FELSTEAD WHARF MANAGEMENT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-03-23 with no updates

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-23 with updates

View Document

15/02/2415 February 2024 Appointment of Mr Avnish Sharma as a director on 2023-03-24

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

19/07/2319 July 2023 Appointment of Mrs Debra Irene Forum-Jensen as a director on 2023-03-24

View Document

14/07/2314 July 2023 Appointment of Ms Rosemary Morgan as a director on 2023-03-24

View Document

12/07/2312 July 2023 Appointment of Mr Christopher Winship as a secretary on 2023-05-13

View Document

12/07/2312 July 2023 Appointment of Mr Christopher Edward Winship as a director on 2023-03-24

View Document

12/07/2312 July 2023 Registered office address changed from C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom to 2 Felstead Gardens Ferry Street London E14 3BS on 2023-07-12

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-11-16

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Josephine Isabel Daisy Pennicott as a director on 2021-11-24

View Document

11/01/2211 January 2022 Termination of appointment of Phillip Arthur Knappett as a director on 2021-11-24

View Document

11/01/2211 January 2022 Termination of appointment of Sophie Albe Ly as a director on 2021-11-24

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Appointment of Mr Anthony Lucas-Smith as a director on 2019-06-15

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/05/1910 May 2019 DIRECTOR APPOINTED DR ANTHONY JOHN HENRY LUCAS-SMITH

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MISS JOSEPHINE ISABEL DAISY PENNICOTT

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVIT MAGHAKYAN

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ARTHUR KNAPPETT / 28/11/2018

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 4TH FLOOR 9 WITE LION STREET LONDON GREATER LONDON N1 9PD UNITED KINGDOM

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE ALBE LY / 28/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/02/1826 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2018

View Document

26/02/1826 February 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCOTT ARMSTRONG / 06/11/2017

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

27/02/1727 February 2017 17/12/16 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 59-61 OLD KENT ROAD LONDON SE1 4RF

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY MANAGED LIVING PARTNERSHIPS LTD

View Document

18/01/1618 January 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE DAVISON

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/07/1527 July 2015 CORPORATE SECRETARY APPOINTED MANAGED LIVING PARTNERSHIPS LTD

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 4 FELSTEAD GARDENS FERRY STREET LONDON E14 3BS

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR PHIL KNAPPETT

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MRS SOPHIE ALBE LY

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN SHACKLETON

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEBRA FORUM-JENSEN

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED DEBRA IRENE FORUM-JENSEN

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED DAVIT MAGHAKYAN

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCOTT ARMSTRONG / 14/04/2011

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WINSHIP

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINSHIP

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR DORYNNE OPPENHEIM

View Document

29/03/1129 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORYNNE OPPENHEIM / 31/12/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD WINSHIP / 31/12/2009

View Document

13/05/1013 May 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET SHACKLETON / 31/12/2009

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED CHRISTOPHER ARMSTRONG

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA RAMSAY

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON CR0 1SQ

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

05/02/955 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/955 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

31/07/9231 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 RETURN MADE UP TO 26/09/90; CHANGE OF MEMBERS

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

27/07/9127 July 1991 NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: 28 WELLESLEY ROAD CROYDON CR0 2AD

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

13/09/8813 September 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

06/11/876 November 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 30/11/84

View Document

12/06/8712 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

17/06/8317 June 1983 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