Company NameSt. Hilda's Wharf (Wapping) Freehold Company Limited
Company StatusActive
Company Number03056567
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Binit Patel
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(16 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleEconomic Advisor
Country of ResidenceUnited Kingdom
Correspondence Address21 St Hilda's Wharf
160 Wapping High
London
E1W 3PG
Director NameMr David Christopher Blois
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleAccountant Fcca
Country of ResidenceUnited Kingdom
Correspondence Address23 St Hilda's Wharf 160 Wapping High Street
London
E1W 3PG
Director NameKenneth Titchen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 St Hilda's Wharf
170 Wapping High Street
London
E1W 3PQ
Director NameSally Ann Unwin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address4 St Hilda's Wharf
170 Wapping High Street
London
E1W 3PQ
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusCurrent
Appointed01 January 2011(15 years, 7 months after company formation)
Appointment Duration13 years, 3 months
Correspondence AddressWinnington House 2 Woodberry Grove
London
N12 0DR
Director NameJames Phillip Holden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleBanker
Correspondence AddressFlat 24 St Hilda`S Wharf
160 Wapping High Street
London
E1 9XX
Director NameAnn Lubin Lansdell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleJewellery Consultant
Correspondence AddressFlat 9 St Hilda's Wharf
170 Wapping High Street
London
E1 9XX
Director NameDonald Mathieson MacDonald
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleManaging Director
Correspondence Address11 St Hilda's Wharf
160 Wapping High Street
London
E1 9XX
Director NameMrs Philippa Mary Curtis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 St Hilda's Wharf
160 Wapping High Street
London
E1W 3PG
Secretary NameMr Patrick Victor Conley
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Hillview Avenue
Emerson Park
Hornchurch
Essex
RM11 2DW
Director NameRoyce Noel Brennan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 1997)
RoleInvestment Manager
Correspondence AddressFlat 5 St Hildas Wharf
Wapping High Street
London
E1 9XX
Director NameRichard Crawford Unwin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(1 year, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 25 March 2021)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 St Hilda's Wharf
170 Wapping High Street
London
E1W 3PQ
Director NameCrystal Mary Mabel Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(3 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 March 2011)
RoleHousewife
Correspondence AddressFlat 11 St Hilda's Wharf
160 Wapping High Street
London
E1W 3PG
Director NameJeremy Peter Lansdell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(3 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2018)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 St Hilda's Wharf
170 Wapping High Street
London
E1W 3PQ
Director NameBarry Crittenden
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 2015(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR

Location

Registered Address4th Floor
192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Simon Richard Fraser
5.49%
Ordinary
1.6k at £1Jonathan Heathcote & Louise Mason
4.40%
Ordinary
1.6k at £1Brian Anthony King & Cynthia King
4.39%
Ordinary
1.6k at £1Crystal Mary Mabel Robinson
4.39%
Ordinary
-OTHER
31.32%
-
1.2k at £1Baroness Valerie Georgina Howarth
3.30%
Ordinary
1.2k at £1Barry Crittenden & Mrs Elaine Crittenden
3.30%
Ordinary
1.2k at £1Binit Patel & Mrs Laila Patel
3.30%
Ordinary
1.2k at £1Conrad Hamilton Andersen
3.30%
Ordinary
1.2k at £1Dr Christopher Edgar Challis & Dr Christina Joyce Challis
3.30%
Ordinary
1.2k at £1Jeremy Peter Lansdell & Mrs Ann Lubin Lansdell
3.30%
Ordinary
1.2k at £1Kam Khuen Chong
3.30%
Ordinary
1.2k at £1Paul Martin Warren & Loraine Warren
3.30%
Ordinary
1.2k at £1Peter Curtis & Philippa Mary Curtis
3.30%
Ordinary
1.2k at £1Richard Crawford Unwin & Mrs Sally Ann Unwin
3.30%
Ordinary
1.2k at £1Richard Denny
3.30%
Ordinary
1k at £1Anthony James Sidney Jordan & Mrs Eileen Ann Jordan
2.75%
Ordinary
1k at £1Gerardine Davies
2.75%
Ordinary
1k at £1Mrs Jacqueline Anne Marshall
2.75%
Ordinary
1k at £1Mrs Margaret Ann Litster
2.75%
Ordinary
1k at £1Paolo Galli
2.75%
Ordinary

