Company NameW2 Mews Limited
DirectorsMax Peltz and Georgehill International Limited
Company StatusActive
Company Number09299757
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Max Peltz
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(9 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Inverness Mews
London
W2 3JQ
Director NameGeorgehill International Limited (Corporation)
StatusCurrent
Appointed02 September 2015(9 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressPO Box 3175
5th Floor Ritter House
Wickhams Cay Ii
Virgin Islands, British
Director NamePaul Lawrence Berger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Golders Park Close
London
NW11 7QR
Director NameMr Wayne Salkinder
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Golders Park Close
London
NW11 7QR

Location

Registered Address6 Inverness Mews
London
W2 3JQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Georgehill International Limited
50.00%
Ordinary
1 at £1Max Peltz
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
6 June 2023Accounts for a dormant company made up to 30 November 2022 (7 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
5 August 2022Notification of Sunny Varkey as a person with significant control on 1 August 2022 (2 pages)
5 August 2022Cessation of Georgehill International Ltd as a person with significant control on 1 August 2022 (1 page)
27 June 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
29 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
9 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
27 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
19 November 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
7 February 2020Change of details for Mr Max Peltz as a person with significant control on 1 October 2019 (2 pages)
7 February 2020Director's details changed for Mr Max Peltz on 1 October 2019 (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
28 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
30 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 May 2017Confirmation statement made on 26 November 2016 with updates (9 pages)
22 May 2017Confirmation statement made on 26 November 2016 with updates (9 pages)
22 May 2017Administrative restoration application (3 pages)
22 May 2017Administrative restoration application (3 pages)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 January 2016Appointment of Georgehill International Limited as a director on 2 September 2015 (2 pages)
20 January 2016Appointment of Georgehill International Limited as a director on 2 September 2015 (2 pages)
26 November 2015Registered office address changed from 7 Golders Park Close London NW11 7QR to PO Box W2 3JQ 6 Inverness Mews London W2 3JQ on 26 November 2015 (1 page)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
26 November 2015Registered office address changed from 7 Golders Park Close London NW11 7QR to PO Box W2 3JQ 6 Inverness Mews London W2 3JQ on 26 November 2015 (1 page)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
2 September 2015Termination of appointment of Wayne Salkinder as a director on 2 September 2015 (1 page)
2 September 2015Appointment of Mr Max Peltz as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Max Peltz as a director on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of Paul Lawrence Berger as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Paul Lawrence Berger as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Wayne Salkinder as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Wayne Salkinder as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Paul Lawrence Berger as a director on 2 September 2015 (1 page)
2 September 2015Appointment of Mr Max Peltz as a director on 2 September 2015 (2 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)