London
EC3V 4AB
Director Name | Mr Stephen Barrett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Level 14, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Director Name | Ms Josephine Murtagh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 July 2023(32 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Independent Trustee |
Country of Residence | England |
Correspondence Address | Level 14, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Director Name | Mr Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(32 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Chair Of Trustees |
Country of Residence | England |
Correspondence Address | Level 14, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Director Name | Mr Gerrard Hugh Camamile |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 August 2006) |
Role | Chartered Accountant |
Correspondence Address | Brandon House 23 Lee Road Lincoln Lincolnshire LN2 4BJ |
Director Name | John Melvyn Young |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 21 May 2004) |
Role | Architect |
Correspondence Address | 9 Thames Reach London W6 9HS |
Director Name | Mr David Patrick Henry Burgess |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(1 year after company formation) |
Appointment Duration | 31 years, 9 months (resigned 28 July 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Shopwyke Hall Shopwhyke Road Chichester W Sussex PO20 2AA |
Secretary Name | Mr Gerrard Hugh Camamile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 August 2006) |
Role | Company Director |
Correspondence Address | Brandon House 23 Lee Road Lincoln Lincolnshire LN2 4BJ |
Director Name | Mr Avtar Lotay |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Status | Resigned |
Appointed | 16 December 1991(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 October 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Whitehall Lane Egham Surrey TW20 9NF |
Director Name | Mr Graham Carl Stirk |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 March 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3a Hampstead Lane London N6 4RS |
Secretary Name | Mr Avtar Lotay |
---|---|
Status | Resigned |
Appointed | 01 November 2008(18 years after company formation) |
Appointment Duration | 10 years (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Whitehall Lane Egham Surrey TW20 9NF |
Director Name | Ms Audrey Olga Helen Gale |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(19 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 July 2023) |
Role | Tribunal Judge |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Modbury Ivybridge Devon PL21 0RG |
Director Name | Mr Stephen David Light |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2020) |
Role | Partner Trustee |
Country of Residence | England |
Correspondence Address | Level 14 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2006(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2008) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Registered Address | Level 14, The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £798,987 |
Net Worth | £1,468,445 |
Cash | £1,833,552 |
Current Liabilities | £365,109 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
10 February 2021 | Director's details changed for Mr David Patrick Henry Burgess on 10 February 2021 (2 pages) |
---|---|
29 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
11 September 2020 | Termination of appointment of Stephen David Light as a director on 9 June 2020 (1 page) |
10 September 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
30 June 2020 | Full accounts made up to 30 June 2019 (15 pages) |
15 November 2019 | Appointment of Ms Kelly Jane Darlington as a director on 1 November 2018 (2 pages) |
17 October 2019 | Termination of appointment of Avtar Lotay as a secretary on 31 October 2018 (1 page) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
7 November 2018 | Termination of appointment of Avtar Lotay as a director on 31 October 2018 (1 page) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
11 April 2018 | Resolutions
|
4 April 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
29 March 2018 | Appointment of Mr Stephen David Light as a director on 27 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Graham Carl Stirk as a director on 27 March 2018 (1 page) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
14 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road London W6 9HA England to Level 14, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road London W6 9HA England to Level 14, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 14 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road London W6 9HA to Thames Wharf Studios Rainville Road London W6 9HA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Level 14 Leadenhall Street 122 Leadenhall Street London EC3V 4AB England to Thames Wharf Studios Rainville Road London W6 9HA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Level 14 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Thames Wharf Studios Rainville Road London W6 9HA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Level 14 Leadenhall Street 122 Leadenhall Street London EC3V 4AB England to Thames Wharf Studios Rainville Road London W6 9HA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road London W6 9HA to Thames Wharf Studios Rainville Road London W6 9HA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Level 14 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Thames Wharf Studios Rainville Road London W6 9HA on 3 December 2015 (1 page) |
23 October 2015 | Annual return made up to 16 October 2015 no member list (6 pages) |
23 October 2015 | Annual return made up to 16 October 2015 no member list (6 pages) |
20 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
20 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
24 October 2014 | Annual return made up to 16 October 2014 no member list (6 pages) |
24 October 2014 | Annual return made up to 16 October 2014 no member list (6 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
16 October 2013 | Director's details changed for Ms Audrey Olga Helen Gale on 15 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 16 October 2013 no member list (6 pages) |
