Company NameCaledonian Wharf Apartments Management Company Limited
Company StatusActive
Company Number01940771
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)
Previous NameWalkyew Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSunny Joyce Crouch
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(7 years, 7 months after company formation)
Appointment Duration31 years
RoleDirector Of Marketing And Publ
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr Petko Ivanov Petkov
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(31 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr Brian James Dutton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr Aaron John Goldfinch
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(37 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks
RoleBanker
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed11 July 2023(37 years, 11 months after company formation)
Appointment Duration9 months, 1 week
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameMr John Michael Binns
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1992)
RoleSales Manager
Correspondence AddressFlat 87 Caledonian Wharf
London
E14 3EN
Director NameMr David Brian Thornton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration8 years (resigned 20 January 2000)
RoleFinancial Advisor
Correspondence Address41 Caledonian Wharf
London
E14 9EN
Director NameMr Andrew Ian Isaacs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration8 years (resigned 26 January 2000)
RoleCompany Director
Correspondence AddressFlat 39 Caledonian Wharf
Isle Of Dogs
London
E14 3EN
Secretary NameMiss Hilary Rosalind Yeend
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressStitt & Co 4 Paper Building
London
EC4Y 7EX
Director NameMr Ian Carr
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 November 2002)
RoleLocal Government Officer
Correspondence AddressFlat 69 Caledonian Wharf
London
E14 3EN
Director NameMark Brydges Kiddle
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1993)
RoleCompany Director
Correspondence Address31 Caledonian Wharf
London
E14 3EN
Director NameFlorence Kirsteen Turnbull Manuel
Date of BirthOctober 1940 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed01 April 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 1995)
RoleCompany Director
Correspondence AddressFlat 71 Caledonian Wharf
Saunderness Road
London
E14 9EN
Director NameMr Brian Arthur Pickering
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1993)
RoleAdministrator
Correspondence AddressFlat 59 Caledonian Wharf
London
E14 3EN
Secretary NameMr Peter Hamilton Crawford
NationalityBritish
StatusResigned
Appointed22 October 1992(7 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 March 1993)
RoleSolicitor
Correspondence AddressStitt & Co 4 Paper Building
London
EC4Y 7EX
Secretary NameJeremy Lewis
NationalityBritish
StatusResigned
Appointed08 March 1993(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 January 2000)
RoleSecretary
Correspondence Address24 Linden Road
London
N10 3DH
Director NameSonia Lapwood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(7 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 March 2011)
RoleFree Lance Secretary Administr
Country of ResidenceUnited Kingdom
Correspondence Address43 Caledonian Wharf
London
E14 3EN
Director NameMr Gavin Gibb
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(7 years, 7 months after company formation)
Appointment Duration14 years (resigned 16 April 2007)
RoleSolicitor
Correspondence Address4 Dalmore Road
West Dulwich
London
SE21 8HB
Director NamePatricia Ann Butler
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 March 2001)
RoleQuality Assurance Manager
Correspondence Address27 Caledonian Wharf
Saunders Ness Road
London
E14 3EN
Secretary NameMr John Martin Richard Alty
NationalityBritish
StatusResigned
Appointed18 January 2000(14 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Director NameDavid George Rainbow
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(14 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 October 2000)
RoleRetired
Correspondence Address47 Caledonian Wharf
London
E14 3EN
Director NameJohn Brenchley Wheals
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(15 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 January 2012)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Borough
Brockham
Betchworth
Surrey
RH3 7NB
Director NameAnthony Martel Leach
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(15 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 May 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address85 Caledonian Wharf
London
E14 3EN
Director NameRichard Stephens
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 November 2007)
