MWB BUSINESS EXCHANGE CENTRES LIMITED
LONDON BUSINESS EXCHANGE CENTRES LIMITED MWB BUSINESS EXCHANGE LIMITED FINLAW 494 LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 05512549
Status Active
Incorporation Date 19 July 2005
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Statement of capital on 23 March 2017 GBP 1 ; Statement by Directors; Solvency Statement dated 22/12/16. The most likely internet sites of MWB BUSINESS EXCHANGE CENTRES LIMITED are www.mwbbusinessexchangecentres.co.uk, and www.mwb-business-exchange-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mwb Business Exchange Centres Limited is a Private Limited Company. The company registration number is 05512549. Mwb Business Exchange Centres Limited has been working since 19 July 2005. The present status of the company is Active. The registered address of Mwb Business Exchange Centres Limited is 1 Burwood Place London England W2 2ut. . DONNE, Celia Mary Barbara is a Director of the company. REGAN, Timothy Sean James Donovan is a Director of the company. Secretary BARTLETT, John Charles Harold has been resigned. Secretary ROBSON, Gail has been resigned. Secretary CITY GROUP P.L.C. has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director ASPLAND ROBINSON, Richard has been resigned. Director BLURTON, Andrew Francis has been resigned. Director BLURTON, Andrew Francis has been resigned. Director MORRIS, Richard has been resigned. Director PANKHANIA, Keval has been resigned. Director SINGH, Jagtar has been resigned. Director SPENCER, John Robert has been resigned. Director FILEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DONNE, Celia Mary Barbara
Appointed Date: 22 March 2013
53 years old

Director
REGAN, Timothy Sean James Donovan
Appointed Date: 22 March 2013
60 years old

Resigned Directors

Secretary
BARTLETT, John Charles Harold
Resigned: 02 May 2013
Appointed Date: 06 May 2009

Secretary
ROBSON, Gail
Resigned: 09 July 2012
Appointed Date: 26 September 2005

Secretary
CITY GROUP P.L.C.
Resigned: 01 May 2013
Appointed Date: 01 January 2013

Secretary
FILEX SERVICES LIMITED
Resigned: 01 January 2013
Appointed Date: 19 July 2005

Director
ASPLAND ROBINSON, Richard
Resigned: 13 November 2012
Appointed Date: 26 September 2005
65 years old

Director
BLURTON, Andrew Francis
Resigned: 22 March 2013
Appointed Date: 13 November 2012
71 years old

Director
BLURTON, Andrew Francis
Resigned: 16 June 2009
Appointed Date: 26 September 2005
71 years old

Director
MORRIS, Richard
Resigned: 30 January 2015
Appointed Date: 01 September 2014
50 years old

Director
PANKHANIA, Keval
Resigned: 13 November 2012
Appointed Date: 26 September 2005
53 years old

Director
SINGH, Jagtar
Resigned: 09 May 2012
Appointed Date: 26 September 2005
67 years old

Director
SPENCER, John Robert
Resigned: 05 September 2014
Appointed Date: 26 September 2005
67 years old

Director
FILEX NOMINEES LIMITED
Resigned: 26 September 2005
Appointed Date: 19 July 2005

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

MWB BUSINESS EXCHANGE CENTRES LIMITED Events

23 Mar 2017
Statement of capital on 23 March 2017
  • GBP 1

13 Feb 2017
Statement by Directors
13 Feb 2017
Solvency Statement dated 22/12/16
13 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

04 Nov 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 91 more events
27 Oct 2005
New director appointed
27 Oct 2005
New director appointed
20 Oct 2005
Memorandum and Articles of Association
03 Oct 2005
Company name changed finlaw 494 LIMITED\certificate issued on 03/10/05
19 Jul 2005
Incorporation

MWB BUSINESS EXCHANGE CENTRES LIMITED Charges

1 July 2013
Charge code 0551 2549 0012
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Pathway Finance S.A.R.L.
Description: Contains fixed charge.
1 July 2013
Charge code 0551 2549 0011
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Pathway Finance S.A.R.L.
Description: Contains floating charge.
22 March 2013
A security agreement
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Pathway Finance Societe a Responsabilite Limitee
Description: By way of a first floating charge all of its assets, book…
27 April 2009
Rent deposit deed
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: Dorling Kindersley Holdings Limited
Description: All sums standing to the credit of the account as defined…
19 December 2007
Rent deposit deed
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Graham Technology PLC
Description: The monies secured by the deed initially being £75,420.31.
28 September 2007
Debenture
Delivered: 13 October 2007
Status: Satisfied on 27 January 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2006
Rent deposit deed
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Lazari Investments Limited & Lazari Real Estates Limited
Description: £610,462.50 together with all interest accrued thereto.
11 January 2006
Legal charge
Delivered: 14 January 2006
Status: Satisfied on 26 April 2006
Persons entitled: Deutsche Postbank Ag London Branch as Trustee for Itself and the Banks (The Agent)
Description: L/H property k/a wellington house east road cambridge…
21 December 2005
Debenture
Delivered: 10 January 2006
Status: Satisfied on 26 April 2006
Persons entitled: Deutsche Postbank Ag,London Branch (The Agent)
Description: L/H property k/a ground floor reception,part of first floor…
21 December 2005
Bond and floating charge
Delivered: 7 January 2006
Status: Satisfied on 26 April 2006
Persons entitled: Deutsche Postbank Ag London Branch in Its Capacity as Agent and Security Trustee for Thebeneficiaries
Description: All or any part of the property (including uncalled…
21 December 2005
Debenture
Delivered: 30 December 2005
Status: Satisfied on 26 April 2006
Persons entitled: Deutsche Postbank Ag, London Branch as Trustee for Itself and the Banks
Description: L/H properties k/a ground floor reception, part of first…