Company NameUnion Wharf (Reversions) Limited
DirectorsIan Paul Nelthorpe and Stephen Henry Tiller
Company StatusActive
Company Number07730856
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Paul Nelthorpe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address503 Union Wharf
23 Wenlock Road
London
N1 7TD
Director NameMr Stephen Henry Tiller
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address519 Union Wharf
23 Wenlock Road
London
N1 7TD
Director NameMs Yvonne Jean Body
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address306 Union Wharf
23-25 Wenlock Road
London
N1 7ST
Director NameMr Ian Roy Haywood
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodbridge Road
Guildford
GU1 4RD
Secretary NameTWM Corporate Services Limited (Corporation)
StatusResigned
Appointed05 August 2011(same day as company formation)
Correspondence Address65 Woodbridge Road
Guildford
Surrey
GU1 4RD

Location

Registered AddressSterling Partners Limited Unit 15 &16
7 Wenlock Road
London
N1 7SL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

27 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 31 August 2022 (5 pages)
9 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 August 2020 (5 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
3 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
11 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
9 July 2018Registered office address changed from C/O Derek Rothera and Co Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Unit 15 &16 7 Wenlock Road London N1 7SL on 9 July 2018 (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 November 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 June 2017Administrative restoration application (3 pages)
12 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 June 2017Confirmation statement made on 5 August 2016 with updates (5 pages)
12 June 2017Confirmation statement made on 5 August 2016 with updates (5 pages)
12 June 2017Administrative restoration application (3 pages)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 November 2015Termination of appointment of Ian Roy Haywood as a director on 15 April 2015 (1 page)
20 November 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 60,400
(6 pages)
20 November 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 60,400
(6 pages)
20 November 2015Termination of appointment of Ian Roy Haywood as a director on 15 April 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
22 December 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 60,400
(7 pages)
22 December 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 60,400
(7 pages)
22 December 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 60,400
(7 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 May 2014Termination of appointment of Twm Corporate Services Limited as a secretary (1 page)
13 May 2014Registered office address changed from 65 Woodbridge Road Guildford GU1 4RD United Kingdom on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 65 Woodbridge Road Guildford GU1 4RD United Kingdom on 13 May 2014 (1 page)
13 May 2014Termination of appointment of Twm Corporate Services Limited as a secretary (1 page)
19 March 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 60,400
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 60,400
(3 pages)
19 December 2013Termination of appointment of Yvonne Body as a director (1 page)
19 December 2013Termination of appointment of Yvonne Body as a director (1 page)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (7 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (7 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (7 pages)
19 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
5 August 2011Incorporation (23 pages)
5 August 2011Incorporation (23 pages)