Company NameUnion Wharf Rtm Company Limited
DirectorGiovanni Colombi
Company StatusActive
Company Number05618995
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 2005(18 years, 5 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

Secretary NameMr Ian Paul Nelthorpe
NationalityBritish
StatusCurrent
Appointed01 April 2015(9 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address503 Union Wharf Wenlock Road
London
N1 7TD
Director NameMr Giovanni Colombi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(18 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleConcierge
Country of ResidenceEngland
Correspondence AddressConcierge Office Union Wharf Wenlock Road
London
N1 7TD
Director NameKevin Root
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleTour Consultant
Correspondence Address412 Wenlock Works
Union Wharf 23-25 Wenlock Road
London
N1 7SZ
Director NameSrboljub Cvetkovic
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 513 Wenlocks Works
Union Wharf 23-25 Wenlock Road
London
N1 7ST
Secretary NameMr James Douglas Thornton
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Moat House
25 Castle Street
Hertford
Hertfordshire
SG14 1HH
Director NameMr Martin John Summers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 25 June 2015)
RoleCorporate Affairs Manager
Country of ResidenceEngland
Correspondence Address127 Brudenell Road
London
SW17 8DD
Director NameRobert Edward Perry
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 weeks after company formation)
Appointment Duration10 years (resigned 30 November 2015)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address413 Union Wharf
23-25 Wenlock Road
London
N1 7ST
Director NameRobert Brimson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 14 June 2014)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address101 Hadley Road
Barnet
Hertfordshire
EN5 5QR
Director NameMr Ian Paul Nelthorpe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address503 Union Wharf 23 Wenlock Road
London
N1 7TD
Director NameMr Peter Rolf Wartenberg
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 203 23-25 Wenlock Road
London
N1 7SJ
Director NameBasham Barbara
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address307 Union Wharf
London
N1 7ST
Director NameMr Alex Francis Griffin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2008(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 October 2019)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address511 Union Wharf 23 Wenlock Road
London
N1 7TD
Director NameMr James Tye
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 November 2015)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Derek Rothera & Company Units 15 & 16
7 Wenlock Road
London
N1 7SL
Director NameMr Kevin McCullagh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(8 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2021)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 15 &16 Wenlock Road
London
N1 7SL
Director NameMiss Gigliola Natali
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2014(8 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2022)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressUnits 15 &16 Wenlock Road
London
N1 7SL
Director NameMr Brian Leslie Sivyour
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 2023)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressUnits 15 &16 Wenlock Road
London
N1 7SL
Director NameMs Sophie Marie-Helene Gallois
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 2024)
RoleDeputy Director
Country of ResidenceEngland
Correspondence AddressUnits 15 &16 Wenlock Road
London
N1 7SL
Director NameMr Michael John Huet
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2023)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence AddressUnits 15 &16 Wenlock Road
London
N1 7SL
Director NameMs Zuzana Blazkova
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(14 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 September 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnits 15 &16 Wenlock Road
London
N1 7SL
Director NameMiss Iben Boje Madsen
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish,Danish
StatusResigned
Appointed07 November 2022(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnits 15 &16 Wenlock Road
London
N1 7SL
Director NameMr Paul De Bono
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2022(17 years after company formation)
Appointment Duration1 year (resigned 27 November 2023)
RoleChief Operation Officer
Country of ResidenceEngland
Correspondence AddressUnits 15 &16 Wenlock Road
London
N1 7SL

Location

Registered AddressUnits 15 &16 Wenlock Road
London
N1 7SL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

8 September 2023Termination of appointment of Michael John Huet as a director on 1 September 2023 (1 page)
21 February 2023Termination of appointment of Brian Leslie Sivyour as a director on 21 February 2023 (1 page)
20 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
8 November 2022Appointment of Mr Paul De Bono as a director on 8 November 2022 (2 pages)
7 November 2022Appointment of Miss Iben Boje Madsen as a director on 7 November 2022 (2 pages)
30 September 2022Termination of appointment of Gigliola Natali as a director on 30 September 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
