Company NameStamford Wharf Trust
DirectorIain Jeremy Tuckett
Company StatusActive
Company Number02097714
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 1987(37 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Iain Jeremy Tuckett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittlesey Street
London
SE1 8SZ
Secretary NameMr Iain Jeremy Tuckett
NationalityBritish
StatusCurrent
Appointed28 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittlesey Street
London
SE1 8SZ
Director NameKay Birch
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 March 1992)
RoleReceptionist
Correspondence Address65 Stamford Street
London
SE1 9NB
Director NameEdward Henry Charles Bowman
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 January 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorold House
Pepper Street
London
SE1 0EL
Director NameTracey Neil Cole
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 4 months after company formation)
Appointment Duration5 days (resigned 03 July 1991)
RolePiano Turner
Correspondence AddressFlat 2 Mondragon
49 Guildford Street
London
Sw8
Director NameJohn Hearn
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 January 1998)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address80 Stamford Street
London
SE1 9NH
Director NameJohn Moyse
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 January 1998)
RoleDocker
Correspondence Address8 Lewes House
Druid Street
London
SE1 2ET
Director NameMr George Edward Nicholson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 January 1998)
RoleHousing And Planning Consultant
Country of ResidenceEngland
Correspondence Address6 Copperfield Street
London
SE1 0EP
Director NameLilian May Patrick
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 May 2000)
RoleRetired
Correspondence Address5 Lewes House
Druid Street
London
SE1 2ET
Director NameTina Worms
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 January 1998)
RolePlayground Leader
Country of ResidenceUnited Kingdom
Correspondence Address79 Upper Ground
South Bank
London
SE1 9PP
Director NameTerence Gilbert
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 1998)
RoleEngineering Manager
Correspondence Address85 Roupell Street
London
SE1 8SU
Director NameEileen Mary Alderton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 1998)
RoleRetired
Correspondence Address23 Coin Street
London
SE1 9NR
Director NameMr Tom Norman Clive Keller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 1998)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address8 Broadwall
London
SE1 9NH
Director NameKatharine Rosemary Voaden
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke
Antrim Road
London
NW3 4XN
Director NameMr David Richard Harter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(10 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMs Natalie Le Thi Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(28 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH

