London
NW8 9RG
Director Name | Mrs Havazeleth Stewart |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(53 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL |
Director Name | Mrs Frieda Stewart |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 102 Erskine Hill London NW11 6HT |
Director Name | Mr Jonathan Samuel Stewart |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Hamilton Terrace London NW8 9RG |
Secretary Name | Mrs Freeda Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 June 2006) |
Role | Company Director |
Correspondence Address | 102 Erskine Hill London SW11 6HT |
Website | www.wharfside.co.uk/ |
---|---|
Telephone | 020 72533206 |
Telephone region | London |
Registered Address | C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £294,228 |
Cash | £633,351 |
Current Liabilities | £610,832 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 1 December 2022 (overdue) |
10 September 1993 | Delivered on: 17 September 1993 Satisfied on: 18 February 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
7 November 1991 | Delivered on: 15 November 1991 Satisfied on: 19 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 belmont court finchley road london borough of barnet title no NGL349126. Fully Satisfied |
7 November 1991 | Delivered on: 15 November 1991 Satisfied on: 19 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21B gloucester avenue regents park london borough of camden title no NGL415027. Fully Satisfied |
18 February 1987 | Delivered on: 6 March 1987 Satisfied on: 19 January 2012 Persons entitled: Cil Developments Limited Classification: Rent memorandum under seal Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 4/12/86. Particulars: £7,062.00 or such sum held from time to time pursuant to the rent memorandum. Fully Satisfied |
29 October 1981 | Delivered on: 4 November 1981 Persons entitled: D. Fishman L. Stewart M. Stewart Classification: Debenture Secured details: £12,500. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 July 1985 | Delivered on: 31 July 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 and 66A buttesland street pitfield street london and the proceeds of sale thereof. Outstanding |
18 May 2023 | Liquidators' statement of receipts and payments to 13 March 2023 (13 pages) |
---|---|
24 March 2022 | Registered office address changed from Flat 8 Mandeville Court 383 Finchley Road London NW3 6HB England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 24 March 2022 (2 pages) |
24 March 2022 | Declaration of solvency (5 pages) |
24 March 2022 | Resolutions
|
24 March 2022 | Appointment of a voluntary liquidator (3 pages) |
1 March 2022 | Satisfaction of charge 2 in full (1 page) |
24 February 2022 | Current accounting period extended from 31 December 2021 to 28 February 2022 (1 page) |
1 February 2022 | Registered office address changed from 66 Buttesland Street London N1 6BY to Flat 8 Mandeville Court 383 Finchley Road London NW3 6HB on 1 February 2022 (1 page) |
4 January 2022 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
22 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 January 2020 | Cessation of Jonathan Samuel Stewart as a person with significant control on 27 August 2019 (1 page) |
22 January 2020 | Termination of appointment of Jonathan Samuel Stewart as a director on 27 August 2019 (1 page) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
26 March 2019 | Appointment of Mrs Havazeleth Stewart as a director on 15 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 February 2018 | Change of details for Mr Jonathan Samuel Stewart as a person with significant control on 1 October 2017 (2 pages) |
8 February 2018 | Notification of Havazeleth Stewart as a person with significant control on 1 October 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
12 June 2009 | Auditor's resignation (1 page) |
12 June 2009 | Auditor's resignation (1 page) |
17 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
18 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
21 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
4 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members
|
28 February 2002 | Return made up to 31/12/01; full list of members
|
6 December 2001 | Company name changed the wharfside group of companies LIMITED\certificate issued on 06/12/01 (2 pages) |
6 December 2001 | Company name changed the wharfside group of companies LIMITED\certificate issued on 06/12/01 (2 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
20 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |