Company NameMagnolia Wharf Limited
Company StatusActive
Company Number00731553
CategoryPrivate Limited Company
Incorporation Date2 August 1962(61 years, 8 months ago)
Previous NameMagnolia Tenants Limited

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 NameMs Caroline Davidson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(46 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Magnolia Wharf Strand On The Green
London
W4 3NY
Director NameMr Jon Jeffreys Collinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2021(58 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleDepartmental Head
Country of ResidenceFrance
Correspondence AddressSee Below 554 Chemin De Garde Vieille
84240 Grambois
Grambois
84240
Director NameMr Francis Davis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2021(58 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Magnolia Wharf Strand On The Green
London
W4 3NY
Director NameDr Ann Noble
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 February 1997)
RoleArchitect
Correspondence Address14 Magnolia Wharf
Strand On The Green
London
W4 3NY
Secretary NameDr Ann Noble
NationalityBritish
StatusResigned
Appointed02 July 1991(28 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 February 1997)
RoleArchitect
Correspondence Address14 Magnolia Wharf
Strand On The Green
London
W4 3NY
Director NameMr Francis Davis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 March 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address13 Magnolia Wharf
Strand On The Green
London
W4 3NY
Director NameMrs Eve Scott
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(28 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 March 2003)
RoleSecretary
Correspondence Address8 Magnolia Wharf
London
W4 3NY
Secretary NameMr Charles McCracken (Hardy) Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(28 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 02 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Magnolia Wharf
Strand On The Green
London
W4 3NY
Secretary NameMr Nicholas Andrew Thomas
NationalityBritish
StatusResigned
Appointed10 February 1997(34 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Magnolia Wharf
Strand On The Green
London
W4 3NY
Director NameMr David Cecil Mills
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(37 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Magnolia Wharf
Strand On The Green
London
W4 3NY
Secretary NameMr David Cecil Mills
NationalityBritish
StatusResigned
Appointed31 March 2000(37 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Magnolia Wharf
Strand On The Green
London
W4 3NY
Director NameLois Ellen Graessle
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish/American
StatusResigned
Appointed11 March 2003(40 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2005)
RoleAuthor Consultant
Correspondence Address1 Magnolia Wharf
Strand On The Green
London
W4 3NY
Director NameWendy Steyn
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(40 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2005)
RoleRetired Headteacher
Correspondence Address7 Magnolia Wharf
Strand On The Green
London
W4 3NY
Secretary NameLois Ellen Graessle
NationalityBritish/American
StatusResigned
Appointed11 March 2003(40 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2004)
RoleAuthor & Consultant
Correspondence Address1 Magnolia Wharf
Strand On The Green
London
W4 3NY
Secretary NameDavid Robert Ives
NationalityBritish
StatusResigned
Appointed01 July 2004(41 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 May 2009)
RoleRetired
Correspondence Address5 Magnolia Wharf
Strand On The Green
London
W4 3NY
Director NameDavid Robert Ives
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(42 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 May 2009)
RoleRetired
Correspondence Address5 Magnolia Wharf
Strand On The Green
London
W4 3NY
Director NameMr Michael Henderson Elliott
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(42 years, 9 months after company formation)
Appointment Duration9 years (resigned 28 May 2014)
RoleCompany Lawyer
Country of ResidenceEngland
Correspondence Address7 Magnolia Wharf
Strand On The Green
London
W4 3NY
Director NameMr Charles McCracken (Hardy) Jones
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(46 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Magnolia Wharf
Strand On The Green
London
W4 3NY
Secretary NameMs Caroline Davidson
NationalityBritish
StatusResigned
Appointed21 May 2009(46 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 February 2024)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Magnolia Wharf Strand On The Green
London
W4 3NY
Director NameMrs Jane Simmons
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(48 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 May 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Magnolia Wharf Strand On The Green
London
W4 3NY
Director NameMs Deepa Mardolkar
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(50 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 May 2015)
RoleStudent
Country of ResidenceEngland
Correspondence Address6 Magnolia Wharf Strand On The Green
London
W4 3NY
Director NameMr Paul Graeme Smith Noble
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(52 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Magnolia Wharf Strand On The Green
London
W4 3NY
Director NameMr Jonathan Jeffreys Collinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(52 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Magnolia Wharf
Strand On The Green
London
W4 3NY
Director NameMr Nicholas Andrew Thomas
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2021(58 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2023)
RoleSolicitor (Non-Practising)
Country of ResidenceEngland
Correspondence Address10 Magnolia Wharf Strand On The Green
London
W4 3NY

Location

Registered Address13 Magnolia Wharf
Strand On The Green
London
W4 3NY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