10 February 2021Termination of appointment of Kevin Mccullagh as a director on 31 January 2021 (1 page)
17 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
5 October 2020Termination of appointment of Zuzana Blazkova as a director on 16 September 2020 (1 page)
10 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 June 2020Appointment of Ms Zuzana Blazkova as a director on 1 June 2020 (2 pages)
17 February 2020Appointment of Mr Michael John Huet as a director on 10 February 2020 (2 pages)
15 January 2020Appointment of Ms Sophie Marie-Helene Gallois as a director on 13 January 2020 (2 pages)
14 January 2020Appointment of Mr Brian Leslie Sivyour as a director on 13 January 2020 (2 pages)
19 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
1 November 2019Termination of appointment of Iben Boje Madsen as a director on 1 November 2019 (1 page)
29 October 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
11 October 2019Termination of appointment of Alex Francis Griffin as a director on 11 October 2019 (1 page)
16 September 2019Notification of a person with significant control statement (2 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
10 December 2018Cessation of Alex Griffen as a person with significant control on 10 November 2018 (1 page)
10 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
19 July 2018Registered office address changed from Sterling Partners Limited Unit 15 &16 7 Wenlock Road London N1 7SL England to Units 15 &16 Wenlock Road London N1 7SL on 19 July 2018 (1 page)
19 July 2018Appointment of Miss Iben Boje Madsen as a director on 1 June 2018 (2 pages)
12 June 2018Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Unit 15 &16 7 Wenlock Road London N1 7SL on 12 June 2018 (1 page)
9 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
28 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
9 January 2017Secretary's details changed for Mr Ian Paul Nelthorpe on 9 January 2017 (1 page)
9 January 2017Confirmation statement made on 10 November 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 10 November 2016 with updates (4 pages)
9 January 2017Secretary's details changed for Mr Ian Paul Nelthorpe on 9 January 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Termination of appointment of James Tye as a director on 3 November 2015 (2 pages)
1 June 2016Termination of appointment of James Tye as a director on 3 November 2015 (2 pages)
1 June 2016Annual return made up to 10 November 2015 (16 pages)
1 June 2016Administrative restoration application (3 pages)
1 June 2016Termination of appointment of Robert Edward Perry as a director on 30 November 2015 (2 pages)
1 June 2016Annual return made up to 10 November 2015 (16 pages)
1 June 2016Administrative restoration application (3 pages)
1 June 2016Termination of appointment of Robert Edward Perry as a director on 30 November 2015 (2 pages)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Appointment of Mr Ian Paul Nelthorpe as a secretary on 1 April 2015 (2 pages)
18 November 2015Appointment of Mr Ian Paul Nelthorpe as a secretary on 1 April 2015 (2 pages)
2 July 2015Appointment of Mr Kevin Mccullagh as a director on 1 November 2014 (2 pages)
2 July 2015Appointment of Mrs Gigliola Natali as a director on 1 November 2014 (2 pages)
2 July 2015Appointment of Mr Kevin Mccullagh as a director on 1 November 2014 (2 pages)
2 July 2015Appointment of Mr James Tye as a director on 1 November 2014 (2 pages)
2 July 2015Appointment of Mr James Tye as a director on 1 November 2014 (2 pages)
2 July 2015Appointment of Mrs Gigliola Natali as a director on 1 November 2014 (2 pages)
2 July 2015Appointment of Mr James Tye as a director on 1 November 2014 (2 pages)
2 July 2015Appointment of Mr Kevin Mccullagh as a director on 1 November 2014 (2 pages)
2 July 2015Termination of appointment of Martin John Summers as a director on 25 June 2015 (1 page)
2 July 2015Termination of appointment of Martin John Summers as a director on 25 June 2015 (1 page)
2 July 2015Appointment of Mrs Gigliola Natali as a director on 1 November 2014 (2 pages)
6 May 2015Termination of appointment of Ian Paul Nelthorpe as a director on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Ian Paul Nelthorpe as a director on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Peter Rolf Wartenberg as a director on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Peter Rolf Wartenberg as a director on 31 March 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2015Annual return made up to 10 November 2014 no member list (6 pages)
5 February 2015Annual return made up to 10 November 2014 no member list (6 pages)
4 February 2015Registered office address changed from C/O Maunder Taylor Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW United Kingdom to C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Robert Brimson as a director on 14 June 2014 (1 page)
4 February 2015Registered office address changed from C/O Maunder Taylor Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW United Kingdom to C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Robert Brimson as a director on 14 June 2014 (1 page)
4 February 2015Registered office address changed from C/O Maunder Taylor Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW United Kingdom to C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 4 February 2015 (1 page)
