Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C. WHARF LIMITED
Company Information for

C. WHARF LIMITED

UNIT 2 VOGANS MILL WHARF, MILL STREET, LONDON, SE1 2BZ,
Company Registration Number
05390051
Private Limited Company
Active

Company Overview

About C. Wharf Ltd
C. WHARF LIMITED was founded on 2005-03-11 and has its registered office in London. The organisation's status is listed as "Active". C. Wharf Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C. WHARF LIMITED
 
Legal Registered Office
UNIT 2 VOGANS MILL WHARF
MILL STREET
LONDON
SE1 2BZ
Other companies in SE1
 
Filing Information
Company Number 05390051
Company ID Number 05390051
Date formed 2005-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:59:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. WHARF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C. WHARF LIMITED

Current Directors
Officer Role Date Appointed
JAMES LOGAN HALL
Director 2015-08-03
PAUL DEREK SHUTER
Director 2005-03-11
CHRISTINE MARGARET TOMKINS
Director 2005-03-11
HEIDI ZATLUKAL
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2016-01-14 2018-03-01
MANAGED LIVING PARTNERSHIPS LTD
Company Secretary 2014-08-15 2016-01-14
PAUL DEREK SHUTER
Company Secretary 2005-03-11 2014-08-15
PETER CHARLES DE HAAN
Director 2005-03-11 2014-06-16
SIMON CHRISTOPHER JOHNSON
Director 2013-11-28 2014-06-16
ANDREW CHARLES LAVERY
Company Secretary 2006-03-13 2014-03-14
ANDREW CHARLES LAVERY
Director 2005-08-01 2013-11-28
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2005-03-11 2005-03-11
ALPHA DIRECT LIMITED
Nominated Director 2005-03-11 2005-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DEREK SHUTER QUADRANGLE MANAGEMENT LIMITED Director 2017-09-18 CURRENT 1981-12-09 Active
PAUL DEREK SHUTER PAUL & JANE SHUTER LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
PAUL DEREK SHUTER CHINA WHARF MANAGEMENT LIMITED Director 2005-11-08 CURRENT 1984-11-15 Active
PAUL DEREK SHUTER THE FRIARS YARD RESIDENTS ASSOCIATION LIMITED Director 2003-09-18 CURRENT 2003-09-18 Active
HEIDI ZATLUKAL ZATLUKAL CONSULTING LTD Director 2013-09-27 CURRENT 2013-09-27 Active
HEIDI ZATLUKAL CHINA WHARF MANAGEMENT LIMITED Director 2012-10-29 CURRENT 1984-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2023-03-13CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-11-15APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK SHUTER
2022-11-15APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK SHUTER
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK SHUTER
2022-10-28CH04SECRETARY'S DETAILS CHNAGED FOR JENNINGS & BARRETT on 2022-10-28
2022-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/22 FROM Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM Aztec Row 3 Berners Road London N1 0PW England
2020-11-16AP04Appointment of Jennings & Barrett as company secretary on 2020-11-16
2020-05-11TM02Termination of appointment of Lamberts Chartered Surveyors on 2020-05-01
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-12-23AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-08-15AP01DIRECTOR APPOINTED MR DEREK CHRISTOPHER WILSON
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOGAN HALL
2019-08-15AP04Appointment of Lamberts Chartered Surveyors as company secretary on 2019-08-08
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM Suite 6 Islington House 313 Upper Street London England N1 2XQ United Kingdom
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2018-04-24TM02Termination of appointment of Hml Company Secretarial Services Limited on 2018-03-01
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 98000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 98000
2016-05-31AR0111/03/16 ANNUAL RETURN FULL LIST
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOGAN HALL / 24/05/2016
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEIDI ZATLUKAL / 24/05/2016
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOGAN HALL / 24/05/2016
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEIDI ZATLUKAL / 24/05/2016
2016-01-18TM02Termination of appointment of Managed Living Partnerships Ltd on 2016-01-14
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM 59-61 Old Kent Road London SE1 4RF
2016-01-18AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2016-01-14
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AP01DIRECTOR APPOINTED JAMES LOGAN HALL
2015-08-06AP01DIRECTOR APPOINTED MS HEIDI ZATLUKAL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 98000
2015-03-24AR0111/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM Woolyard 54 Bermondsey Street London London SE1 3UD
2014-08-15TM02Termination of appointment of Paul Derek Shuter on 2014-08-15
2014-08-15AP04Appointment of Managed Living Partnerships Ltd as company secretary on 2014-08-15
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER DE HAAN
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 98000
2014-04-03AR0111/03/14 ANNUAL RETURN FULL LIST
2014-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW LAVERY
2013-12-10AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAVERY
2013-06-17AA31/03/13 TOTAL EXEMPTION FULL
2013-03-12AR0111/03/13 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION FULL
2012-04-30AR0111/03/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION FULL
2011-05-10SH0122/12/10 STATEMENT OF CAPITAL GBP 98000
2011-04-07AR0111/03/11 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK SHUTER / 07/04/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE MARGARET TOMKINS / 07/04/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 07/04/2011
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DEREK SHUTER / 07/04/2011
2010-11-12AA31/03/10 TOTAL EXEMPTION FULL
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DE HAAN / 07/07/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 07/07/2010
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 1 CHINA WHARF MILL STREET LONDON SE1 2BQ
2010-06-04AR0111/03/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE MARGARET TOMKINS / 11/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE MARGARET TOMKINS / 11/03/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION FULL
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 08/10/2009
2009-04-29363aRETURN MADE UP TO 11/03/09; CHANGE OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-07-18363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-07-18353LOCATION OF REGISTER OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-2588(2)RAD 14/06/07--------- £ SI 6000@1=6000 £ IC 72000/78000
2007-06-2188(2)RAD 12/06/07--------- £ SI 4000@1=4000 £ IC 68000/72000
2007-04-05363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-02-2788(2)RAD 22/09/06-15/01/07 £ SI 36000@1=36000 £ IC 32000/68000
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-3088(2)RAD 09/03/06--------- £ SI 19999@1=19999 £ IC 12001/32000
2006-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-2088(2)RAD 09/03/06--------- £ SI 12000@1=12000 £ IC 1/12001
2006-03-16288aNEW SECRETARY APPOINTED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-23123NC INC ALREADY ADJUSTED 29/07/05
2005-08-23RES04£ NC 1000/100000
2005-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW SECRETARY APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-08288bDIRECTOR RESIGNED
2005-04-08288bSECRETARY RESIGNED
2005-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to C. WHARF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C. WHARF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C. WHARF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C. WHARF LIMITED

Intangible Assets
Patents
We have not found any records of C. WHARF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. WHARF LIMITED
Trademarks
We have not found any records of C. WHARF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. WHARF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as C. WHARF LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where C. WHARF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. WHARF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C. WHARF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.