About

Registered Number: 02835865
Date of Incorporation: 14/07/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: The Wheelhouse Watermill Way, Merton Abbey Mills, London, SW19 2RD,

 

Wandle Heritage Ltd was registered on 14 July 1993, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIREY, Norman Reginald 03 March 1998 - 1
HAWKS, John Nicholas 30 July 1996 - 1
LLEWELLYN, Stephen Geraint Morgan 13 March 1997 - 1
NEWSHAM, Ronald Larry 24 January 2018 - 1
SELLER, Brian 28 January 1997 - 1
BOWNESS, Paul Robert Treseder 20 March 1995 02 March 1998 1
BRADFIELD, Claire Ginette Micheline 14 July 2011 15 July 2011 1
D'OREY, Stephanie Ann 14 July 1993 13 March 1997 1
GARDINER, Vincent Charles 08 August 1996 12 January 1998 1
GASSER, Judith Mary Helen 17 November 1998 04 April 2000 1
GORDON, Margaret Caroline 14 July 1993 01 September 1995 1
HARMAN, Martyn Peter 14 July 1993 20 March 1995 1
HEALY, Caitriona 20 December 1995 17 November 1998 1
LEYDEN, Ray 14 July 1993 25 February 2007 1
MARRIOTT, James Rufus 13 March 1997 07 April 2003 1
Secretary Name Appointed Resigned Total Appointments
RYDER, Philip Julian 14 July 1993 19 January 2004 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 23 July 2019
CH01 - Change of particulars for director 05 March 2019
AD01 - Change of registered office address 20 January 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 01 August 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 18 July 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 14 August 2007
RESOLUTIONS - N/A 21 July 2007
MEM/ARTS - N/A 21 July 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 19 August 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 22 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 23 July 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 05 June 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
363s - Annual Return 13 July 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
AA - Annual Accounts 29 March 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 05 August 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 06 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 10 April 1996
288 - N/A 03 January 1996
288 - N/A 24 October 1995
363s - Annual Return 02 August 1995
288 - N/A 12 May 1995
288 - N/A 27 April 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 14 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1994
NEWINC - New incorporation documents 14 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.