CARRARA WHARF NUMBERS 70-83 RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARRARA WHARF NUMBERS 70-83 RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02169952

Incorporation date

29/09/1987

Size

Dormant

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1987)
dot icon29/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon24/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon28/10/2021
Appointment of Mr Jonathan Whinfield Sweet as a director on 2021-10-20
dot icon27/10/2021
Registered office address changed from 6 Roland Gardens London SW7 3PH England to 266 Kingsland Road London E8 4DG on 2021-10-27
dot icon27/10/2021
Appointment of Managed Exit Limited as a secretary on 2021-10-01
dot icon27/10/2021
Termination of appointment of M2 Property Limited as a secretary on 2021-10-01
dot icon13/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-04-15 with updates
dot icon21/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon19/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/06/2018
Notification of a person with significant control statement
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon13/02/2018
Appointment of Mr Jamie Harrison as a director on 2017-03-28
dot icon12/02/2018
Termination of appointment of Douglas Vincent Keel as a director on 2018-02-12
dot icon07/08/2017
Micro company accounts made up to 2016-12-31
dot icon10/07/2017
Cessation of Lisa Maree Macdougall as a person with significant control on 2017-07-10
dot icon02/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon23/01/2017
Appointment of Lisa Maree Macdougall as a director on 2016-10-04
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon19/04/2016
Appointment of M2 Property Ltd as a secretary on 2016-01-01
dot icon22/01/2016
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 6 Roland Gardens London SW7 3PH on 2016-01-22
dot icon22/01/2016
Termination of appointment of Urang Property Management Ltd as a secretary on 2016-01-22
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon23/09/2014
Amended accounts for a dormant company made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon13/05/2014
Director's details changed for Douglas Vincent Keel on 2014-05-13
dot icon21/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/11/2013
Registered office address changed from Houston Lawrence 6 Port House Plantation Wharf London SW11 3TY on 2013-11-27
dot icon27/11/2013
Appointment of Urang Property Management Ltd as a secretary
dot icon27/11/2013
Termination of appointment of Houston Lawrence as a secretary
dot icon06/09/2013
Amended accounts made up to 2012-12-31
dot icon16/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon06/06/2012
Appointment of Houston Lawrence as a secretary
dot icon06/06/2012
Appointment of Houston Lawrence as a secretary
dot icon06/06/2012
Appointment of Houston Lawrence as a secretary
dot icon10/01/2012
Termination of appointment of Roger Southam as a secretary
dot icon08/01/2012
Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 2012-01-08
dot icon10/10/2011
Termination of appointment of Susan Dymoke as a director
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon05/11/2010
Appointment of Douglas Vincent Keel as a director
dot icon09/09/2010
Accounts for a small company made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mrs Susan Cicely Dymoke on 2009-10-01
dot icon20/05/2010
Secretary's details changed for Mr Roger James Southam on 2009-10-01
dot icon24/08/2009
Accounts for a small company made up to 2008-12-31
dot icon13/08/2009
Appointment terminated director kristin birchenough
dot icon14/05/2009
Return made up to 10/05/09; full list of members
dot icon02/02/2009
Director appointed susan cicely dymoke
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon02/09/2008
Accounts for a small company made up to 2006-12-31
dot icon19/05/2008
Return made up to 10/05/08; full list of members
dot icon19/05/2008
Appointment terminated secretary constance halford thompson
dot icon19/05/2008
Appointment terminated secretary susan dymoke
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
Registered office changed on 21/02/08 from: 79 new cavendish street london W1W 6XB
dot icon21/02/2008
Secretary resigned
dot icon08/08/2007
Return made up to 10/05/07; full list of members
dot icon31/07/2007
Registered office changed on 31/07/07 from: 1 malcolm drive surbiton surrey KT6 6QS
dot icon10/03/2007
New secretary appointed
dot icon21/06/2006
Return made up to 10/05/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/06/2005
Return made up to 10/05/05; full list of members
dot icon07/09/2004
Director resigned
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 10/05/04; full list of members
