Company NameWood Wharf Management Company Limited
Company StatusActive
Company Number01660938
CategoryPrivate Limited Company
Incorporation Date31 August 1982(41 years, 8 months ago)
Previous NameCompagnons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(37 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(39 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(40 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Peter Clarke
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(8 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpeldhurst Canterbury Road
Faversham
Kent
ME13 8NG
Director NameMr Jeffrey Charles Jenkinson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(8 years, 12 months after company formation)
Appointment Duration7 months (resigned 25 March 1992)
RoleChief Executive
Correspondence Address4 Castle Street
Colchester
Essex
CO4 4QW
Director NameGraham Douglas Hall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(8 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 March 2001)
RoleChartered Surveyor
Correspondence Address379 Mountnessing Road
Billericay
Essex
CM12 0EU
Secretary NamePeter Clarke
NationalityBritish
StatusResigned
Appointed24 August 1991(8 years, 12 months after company formation)
Appointment Duration6 months (resigned 26 February 1992)
RoleCompany Director
Correspondence Address160 Wakeley Road
Rainham
Gillingham
Kent
ME8 8NW
Secretary NameRosemary Goodwin
NationalityBritish
StatusResigned
Appointed26 February 1992(9 years, 6 months after company formation)
Appointment Duration9 years (resigned 12 March 2001)
RoleCompany Director
Correspondence Address4 The Paddocks
Rectory Road
Orsett
Essex
RM16 3AE
Director NameRobert James Quy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1995)
RoleAccountant
Correspondence Address38 Howell Road
Corringham
Stanford Le Hope
Essex
SS17 8JL
Director NamePeter Frank Keith Bennett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1995)
RoleLettings Manager
Correspondence Address11 Pepper Hill
Northfleet
Gravesend
Kent
DA11 8EW
Director NamePaul Anthony Goulette
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1998)
RoleAccounts Manager
Correspondence Address1 Rugby Close
Walderslade
Chatham
Kent
ME5 9AU
Director NameStuart Christopher Mills
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(18 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 January 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address64 Clarendon Road
Watford
Hertfordshire
WD17 1DA
Director NameMr Quentin Patrick Pickford
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(18 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 January 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Trefusis Walk, -
Watford
Herts
WD17 3BP
Secretary NameCornel John Howells
NationalityBritish
StatusResigned
Appointed16 March 2001(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 2005)
RoleExecutive
Correspondence AddressThe Gate House
Dagnall
Berkhamsted
Hertfordshire
HP4 1RQ
Secretary NameAnneliese Georgia Goulder
NationalityBritish
StatusResigned
Appointed12 January 2005(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address117a Malden Road
Cheam
Surrey
SM3 8QU
Secretary NameMr John Brian Brown
NationalityBritish
StatusResigned
Appointed13 August 2007(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2009)
RoleCompany Director
Correspondence Address9 Hemsley Road
Kings Langley
Hertfordshire
WD4 8TD
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2012(29 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(29 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(29 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed18 January 2012(29 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 July 2020)
RoleCompany Director
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(37 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(38 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed09 November 2009(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2012)
Correspondence Address271 Regent Street
London
W1B 2ES

Contact

Websiteshepherd-neame.co.uk
Telephone01322 229939
Telephone regionDartford

Location

Registered Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Cwg (Wood Wharf) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£417,352
Gross Profit£1,739
Cash£352,234
Current Liabilities£222,602

