Company NameCity Wharf Management Co Limited
DirectorsRobert Markus Doberschek and Marcus Holman
Company StatusActive
Company Number05436210
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years 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 NameRobert Markus Doberschek
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed30 November 2010(5 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address31 The Lycee 1 Stannary Street
London
SE11 4AD
Director NameMarcus Holman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(5 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 4 Graham Street
London
N1 8PT
Director NameMs Teresa Anna Borsuk
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address61 Doughty Street
London
WC1N 2JY
Director NameMr Jeffrey Duggan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 School Lane
Shefford
Bedfordshire
SG17 5XA
Secretary NameMr Jeffrey Duggan
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 School Lane
Shefford
Bedfordshire
SG17 5XA
Secretary NamePaul Charles Barnes
NationalityBritish
StatusResigned
Appointed30 November 2010(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2011)
RoleCompany Director
Correspondence AddressFlat 19 8 Graham Street
London
N1 8GB
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2011(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 2016)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
Herts
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
65.63%
-
2 at £1Grigory Kulikov
3.13%
Ordinary B
2 at £1Stuart Toper
3.13%
Ordinary B
1 at £1Alan Lloyd-smith & Wilma Lloyd-smith
1.56%
Ordinary B
1 at £1Andrew Joseph Campbell Clark & Teresa Diane Fryer Clark
1.56%
Ordinary B
1 at £1David Torquil Macleod & Susan Jane Macleod
1.56%
Ordinary B
1 at £1Dhirendra Nath Misra & Arunima Misra & Mamta Misra
1.56%
Ordinary B
1 at £1John Edward Douglas Milner & Nikki Ratanapan Milner
1.56%
Ordinary B
1 at £1M. Srikanth & R.a. Madhavi
1.56%
Ordinary B
1 at £1Marcus Leigh Holman
1.56%
Ordinary B
1 at £1Marius James Kennedy Banks & Lorraine Mary Noble
1.56%
Ordinary B
1 at £1Michael Peter East
1.56%
Ordinary B
1 at £1Neil Peter Farquhar
1.56%
Ordinary B
1 at £1Peter Leach & Antonia Noelle Leach
1.56%
Ordinary B
1 at £1Rajendra Odedra & Hansaben Odedra & Toral Odedra
1.56%
Ordinary B
1 at £1Robert Charles Brimson
1.56%
Ordinary B
1 at £1Samuel Vigilio Molina & Carmen Maria Molina
1.56%
Ordinary B
1 at £1Stephen John Newby
1.56%
Ordinary B
1 at £1Steven Crawford & Deborah Jane Crawford
1.56%
Ordinary B
1 at £1Vivek Gulati
1.56%
Ordinary B
1 at £1Wesley Fongenie & Deborah Fongenie
1.56%
Ordinary B

