Company NameOcean Wharf Limited
DirectorsHilary Jane Jolly and John Thomas Owen
Company StatusActive
Company Number05086223
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month 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 NameHilary Jane Jolly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 49 Ocean Wharf 60 Westferry Road
London
E14 8LN
Secretary NameMr Hugh Gordon John Jolly
NationalityBritish
StatusCurrent
Appointed25 June 2009(5 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleTreasury Manager
Correspondence AddressFlat 49 Ocean Wharf 60 Westferry Road
London
E14 8LN
Director NameMr John Thomas Owen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 Ocean Wharf Westferry Road
London
E14 8LN
Director NameEdwin Yiu Leung Chiu
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Avenue Road
Southgate
London
N14 4DA
Director NameLewis David Cook
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleIT Consultant
Correspondence Address53 Ocean Wharf
60 Westferry Road
London
E14 8LN
Director NamePeter Russell Day
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleChartered Engineer
Correspondence Address31 Ocean Wharf
Westferry Road
London
E14 8LN
Secretary NamePeter Russell Day
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Ocean Wharf
Westferry Road
London
E14 8LN
Director NameMr Stephen Andrew Collie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2007)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address50 Ocean Wharf
Westferry Road
London
E14 8LN
Director NamePeter Nicholas Gurr
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Ocean Wharf
Westferry Road
London
E14 8LN
Director NamePhilip David Charles Baldwin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 2009)
RoleCivil Servant
Correspondence Address15 Ocean Wharf
60 Westferry Road
London
E14 8LN
Secretary NamePhilip David Charles Baldwin
NationalityBritish
StatusResigned
Appointed21 January 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 2009)
RoleCivil Servant
Correspondence Address15 Ocean Wharf
60 Westferry Road
London
E14 8LN
Director NameMr Paul Morrow White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(5 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 June 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Ocean Wharf 60 Westferry Road
London
E14 8LN
Director NameMiss Marion Stella Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2015)
RoleFinance
Country of ResidenceEngland
Correspondence AddressOcean Wharf / Flat 49 60 Westferry Road
London
E14 8LN
Director NameMr Simon Harvey Cock
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOcean Wharf / Flat 49 60 Westferry Road
London
E14 8LN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address9a Macklin Street
London
WC2B 5NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
45.95%
-
1 at £1Alexei Sourin & Olga Sourina
2.70%
Ordinary
1 at £1David Giles Barton
2.70%
Ordinary
1 at £1Diane Rawlinson & David Hall
2.70%
Ordinary
1 at £1Dick Richard Maurice Van Anrooy & James Morrison Atkin
2.70%
Ordinary
1 at £1Dr N. Batra & Dr R.k. Batra
2.70%
Ordinary
1 at £1Edwin Yiu Leung Chiu
2.70%
Ordinary
1 at £1Elsha Huseynov
2.70%
Ordinary
1 at £1Fred W. Robson
2.70%
Ordinary
1 at £1Jason Day
2.70%
Ordinary
1 at £1Karen Murray
2.70%
Ordinary
1 at £1Mr Roy Gardner & Mrs Roy Gardner
2.70%
Ordinary
1 at £1Mrs T. Chan & Mr T. Chan
2.70%
Ordinary
1 at £1Ms Peggi Tanudjaja
2.70%
Ordinary
1 at £1Ms Siewchee Kong
2.70%
Ordinary
1 at £1Olive White & Paul White
2.70%
Ordinary
1 at £1Sally O'hara
2.70%
Ordinary
1 at £1Sarah Cable
2.70%
Ordinary
1 at £1Sharon Hemmings & Marco Cuomo
2.70%
Ordinary
1 at £1Stephen Andrew Collie
2.70%
Ordinary
1 at £1Vivienne Rivis & Philip Baldwin
2.70%
Ordinary

Financials

Year2014
Net Worth£101,432
Cash£9,509
Current Liabilities£5,233

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

21 June 2005Delivered on: 6 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £27,000.00 due or to become due from the company to.
Particulars: Ocean wharf, westferry road, london.
Outstanding