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

20 November 2023Full accounts made up to 31 December 2022 (14 pages)
12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
13 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
29 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
17 November 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
27 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
13 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
26 May 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
17 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
17 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
17 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
26 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
12 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
7 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
31 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
11 February 2020Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages)
7 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (6 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (14 pages)
28 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (13 pages)
30 September 2017Full accounts made up to 31 December 2016 (13 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
8 October 2016Full accounts made up to 31 December 2015 (14 pages)
8 October 2016Full accounts made up to 31 December 2015 (14 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
4 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
3 September 2015Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages)
3 September 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages)
3 September 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages)
3 September 2015Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages)
1 July 2015Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
7 February 2012Appointment of Mr George Iacobescu as a director (3 pages)
7 February 2012Appointment of Mr George Iacobescu as a director (3 pages)
7 February 2012Appointment of John Raymond Garwood as a secretary (3 pages)
7 February 2012Appointment of John Raymond Garwood as a secretary (3 pages)
6 February 2012Termination of appointment of Stuart Mills as a director (2 pages)
6 February 2012Termination of appointment of Quentin Pickford as a director (2 pages)
6 February 2012Appointment of Mr Russell James John Lyons as a director (3 pages)
6 February 2012Termination of appointment of Prism Cosec Limited as a secretary (2 pages)
6 February 2012Appointment of A Peter Anderson Ii as a director (3 pages)
6 February 2012Termination of appointment of Prism Cosec Limited as a secretary (2 pages)
6 February 2012Termination of appointment of Quentin Pickford as a director (2 pages)
6 February 2012Registered office address changed from 64 Clarendon Road Watford Herts WD17 1DA England on 6 February 2012 (2 pages)
6 February 2012Appointment of A Peter Anderson Ii as a director (3 pages)
6 February 2012Termination of appointment of Stuart Mills as a director (2 pages)
6 February 2012Appointment of Mr Russell James John Lyons as a director (3 pages)
6 February 2012Registered office address changed from 64 Clarendon Road Watford Herts WD17 1DA England on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 64 Clarendon Road Watford Herts WD17 1DA England on 6 February 2012 (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
15 December 2010Director's details changed for Stuart Christopher Mills on 5 November 2010 (2 pages)
15 December 2010Director's details changed for Stuart Christopher Mills on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Stuart Christopher Mills on 5 November 2010 (2 pages)
15 December 2010Director's details changed for Stuart Christopher Mills on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Stuart Christopher Mills on 5 November 2010 (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
16 November 2009Registered office address changed from 1 Sheldon Square, Paddington Central, London London W2 6TT on 16 November 2009 (1 page)
16 November 2009Appointment of Prism Cosec Limited as a secretary (2 pages)
16 November 2009Registered office address changed from 1 Sheldon Square, Paddington Central, London London W2 6TT on 16 November 2009 (1 page)
16 November 2009Appointment of Prism Cosec Limited as a secretary (2 pages)
5 October 2009Termination of appointment of John Brown as a secretary (1 page)
5 October 2009Termination of appointment of John Brown as a secretary (1 page)
25 September 2009Full accounts made up to 31 December 2008 (12 pages)
25 September 2009Full accounts made up to 31 December 2008 (12 pages)
17 September 2009Return made up to 24/08/09; full list of members (3 pages)
17 September 2009Return made up to 24/08/09; full list of members (3 pages)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
17 December 2007Registered office changed on 17/12/07 from: 1 sheldon square paddington central london W2 6TT (1 page)
17 December 2007Registered office changed on 17/12/07 from: 1 sheldon square paddington central london W2 6TT (1 page)
15 September 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
17 August 2007Full accounts made up to 31 December 2006 (12 pages)
17 August 2007Full accounts made up to 31 December 2006 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
27 September 2006Return made up to 24/08/06; full list of members (7 pages)
27 September 2006Return made up to 24/08/06; full list of members (7 pages)
23 November 2005Secretary's particulars changed (1 page)
23 November 2005Secretary's particulars changed (1 page)
17 November 2005Return made up to 24/08/05; full list of members (7 pages)
17 November 2005Return made up to 24/08/05; full list of members (7 pages)
14 November 2005Full accounts made up to 31 December 2004 (18 pages)
14 November 2005Full accounts made up to 31 December 2004 (18 pages)
17 January 2005Registered office changed on 17/01/05 from: willow grange church road watford hertfordshire WD17 4QA (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: willow grange church road watford hertfordshire WD17 4QA (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
8 September 2004Return made up to 24/08/04; full list of members (2 pages)
8 September 2004Return made up to 24/08/04; full list of members (2 pages)
11 November 2003Auditor's resignation (2 pages)
11 November 2003Auditor's resignation (2 pages)
11 November 2003Full accounts made up to 31 December 2002 (12 pages)
11 November 2003Full accounts made up to 31 December 2002 (12 pages)
17 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/02
(7 pages)
4 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/02
(7 pages)
3 October 2001Full accounts made up to 31 December 2000 (11 pages)
3 October 2001Full accounts made up to 31 December 2000 (11 pages)
10 September 2001Return made up to 24/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
10 September 2001Return made up to 24/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
13 April 2001Director resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: collingwood house schooner court crossways dartford kent DA2 6QQ (1 page)
23 March 2001Registered office changed on 23/03/01 from: collingwood house schooner court crossways dartford kent DA2 6QQ (1 page)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
1 September 2000Return made up to 24/08/00; full list of members (6 pages)
1 September 2000Return made up to 24/08/00; full list of members (6 pages)
27 August 1999Return made up to 24/08/99; full list of members (7 pages)
27 August 1999Return made up to 24/08/99; full list of members (7 pages)
22 April 1999Full accounts made up to 31 December 1998 (11 pages)
22 April 1999Full accounts made up to 31 December 1998 (11 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
9 November 1998Auditor's resignation (1 page)
9 November 1998Auditor's resignation (1 page)
27 August 1998Return made up to 24/08/98; no change of members (7 pages)
27 August 1998Return made up to 24/08/98; no change of members (7 pages)
21 April 1998Full accounts made up to 31 December 1997 (10 pages)
21 April 1998Full accounts made up to 31 December 1997 (10 pages)
8 October 1997Registered office changed on 08/10/97 from: 13 selsdon way london E14 9HL (1 page)
8 October 1997Registered office changed on 08/10/97 from: 13 selsdon way london E14 9HL (1 page)
1 September 1997Return made up to 24/08/97; no change of members (7 pages)
1 September 1997Return made up to 24/08/97; no change of members (7 pages)
16 April 1997Full accounts made up to 31 December 1996 (9 pages)
16 April 1997Full accounts made up to 31 December 1996 (9 pages)
2 September 1996Return made up to 24/08/96; full list of members (9 pages)
2 September 1996Return made up to 24/08/96; full list of members (9 pages)
2 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 November 1995Notice to cease trading as an investment company (2 pages)
20 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
20 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
20 November 1995Notice to cease trading as an investment company (2 pages)
9 October 1995Company name changed compagnons LIMITED\certificate issued on 10/10/95 (4 pages)
9 October 1995Company name changed compagnons LIMITED\certificate issued on 10/10/95 (4 pages)
4 September 1995Return made up to 24/08/95; no change of members
  • 363(287) ‐ Registered office changed on 04/09/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
4 September 1995Return made up to 24/08/95; no change of members
  • 363(287) ‐ Registered office changed on 04/09/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
23 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1986Return made up to 14/05/86; full list of members (9 pages)
7 July 1986Return made up to 14/05/86; full list of members (9 pages)
13 September 1985Annual return made up to 13/02/84 (5 pages)
13 September 1985Annual return made up to 13/02/84 (5 pages)
31 August 1982Incorporation (16 pages)
31 August 1982Certificate of incorporation (1 page)
31 August 1982Certificate of incorporation (1 page)
31 August 1982Incorporation (16 pages)