dot icon07/01/2004
New secretary appointed
dot icon04/11/2003
Director resigned
dot icon03/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 10/05/03; full list of members
dot icon03/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/05/2002
Return made up to 10/05/02; full list of members
dot icon20/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 10/05/01; full list of members
dot icon15/08/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 10/05/00; full list of members
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Return made up to 10/05/99; full list of members
dot icon10/06/1998
Return made up to 10/05/98; no change of members
dot icon05/05/1998
Full accounts made up to 1997-12-31
dot icon02/01/1998
New director appointed
dot icon27/06/1997
Return made up to 10/05/97; no change of members
dot icon27/06/1997
New secretary appointed
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon05/06/1996
Return made up to 10/05/96; full list of members
dot icon17/05/1996
Secretary resigned;director resigned
dot icon16/04/1996
Full accounts made up to 1995-12-31
dot icon11/05/1995
Return made up to 10/05/95; no change of members
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Full accounts made up to 1993-12-31
dot icon20/05/1994
Return made up to 10/05/94; no change of members
dot icon15/02/1994
Registered office changed on 15/02/94 from: 79A preston street faversham kent ME13 8NU
dot icon08/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon08/12/1993
New director appointed
dot icon03/10/1993
Accounts for a small company made up to 1992-12-31
dot icon28/07/1993
Return made up to 10/05/93; full list of members
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Return made up to 10/05/92; full list of members
dot icon12/05/1992
Full accounts made up to 1991-03-31
dot icon23/03/1992
Director resigned
dot icon23/03/1992
Secretary resigned;director resigned
dot icon23/03/1992
Registered office changed on 23/03/92 from: crown house kingston road new malden surrey KT3 3ST
dot icon18/02/1992
Secretary resigned
dot icon18/02/1992
Director resigned
dot icon18/02/1992
Director resigned
dot icon18/02/1992
Director resigned
dot icon10/02/1992
Director resigned
dot icon03/02/1992
New secretary appointed;new director appointed
dot icon01/02/1992
Secretary's particulars changed
dot icon01/02/1992
New director appointed
dot icon22/10/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon09/10/1991
New director appointed
dot icon25/09/1991
Director resigned
dot icon28/05/1991
Return made up to 10/05/91; full list of members
dot icon02/05/1991
Director resigned
dot icon02/05/1991
New director appointed
dot icon23/01/1991
Full accounts made up to 1990-03-31
dot icon21/11/1990
Ad 07/11/90--------- £ si 8@1=8 £ ic 6/14
dot icon02/11/1990
Ad 01/11/90--------- £ si 1@1=1 £ ic 5/6
dot icon22/10/1990
Pd 12/08/87--------- £ si 2@1
dot icon17/10/1990
Ad 01/10/90--------- £ si 3@1=3 £ ic 2/5
dot icon04/10/1990
Return made up to 10/05/90; full list of members
dot icon17/07/1990
Auditor's resignation
dot icon08/06/1990
New director appointed
dot icon22/05/1990
Director resigned
dot icon16/03/1990
Director resigned
dot icon16/03/1990
New director appointed
dot icon21/02/1990
Return made up to 10/05/89; full list of members
dot icon17/11/1989
Full accounts made up to 1989-03-31
dot icon03/11/1989
Director resigned;new director appointed
dot icon29/09/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
0.00
14.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jonathan Whinfield Sweet
Director
20/10/2021 - Present
29
Macdougall, Lisa Maree
Director
04/10/2016 - Present
-
Harrison, Jamie
Director
28/03/2017 - Present
-

Persons with Significant Control

2
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 CARRARA WHARF NUMBERS 70-83 RESIDENTS COMPANY LIMITED

CARRARA WHARF NUMBERS 70-83 RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 29/09/1987 with the registered office located at 266 Kingsland Road, London E8 4DG. There are currently 3 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 CARRARA WHARF NUMBERS 70-83 RESIDENTS COMPANY LIMITED?

toggle

CARRARA WHARF NUMBERS 70-83 RESIDENTS COMPANY LIMITED is currently Active. It was registered on 29/09/1987 .

Where is CARRARA WHARF NUMBERS 70-83 RESIDENTS COMPANY LIMITED located?

toggle

CARRARA WHARF NUMBERS 70-83 RESIDENTS COMPANY LIMITED is registered at 266 Kingsland Road, London E8 4DG.

What does CARRARA WHARF NUMBERS 70-83 RESIDENTS COMPANY LIMITED do?

toggle

CARRARA WHARF NUMBERS 70-83 RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARRARA WHARF NUMBERS 70-83 RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a dormant company made up to 2024-12-31.