RoleRetired
Correspondence AddressRowan House
Greet
Cheltenham
GL54 5BH
Wales
Director NameAlastair Adair Douglas
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(18 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 July 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address30 Caledonian Wharf
London
E14 3EW
Director NameMr David Singleton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Brindwood Road
Chingford
London
E4 8BH
Director NameMr David Singleton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Brindwood Road
Chingford
London
E4 8BH
Director NameMr Alejandro Perez
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed16 June 2010(24 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Caledonian Wharf
London
E14 3EN
Director NameMr Ian Snelus
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(26 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Driftwood Park
Christchurch
Dorset
BH23 2GA
Director NameMs Sheila Barry
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(28 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Tevfik Can Teoman Madakbas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(29 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Jay Taylor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(30 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2017)
RoleIt Education Consultant
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Pablo Uson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(32 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMrs Sema Tezel
Date of BirthNovember 1985 (Born 38 years ago)
NationalityTurkish,British
StatusResigned
Appointed02 July 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 February 2024)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed01 November 2000(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2002)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameEquity Directors Limited (Corporation)
StatusResigned
Appointed31 December 2002(17 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed25 July 2003(17 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 11 July 2023)
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE

Location

Registered Address349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
1 at £1Amit Taank & Shivani Taank
2.50%
Ordinary
1 at £1Boropex Holdings LTD
2.50%
Ordinary
1 at £1Crouch
2.50%
Ordinary
1 at £1Lawrence Ian Campbell
2.50%
Ordinary
1 at £1Mr A.c. Robinson
2.50%
Ordinary
1 at £1Mr Anthony Leach
2.50%
Ordinary
1 at £1Mr D. Singleton
2.50%
Ordinary
1 at £1Mr H. Pullan
2.50%
Ordinary
1 at £1Mr M. Sanai
2.50%
Ordinary
1 at £1Mr W.f. Crouch
2.50%
Ordinary
1 at £1Mrs C. Olszanska
2.50%
Ordinary
1 at £1Mrs Yun Hung Pang & Mr C.k. Pang
2.50%
Ordinary
1 at £1Ms Aina Khan
2.50%
Ordinary
1 at £1Ms Evans
2.50%
Ordinary
1 at £1Ms Maria Lawson
2.50%
Ordinary
1 at £1Ms Roberta Anne Ensor
2.50%
Ordinary
1 at £1Ms T. Anaganostou
2.50%
Ordinary
1 at £1Stephen Gerard Gillen
2.50%
Ordinary
1 at £1Thu Lam & Steven Yeung
2.50%
Ordinary
1 at £1W. Crouch
2.50%
Ordinary

Financials

Year2014
Net Worth£471
Cash£1,003
Current Liabilities£7,757

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

28 September 2023Director's details changed for Sunny Joyce Crouch on 11 July 2023 (2 pages)
28 September 2023Appointment of Mr Aaron John Goldfinch as a director on 4 August 2023 (2 pages)
11 July 2023Termination of appointment of Rendall and Rittner Limited as a secretary on 11 July 2023 (1 page)
11 July 2023Appointment of Ringley Limited as a secretary on 11 July 2023 (2 pages)
11 July 2023Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 349 Royal College Street London NW1 9QS on 11 July 2023 (1 page)
16 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 March 2023Termination of appointment of Sheila Barry as a director on 29 March 2023 (1 page)
12 January 2023Confirmation statement made on 31 December 2022 with updates (7 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (7 pages)
9 December 2021Termination of appointment of Tevfik Can Teoman Madakbas as a director on 8 December 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 February 2021Confirmation statement made on 31 December 2020 with updates (7 pages)
18 January 2021Secretary's details changed for Rendall and Rittner Limited on 30 December 2020 (1 page)
18 January 2021Director's details changed for Sunny Joyce Crouch on 18 December 2020 (2 pages)
6 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
9 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (8 pages)
23 July 2019Appointment of Mr Brian James Dutton as a director on 2 July 2019 (2 pages)
