Company NameRatcliffe Wharf Freehold Limited
DirectorSarah Joan Lang
Company StatusActive
Company Number03068733
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 11 months ago)
Previous NameCrosslodge 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 NameMrs Sarah Joan Lang
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1998(3 years, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a Ratcliffe Wharf
18 Narrow Street
London
E14 8DQ
Secretary NameMrs Sarah Joan Lang
NationalityBritish
StatusCurrent
Appointed01 July 1999(4 years after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a Ratcliffe Wharf
18 Narrow Street
London
E14 8DQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Martin Geoffrey Gould
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 1998)
RoleRetired
Correspondence Address22 Narrow Street
London
E14 8DQ
Director NameMrs Jill Valdar
Date of BirthApril 1931 (Born 93 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 1997)
RoleRetired
Correspondence AddressFlat 2a Ratcliffe Wharf
18-22 Narrow Street
London
Foreign
Secretary NameSusan Gould
NationalityAmerican
StatusResigned
Appointed23 October 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 1998)
RoleCompany Director
Correspondence AddressRatcliffe Wharf Flat 2b
22 Narrow Street
London
E14 8DQ
Director NameAnthony Simmons
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2000)
RoleTraining Consultant
Correspondence Address2 Phoenix Wharf
14-16 Narrow Street
London
E14 8DQ
Director NameMargaret Ellen Winser
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArdevora Manor
Philleigh
Truro
Cornwall
TR2 5LZ
Director NameAlison Young
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 2004)
RoleManagement Development Directo
Correspondence Address2b Ratcliffe Wharf
18 Narrow Street
London
E14 8DQ
Director NameMr Nicholas Farley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(9 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRatcliffe Wharf, Flat 3b
18-22 Narrow Street
London
E14 8DQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1995(1 month after company formation)
Appointment Duration3 months (resigned 23 October 1995)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed20 July 1995(1 month after company formation)
Appointment Duration3 months (resigned 23 October 1995)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Contact

Telephone020 77910963
Telephone regionLondon

Location

Registered AddressRatcliffe Wharf
18-22 Narrow Street
Stepney
London
E14 8DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Eithne Doy & Michael Doy
16.67%
Ordinary
1 at £1J. Brown
16.67%
Ordinary
1 at £1Jill Martin & John Morgan
16.67%
Ordinary
1 at £1Mr Jeremy Lang & Mrs Sarah Lang
16.67%
Ordinary
1 at £1Mr Steven Berkoff
16.67%
Ordinary
1 at £1Neil Davies & Laura Davies
16.67%
Ordinary

Financials

Year2014
Net Worth£19,939
Current Liabilities£170,782

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

26 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 6
(6 pages)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 6
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6
(5 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6
(5 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6
(5 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
22 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
26 February 2013Termination of appointment of Nicholas Farley as a director (1 page)
26 February 2013Termination of appointment of Nicholas Farley as a director (1 page)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
27 July 2009Return made up to 15/06/09; full list of members (6 pages)
27 July 2009Return made up to 15/06/09; full list of members (6 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
3 July 2008Return made up to 15/06/08; full list of members (6 pages)
3 July 2008Return made up to 15/06/08; full list of members (6 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
3 July 2007Return made up to 15/06/07; full list of members (4 pages)
3 July 2007Return made up to 15/06/07; full list of members (4 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 July 2006Return made up to 15/06/06; full list of members (4 pages)
4 July 2006Return made up to 15/06/06; full list of members (4 pages)
7 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
7 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
19 July 2005New director appointed (1 page)
19 July 2005Return made up to 15/06/05; full list of members (4 pages)
19 July 2005Return made up to 15/06/05; full list of members (4 pages)
19 July 2005New director appointed (1 page)
11 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
14 July 2004Return made up to 15/06/04; full list of members (9 pages)
14 July 2004Return made up to 15/06/04; full list of members (9 pages)
10 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
10 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
7 July 2003Return made up to 15/06/03; full list of members (9 pages)
7 July 2003Return made up to 15/06/03; full list of members (9 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
17 July 2002Return made up to 15/06/02; full list of members (9 pages)
17 July 2002Return made up to 15/06/02; full list of members (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
12 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001Full accounts made up to 30 June 2000 (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (6 pages)
13 July 2000Return made up to 15/06/00; full list of members (8 pages)
13 July 2000Return made up to 15/06/00; full list of members (8 pages)
25 April 2000Full accounts made up to 30 June 1999 (5 pages)
25 April 2000Full accounts made up to 30 June 1999 (5 pages)
24 March 2000New director appointed (3 pages)
24 March 2000New director appointed (3 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
20 July 1999Return made up to 15/06/99; no change of members (4 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Return made up to 15/06/99; no change of members (4 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999New secretary appointed (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (5 pages)
5 May 1999Full accounts made up to 30 June 1998 (5 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
3 July 1998Return made up to 15/06/98; full list of members (6 pages)
3 July 1998Return made up to 15/06/98; full list of members (6 pages)
20 April 1998Full accounts made up to 30 June 1997 (6 pages)
20 April 1998Full accounts made up to 30 June 1997 (6 pages)
15 September 1997Director resigned (1 page)
15 September 1997Director resigned (1 page)
30 April 1997Full accounts made up to 30 June 1996 (5 pages)
30 April 1997Full accounts made up to 30 June 1996 (5 pages)
10 June 1996Return made up to 15/06/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/96
(6 pages)
10 June 1996Return made up to 15/06/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/96
(6 pages)
28 February 1996Ad 23/10/95--------- £ si 5@1=5 £ ic 1/6 (2 pages)
28 February 1996Ad 23/10/95--------- £ si 5@1=5 £ ic 1/6 (2 pages)
27 July 1995Company name changed crosslodge LIMITED\certificate issued on 28/07/95 (4 pages)
27 July 1995Company name changed crosslodge LIMITED\certificate issued on 28/07/95 (4 pages)
25 July 1995Registered office changed on 25/07/95 from: 64 whitchurch road cardiff CF4 3LX (1 page)
25 July 1995Registered office changed on 25/07/95 from: 64 whitchurch road cardiff CF4 3LX (1 page)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Director resigned;new director appointed (2 pages)
15 June 1995Incorporation (16 pages)
15 June 1995Incorporation (16 pages)