101 WAPPING LANE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Director's details changed for Dr Claire Louise Park on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Oliver James Montgomery Tyler-Elder on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Ruzina Akhter Begum on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Richard Celm on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Craig Stephen Dewar on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Miss Jane Louise Gilden on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Pauline Ann Hollands on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Richard Andrew Salmon on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Neil Andrew Tottman on 2025-05-07

View Document

03/04/253 April 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

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-25

View Document

24/04/2424 April 2024 Termination of appointment of Rendall and Rittner Limited as a secretary on 2024-04-22

View Document

19/04/2419 April 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

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

21/02/2421 February 2024 Appointment of Dr Claire Louise Park as a director on 2024-02-21

View Document

12/02/2412 February 2024 Appointment of Ruzina Akhter Begum as a director on 2024-02-04

View Document

08/02/248 February 2024 Appointment of Mr Christopher Lyons as a director on 2024-02-07

View Document

31/01/2431 January 2024 Appointment of Mr Neil Andrew Tottman as a director on 2024-01-30

View Document

08/01/248 January 2024 Appointment of Mr Oliver James Montgomery Tyler-Elder as a director on 2024-01-02

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-03-25

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-25

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/19

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

03/01/163 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNE ELDER

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/15

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 25/03/14 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 25/03/13 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR MELVIN CHIA

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MISS JANE LOUISE GILDEN

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR HENRY TONNISON

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN RYAN

View Document

02/01/132 January 2013 25/03/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/11

View Document

20/12/1120 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ESTELA SHLLAKU

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/10

View Document

10/12/1010 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 01/10/2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN DEWAR / 14/12/2009

View Document

14/12/0914 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES RYAN / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN HOLLANDS / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE RACHEL ELDER / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CELM / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ESTELA SHLLAKU / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW SALMON / 14/12/2009

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED RICHARD CELM

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR ASHOK RAMAN

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 26/11/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 25/03/06

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH PE1 2SP

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

20/06/0120 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

30/12/9730 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 EXEMPTION FROM APPOINTING AUDITORS 23/01/96

View Document

20/02/9620 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

14/12/9514 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

09/01/959 January 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/9413 December 1994 ALTER MEM AND ARTS 23/11/94

View Document

08/12/948 December 1994 S-DIV 23/11/94

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/947 December 1994 COMPANY NAME CHANGED THE DIANA CHINA COMPANY LIMITED CERTIFICATE ISSUED ON 08/12/94

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 COMPANY NAME CHANGED SIMCO 608 LIMITED CERTIFICATE ISSUED ON 17/01/94

View Document

26/11/9326 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information