101 WAPPING LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

101 WAPPING LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02875799

Incorporation date

26/11/1993

Size

Dormant

Contacts

Registered address

Registered address

59 Glenthorne Road Brackenbury Property Management, 59 Glenthorne Road, London, Greater London W6 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1993)
dot icon23/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-25
dot icon19/12/2025
Termination of appointment of Ruzina Akhter Begum as a director on 2025-12-19
dot icon19/12/2025
Termination of appointment of Richard Celm as a director on 2025-12-19
dot icon19/12/2025
Termination of appointment of Jane Louise Gilden as a director on 2025-12-19
dot icon08/05/2025
Director's details changed for Dr Claire Louise Park on 2025-05-07
dot icon07/05/2025
Director's details changed for Ruzina Akhter Begum on 2025-05-07
dot icon07/05/2025
Director's details changed for Mr Richard Celm on 2025-05-07
dot icon07/05/2025
Director's details changed for Craig Stephen Dewar on 2025-05-07
dot icon07/05/2025
Director's details changed for Miss Jane Louise Gilden on 2025-05-07
dot icon07/05/2025
Director's details changed for Pauline Ann Hollands on 2025-05-07
dot icon07/05/2025
Director's details changed for Richard Andrew Salmon on 2025-05-07
dot icon07/05/2025
Director's details changed for Mr Neil Andrew Tottman on 2025-05-07
dot icon07/05/2025
Director's details changed for Mr Oliver James Montgomery Tyler-Elder on 2025-05-07
dot icon03/04/2025
Registered office address changed from 3rd Floor Collegiate House 9 st. Thomas Street London SE1 9RY England to 59 Glenthorne Road Brackenbury Property Management 59 Glenthorne Road London Greater London W6 0LJ on 2025-04-03
dot icon26/02/2025
Compulsory strike-off action has been discontinued
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon24/02/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-25
dot icon24/04/2024
Termination of appointment of Rendall and Rittner Limited as a secretary on 2024-04-22
dot icon19/04/2024
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 3rd Floor Collegiate House 9 st. Thomas Street London SE1 9RY on 2024-04-19
dot icon21/02/2024
Appointment of Dr Claire Louise Park as a director on 2024-02-21
dot icon12/02/2024
Appointment of Ruzina Akhter Begum as a director on 2024-02-04
dot icon08/02/2024
Appointment of Mr Christopher Lyons as a director on 2024-02-07
dot icon31/01/2024
Appointment of Mr Neil Andrew Tottman as a director on 2024-01-30
dot icon08/01/2024
Appointment of Mr Oliver James Montgomery Tyler-Elder as a director on 2024-01-02
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon01/11/2023
Accounts for a dormant company made up to 2023-03-25
dot icon15/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-25
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-25
dot icon08/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon01/09/2021
Termination of appointment of Henry Tonnison as a director on 2021-09-01
dot icon19/01/2021
Director's details changed for Mr Henry Tonnison on 2021-01-19
dot icon18/01/2021
Director's details changed for Mr Henry Tonnison on 2021-01-18
dot icon08/01/2021
Accounts for a dormant company made up to 2020-03-25
dot icon08/01/2021
Amended accounts for a dormant company made up to 2019-03-25
dot icon07/01/2021
Director's details changed for Pauline Ann Hollands on 2021-01-06
dot icon07/01/2021
Director's details changed for Richard Andrew Salmon on 2021-01-06
dot icon07/01/2021
Director's details changed for Craig Stephen Dewar on 2021-01-06
dot icon07/01/2021
Director's details changed for Miss Jane Louise Gilden on 2021-01-06
dot icon07/01/2021
Director's details changed for Mr Richard Celm on 2021-01-06
dot icon07/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-06
dot icon07/01/2021
Registered office address changed from Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-07
dot icon06/01/2021
Director's details changed for Mr Henry Tonnison on 2021-01-05
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to Portsoken House 155 - 157 Minories London EC3N 1LJ on 2021-01-06
dot icon23/12/2020
Secretary's details changed for Rendall and Rittner Limited on 2020-11-21
dot icon23/12/2020
Secretary's details changed for Rendall and Rittner Limited on 2020-11-21
dot icon23/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon23/12/2020
Director's details changed for Mr Richard Celm on 2020-11-22
dot icon23/12/2020
Director's details changed for Miss Jane Louise Gilden on 2020-11-22
dot icon23/12/2020
Director's details changed for Richard Andrew Salmon on 2020-11-22
dot icon23/12/2020
Director's details changed for Pauline Ann Hollands on 2020-11-22
dot icon23/12/2020
Director's details changed for Craig Stephen Dewar on 2020-11-22
dot icon04/12/2020
Amended accounts for a dormant company made up to 2018-03-25
dot icon06/01/2020
Termination of appointment of Melvin Miah Wee Chia as a director on 2019-12-03
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon03/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon21/11/2019
Accounts for a dormant company made up to 2019-03-25
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-25
dot icon12/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon11/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon15/11/2017
Accounts for a dormant company made up to 2017-03-25
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-25
dot icon07/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon04/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon03/01/2016
Termination of appointment of Suzanne Rachel Elder as a director on 2015-02-06
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-25
dot icon12/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon17/09/2014
Total exemption full accounts made up to 2014-03-25
dot icon11/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon25/11/2013
Total exemption full accounts made up to 2013-03-25
dot icon09/08/2013
Appointment of Mr Melvin Chia as a director
dot icon14/06/2013
Appointment of Miss Jane Louise Gilden as a director
dot icon14/06/2013
