About

Registered Number: 01233254
Date of Incorporation: 12/11/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: C/O Charterhouse (Accountants) Limited, 166 College Road, Harrow, Middlesex, HA1 1RA,

 

Founded in 1975, Wheelhouse Warehousing Ltd are based in Harrow, Middlesex, it has a status of "Active". We don't currently know the number of employees at the organisation. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HADJIKYRIACOS, Pauline Melanie 14 February 2011 18 March 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 August 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 19 June 2019
AA01 - Change of accounting reference date 29 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 07 January 2019
AA01 - Change of accounting reference date 21 December 2018
AA01 - Change of accounting reference date 25 September 2018
MR04 - N/A 03 August 2018
MR04 - N/A 03 August 2018
AD01 - Change of registered office address 01 August 2018
CS01 - N/A 11 January 2018
PSC01 - N/A 11 January 2018
PSC09 - N/A 11 January 2018
AA - Annual Accounts 07 November 2017
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 26 January 2017
RESOLUTIONS - N/A 22 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2017
SH01 - Return of Allotment of shares 16 January 2017
RP04AR01 - N/A 12 January 2017
RP04SH01 - N/A 11 January 2017
AA - Annual Accounts 21 December 2016
RESOLUTIONS - N/A 07 November 2016
CH01 - Change of particulars for director 19 October 2016
AA01 - Change of accounting reference date 27 September 2016
AP01 - Appointment of director 29 March 2016
TM02 - Termination of appointment of secretary 29 March 2016
MR01 - N/A 08 February 2016
MR01 - N/A 21 January 2016
AD01 - Change of registered office address 19 January 2016
AR01 - Annual Return 04 January 2016
SH01 - Return of Allotment of shares 06 November 2015
CH03 - Change of particulars for secretary 28 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 11 December 2014
CH03 - Change of particulars for secretary 11 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 23 June 2014
AA01 - Change of accounting reference date 23 May 2014
AA01 - Change of accounting reference date 27 March 2014
SH01 - Return of Allotment of shares 06 March 2014
AR01 - Annual Return 11 December 2013
RESOLUTIONS - N/A 18 June 2013
RESOLUTIONS - N/A 18 June 2013
AA - Annual Accounts 08 April 2013
SH01 - Return of Allotment of shares 20 February 2013
AR01 - Annual Return 19 December 2012
SH01 - Return of Allotment of shares 11 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 16 February 2012
RESOLUTIONS - N/A 24 October 2011
SH01 - Return of Allotment of shares 24 October 2011
TM01 - Termination of appointment of director 19 September 2011
AP03 - Appointment of secretary 27 July 2011
RP04 - N/A 01 July 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 10 March 2011
TM02 - Termination of appointment of secretary 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 09 March 2010
CH04 - Change of particulars for corporate secretary 09 March 2010
SH01 - Return of Allotment of shares 19 February 2010
RESOLUTIONS - N/A 21 January 2010
AA01 - Change of accounting reference date 13 January 2010
AP01 - Appointment of director 08 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 26 May 2005
363a - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
AA - Annual Accounts 01 March 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 30 March 1999
363s - Annual Return 20 December 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 14 January 1997
287 - Change in situation or address of Registered Office 14 January 1997
AA - Annual Accounts 13 April 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 28 June 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 18 December 1994
RESOLUTIONS - N/A 18 December 1994
RESOLUTIONS - N/A 18 December 1994
363s - Annual Return 18 December 1994
287 - Change in situation or address of Registered Office 10 May 1994
287 - Change in situation or address of Registered Office 26 April 1994
AA - Annual Accounts 26 April 1994
288 - N/A 21 March 1994
395 - Particulars of a mortgage or charge 08 March 1994
288 - N/A 21 December 1993
363s - Annual Return 10 December 1993
288 - N/A 07 December 1993
AA - Annual Accounts 08 November 1993
287 - Change in situation or address of Registered Office 13 July 1993
AA - Annual Accounts 26 January 1993
363x - Annual Return 10 January 1993
AA - Annual Accounts 05 June 1992
363x - Annual Return 28 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1991
363 - Annual Return 21 February 1991
AA - Annual Accounts 06 December 1990
288 - N/A 02 August 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 21 March 1989
288 - N/A 10 October 1988
288 - N/A 12 July 1988
288 - N/A 23 March 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
363 - Annual Return 11 August 1987
AA - Annual Accounts 11 August 1987
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 14 July 1987
AA - Annual Accounts 12 December 1985
NEWINC - New incorporation documents 12 November 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2016 Fully Satisfied

N/A

A registered charge 15 January 2016 Fully Satisfied

N/A

Legal mortgage 21 February 1994 Fully Satisfied

N/A

Legal mortgage 10 March 1986 Fully Satisfied

N/A

Legal mortgage registered pursuant to an order of court dated 21/01/1976 18 November 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.