Having been setup in 1993, London Wharf Ltd are based in Greenford, Middlesex, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 5 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHARFE, Sari | 30 May 1995 | 01 June 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIGBY, Tina | 05 January 1993 | 01 August 1994 | 1 |
ELLIS THOMAS, Meirion | 01 August 1994 | 30 May 1995 | 1 |
HARWOOD, Phoebe Ellen | 30 May 1995 | 26 April 2002 | 1 |
HASPINEALL, Jennifer | 09 January 2006 | 28 October 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 March 2020 | |
CH01 - Change of particulars for director | 28 January 2020 | |
CS01 - N/A | 28 January 2020 | |
AD01 - Change of registered office address | 30 March 2019 | |
AA - Annual Accounts | 12 February 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 08 February 2018 | |
AA01 - Change of accounting reference date | 03 July 2017 | |
RESOLUTIONS - N/A | 25 May 2017 | |
CC04 - Statement of companies objects | 25 May 2017 | |
MAR - Memorandum and Articles - used in re-registration | 25 May 2017 | |
CERT10 - Re-registration of a company from public to private | 25 May 2017 | |
RR02 - Application by a public company for re-registration as a private limited company | 25 May 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 10 November 2016 | |
TM02 - Termination of appointment of secretary | 01 November 2016 | |
AD01 - Change of registered office address | 24 May 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 08 January 2015 | |
MR01 - N/A | 17 December 2014 | |
AA - Annual Accounts | 04 November 2014 | |
MR01 - N/A | 13 February 2014 | |
MR01 - N/A | 13 February 2014 | |
MR01 - N/A | 13 February 2014 | |
MR01 - N/A | 13 February 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 31 October 2013 | |
MR01 - N/A | 01 July 2013 | |
MR01 - N/A | 01 May 2013 | |
RP04 - N/A | 15 February 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 21 January 2010 | |
MG01 - Particulars of a mortgage or charge | 21 January 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 24 November 2009 | |
395 - Particulars of a mortgage or charge | 17 June 2009 | |
395 - Particulars of a mortgage or charge | 18 March 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 25 November 2008 | |
395 - Particulars of a mortgage or charge | 15 October 2008 | |
395 - Particulars of a mortgage or charge | 05 February 2008 | |
363s - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 21 November 2007 | |
363s - Annual Return | 19 January 2007 | |
AA - Annual Accounts | 23 November 2006 | |
288b - Notice of resignation of directors or secretaries | 17 January 2006 | |
288a - Notice of appointment of directors or secretaries | 17 January 2006 | |
363s - Annual Return | 10 January 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 21 November 2003 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 25 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
395 - Particulars of a mortgage or charge | 04 September 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
363s - Annual Return | 08 January 2002 | |
AA - Annual Accounts | 28 November 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 24 November 2000 | |
363s - Annual Return | 17 January 2000 | |
AA - Annual Accounts | 26 November 1999 | |
363s - Annual Return | 11 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 1999 | |
AA - Annual Accounts | 19 November 1998 | |
363s - Annual Return | 09 February 1998 | |
288b - Notice of resignation of directors or secretaries | 06 February 1998 | |
288b - Notice of resignation of directors or secretaries | 01 February 1998 | |
288a - Notice of appointment of directors or secretaries | 01 February 1998 | |
AA - Annual Accounts | 14 October 1997 | |
395 - Particulars of a mortgage or charge | 07 April 1997 | |
225 - Change of Accounting Reference Date | 01 February 1997 | |
363s - Annual Return | 13 January 1997 | |
AA - Annual Accounts | 23 July 1996 | |
395 - Particulars of a mortgage or charge | 18 April 1996 | |
363s - Annual Return | 22 January 1996 | |
395 - Particulars of a mortgage or charge | 16 November 1995 | |
288 - N/A | 28 September 1995 | |
395 - Particulars of a mortgage or charge | 26 September 1995 | |
AA - Annual Accounts | 14 June 1995 | |
395 - Particulars of a mortgage or charge | 06 June 1995 | |
395 - Particulars of a mortgage or charge | 29 March 1995 | |
395 - Particulars of a mortgage or charge | 23 March 1995 | |
395 - Particulars of a mortgage or charge | 23 March 1995 | |
363s - Annual Return | 10 January 1995 | |
395 - Particulars of a mortgage or charge | 22 September 1994 | |
395 - Particulars of a mortgage or charge | 07 September 1994 | |
395 - Particulars of a mortgage or charge | 31 August 1994 | |
288 - N/A | 10 August 1994 | |
AA - Annual Accounts | 02 August 1994 | |
363s - Annual Return | 08 May 1994 | |
395 - Particulars of a mortgage or charge | 23 February 1994 | |
395 - Particulars of a mortgage or charge | 23 February 1994 | |
395 - Particulars of a mortgage or charge | 07 February 1994 | |
395 - Particulars of a mortgage or charge | 22 November 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 April 1993 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 26 January 1993 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 26 January 1993 | |
288 - N/A | 21 January 1993 | |
NEWINC - New incorporation documents | 05 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 December 2014 | Outstanding |
N/A |
A registered charge | 10 February 2014 | Outstanding |
N/A |
A registered charge | 10 February 2014 | Outstanding |
N/A |
A registered charge | 10 February 2014 | Outstanding |
N/A |
A registered charge | 10 February 2014 | Outstanding |
N/A |
A registered charge | 21 June 2013 | Outstanding |
N/A |
A registered charge | 16 April 2013 | Outstanding |
N/A |
Legal charge | 05 January 2010 | Outstanding |
N/A |
Legal charge | 05 January 2010 | Outstanding |
N/A |
Legal charge | 16 June 2009 | Outstanding |
N/A |
Second fixed charge over land | 11 March 2009 | Outstanding |
N/A |
Legal charge | 10 October 2008 | Outstanding |
N/A |
Legal charge | 31 January 2008 | Outstanding |
N/A |
Legal charge | 02 September 2002 | Outstanding |
N/A |
Legal charge | 27 March 1997 | Fully Satisfied |
N/A |
Legal charge | 12 April 1996 | Fully Satisfied |
N/A |
Legal charge | 03 November 1995 | Fully Satisfied |
N/A |
Legal charge | 15 September 1995 | Fully Satisfied |
N/A |
Legal charge | 30 May 1995 | Fully Satisfied |
N/A |
Legal charge | 21 March 1995 | Fully Satisfied |
N/A |
Legal charge | 20 March 1995 | Fully Satisfied |
N/A |
Legal charge | 20 March 1995 | Fully Satisfied |
N/A |
Legal charge | 14 September 1994 | Fully Satisfied |
N/A |
Legal charge | 26 August 1994 | Fully Satisfied |
N/A |
Legal charge | 18 August 1994 | Fully Satisfied |
N/A |
Legal charge | 10 February 1994 | Fully Satisfied |
N/A |
Legal charge | 10 February 1994 | Fully Satisfied |
N/A |
Legal charge | 31 January 1994 | Fully Satisfied |
N/A |
Floating charge | 10 November 1993 | Fully Satisfied |
N/A |