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
28 April 2020Appointment of Mr John Thomas Owen as a director on 13 February 2020 (2 pages)
27 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
8 April 2019Termination of appointment of Simon Harvey Cock as a director on 18 September 2018 (1 page)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 29 March 2018 with updates (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 37
(9 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 37
(9 pages)
25 February 2016Appointment of Mr Simon Harvey Cock as a director on 31 March 2015 (2 pages)
25 February 2016Appointment of Mr Simon Harvey Cock as a director on 31 March 2015 (2 pages)
18 January 2016Termination of appointment of Stephen Andrew Collie as a director on 1 November 2015 (1 page)
18 January 2016Termination of appointment of Marion Stella Hughes as a director on 31 March 2015 (1 page)
18 January 2016Termination of appointment of Stephen Andrew Collie as a director on 1 November 2015 (1 page)
18 January 2016Termination of appointment of Marion Stella Hughes as a director on 31 March 2015 (1 page)
18 January 2016Termination of appointment of Stephen Andrew Collie as a director on 1 November 2015 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 37
(9 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 37
(9 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 37
(9 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 37
(9 pages)
7 March 2014Appointment of Mr Stephen Andrew Collie as a director (2 pages)
7 March 2014Appointment of Mr Stephen Andrew Collie as a director (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 April 2013Appointment of Miss Marion Stella Hughes as a director (2 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
25 April 2013Appointment of Miss Marion Stella Hughes as a director (2 pages)
28 February 2013Termination of appointment of Peter Gurr as a director (1 page)
28 February 2013Registered office address changed from Ocean Wharf/29 60 Westferry Road London E14 8LN United Kingdom on 28 February 2013 (1 page)
28 February 2013Termination of appointment of Peter Gurr as a director (1 page)
28 February 2013Registered office address changed from Ocean Wharf/29 60 Westferry Road London E14 8LN United Kingdom on 28 February 2013 (1 page)
6 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (9 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (9 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
6 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (21 pages)
6 June 2010Director's details changed for Hilary Jane Jolly on 29 March 2010 (2 pages)
6 June 2010Secretary's details changed for Hugh Gordon John Jolly on 29 March 2010 (1 page)
6 June 2010Director's details changed for Peter Nicholas Gurr on 29 March 2010 (2 pages)
6 June 2010Director's details changed for Hilary Jane Jolly on 29 March 2010 (2 pages)
6 June 2010Secretary's details changed for Hugh Gordon John Jolly on 29 March 2010 (1 page)
6 June 2010Director's details changed for Peter Nicholas Gurr on 29 March 2010 (2 pages)
6 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (21 pages)
9 September 2009Secretary appointed hugh gordon john jolly (2 pages)
9 September 2009Director appointed paul white (2 pages)
9 September 2009Appointment terminate, director and secretary philip david baldwin logged form (2 pages)
9 September 2009Secretary appointed hugh gordon john jolly (2 pages)
9 September 2009Director appointed paul white (2 pages)
9 September 2009Appointment terminate, director and secretary philip david baldwin logged form (2 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
20 April 2009Return made up to 29/03/09; full list of members (18 pages)
20 April 2009Return made up to 29/03/09; full list of members (18 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 August 2008Return made up to 29/03/08; full list of members (19 pages)
7 August 2008Return made up to 29/03/08; full list of members (19 pages)
6 August 2008Location of debenture register (1 page)
6 August 2008Registered office changed on 06/08/2008 from 29 ocean wharf 60 westferry road london E14 8LN (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Registered office changed on 06/08/2008 from 29 ocean wharf 60 westferry road london E14 8LN (1 page)
8 July 2008Director appointed hilary jane jolly (2 pages)
8 July 2008Director appointed hilary jane jolly (2 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 August 2007Registered office changed on 18/08/07 from: c/o rendall & rittner LTD 70 wapping lane london E1W 2RF (1 page)
18 August 2007Registered office changed on 18/08/07 from: c/o rendall & rittner LTD 70 wapping lane london E1W 2RF (1 page)
13 July 2007Return made up to 29/03/07; no change of members (7 pages)
13 July 2007Return made up to 29/03/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
19 January 2007Return made up to 29/03/06; full list of members (18 pages)
19 January 2007Return made up to 29/03/06; full list of members (18 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
25 April 2005Return made up to 29/03/05; full list of members (3 pages)
25 April 2005Return made up to 29/03/05; full list of members (3 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
29 March 2004Incorporation (20 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Incorporation (20 pages)