23 July 2019Appointment of Mrs Sema Tezel as a director on 2 July 2019 (2 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 March 2019Termination of appointment of Pablo Uson as a director on 2 March 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 May 2018Appointment of Mr Pablo Uson as a director on 25 May 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 October 2017Termination of appointment of Alejandro Perez as a director on 17 October 2017 (1 page)
30 October 2017Termination of appointment of Alejandro Perez as a director on 17 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 June 2017Termination of appointment of Jay Taylor as a director on 21 June 2017 (1 page)
26 June 2017Termination of appointment of Jay Taylor as a director on 21 June 2017 (1 page)
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)
9 November 2016Appointment of Mr Petko Ivanov Petkov as a director on 27 October 2016 (2 pages)
9 November 2016Appointment of Mr Petko Ivanov Petkov as a director on 27 October 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 40
(10 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 40
(10 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Appointment of Mr Jay Taylor as a director on 1 September 2015 (2 pages)
28 September 2015Appointment of Mr Jay Taylor as a director on 1 September 2015 (2 pages)
28 September 2015Appointment of Mr Jay Taylor as a director on 1 September 2015 (2 pages)
4 August 2015Termination of appointment of Ian Snelus as a director on 6 July 2015 (1 page)
4 August 2015Termination of appointment of David Singleton as a director on 6 July 2015 (1 page)
4 August 2015Termination of appointment of David Singleton as a director on 6 July 2015 (1 page)
4 August 2015Termination of appointment of Ian Snelus as a director on 6 July 2015 (1 page)
4 August 2015Termination of appointment of David Singleton as a director on 6 July 2015 (1 page)
4 August 2015Termination of appointment of Ian Snelus as a director on 6 July 2015 (1 page)
17 June 2015Appointment of Mr Tevfik Can Teoman Madakbas as a director on 11 May 2015 (2 pages)
17 June 2015Appointment of Mr Tevfik Can Teoman Madakbas as a director on 11 May 2015 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 40
(11 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 40
(11 pages)
28 August 2014Appointment of Ms Sheila Barry as a director on 9 July 2014 (2 pages)
28 August 2014Appointment of Ms Sheila Barry as a director on 9 July 2014 (2 pages)
28 August 2014Appointment of Ms Sheila Barry as a director on 9 July 2014 (2 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 July 2014Termination of appointment of Alastair Adair Douglas as a director on 7 July 2014 (1 page)
14 July 2014Termination of appointment of Alastair Adair Douglas as a director on 7 July 2014 (1 page)
14 July 2014Termination of appointment of Alastair Adair Douglas as a director on 7 July 2014 (1 page)
19 June 2014Termination of appointment of Anthony Leach as a director (1 page)
19 June 2014Termination of appointment of Anthony Leach as a director (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 40
(13 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 40
(13 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 March 2012Appointment of Mr Ian Snelus as a director (2 pages)
8 March 2012Appointment of Mr Ian Snelus as a director (2 pages)
23 February 2012Appointment of Mr David Singleton as a director (2 pages)
23 February 2012Appointment of Mr David Singleton as a director (2 pages)
17 February 2012Termination of appointment of John Wheals as a director (1 page)
17 February 2012Termination of appointment of John Wheals as a director (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
28 July 2011Director's details changed for Mr Alejandro Peree on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Alejandro Peree on 28 July 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 March 2011Termination of appointment of Sonia Lapwood as a director (1 page)
31 March 2011Termination of appointment of Sonia Lapwood as a director (1 page)
28 January 2011Director's details changed for Alastair Adair Douglas on 31 December 2010 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
28 January 2011Director's details changed for John Brenchley Wheals on 31 December 2010 (2 pages)
28 January 2011Director's details changed for Sonia Lapwood on 31 December 2010 (2 pages)
28 January 2011Director's details changed for Alastair Adair Douglas on 31 December 2010 (2 pages)
28 January 2011Director's details changed for Anthony Martel Leach on 31 December 2010 (2 pages)
28 January 2011Director's details changed for Sonia Lapwood on 31 December 2010 (2 pages)
28 January 2011Director's details changed for Anthony Martel Leach on 31 December 2010 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
