About

Registered Number: 01395443
Date of Incorporation: 23/10/1978 (46 years and 6 months ago)
Company Status: Active
Registered Address: Flat A, 121-123 Rotherhithe Street, London, SE16 4NF,

 

Based in London, Tunnel Wharf Developments Ltd was setup in 1978, it's status at Companies House is "Active". The companies director is listed as Whitfield, Oliver Jeremy, Doctor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITFIELD, Oliver Jeremy, Doctor 20 September 1999 01 June 2004 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 16 July 2018
AD01 - Change of registered office address 05 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 15 April 2015
AR01 - Annual Return 10 April 2014
AD04 - Change of location of company records to the registered office 10 April 2014
AA - Annual Accounts 03 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 02 April 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 09 December 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 21 April 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 04 April 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 05 July 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 20 May 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 26 February 2003
395 - Particulars of a mortgage or charge 19 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 25 March 2002
395 - Particulars of a mortgage or charge 10 July 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 09 April 2001
395 - Particulars of a mortgage or charge 22 June 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 09 May 2000
395 - Particulars of a mortgage or charge 28 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2000
288a - Notice of appointment of directors or secretaries 13 October 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 03 July 1998
363s - Annual Return 28 April 1997
AA - Annual Accounts 28 April 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 11 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 05 April 1993
363s - Annual Return 18 March 1992
AA - Annual Accounts 18 March 1992
AA - Annual Accounts 02 October 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1990
363 - Annual Return 26 April 1989
AA - Annual Accounts 26 April 1989
MEM/ARTS - N/A 17 November 1988
RESOLUTIONS - N/A 31 August 1988
363 - Annual Return 11 April 1988
AA - Annual Accounts 11 April 1988
363 - Annual Return 10 November 1987
AA - Annual Accounts 22 October 1987
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 September 2002 Outstanding

N/A

Charge over cash deposit 02 September 2002 Outstanding

N/A

Debenture 02 September 2002 Outstanding

N/A

Charge of deposit 09 July 2001 Outstanding

N/A

Legal mortgage 13 June 2000 Outstanding

N/A

Mortgage debenture 22 February 2000 Outstanding

N/A

Legal charge 01 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.