About

Registered Number: 04065555
Date of Incorporation: 05/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 33 Sekforde Street, London, EC1R 0HH,

 

St Thomas Wharf 78 Wapping High Street Residents Co Ltd was founded on 05 September 2000, it's status is listed as "Active". We don't currently know the number of employees at this company. The company has 14 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Karl Anthony, Dr 02 November 2005 - 1
TREVOR, Peter Michael 09 June 2004 - 1
WALKER, Alan Michael 07 July 2010 - 1
BELL, Thomas James 04 July 2007 07 July 2010 1
BIRD, Anna-Maria 05 September 2000 01 July 2002 1
BONALLACK, John Walter 01 November 2000 31 October 2004 1
CARLTON, Christine Angela 05 September 2000 31 March 2003 1
GRIMWOOD, Clive Roy 11 July 2006 27 April 2010 1
HILL, Terence 31 March 2003 09 June 2004 1
ROGERS, Jamie 02 July 2008 07 July 2015 1
STOAKES, Robbie 02 November 2005 30 June 2006 1
TUNSTALL, Jonathan James 02 November 2004 11 July 2006 1
VAN GEEM, Mark 01 November 2000 04 April 2004 1
WILLINGTON, Peter Keith 11 July 2006 02 July 2008 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 09 September 2019
TM02 - Termination of appointment of secretary 01 April 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 10 September 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 12 September 2017
AD01 - Change of registered office address 04 May 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 31 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AP01 - Appointment of director 19 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 29 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 23 September 2009
363a - Annual Return 01 October 2008
353 - Register of members 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 2008
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 05 October 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
AA - Annual Accounts 13 March 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
363s - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 21 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 17 July 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 30 October 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 03 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
287 - Change in situation or address of Registered Office 20 September 2001
225 - Change of Accounting Reference Date 28 July 2001
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
287 - Change in situation or address of Registered Office 26 September 2000
NEWINC - New incorporation documents 05 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.