-
PANDOX WONDERWALL PROPCO LIMITED - 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
Company Information
- Company registration number
- 10920854
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Bartholomew Lane
- London
- EC2N 2AX
- United Kingdom 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom UK
Management
- Managing Directors
- ANDERSSON, Joakim Karl
- JAFFE, Daniel Marc Richard
- ADRIAANSE, Wenda Margaretha
- Company secretaries
- INTERTRUST (UK) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-08-17
- Age Of Company 2017-08-17 7 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Pandox Ab
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DELTA MIDLAND HOTEL LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-08-30
- Last Date: 2021-08-16
-
PANDOX WONDERWALL PROPCO LIMITED Company Description
- PANDOX WONDERWALL PROPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 10920854. Its current trading status is "live". It was registered 2017-08-17. It was previously called DELTA MIDLAND HOTEL LIMITED. It has declared SIC or NACE codes as "55100". It has 3 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at 1 Bartholomew Lane .
Get PANDOX WONDERWALL PROPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pandox Wonderwall Propco Limited - 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
- 2017-08-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PANDOX WONDERWALL PROPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
legacy (2021-09-06) - AGREEMENT2
-
gazette-notice-compulsory (2021-04-06) - GAZ1
-
gazette-filings-brought-up-to-date (2021-04-10) - DISS40
-
legacy (2021-06-02) - AGREEMENT2
-
legacy (2021-06-04) - PARENT_ACC
-
legacy (2021-06-23) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-06-23) - AA
-
legacy (2021-07-26) - GUARANTEE2
-
legacy (2021-07-26) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-09-06) - AA
-
confirmation-statement-with-no-updates (2021-09-06) - CS01
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-01-16) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-30) - AD01
-
change-person-director-company-with-change-date (2020-06-24) - CH01
-
appoint-corporate-secretary-company-with-name-date (2020-06-24) - AP04
-
confirmation-statement-with-no-updates (2020-10-20) - CS01
-
termination-director-company-with-name-termination-date (2020-01-15) - TM01
-
appoint-person-director-company-with-name-date (2020-06-24) - AP01
-
termination-director-company-with-name-termination-date (2020-08-21) - TM01
-
appoint-person-director-company-with-name-date (2020-09-03) - AP01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-02) - MR01
-
legacy (2019-03-26) - GUARANTEE2
-
notification-of-a-person-with-significant-control (2019-01-08) - PSC02
-
cessation-of-a-person-with-significant-control (2019-01-08) - PSC07
-
legacy (2019-08-13) - PARENT_ACC
-
confirmation-statement-with-updates (2019-08-27) - CS01
-
legacy (2019-08-30) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2019-12-05) - AP01
-
termination-director-company-with-name-termination-date (2019-12-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-05) - AD01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-08-30) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-extended (2018-01-16) - AA01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-07) - PSC09
-
resolution (2018-11-09) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-03-07) - PSC02
-
mortgage-satisfy-charge-full (2018-12-11) - MR04
-
confirmation-statement-with-updates (2018-08-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-09) - AD01
-
appoint-person-director-company-with-name-date (2018-11-09) - AP01
-
confirmation-statement-with-updates (2018-08-25) - CS01
-
capital-allotment-shares (2018-01-16) - SH01
-
termination-director-company-with-name-termination-date (2018-11-09) - TM01
-
appoint-person-secretary-company-with-name-date (2018-11-09) - AP03
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-22) - MR01
-
change-account-reference-date-company-current-shortened (2017-11-18) - AA01
-
memorandum-articles (2017-10-03) - MA
-
resolution (2017-09-25) - RESOLUTIONS
-
statement-of-companys-objects (2017-09-25) - CC04
-
incorporation-company (2017-08-17) - NEWINC