4 September 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
4 September 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
31 March 2014Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 31 March 2014 (1 page)
31 March 2014Termination of appointment of James Thornton as a secretary (1 page)
31 March 2014Termination of appointment of James Thornton as a secretary (1 page)
31 March 2014Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 31 March 2014 (1 page)
18 November 2013Annual return made up to 10 November 2013 no member list (8 pages)
18 November 2013Annual return made up to 10 November 2013 no member list (8 pages)
3 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 December 2012Annual return made up to 10 November 2012 no member list (8 pages)
6 December 2012Annual return made up to 10 November 2012 no member list (8 pages)
25 October 2012Termination of appointment of Basham Barbara as a director (1 page)
25 October 2012Termination of appointment of Basham Barbara as a director (1 page)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (1 page)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (1 page)
29 November 2011Annual return made up to 10 November 2011 no member list (9 pages)
29 November 2011Annual return made up to 10 November 2011 no member list (9 pages)
27 October 2011Termination of appointment of Srboljub Cvetkovic as a director (1 page)
27 October 2011Termination of appointment of Srboljub Cvetkovic as a director (1 page)
20 April 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
20 April 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
18 November 2010Annual return made up to 10 November 2010 no member list (10 pages)
18 November 2010Annual return made up to 10 November 2010 no member list (10 pages)
19 July 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
19 July 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
22 December 2009Director's details changed for Robert Edward Perry on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 10 November 2009 no member list (6 pages)
22 December 2009Director's details changed for Robert Edward Perry on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Robert Edward Perry on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 10 November 2009 no member list (6 pages)
21 December 2009Director's details changed for Peter Rolf Wartenberg on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Peter Rolf Wartenberg on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Alex Griffin on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Peter Rolf Wartenberg on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Srboljub Cvetkovic on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Basham Barbara on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Alex Griffin on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Basham Barbara on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Ian Nelthorpe on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Robert Brimson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Ian Nelthorpe on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Alex Griffin on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Basham Barbara on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Martin John Summers on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Srboljub Cvetkovic on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Robert Brimson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Ian Nelthorpe on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Martin John Summers on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Srboljub Cvetkovic on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Robert Brimson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Martin John Summers on 1 October 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
7 July 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
28 November 2008Annual return made up to 10/11/08 (4 pages)
28 November 2008Annual return made up to 10/11/08 (4 pages)
27 November 2008Location of register of members (1 page)
27 November 2008Location of register of members (1 page)
12 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
12 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
9 September 2008Director's change of particulars / martin summers / 09/09/2008 (1 page)
9 September 2008Director's change of particulars / martin summers / 09/09/2008 (1 page)
15 July 2008Director appointed alex griffin (2 pages)
15 July 2008Director appointed peter rolf wartenberg (2 pages)
15 July 2008Director appointed peter rolf wartenberg (2 pages)
15 July 2008Director appointed basham barbara (2 pages)
15 July 2008Director appointed ian nelthorpe (2 pages)
15 July 2008Director appointed basham barbara (2 pages)
15 July 2008Director appointed alex griffin (2 pages)
15 July 2008Director appointed ian nelthorpe (2 pages)
5 December 2007Annual return made up to 10/11/07 (5 pages)
5 December 2007Annual return made up to 10/11/07 (5 pages)
30 May 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
30 May 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
28 November 2006Annual return made up to 10/11/06 (5 pages)
28 November 2006Annual return made up to 10/11/06 (5 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
10 November 2005Incorporation (28 pages)
10 November 2005Incorporation (28 pages)