Company NameWharfside Furniture Supplies Limited
DirectorHavazeleth Stewart
Company StatusLiquidation
Company Number00861731
CategoryPrivate Limited Company
Incorporation Date18 October 1965(58 years, 6 months ago)
Previous NamesWharfside Furniture Supplies Limited and The Wharfside Group Of Companies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameMrs Havazeleth Stewart
NationalityBritish
StatusCurrent
Appointed27 June 2006(40 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Hamilton Terrace
London
NW8 9RG
Director NameMrs Havazeleth Stewart
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(53 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co, Galley House Moon Lane
Barnet
EN5 5YL
Director NameMrs Frieda Stewart
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address102 Erskine Hill
London
NW11 6HT
Director NameMr Jonathan Samuel Stewart
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration27 years, 8 months (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Hamilton Terrace
London
NW8 9RG
Secretary NameMrs Freeda Stewart
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 June 2006)
RoleCompany Director
Correspondence Address102 Erskine Hill
London
SW11 6HT

Contact

Websitewww.wharfside.co.uk/
Telephone020 72533206
Telephone regionLondon

Location

Registered AddressC/O Valentine & Co, Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2012
Net Worth£294,228
Cash£633,351
Current Liabilities£610,832

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 November 2021 (2 years, 5 months ago)
Next Return Due1 December 2022 (overdue)

Charges

10 September 1993Delivered 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 1991Delivered 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 1991Delivered 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 1987Delivered 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 1981Delivered 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 1985Delivered 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

Filing History

18 May 2023Liquidators' statement of receipts and payments to 13 March 2023 (13 pages)
24 March 2022Registered 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 2022Declaration of solvency (5 pages)
24 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-14
(1 page)
24 March 2022Appointment of a voluntary liquidator (3 pages)
1 March 2022Satisfaction of charge 2 in full (1 page)
24 February 2022Current accounting period extended from 31 December 2021 to 28 February 2022 (1 page)
1 February 2022Registered 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 2022Confirmation statement made on 17 November 2021 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
22 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 January 2020Cessation of Jonathan Samuel Stewart as a person with significant control on 27 August 2019 (1 page)
22 January 2020Termination of appointment of Jonathan Samuel Stewart as a director on 27 August 2019 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 March 2019Appointment of Mrs Havazeleth Stewart as a director on 15 March 2019 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
8 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 February 2018Change of details for Mr Jonathan Samuel Stewart as a person with significant control on 1 October 2017 (2 pages)
8 February 2018Notification of Havazeleth Stewart as a person with significant control on 1 October 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,100
(4 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,100
(4 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,100
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,100
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
12 June 2009Auditor's resignation (1 page)
12 June 2009Auditor's resignation (1 page)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 July 2006New secretary appointed (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
18 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
18 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
21 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
21 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 December 2001Company name changed the wharfside group of companies LIMITED\certificate issued on 06/12/01 (2 pages)
6 December 2001Company name changed the wharfside group of companies LIMITED\certificate issued on 06/12/01 (2 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (9 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (9 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
20 March 1997Return made up to 31/12/96; no change of members (4 pages)
20 March 1997Return made up to 31/12/96; no change of members (4 pages)
2 October 1996Full accounts made up to 31 December 1995 (10 pages)
2 October 1996Full accounts made up to 31 December 1995 (10 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)