16 October 2013 | Director's details changed for Ms Audrey Olga Helen Gale on 15 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 16 October 2013 no member list (6 pages) |
3 September 2013 | Company name changed the thames wharf charity\certificate issued on 03/09/13
|
3 September 2013 | Company name changed the thames wharf charity\certificate issued on 03/09/13
|
20 August 2013 | Resolutions
|
20 August 2013 | Change of name notice (2 pages) |
20 August 2013 | Change of name notice (2 pages) |
20 August 2013 | Resolutions
|
18 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
18 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
14 November 2012 | Annual return made up to 16 October 2012 no member list (6 pages) |
14 November 2012 | Annual return made up to 16 October 2012 no member list (6 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (20 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (20 pages) |
25 October 2011 | Annual return made up to 16 October 2011 no member list (6 pages) |
25 October 2011 | Annual return made up to 16 October 2011 no member list (6 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (18 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (18 pages) |
2 December 2010 | Annual return made up to 16 October 2010 no member list (6 pages) |
2 December 2010 | Annual return made up to 16 October 2010 no member list (6 pages) |
24 June 2010 | Director's details changed for Graham Carl Stirk on 26 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Graham Carl Stirk on 26 May 2010 (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
1 March 2010 | Appointment of Ms Audrey Olga Helen Gale as a director (2 pages) |
1 March 2010 | Appointment of Ms Audrey Olga Helen Gale as a director (2 pages) |
19 November 2009 | Annual return made up to 16 October 2009 no member list (4 pages) |
19 November 2009 | Director's details changed for Graham Carl Stirk on 16 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Avtar S Lotay on 16 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Graham Carl Stirk on 16 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 16 October 2009 no member list (4 pages) |
19 November 2009 | Director's details changed for Mr Avtar S Lotay on 16 October 2009 (2 pages) |
24 September 2009 | Director's change of particulars / graham stirk / 23/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / david burgess / 23/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / graham stirk / 23/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / david burgess / 23/09/2009 (1 page) |
9 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
9 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
30 April 2009 | Appointment terminated secretary lee associates (secretaries) LIMITED (1 page) |
30 April 2009 | Secretary appointed mr avtar lotay (1 page) |
30 April 2009 | Appointment terminated secretary lee associates (secretaries) LIMITED (1 page) |
30 April 2009 | Secretary appointed mr avtar lotay (1 page) |
17 October 2008 | Annual return made up to 16/10/08 (3 pages) |
17 October 2008 | Annual return made up to 16/10/08 (3 pages) |
1 May 2008 | Partial exemption accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Partial exemption accounts made up to 30 June 2007 (14 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Annual return made up to 16/10/07 (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Annual return made up to 16/10/07 (2 pages) |
10 May 2007 | Secretary resigned;director resigned (1 page) |
10 May 2007 | Annual return made up to 16/10/05 (6 pages) |
10 May 2007 | New secretary appointed (3 pages) |
10 May 2007 | Annual return made up to 16/10/06 (6 pages) |
10 May 2007 | Secretary resigned;director resigned (1 page) |
10 May 2007 | Annual return made up to 16/10/06 (6 pages) |
10 May 2007 | New secretary appointed (3 pages) |
10 May 2007 | Annual return made up to 16/10/05 (6 pages) |
10 May 2007 | Partial exemption accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Partial exemption accounts made up to 30 June 2006 (11 pages) |
21 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
21 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
26 August 2005 | Annual return made up to 16/10/04
|
26 August 2005 | Annual return made up to 16/10/04
|
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
14 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
14 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
24 October 2003 | Annual return made up to 16/10/03 (5 pages) |
24 October 2003 | Annual return made up to 16/10/03 (5 pages) |
28 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
28 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
23 October 2002 | Annual return made up to 16/10/02 (5 pages) |
23 October 2002 | Annual return made up to 16/10/02 (5 pages) |
4 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
4 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
2 November 2001 | Annual return made up to 16/10/01 (4 pages) |
2 November 2001 | Annual return made up to 16/10/01 (4 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
14 November 2000 | Annual return made up to 16/10/00 (4 pages) |
14 November 2000 | Annual return made up to 16/10/00 (4 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
7 January 2000 | Annual return made up to 16/10/99 (4 pages) |
7 January 2000 | Annual return made up to 16/10/99 (4 pages) |
18 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
18 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
14 December 1998 | Annual return made up to 16/10/98 (4 pages) |
14 December 1998 | Annual return made up to 16/10/98 (4 pages) |
15 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
15 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
17 November 1997 | Annual return made up to 16/10/97 (4 pages) |
17 November 1997 | Annual return made up to 16/10/97 (4 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
19 December 1996 | Annual return made up to 16/10/96 (7 pages) |
19 December 1996 | Annual return made up to 16/10/96 (7 pages) |
14 December 1995 | Full accounts made up to 30 June 1995 (10 pages) |
14 December 1995 | Full accounts made up to 30 June 1995 (10 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
16 October 1990 | Incorporation (25 pages) |
16 October 1990 | Incorporation (25 pages) |