28 January 2011Director's details changed for John Brenchley Wheals on 31 December 2010 (2 pages)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
14 July 2010Termination of appointment of David Singleton as a director (1 page)
14 July 2010Appointment of Mr Alejandro Peree as a director (2 pages)
14 July 2010Termination of appointment of David Singleton as a director (1 page)
14 July 2010Appointment of Mr Alejandro Peree as a director (2 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (22 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (22 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 January 2009Director appointed david singleton (1 page)
27 January 2009Director appointed david singleton (1 page)
20 January 2009Return made up to 31/12/08; full list of members (13 pages)
20 January 2009Return made up to 31/12/08; full list of members (13 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 June 2008Appointment terminated director david singleton (1 page)
6 June 2008Appointment terminated director david singleton (1 page)
16 January 2008Return made up to 31/12/07; full list of members (19 pages)
16 January 2008Return made up to 31/12/07; full list of members (19 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
26 January 2007Return made up to 31/12/06; full list of members (20 pages)
26 January 2007Return made up to 31/12/06; full list of members (20 pages)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (21 pages)
11 January 2006Return made up to 31/12/05; full list of members (21 pages)
22 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
22 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Return made up to 31/12/04; full list of members (21 pages)
7 January 2005Return made up to 31/12/04; full list of members (21 pages)
7 January 2005Secretary resigned (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
24 March 2004Return made up to 31/12/03; full list of members (21 pages)
24 March 2004Return made up to 31/12/03; full list of members (21 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
29 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 August 2003Registered office changed on 27/08/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 113 new london road chelmsford essex CM2 0QT (1 page)
29 January 2003Registered office changed on 29/01/03 from: 113 new london road chelmsford essex CM2 0QT (1 page)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
22 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 December 2001Return made up to 31/12/01; full list of members (16 pages)
21 December 2001Return made up to 31/12/01; full list of members (16 pages)
28 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
10 January 2001Return made up to 31/12/00; full list of members (17 pages)
10 January 2001Return made up to 31/12/00; full list of members (17 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
18 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 May 2000Return made up to 31/12/99; full list of members (17 pages)
17 May 2000Director's particulars changed (1 page)
17 May 2000Director's particulars changed (1 page)
17 May 2000Return made up to 31/12/99; full list of members (17 pages)
5 May 2000Director's particulars changed (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director's particulars changed (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 11 lanark square glengall bridge london E14 9RE (1 page)
16 February 2000Registered office changed on 16/02/00 from: 11 lanark square glengall bridge london E14 9RE (1 page)
21 July 1999Full accounts made up to 31 December 1998 (11 pages)
21 July 1999Full accounts made up to 31 December 1998 (11 pages)
13 March 1999Return made up to 31/12/98; full list of members (8 pages)
13 March 1999Return made up to 31/12/98; full list of members (8 pages)
6 November 1998Full accounts made up to 31 December 1997 (12 pages)
6 November 1998Full accounts made up to 31 December 1997 (12 pages)
19 February 1998Return made up to 31/12/97; change of members (7 pages)
19 February 1998Return made up to 31/12/97; change of members (7 pages)
4 December 1997Full accounts made up to 31 December 1996 (11 pages)
4 December 1997Full accounts made up to 31 December 1996 (11 pages)
20 January 1997Return made up to 31/12/96; change of members (8 pages)
20 January 1997Return made up to 31/12/96; change of members (8 pages)
1 October 1996Full accounts made up to 31 December 1995 (10 pages)
1 October 1996Full accounts made up to 31 December 1995 (10 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1995Full accounts made up to 31 December 1994 (10 pages)
16 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
28 October 1985Memorandum and Articles of Association (18 pages)
28 October 1985Memorandum and Articles of Association (18 pages)