1 at £11Ann Macrae Brown
7.14%
Ordinary A
1 at £11Caroline Davidson
7.14%
Ordinary A
1 at £11Charles M. Jones & John Brian Thompson
7.14%
Ordinary A
1 at £11David Robert Ives
7.14%
Ordinary A
1 at £11Dr Ann Noble & Paul Graeme Smith Noble
7.14%
Ordinary A
1 at £11Francis Vincent Paul Davis & Virginia Clare Davis
7.14%
Ordinary A
1 at £11Gary Betts & Jane Louise Betts
7.14%
Ordinary A
1 at £11Lois Ellen Graessle
7.14%
Ordinary A
1 at £11Mardolkar Deepa & Misra Deepak
7.14%
Ordinary A
1 at £11Michael Henderson Elliott & Helen Margaret Elliott
7.14%
Ordinary A
1 at £11Mrs Eve Scott
7.14%
Ordinary A
1 at £11Myra Fried
7.14%
Ordinary A
1 at £11Nicholas Andrew Thomas
7.14%
Ordinary A
1 at £11Susie Collinson & Jon Collinson
7.14%
Ordinary A

Financials

Year2014
Net Worth£8,864
Cash£9,284
Current Liabilities£420

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Filing History

3 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
22 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 154
(7 pages)
6 June 2015Appointment of Mr Jon Collinson as a director on 21 May 2015 (2 pages)
4 June 2015Appointment of Mr Paul Graeme Smith Noble as a director on 21 May 2015 (2 pages)
1 June 2015Termination of appointment of Deepa Mardolkar as a director on 21 May 2015 (1 page)
1 June 2015Termination of appointment of Jane Simmons as a director on 21 May 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 154
(6 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 May 2014Termination of appointment of Michael Elliott as a director (1 page)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
7 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 June 2013Appointment of Ms Deepa Mardolkar as a director (2 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
23 July 2012Director's details changed for Ms Caroline Davidson on 13 July 2012 (2 pages)
23 July 2012Secretary's details changed for Ms Caroline Davidson on 13 July 2012 (1 page)
17 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
9 August 2011Director's details changed for Caroline Davidson on 13 July 2011 (3 pages)
9 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
9 August 2011Secretary's details changed for Ms Caroline Davidson on 13 July 2011 (2 pages)
8 August 2011Director's details changed for Mr Charles Mccracken (Hardy) Jones on 13 July 2011 (2 pages)
8 August 2011Director's details changed for Michael Henderson Elliott on 13 July 2011 (2 pages)
4 July 2011Appointment of Mrs Jane Simmons as a director (2 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 August 2010Annual return made up to 13 July 2010 (15 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 August 2009Return made up to 13/07/09; no change of members (6 pages)
5 August 2009Registered office changed on 05/08/2009 from 5 magnolia wharf strand on the green london W4 3NY (1 page)
4 August 2009Appointment terminated director and secretary david ives (1 page)
3 August 2009Director and secretary appointed caroline davidson (2 pages)
3 August 2009Appointment terminated director paul noble (1 page)
3 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 August 2009Director appointed charles mccracken jones (2 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 August 2008Return made up to 13/07/08; full list of members (10 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 August 2007Return made up to 13/07/07; change of members (7 pages)
27 September 2006Return made up to 13/07/06; full list of members (13 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/10/05
(15 pages)
8 August 2005New director appointed (2 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 September 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 October 2003New secretary appointed;new director appointed (1 page)
5 October 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
5 October 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned;director resigned (1 page)
4 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Return made up to 13/07/02; full list of members (13 pages)
13 August 2002Director resigned (1 page)
27 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 August 2001Return made up to 13/07/01; full list of members (13 pages)
7 March 2001Registered office changed on 07/03/01 from: 2 magnolia wharf strand on the green london W4 3NY (1 page)
5 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 July 2000Return made up to 13/07/00; full list of members (13 pages)
3 July 2000Secretary resigned;director resigned (1 page)
3 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 10 magnolia wharf strand on the green london W4 3NY (1 page)
22 February 2000Full accounts made up to 31 December 1999 (8 pages)
16 August 1999Return made up to 13/07/99; full list of members (6 pages)
12 March 1999Full accounts made up to 31 December 1998 (9 pages)
12 August 1998Return made up to 13/07/98; change of members (6 pages)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
3 September 1997Return made up to 13/07/97; change of members (6 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997Full accounts made up to 31 December 1996 (7 pages)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 14 magnolia wharf strand on the green london W4 3NY (1 page)
22 August 1996Return made up to 13/07/96; full list of members (6 pages)
29 November 1995Return made up to 13/07/95; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 October 1978Annual return made up to 23/08/77 (4 pages)
15 July 1977Annual return made up to 26/08/76 (4 pages)
30 November 1976Alter mem and arts (1 page)
5 February 1973Alter mem and arts (23 pages)