Financials

Year2014
Turnover£75
Net Worth£38,641
Current Liabilities£298

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 Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 May 2023Confirmation statement made on 8 May 2023 with updates (7 pages)
2 March 2023Appointment of D&G Block Management Limited as a secretary on 1 March 2023 (2 pages)
1 March 2023Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 1 March 2023 (1 page)
1 March 2023Termination of appointment of Woodberry Secretarial Limited as a secretary on 1 March 2023 (1 page)
10 October 2022Amended total exemption full accounts made up to 31 December 2021 (10 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 May 2022Confirmation statement made on 8 May 2022 with updates (7 pages)
7 September 2021Termination of appointment of Philippa Mary Curtis as a director on 31 August 2021 (1 page)
7 September 2021Appointment of Kenneth Titchen as a director on 31 August 2021 (2 pages)
7 September 2021Appointment of Sally Ann Unwin as a director on 31 August 2021 (2 pages)
19 August 2021Accounts for a small company made up to 31 December 2020 (12 pages)
9 May 2021Confirmation statement made on 8 May 2021 with updates (8 pages)
29 March 2021Termination of appointment of Richard Crawford Unwin as a director on 25 March 2021 (1 page)
23 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
8 June 2020Confirmation statement made on 8 May 2020 with updates (7 pages)
7 November 2019Registered office address changed from C/O Elliotts Shah Bury House 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 7 November 2019 (1 page)
15 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
14 May 2019Confirmation statement made on 8 May 2019 with updates (7 pages)
9 January 2019Termination of appointment of Jeremy Peter Lansdell as a director on 31 December 2018 (1 page)
4 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
18 May 2018Confirmation statement made on 8 May 2018 with updates (7 pages)
16 August 2017Full accounts made up to 31 December 2016 (11 pages)
16 August 2017Full accounts made up to 31 December 2016 (11 pages)
28 June 2017Termination of appointment of Barry Crittenden as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of Barry Crittenden as a director on 21 June 2017 (1 page)
28 June 2017Appointment of Mr David Christopher Blois as a director on 21 June 2017 (2 pages)
28 June 2017Appointment of Mr David Christopher Blois as a director on 21 June 2017 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (11 pages)
11 July 2016Full accounts made up to 31 December 2015 (11 pages)
2 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 36,997
(10 pages)
2 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 36,997
(10 pages)
29 July 2015Full accounts made up to 31 December 2014 (11 pages)
29 July 2015Full accounts made up to 31 December 2014 (11 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 36,997
(10 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 36,997
(10 pages)
23 April 2015Appointment of Barry Crittenden as a director on 17 April 2015 (2 pages)
23 April 2015Appointment of Barry Crittenden as a director on 17 April 2015 (2 pages)
14 January 2015Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House 31 Bury Street London EC3A 5AR on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House 31 Bury Street London EC3A 5AR on 14 January 2015 (1 page)
13 June 2014Full accounts made up to 31 December 2013 (11 pages)
13 June 2014Full accounts made up to 31 December 2013 (11 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 36,997
(10 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 36,997
(10 pages)
28 June 2013Full accounts made up to 31 December 2012 (11 pages)
28 June 2013Full accounts made up to 31 December 2012 (11 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
1 August 2012Full accounts made up to 31 December 2011 (11 pages)
1 August 2012Full accounts made up to 31 December 2011 (11 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (10 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (10 pages)
17 August 2011Appointment of Mr Binit Patel as a director (2 pages)
17 August 2011Appointment of Mr Binit Patel as a director (2 pages)
15 August 2011Full accounts made up to 31 December 2010 (10 pages)
15 August 2011Full accounts made up to 31 December 2010 (10 pages)
7 July 2011Termination of appointment of Crystal Robinson as a director (1 page)
7 July 2011Termination of appointment of Crystal Robinson as a director (1 page)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (10 pages)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (10 pages)
14 February 2011Termination of appointment of Patrick Conley as a secretary (1 page)
14 February 2011Termination of appointment of Patrick Conley as a secretary (1 page)
