NEW CONCORDIA WHARF MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

01/05/251 May 2025 Termination of appointment of Jennifer Taylor as a director on 2025-05-01

View Document

31/03/2531 March 2025 Termination of appointment of Stuart Mcnulty as a director on 2025-03-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

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

View Accounts

31/10/2231 October 2022 Secretary's details changed for Jennings and Barrett Ltd on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX United Kingdom to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-31

View Document

03/10/223 October 2022 Termination of appointment of Sarah Josephine Jennings as a director on 2022-10-03

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Director's details changed for Mr Stuart Mcnulty on 2022-04-26

View Document

10/02/2210 February 2022 Appointment of Jennings and Barrett Ltd as a secretary on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Dr Simon Oakley Fradd on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Dr Caroline Harper on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Garry Hughes on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Miss Sarah Josephine Jennings on 2022-02-10

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

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

View Accounts

30/11/2130 November 2021 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 323 Bexley Road Erith Kent DA8 3EX on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-11-28

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD BLUNT / 23/01/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARY BOWRING / 23/01/2019

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BLUNT

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED DR SIMON OAKLEY FRADD

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE BOWRING

View Document

09/04/199 April 2019 DIRECTOR APPOINTED DR CAROLINE HARPER

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 DIRECTOR APPOINTED MS JENNIFER TAYLOR

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY HUGHES

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 11 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BB

View Document

10/04/1710 April 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HOWES

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED SARAH JOSEPHINE JENNINGS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/04/163 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL THIMONT

View Document

31/12/1531 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 DIRECTOR APPOINTED MR PAUL ANDREW THIMONT

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARY DONALDSON

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY PAUL THIMONT

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR STUART MCNULTY

View Document

13/05/1513 May 2015 SECRETARY APPOINTED MR JOHN HOWES

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY PAUL THIMONT

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR GARRY HUGHES

View Document

14/01/1514 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 22 COMMON STREET RAVENSTONE OLNEY BUCKINGHAMSHIRE MK46 5AS ENGLAND

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE BENCE DONALDSON / 05/01/2014

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, SECRETARY LEONARD FOX

View Document

05/01/145 January 2014 SECRETARY APPOINTED MR PAUL THIMONT

View Document

05/01/145 January 2014 DIRECTOR APPOINTED MRS MARY JANE BENCE DONALDSON

View Document

05/01/145 January 2014 DIRECTOR APPOINTED MR PAUL ANDREW THIMONT

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR ROBERT KING

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH SANDLER

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN RILEY

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SAMPSON

View Document

06/01/136 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH SUSAN SANDLER / 20/12/2009

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 11 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BB

View Document

30/12/0930 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARY BOWRING / 20/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HOWES / 20/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD BLUNT / 20/12/2009

View Document

03/09/093 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MR ALAN WILLIAM RILEY

View Document

11/01/0811 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 20/12/05; CHANGE OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 20/12/02; CHANGE OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 20/12/01; CHANGE OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: THACKERAY HOUSE GILBERT ROAD LONDON SE11 4NL

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 RETURN MADE UP TO 20/12/94; 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

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 ACCOUNTING REF. DATE EXT FROM 25/12 TO 31/12

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 20/12/93; CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 25/12/92

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/934 October 1993 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93 FROM: UNIT 7 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BB

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 SECRETARY RESIGNED

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 25/12/91

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 25/12/90

View Document

04/10/914 October 1991 NEW SECRETARY APPOINTED

View Document

04/10/914 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 25/12/89

View Document

14/02/9114 February 1991 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 25/12/88

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 25/12/87

View Document

30/12/8830 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/11/881 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 SECRETARY RESIGNED

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 25/12/85

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 25/12/86

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 RETURN MADE UP TO 10/01/87; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 24/09/84

View Document

20/12/8620 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/8611 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 DIRECTOR RESIGNED

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 25/12/83

View Document

05/06/865 June 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

10/05/8610 May 1986 NEW DIRECTOR APPOINTED

View Document

05/06/815 June 1981 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