Finance Limited

Classification: A registered charge
Fully Satisfied
1 September 2014Delivered on: 4 September 2014
Satisfied on: 17 July 2015
Persons entitled: Masthaven Property Finance Limited

Classification: A registered charge
Particulars: F/H k/a 67 old kent road london t/n TGL6107.
Fully Satisfied

Filing History

28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 December 2016Termination of appointment of Elzbieta Maria Wernik as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Andrew Curran as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Andrew Curran as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Elzbieta Maria Wernik as a director on 1 December 2016 (1 page)
17 August 2016Appointment of receiver or manager (4 pages)
17 August 2016Appointment of receiver or manager (4 pages)
17 August 2016Appointment of receiver or manager (4 pages)
17 August 2016Appointment of receiver or manager (4 pages)
22 July 2016Termination of appointment of Paul James Manley as a director on 1 July 2016 (1 page)
22 July 2016Appointment of Mrs Elzbieta Maria Wernik as a director on 1 July 2016 (2 pages)
22 July 2016Appointment of Mrs Elzbieta Maria Wernik as a director on 1 July 2016 (2 pages)
22 July 2016Termination of appointment of Paul James Manley as a director on 1 July 2016 (1 page)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 July 2015Satisfaction of charge 072554720002 in full (4 pages)
17 July 2015Satisfaction of charge 072554720001 in full (4 pages)
17 July 2015Satisfaction of charge 072554720002 in full (4 pages)
17 July 2015Satisfaction of charge 072554720001 in full (4 pages)
11 July 2015Registration of charge 072554720004, created on 8 July 2015 (8 pages)
11 July 2015Registration of charge 072554720004, created on 8 July 2015 (8 pages)
11 July 2015Registration of charge 072554720004, created on 8 July 2015 (8 pages)
1 July 2015Registration of charge 072554720003, created on 17 June 2015 (14 pages)
1 July 2015Registration of charge 072554720003, created on 17 June 2015 (14 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 September 2014Registration of charge 072554720002, created on 1 September 2014 (16 pages)
4 September 2014Registration of charge 072554720002, created on 1 September 2014 (16 pages)
4 September 2014Registration of charge 072554720001, created on 1 September 2014 (23 pages)
4 September 2014Registration of charge 072554720002, created on 1 September 2014 (16 pages)
4 September 2014Registration of charge 072554720001, created on 1 September 2014 (23 pages)
4 September 2014Registration of charge 072554720001, created on 1 September 2014 (23 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
21 March 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
21 March 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
21 March 2014Amended accounts made up to 31 May 2012 (8 pages)
21 March 2014Amended accounts made up to 31 May 2012 (8 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
18 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)