14 February 2011Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
14 February 2011Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (10 pages)
27 September 2010Full accounts made up to 31 December 2009 (10 pages)
26 May 2010Annual return made up to 15 May 2010 (16 pages)
26 May 2010Annual return made up to 15 May 2010 (16 pages)
11 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 11 January 2010 (2 pages)
20 September 2009Full accounts made up to 31 December 2008 (11 pages)
20 September 2009Full accounts made up to 31 December 2008 (11 pages)
4 June 2009Return made up to 15/05/09; change of members (8 pages)
4 June 2009Return made up to 15/05/09; change of members (8 pages)
30 September 2008Full accounts made up to 31 December 2007 (10 pages)
30 September 2008Full accounts made up to 31 December 2007 (10 pages)
18 June 2008Return made up to 15/05/08; full list of members (16 pages)
18 June 2008Return made up to 15/05/08; full list of members (16 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 June 2007Return made up to 15/05/07; change of members (9 pages)
11 June 2007Return made up to 15/05/07; change of members (9 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
6 June 2006Return made up to 15/05/06; change of members
  • 363(287) ‐ Registered office changed on 06/06/06
(8 pages)
6 June 2006Return made up to 15/05/06; change of members
  • 363(287) ‐ Registered office changed on 06/06/06
(8 pages)
12 April 2006Registered office changed on 12/04/06 from: 4TH floor, centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
12 April 2006Registered office changed on 12/04/06 from: 4TH floor, centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
7 June 2005Return made up to 15/05/05; full list of members (17 pages)
7 June 2005Return made up to 15/05/05; full list of members (17 pages)
15 October 2004Full accounts made up to 31 December 2003 (9 pages)
15 October 2004Full accounts made up to 31 December 2003 (9 pages)
25 June 2004Return made up to 15/05/04; change of members (8 pages)
25 June 2004Return made up to 15/05/04; change of members (8 pages)
5 October 2003Full accounts made up to 31 December 2002 (9 pages)
5 October 2003Full accounts made up to 31 December 2002 (9 pages)
13 June 2003Return made up to 15/05/03; change of members (9 pages)
13 June 2003Return made up to 15/05/03; change of members (9 pages)
14 October 2002Full accounts made up to 31 December 2001 (9 pages)
14 October 2002Full accounts made up to 31 December 2001 (9 pages)
14 June 2002Return made up to 15/05/02; full list of members (16 pages)
14 June 2002Return made up to 15/05/02; full list of members (16 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Return made up to 15/05/01; change of members (7 pages)
14 June 2001Return made up to 15/05/01; change of members (7 pages)
4 September 2000Full accounts made up to 31 December 1999 (9 pages)
4 September 2000Full accounts made up to 31 December 1999 (9 pages)
14 June 2000Return made up to 15/05/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Return made up to 15/05/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1999Full accounts made up to 31 December 1998 (9 pages)
1 September 1999Full accounts made up to 31 December 1998 (9 pages)
15 June 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
15 June 1998Return made up to 15/05/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 1998Return made up to 15/05/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Return made up to 15/05/97; change of members (8 pages)
5 September 1997Director resigned (1 page)
5 September 1997Full accounts made up to 31 December 1996 (9 pages)
5 September 1997Director resigned (1 page)
5 September 1997Return made up to 15/05/97; change of members (8 pages)
5 September 1997Full accounts made up to 31 December 1996 (9 pages)
7 August 1997Ad 01/04/97--------- £ si 610@1=610 £ ic 35371/35981 (2 pages)
7 August 1997Ad 09/07/97--------- £ si 1016@1=1016 £ ic 35981/36997 (2 pages)
7 August 1997Ad 01/04/97--------- £ si 610@1=610 £ ic 35371/35981 (2 pages)
7 August 1997Ad 09/07/97--------- £ si 1016@1=1016 £ ic 35981/36997 (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1996Full accounts made up to 31 December 1995 (10 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1996Full accounts made up to 31 December 1995 (10 pages)
5 July 1996Director's particulars changed (1 page)
5 July 1996Director's particulars changed (1 page)
16 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
27 November 1995Director's particulars changed (2 pages)
27 November 1995Director's particulars changed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
15 May 1995Incorporation (36 pages)
15 May 1995Incorporation (36 pages)