About

Registered Number: 02777156
Date of Incorporation: 05/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 325-327 Oldfield Lane North, Greenford, Middlesex, UB6 0FX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.