DUNDEE WHARF MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of Jfm Block Management Limited as a secretary on 2025-08-01

View Document

15/08/2515 August 2025 NewTermination of appointment of Budgie Wright as a director on 2025-08-14

View Document

15/08/2515 August 2025 NewTermination of appointment of Sariklis Dimitrios as a director on 2025-08-15

View Document

01/08/251 August 2025 NewTermination of appointment of William Wilson as a secretary on 2025-07-31

View Document

02/06/252 June 2025 Termination of appointment of Kwai Wing Hillman Lai as a director on 2025-05-31

View Document

27/05/2527 May 2025 Termination of appointment of Stephen Best as a director on 2025-05-24

View Document

14/05/2514 May 2025 Director's details changed for Dr Dimitrios Sariklis on 2024-11-05

View Document

05/12/245 December 2024 Termination of appointment of Ian Henry Johnston as a director on 2024-12-02

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-12-31

View Document

21/11/2421 November 2024 Appointment of Dr Sariklis Dimitrios as a director on 2024-11-05

View Document

21/11/2421 November 2024 Director's details changed for Dr Dimitrios Sariklis on 2024-11-20

View Document

20/11/2420 November 2024 Director's details changed for Alexei Lougovtsov on 2024-11-19

View Document

20/11/2420 November 2024 Appointment of Dr Dimitrios Sariklis as a director on 2024-11-05

View Document

19/11/2419 November 2024 Appointment of Alexei Lougovtsov as a director on 2024-11-05

View Document

19/11/2419 November 2024 Director's details changed for Mr Stephen Best on 2024-11-18

View Document

19/11/2419 November 2024 Appointment of Mr Paul Michael Justin Stanley as a director on 2024-11-19

View Document

18/11/2418 November 2024 Appointment of Mr Stephen Best as a director on 2024-11-05

View Document

18/11/2418 November 2024 Director's details changed for Mr Stephen Best on 2024-11-18

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

13/05/2413 May 2024 Termination of appointment of Stewart Bradley Abrahart as a director on 2024-05-10

View Document

24/01/2424 January 2024 Registered office address changed from Wapping Property Services 6 Milligan Street London E14 8AU England to C/O Jfm Block & Estate Management Llp Middlesex House, 130 College Road Harrow HA1 1BQ on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2022-12-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

15/05/2315 May 2023 Appointment of Kwai Wing Hillman Lai as a director on 2023-04-11

View Document

06/02/236 February 2023 Appointment of Stewart Bradley Abrahart as a director on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2021-12-31

View Document

24/11/2224 November 2022 Termination of appointment of Lesley Karen Balding as a director on 2022-11-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Termination of appointment of Penelope Anne Thompson Cbe as a director on 2021-12-09

View Document

09/12/219 December 2021 Termination of appointment of Mette Oestergaard Iversen as a director on 2021-12-09

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Appointment of Mr William Wilson as a secretary on 2021-07-30

View Document

30/07/2130 July 2021 Termination of appointment of Rendall and Rittner Limited as a secretary on 2021-07-30

View Document

29/07/2129 July 2021 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Wapping Property Management 6 Milligan Street London England E14 8AU on 2021-07-29

View Document

09/07/219 July 2021 Termination of appointment of John Andrew Watson as a director on 2021-07-09

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED JOHN WATSON

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MS METTE OESTERGAARD IVERSEN

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MRS DAWN LINSEY WRIGHT

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MS LESLEY KAREN BALDING

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MS PENELOPE ANNE THOMPSON CBE

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR ALEC EDWARD THOMSON HOWE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 01/01/19 STATEMENT OF CAPITAL GBP 130

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY BALDING

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR VASILY BUKAREV

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR JAMES PONDER

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR NICHOLAS DAVID CLAYTON

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN VARNEY

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKINSON

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN VARNEY

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKINSON

View Document

19/04/1619 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR WILLIAM JOHN CARROLL

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR PETER ANTHONY WADDINGTON

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS JEAN MARGARET VARNEY

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR STEPHEN GEOFFREY HURFORD

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PARKINSON / 02/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RUBERY / 02/07/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENOIT XHENSEVAL / 18/06/2014

View Document

11/04/1411 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY KAREN BALDING / 04/02/2014

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BATES

View Document

05/04/135 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 22/11/12 STATEMENT OF CAPITAL GBP 114.00

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUERBREY

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

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

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 30/09/2010

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOTTEN

View Document

24/05/1024 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY KAREN BALDING / 13/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RUBERY / 13/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NOEL TOTTEN / 13/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAUERBREY / 13/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BATES / 13/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PARKINSON / 13/03/2010

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 13/03/2010

View Document

05/03/105 March 2010 03/03/10 STATEMENT OF CAPITAL GBP 113

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL HAUNCH

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED STEPHEN NOEL TOTTEN

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED MICHAEL SAUERBREY

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED RICHARD PARKINSON

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN WHEATCROFT

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR JULIA SANTOMAURO

View Document

15/04/0815 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: ST JOHNS HOUSE 5 SOUTH PARADE OXFORD OXFORDSHIRE OX2 7JL

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 69 DUNDEE WHARF 100 THREE COLT STREET LONDON E14 8AX

View Document

05/04/005 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 41-43 CHESHIRE STREET LONDON E2 6EE

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/06/984 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

27/10/9727 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FIRST GAZETTE

View Document

24/06/9724 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/9619 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company