LLEWELYN DAVIES WEEKS LIMITED
LONDON HLM ACQUISITIONS LIMITED

Hellopages » Greater London » Westminster » W1T 1HJ
Company number 08494957
Status Active
Incorporation Date 18 April 2013
Company Type Private Limited Company
Address 3RD FLOOR, 3-5 RATHBONE PLACE, LONDON, W1T 1HJ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Full accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1 . The most likely internet sites of LLEWELYN DAVIES WEEKS LIMITED are www.llewelyndaviesweeks.co.uk, and www.llewelyn-davies-weeks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Llewelyn Davies Weeks Limited is a Private Limited Company. The company registration number is 08494957. Llewelyn Davies Weeks Limited has been working since 18 April 2013. The present status of the company is Active. The registered address of Llewelyn Davies Weeks Limited is 3rd Floor 3 5 Rathbone Place London W1t 1hj. . BUCKINGHAM, Caroline Julia is a Director of the company. CLARKE, John Gibson is a Director of the company. ETCHELL, Robert Anthony Joseph is a Director of the company. FEATHERSTONE, Stephen is a Director of the company. MCCABE, Robert Harold is a Director of the company. STANILAND, Mark is a Director of the company. The company operates in "Architectural activities".


Current Directors

Director
BUCKINGHAM, Caroline Julia
Appointed Date: 18 April 2013
63 years old

Director
CLARKE, John Gibson
Appointed Date: 18 April 2013
66 years old

Director
ETCHELL, Robert Anthony Joseph
Appointed Date: 01 August 2014
58 years old

Director
FEATHERSTONE, Stephen
Appointed Date: 08 May 2013
74 years old

Director
MCCABE, Robert Harold
Appointed Date: 08 May 2013
70 years old

Director
STANILAND, Mark
Appointed Date: 01 August 2014
55 years old

LLEWELYN DAVIES WEEKS LIMITED Events

06 Feb 2017
Full accounts made up to 31 March 2016
21 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
12 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

06 Dec 2015
Accounts for a small company made up to 31 March 2015
13 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1

...
... and 9 more events
23 Oct 2013
Registered office address changed from 2Nd Floor the Ruskin Building Tudor Square Sheffield South Yorkshire S1 2LA United Kingdom on 23 October 2013
10 May 2013
Appointment of Mr Robert Harold Mccabe as a director
10 May 2013
Appointment of Mr Stephen Featherstone as a director
03 May 2013
Company name changed hlm acquisitions LIMITED\certificate issued on 03/05/13
  • CONNOT ‐

18 Apr 2013
Incorporation

LLEWELYN DAVIES WEEKS LIMITED Charges

1 November 2013
Charge code 0849 4957 0001
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…