Company NameSt John's Wharf Freehold Limited
Company StatusActive
Company Number04812690
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)

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 NameMr Daniel Philip Goldsack
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(7 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brackenbury Property Management Ltd 59 Glentho
London
W6 0LJ
Director NameMr Gary John Lee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(7 years, 9 months after company formation)
Appointment Duration13 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Brackenbury Property Management Ltd 59 Glentho
London
W6 0LJ
Director NameMr Duncan Charles McLauchlan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brackenbury Property Management Ltd 59 Glentho
London
W6 0LJ
Director NameMr Craig Stephen Dewar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brackenbury Property Management Ltd 59 Glentho
London
W6 0LJ
Director NameMr Norman Isadore Beckman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brackenbury Property Management Ltd 59 Glentho
London
W6 0LJ
Director NameMs Ximena Arana Paredes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brackenbury Property Management Ltd 59 Glentho
London
W6 0LJ
Director NameMr Craig Stephen Dewar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6a St. Johns Wharf
104-106 Wapping High Street
London
E1W 2PR
Director NameJonathan Potts
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2a St. Johns Wharf
Wapping High Street Wapping
London
E1W 2PR
Secretary NameCraig Stephen Dewar
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address6a St. Johns Wharf
104-106 Wapping High Street Wapping
London
E1W 2PR
Director NameWieland Berthold Martinus Janssens
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed14 July 2008(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Johns Wharf 5c
104-106 Wapping High Street
London
E1W 2PR
Director NameMr Michael Peter McGinley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2d St John's Wharf
104-106 Wapping High Street
London
E1W 2PR
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed30 November 2017(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2019)
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ

Location

Registered AddressC/O Brackenbury Property Management Ltd
59 Glenthorne Road
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,054
Cash£21,963
Current Liabilities£22,258

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

9 September 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 November 2019Director's details changed for Mr Duncan Charles Mclauchlan on 20 October 2019 (2 pages)
12 November 2019Director's details changed for Mr Daniel Philip Goldsack on 20 October 2019 (2 pages)
12 November 2019Director's details changed for Mr Craig Stephen Dewar on 20 October 2019 (2 pages)
12 November 2019Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 12 November 2019 (1 page)
12 November 2019Termination of appointment of Rendall and Rittner Limited as a secretary on 20 October 2019 (1 page)
12 November 2019Director's details changed for Mr Gary John Lee on 20 October 2019 (2 pages)
17 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
5 June 2018Appointment of Mr Norman Isadore Beckman as a director on 9 November 2017 (2 pages)
4 May 2018Appointment of Ms Ximena Arana Paredes as a director on 1 May 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
11 December 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
11 December 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
30 November 2017Registered office address changed from Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 30 November 2017 (1 page)
30 November 2017Appointment of Rendall and Rittner Limited as a secretary on 30 November 2017 (2 pages)
30 November 2017Appointment of Rendall and Rittner Limited as a secretary on 30 November 2017 (2 pages)
17 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
1 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 22
(8 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 22
(8 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 22
(8 pages)
23 December 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 22
(8 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 22
(8 pages)
26 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 22
(8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 November 2013Termination of appointment of Wieland Janssens as a director (1 page)
21 November 2013Termination of appointment of Wieland Janssens as a director (1 page)
27 August 2013Termination of appointment of Michael Mcginley as a director (1 page)
27 August 2013Termination of appointment of Michael Mcginley as a director (1 page)
21 August 2013Appointment of Craig Stephen Dewar as a director (2 pages)
21 August 2013Appointment of Craig Stephen Dewar as a director (2 pages)
12 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 22
(9 pages)
12 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 22
(9 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 October 2012Appointment of Mr Duncan Charles Mclauchlan as a director (2 pages)
5 October 2012Appointment of Mr Duncan Charles Mclauchlan as a director (2 pages)
17 August 2012Director's details changed for Mr Daniel Philip Goldsack on 6 July 2012 (2 pages)
17 August 2012Director's details changed for Mr Daniel Philip Goldsack on 6 July 2012 (2 pages)
17 August 2012Director's details changed for Mr Daniel Philip Goldsack on 6 July 2012 (2 pages)
17 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
6 July 2012Registered office address changed from Flat 6a St. Johns Wharf 104-106 Wapping High Street Wapping London E1W 2PR on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Flat 6a St. Johns Wharf 104-106 Wapping High Street Wapping London E1W 2PR on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Flat 6a St. Johns Wharf 104-106 Wapping High Street Wapping London E1W 2PR on 6 July 2012 (1 page)
5 July 2012Termination of appointment of Craig Dewar as a secretary (1 page)
5 July 2012Termination of appointment of Craig Dewar as a director (1 page)
5 July 2012Termination of appointment of Craig Dewar as a secretary (1 page)
5 July 2012Termination of appointment of Craig Dewar as a director (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 October 2011Appointment of Gary John Lee as a director (3 pages)
11 October 2011Appointment of Gary John Lee as a director (3 pages)
27 September 2011Appointment of Mr Michael Peter Mcginley as a director (2 pages)
27 September 2011Appointment of Mr Michael Peter Mcginley as a director (2 pages)
12 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
12 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
25 August 2011Termination of appointment of Jonathan Potts as a director (1 page)
25 August 2011Termination of appointment of Jonathan Potts as a director (1 page)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 September 2010Appointment of Mr Daniel Philip Goldsack as a director (2 pages)
15 September 2010Appointment of Mr Daniel Philip Goldsack as a director (2 pages)
7 September 2010Director's details changed for Wieland Berthold Martinus Janssens on 26 June 2010 (2 pages)
7 September 2010Director's details changed for Wieland Berthold Martinus Janssens on 26 June 2010 (2 pages)
7 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
7 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 July 2009Ad 17/03/09\gbp si 1@1=1\gbp ic 21/22\ (2 pages)
30 July 2009Ad 17/03/09\gbp si 1@1=1\gbp ic 21/22\ (2 pages)
30 July 2009Return made up to 26/06/09; full list of members (14 pages)
30 July 2009Return made up to 26/06/09; full list of members (14 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 16/03/2009
(2 pages)
13 May 2009Memorandum and Articles of Association (9 pages)
13 May 2009Memorandum and Articles of Association (9 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 16/03/2009
(2 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
10 November 2008Return made up to 26/06/08; full list of members (12 pages)
10 November 2008Return made up to 26/06/08; full list of members (12 pages)
7 November 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
7 November 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
7 November 2008Total exemption full accounts made up to 30 June 2006 (7 pages)
7 November 2008Total exemption full accounts made up to 30 June 2006 (7 pages)
28 July 2008Director appointed wieland berthold martinus janssens (2 pages)
28 July 2008Director appointed wieland berthold martinus janssens (2 pages)
24 July 2007Return made up to 26/06/07; change of members (7 pages)
24 July 2007Return made up to 26/06/07; change of members (7 pages)
27 July 2006Ad 09/11/05--------- £ si 20@1 (5 pages)
27 July 2006Ad 09/11/05--------- £ si 20@1 (5 pages)
27 July 2006Return made up to 26/06/06; full list of members (7 pages)
27 July 2006Return made up to 26/06/06; full list of members (7 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
29 July 2005Return made up to 26/06/05; full list of members (7 pages)
29 July 2005Return made up to 26/06/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
8 September 2004Return made up to 26/06/04; full list of members (7 pages)
8 September 2004Return made up to 26/06/04; full list of members (7 pages)
26 June 2003Incorporation (19 pages)
26 June 2003Incorporation (19 pages)