Contact

Telephone020 79286445
Telephone regionLondon

Location

Registered AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

2 September 2023Total exemption full accounts made up to 31 March 2023 (2 pages)
22 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (2 pages)
23 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (2 pages)
22 June 2021Termination of appointment of David Richard Harter as a director on 1 April 2021 (1 page)
22 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
22 June 2021Cessation of David Richard Harter as a person with significant control on 1 April 2021 (1 page)
14 December 2020Total exemption full accounts made up to 31 March 2020 (2 pages)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
13 May 2019Cessation of Natalie Le Thi Bell as a person with significant control on 29 March 2019 (1 page)
29 April 2019Termination of appointment of Natalie Le Thi Bell as a director on 29 March 2019 (1 page)
6 July 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
13 April 2018Change of details for Mr David Richard Harter as a person with significant control on 23 March 2018 (2 pages)
26 March 2018Director's details changed for Mr David Richard Harter on 23 March 2018 (2 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
15 March 2017Director's details changed for Ms Natalie Ce Thi Bell on 13 March 2017 (2 pages)
15 March 2017Director's details changed for Ms Natalie Ce Thi Bell on 13 March 2017 (2 pages)
24 August 2016Total exemption full accounts made up to 31 March 2016 (2 pages)
24 August 2016Total exemption full accounts made up to 31 March 2016 (2 pages)
23 May 2016Annual return made up to 10 May 2016 no member list (4 pages)
23 May 2016Annual return made up to 10 May 2016 no member list (4 pages)
13 January 2016Director's details changed for Ms Natalie Ce Thi Bell on 9 December 2015 (2 pages)
13 January 2016Director's details changed for Ms Natalie Ce Thi Bell on 9 December 2015 (2 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (2 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (2 pages)
23 September 2015Termination of appointment of John Hearn as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of John Hearn as a director on 23 September 2015 (1 page)
29 July 2015Appointment of Ms Natalie Ce Thi Bell as a director on 1 July 2015 (2 pages)
29 July 2015Appointment of Ms Natalie Ce Thi Bell as a director on 1 July 2015 (2 pages)
29 July 2015Appointment of Ms Natalie Ce Thi Bell as a director on 1 July 2015 (2 pages)
1 June 2015Annual return made up to 10 May 2015 no member list (5 pages)
1 June 2015Annual return made up to 10 May 2015 no member list (5 pages)
20 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 June 2014Annual return made up to 10 May 2014 no member list (5 pages)
2 June 2014Annual return made up to 10 May 2014 no member list (5 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 June 2013Annual return made up to 10 May 2013 no member list (5 pages)
7 June 2013Annual return made up to 10 May 2013 no member list (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Annual return made up to 10 May 2012 no member list (5 pages)
15 May 2012Annual return made up to 10 May 2012 no member list (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
6 June 2011Annual return made up to 10 May 2011 no member list (5 pages)
6 June 2011Annual return made up to 10 May 2011 no member list (5 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (2 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 no member list (4 pages)
12 May 2010Annual return made up to 10 May 2010 no member list (4 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (2 pages)
1 June 2009Annual return made up to 10/05/09 (3 pages)
1 June 2009Annual return made up to 10/05/09 (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (2 pages)
16 June 2008Annual return made up to 10/05/08 (3 pages)
16 June 2008Annual return made up to 10/05/08 (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page)
24 September 2007Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page)
7 June 2007Annual return made up to 10/05/07 (2 pages)
7 June 2007Annual return made up to 10/05/07 (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (2 pages)
6 June 2006Annual return made up to 10/05/06 (2 pages)
6 June 2006Annual return made up to 10/05/06 (2 pages)
16 January 2006Full accounts made up to 31 March 2005 (8 pages)
16 January 2006Full accounts made up to 31 March 2005 (8 pages)
7 June 2005Annual return made up to 10/05/05 (2 pages)
7 June 2005Annual return made up to 10/05/05 (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
28 May 2004Annual return made up to 10/05/04 (4 pages)
28 May 2004Annual return made up to 10/05/04 (4 pages)
29 January 2004Full accounts made up to 31 March 2003 (10 pages)
29 January 2004Full accounts made up to 31 March 2003 (10 pages)
23 May 2003Annual return made up to 10/05/03 (4 pages)
23 May 2003Annual return made up to 10/05/03 (4 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
29 May 2002Annual return made up to 10/05/02 (4 pages)
29 May 2002Annual return made up to 10/05/02 (4 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
13 July 2001Annual return made up to 10/05/01 (4 pages)
13 July 2001Annual return made up to 10/05/01 (4 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
30 May 2000Annual return made up to 10/05/00
  • 363(288) ‐ Director resigned
(4 pages)
30 May 2000Annual return made up to 10/05/00
  • 363(288) ‐ Director resigned
(4 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
12 January 2000Auditor's resignation (1 page)
12 January 2000Auditor's resignation (1 page)
16 June 1999Full accounts made up to 31 March 1998 (9 pages)
16 June 1999Full accounts made up to 31 March 1998 (9 pages)
12 May 1999Annual return made up to 10/05/99 (5 pages)
12 May 1999Annual return made up to 10/05/99 (5 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
7 May 1998Full accounts made up to 31 March 1997 (9 pages)
7 May 1998Full accounts made up to 31 March 1997 (9 pages)
29 May 1997Annual return made up to 10/05/97 (8 pages)
29 May 1997Annual return made up to 10/05/97 (8 pages)
21 November 1996Full accounts made up to 31 March 1996 (8 pages)
21 November 1996Full accounts made up to 31 March 1996 (8 pages)
3 June 1996Annual return made up to 10/05/96 (8 pages)
3 June 1996Annual return made up to 10/05/96 (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)