Financials

Year2014
Net Worth£64
Cash£64

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

24 July 2020Confirmation statement made on 11 July 2020 with updates (10 pages)
23 March 2020Micro company accounts made up to 24 June 2019 (5 pages)
16 August 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
22 March 2019Micro company accounts made up to 24 June 2018 (5 pages)
20 August 2018Confirmation statement made on 11 July 2018 with updates (10 pages)
7 February 2018Micro company accounts made up to 24 June 2017 (5 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
24 August 2016Termination of appointment of Aston House Nominees Limited as a secretary on 10 July 2016 (1 page)
24 August 2016Termination of appointment of Aston House Nominees Limited as a secretary on 10 July 2016 (1 page)
24 August 2016Confirmation statement made on 11 July 2016 with updates (12 pages)
24 August 2016Confirmation statement made on 11 July 2016 with updates (12 pages)
23 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
12 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 64
(12 pages)
12 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 64
(12 pages)
11 February 2015Total exemption small company accounts made up to 24 June 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 24 June 2014 (6 pages)
22 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 64
(11 pages)
22 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 64
(11 pages)
19 March 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
19 March 2014Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 19 March 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
19 March 2014Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 19 March 2014 (1 page)
28 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 64
(11 pages)
28 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 64
(11 pages)
22 March 2013Total exemption full accounts made up to 24 June 2012 (9 pages)
22 March 2013Total exemption full accounts made up to 24 June 2012 (9 pages)
7 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (11 pages)
7 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (11 pages)
2 February 2012Appointment of Aston House Nominees Limited as a secretary (2 pages)
2 February 2012Appointment of Aston House Nominees Limited as a secretary (2 pages)
19 December 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
19 December 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
12 October 2011Termination of appointment of Paul Barnes as a secretary (1 page)
12 October 2011Termination of appointment of Paul Barnes as a secretary (1 page)
21 July 2011Annual return made up to 11 July 2011. List of shareholders has changed (14 pages)
21 July 2011Annual return made up to 11 July 2011. List of shareholders has changed (14 pages)
14 July 2011Register inspection address has been changed (2 pages)
14 July 2011Register inspection address has been changed (2 pages)
8 June 2011Total exemption full accounts made up to 24 June 2010 (7 pages)
8 June 2011Total exemption full accounts made up to 24 June 2010 (7 pages)
16 May 2011Registered office address changed from 6 Graham Street Islington London N1 8GB on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 6 Graham Street Islington London N1 8GB on 16 May 2011 (1 page)
3 March 2011Section 519 (1 page)
3 March 2011Section 519 (1 page)
13 December 2010Appointment of Robert Markus Doberschek as a director (3 pages)
13 December 2010Appointment of Marcus Holman as a director (3 pages)
13 December 2010Appointment of Robert Markus Doberschek as a director (3 pages)
13 December 2010Appointment of Marcus Holman as a director (3 pages)
2 December 2010Termination of appointment of Jeffrey Duggan as a secretary (2 pages)
2 December 2010Appointment of Paul Charles Barnes as a secretary (3 pages)
2 December 2010Termination of appointment of Jeffrey Duggan as a director (2 pages)
2 December 2010Appointment of Paul Charles Barnes as a secretary (3 pages)
2 December 2010Termination of appointment of Jeffrey Duggan as a secretary (2 pages)
2 December 2010Termination of appointment of Teresa Borsuk as a director (2 pages)
2 December 2010Termination of appointment of Jeffrey Duggan as a director (2 pages)
2 December 2010Termination of appointment of Teresa Borsuk as a director (2 pages)
25 June 2010Full accounts made up to 24 June 2009 (17 pages)
25 June 2010Full accounts made up to 24 June 2009 (17 pages)
5 May 2010Director's details changed for Teresa Anna Borsuk on 26 April 2010 (2 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (34 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (34 pages)
5 May 2010Director's details changed for Teresa Anna Borsuk on 26 April 2010 (2 pages)
13 December 2009Auditor's resignation (1 page)
13 December 2009Auditor's resignation (1 page)
22 June 2009Return made up to 26/04/09; full list of members (7 pages)
22 June 2009Return made up to 26/04/09; full list of members (7 pages)
26 May 2009Full accounts made up to 24 June 2008 (15 pages)
26 May 2009Full accounts made up to 24 June 2008 (15 pages)
26 February 2009Registered office changed on 26/02/2009 from 4A helenslea avenue london NW11 8ND (1 page)
26 February 2009Registered office changed on 26/02/2009 from 4A helenslea avenue london NW11 8ND (1 page)
8 May 2008Return made up to 26/04/08; full list of members (25 pages)
8 May 2008Return made up to 26/04/08; full list of members (25 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 September 2007Memorandum and Articles of Association (11 pages)
28 September 2007Memorandum and Articles of Association (11 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 September 2007Accounts for a dormant company made up to 24 June 2007 (2 pages)
26 September 2007Accounts for a dormant company made up to 24 June 2007 (2 pages)
2 May 2007Ad 26/04/06--------- £ si 2@1=2 (1 page)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
2 May 2007Ad 26/04/06--------- £ si 2@1=2 (1 page)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
3 March 2007Accounting reference date extended from 30/04/06 to 24/06/06 (1 page)
3 March 2007Accounts for a dormant company made up to 24 June 2006 (2 pages)
3 March 2007Accounting reference date extended from 30/04/06 to 24/06/06 (1 page)
3 March 2007Accounts for a dormant company made up to 24 June 2006 (2 pages)
4 July 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 04/07/06
(7 pages)
4 July 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 04/07/06
(7 pages)
26 April 2005Incorporation (17 pages)
26 April 2005Incorporation (17 pages)