Appointment of Mr Henry Tonnison as a director
dot icon03/01/2013
Termination of appointment of Steven Ryan as a director
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-25
dot icon10/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-03-25
dot icon20/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon21/01/2011
Termination of appointment of Estela Shllaku as a director
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-25
dot icon10/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon01/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-01
dot icon01/10/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-10-01
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-25
dot icon14/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon14/12/2009
Director's details changed for Suzanne Rachel Elder on 2009-12-14
dot icon14/12/2009
Director's details changed for Craig Stephen Dewar on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Richard Celm on 2009-12-14
dot icon14/12/2009
Director's details changed for Steven James Ryan on 2009-12-14
dot icon14/12/2009
Director's details changed for Pauline Ann Hollands on 2009-12-14
dot icon14/12/2009
Secretary's details changed for Rendall and Rittner Limited on 2009-12-14
dot icon14/12/2009
Director's details changed for Estela Shllaku on 2009-12-14
dot icon14/12/2009
Director's details changed for Richard Andrew Salmon on 2009-12-14
dot icon30/03/2009
Director appointed richard celm
dot icon20/03/2009
Appointment terminated director ashok raman
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-25
dot icon14/01/2009
Return made up to 26/11/08; no change of members
dot icon21/01/2008
Accounts for a dormant company made up to 2007-03-25
dot icon11/01/2008
Return made up to 26/11/07; full list of members
dot icon29/03/2007
Director resigned
dot icon26/03/2007
Return made up to 26/11/06; full list of members
dot icon26/03/2007
Location of register of members
dot icon27/02/2007
Accounts for a dormant company made up to 2006-03-25
dot icon27/02/2007
Accounting reference date shortened from 30/11/06 to 25/03/06
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
Secretary resigned
dot icon02/01/2007
Registered office changed on 02/01/07 from: ruthlyn house 90 lincoln road peterborough PE1 2SP
dot icon08/06/2006
Accounts for a dormant company made up to 2005-11-30
dot icon31/01/2006
Return made up to 26/11/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/01/2005
Return made up to 26/11/04; full list of members
dot icon18/02/2004
Return made up to 26/11/03; full list of members
dot icon02/02/2004
Accounts for a dormant company made up to 2003-11-30
dot icon17/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon20/01/2003
Return made up to 26/11/02; full list of members
dot icon24/01/2002
Return made up to 26/11/01; full list of members
dot icon17/01/2002
Accounts for a dormant company made up to 2001-11-30
dot icon20/06/2001
Accounts for a dormant company made up to 2000-11-30
dot icon10/01/2001
Return made up to 26/11/00; full list of members
dot icon03/08/2000
Accounts for a dormant company made up to 1999-11-30
dot icon05/07/2000
Ad 20/09/99--------- £ si 4@1
dot icon05/02/2000
Return made up to 26/11/99; full list of members
dot icon21/05/1999
Return made up to 26/11/98; no change of members
dot icon16/05/1999
Ad 30/04/99--------- £ si 5@1=5 £ ic 14/19
dot icon12/03/1999
Accounts for a dormant company made up to 1998-11-30
dot icon30/12/1997
Return made up to 26/11/97; full list of members
dot icon30/12/1997
Accounts for a dormant company made up to 1997-11-30
dot icon21/01/1997
Return made up to 26/11/96; full list of members
dot icon21/01/1997
Accounts for a dormant company made up to 1996-11-30
dot icon08/07/1996
Secretary resigned
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New secretary appointed
dot icon20/02/1996
Accounts for a dormant company made up to 1995-11-30
dot icon20/02/1996
Resolutions
dot icon16/01/1996
Return made up to 26/11/95; full list of members
dot icon14/12/1995
Accounts for a dormant company made up to 1994-11-30
dot icon14/12/1995
Resolutions
dot icon23/11/1995
Registered office changed on 23/11/95 from: 41 park square north leeds LS1 2NS
dot icon22/03/1995
Ad 17/03/95--------- £ si 1@1=1 £ ic 102/103
dot icon09/02/1995
Ad 06/02/95--------- £ si 1@1=1 £ ic 101/102
dot icon09/01/1995
Return made up to 26/11/94; full list of members
dot icon13/12/1994
Resolutions
dot icon08/12/1994
Secretary resigned;new secretary appointed
dot icon08/12/1994
S-div 23/11/94
dot icon08/12/1994
Ad 23/11/94--------- £ si 10@10=100 £ ic 1/101
dot icon07/12/1994
Certificate of change of name
dot icon14/02/1994
Director resigned;new director appointed
dot icon14/02/1994
New director appointed
dot icon14/01/1994
Certificate of change of name
dot icon26/11/1993
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
22.00
-
0.00
22.00
-
2022
-
22.00
-
0.00
22.00
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Celm, Richard
Director
12/03/2009 - 19/12/2025
-
Gilden, Jane Louise
Director
04/06/2013 - 19/12/2025
2
Tyler-Elder, Oliver James Montgomery
Director
02/01/2024 - Present
-
Tottman, Neil Andrew
Director
30/01/2024 - Present
1
Begum, Ruzina Akhter
Director
04/02/2024 - 19/12/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 101 WAPPING LANE MANAGEMENT COMPANY LIMITED

101 WAPPING LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/11/1993 with the registered office located at 59 Glenthorne Road Brackenbury Property Management, 59 Glenthorne Road, London, Greater London W6 0LJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 101 WAPPING LANE MANAGEMENT COMPANY LIMITED?

toggle

101 WAPPING LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/11/1993 .

Where is 101 WAPPING LANE MANAGEMENT COMPANY LIMITED located?

toggle

101 WAPPING LANE MANAGEMENT COMPANY LIMITED is registered at 59 Glenthorne Road Brackenbury Property Management, 59 Glenthorne Road, London, Greater London W6 0LJ.

What does 101 WAPPING LANE MANAGEMENT COMPANY LIMITED do?

toggle

101 WAPPING LANE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 101 WAPPING LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-04 with no updates.