Company NameUnion Wharf Limited
Company StatusActive
Company Number07421621
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 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 NameMs Yvonne Jean Body
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 306 Union Wharf
23-25 Wenlock Road
London
N1 7ST
Director NameClaudia Stachelhaus
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 406 Union Wharf
23-25 Wenlock Road
London
N1 7SZ
Director NameMr Stephen Henry Tiller
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(5 months, 3 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address519 Union Wharf 23 Wenlock Road
London
N1 7TD
Director NameMr Ian Roy Haywood
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 408 Union Wharf
23-25 Wenlock Road
London
N1 7SZ
Director NameMr Peter Rolf Wartenberg
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleDesigner/Architect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 203 Union Wharf
23-25 Wenlock Road
London
N1 7SJ

Location

Registered AddressSterling Partners Limited Units 15 & 16
7 Wenlock Road
London
N1 7SL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£5
Cash£5

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

28 February 2023Confirmation statement made on 28 February 2023 with updates (8 pages)
15 February 2023Micro company accounts made up to 31 October 2022 (5 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (8 pages)
22 November 2022Confirmation statement made on 11 November 2022 with updates (8 pages)
4 May 2022Micro company accounts made up to 31 October 2021 (5 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (8 pages)
14 April 2021Micro company accounts made up to 31 October 2020 (5 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (8 pages)
27 October 2020Confirmation statement made on 24 October 2020 with updates (8 pages)
6 April 2020Micro company accounts made up to 31 October 2019 (5 pages)
25 October 2019Confirmation statement made on 24 October 2019 with updates (9 pages)
24 October 2019Director's details changed for Ms Yvonne Jean Body on 24 October 2019 (2 pages)
1 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
4 December 2018Confirmation statement made on 28 October 2018 with updates (9 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
9 March 2018Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 9 March 2018 (1 page)
11 December 2017Statement of capital following an allotment of shares on 11 November 2016
  • GBP 107
(5 pages)
11 December 2017Purchase of own shares. (3 pages)
11 December 2017Statement of capital following an allotment of shares on 11 November 2016
  • GBP 107
(5 pages)
11 December 2017Purchase of own shares. (3 pages)
7 December 2017Confirmation statement made on 28 October 2017 with updates (14 pages)
7 December 2017Confirmation statement made on 28 October 2017 with updates (14 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Unaudited abridged accounts made up to 31 October 2016 (8 pages)
4 October 2017Unaudited abridged accounts made up to 31 October 2016 (8 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Statement of capital following an allotment of shares on 30 March 2016
  • GBP 107
(4 pages)
26 January 2017Statement of capital following an allotment of shares on 20 June 2016
  • GBP 107
(4 pages)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Statement of capital following an allotment of shares on 30 March 2016
  • GBP 107
(4 pages)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Statement of capital following an allotment of shares on 20 June 2016
  • GBP 107
(4 pages)
24 January 2017Confirmation statement made on 28 October 2016 with updates (27 pages)
24 January 2017Confirmation statement made on 28 October 2016 with updates (27 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 12/06/2016 and has an allotment date of 22/12/2014
(6 pages)
20 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 12/06/2016 and has an allotment date of 22/12/2014
(6 pages)
20 June 2016Purchase of own shares. (3 pages)
20 June 2016Purchase of own shares. (3 pages)
20 June 2016Purchase of own shares. (3 pages)
20 June 2016Purchase of own shares. (3 pages)
7 June 2016Statement of capital following an allotment of shares on 26 May 2015
  • GBP 107
(3 pages)
7 June 2016Statement of capital following an allotment of shares on 20 April 2015
  • GBP 107
(3 pages)
7 June 2016Statement of capital following an allotment of shares on 20 April 2015
  • GBP 107
(3 pages)
7 June 2016Statement of capital following an allotment of shares on 26 May 2015
  • GBP 107
(3 pages)
2 March 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 107
(11 pages)
2 March 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 107
(11 pages)
28 January 2016Termination of appointment of Peter Rolf Wartenberg as a director on 1 June 2015 (1 page)
28 January 2016Termination of appointment of Peter Rolf Wartenberg as a director on 1 June 2015 (1 page)
28 January 2016Termination of appointment of Ian Roy Haywood as a director on 6 April 2015 (1 page)
28 January 2016Termination of appointment of Ian Roy Haywood as a director on 6 April 2015 (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 June 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 62
(7 pages)
12 June 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 62
  • ANNOTATION Clarification a Second filed SH01 is registered on 20/06/2016
(7 pages)
12 June 2015Change of share class name or designation (2 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 June 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 62
  • ANNOTATION Clarification a Second filed SH01 is registered on 20/06/2016
(5 pages)
12 June 2015Change of share class name or designation (2 pages)
12 June 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 62
  • ANNOTATION Clarification a Second filed SH01 is registered on 20/06/2016
(5 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 February 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
(8 pages)
17 February 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
(8 pages)
17 February 2015Registered office address changed from C/O Derek Rothera and Co Units 15 & 16 7 Wenlock Road London N1 7SL England to C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 17 February 2015 (1 page)
17 February 2015Registered office address changed from C/O Derek Rothera and Co Units 15 & 16 7 Wenlock Road London N1 7SL England to C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 17 February 2015 (1 page)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 May 2014Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 13 May 2014 (1 page)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5
(8 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5
(8 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 February 2012Statement of capital following an allotment of shares on 5 February 2012
  • GBP 4
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 5 February 2012
  • GBP 4
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 5
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 5 February 2012
  • GBP 4
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 5
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 5
(3 pages)
29 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
29 November 2011Registered office address changed from C/O Twm Solicitors 16-18 Quarry Street Guildford Surrey GU1 3UF United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from C/O Twm Solicitors 16-18 Quarry Street Guildford Surrey GU1 3UF United Kingdom on 29 November 2011 (1 page)
29 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
11 May 2011Appointment of Stephen Henry Tiller as a director (3 pages)
11 May 2011Appointment of Stephen Henry Tiller as a director (3 pages)
28 October 2010Incorporation (21 pages)
28 October 2010Incorporation (21 pages)