Company NameLimewharf Annex Ltd
DirectorUgo Thomas Ermacora
Company StatusActive
Company Number08556272
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 11 months ago)
Previous NameWharf Kitchen Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ugo Thomas Ermacora
Date of BirthOctober 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Windsor House 40-41
Great Castle Street
London
W1W 8LU
Director NameTamsin Alice Vibert
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Windsor House 40-41
Great Castle Street
London
W1W 8LU

Location

Registered AddressSmallworks Victoria Admin Block A
Vauxhall Bridge Road
London
SW1V 1TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

88 at £0.1Ugo Thomas Ermacora
88.00%
Ordinary
2 at £0.1Tamsin Alice Vibert
2.00%
Ordinary
10 at £0.1Bente Skibsted
10.00%
Ordinary

Financials

Year2014
Net Worth-£63,445
Cash£58,879
Current Liabilities£173,726

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 1 day from now)

Filing History

26 September 2023Micro company accounts made up to 30 June 2023 (3 pages)
4 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
25 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
12 August 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
12 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 March 2019Statement of capital following an allotment of shares on 1 June 2018
  • GBP 0.1
(3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
28 March 2019Registered office address changed from Second Floor Windsor House 40-41 Great Castle Street London W1W 8LU to Smallworks Victoria Admin Block a Vauxhall Bridge Road London SW1V 1TA on 28 March 2019 (1 page)
15 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 November 2017Termination of appointment of Tamsin Alice Vibert as a director on 23 October 2017 (2 pages)
9 November 2017Termination of appointment of Tamsin Alice Vibert as a director on 23 October 2017 (2 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 May 2016Annual return made up to 1 May 2016
Statement of capital on 2016-05-05
  • GBP 10
(4 pages)
5 May 2016Annual return made up to 1 May 2016
Statement of capital on 2016-05-05
  • GBP 10
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
26 March 2014Company name changed wharf kitchen LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Company name changed wharf kitchen LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Incorporation (37 pages)
5 June 2013Incorporation (37 pages)