UKBizDB.co.uk

IMPERIAL WHARF MARINA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Imperial Wharf Marina Limited. The company was founded 19 years ago and was given the registration number 05150806. The firm's registered office is in LONDON. You can find them at 20 Mortlake High Street, , London, . This company's SIC code is 77341 - Renting and leasing of passenger water transport equipment.

Company Information

Name:IMPERIAL WHARF MARINA LIMITED
Company Number:05150806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77341 - Renting and leasing of passenger water transport equipment

Office Address & Contact

Registered Address:20 Mortlake High Street, London, SW14 8JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Mortlake High Street, Mortlake, London, SW14 8JN

Secretary10 June 2004Active
20, Mortlake High Street, London, SW14 8JN

Director10 June 2004Active
20, Mortlake High Street, London, SW14 8JN

Director15 September 2011Active
20, Mortlake High Street, London, SW14 8JN

Director15 September 2011Active
14 Church Row, Chislehurst, BR7 5PG

Director10 June 2004Active
20, Mortlake High Street, London, SW14 8JN

Director17 October 2019Active
20, Mortlake High Street, London, SW14 8JN

Director15 September 2011Active
The Dove Pier, Lower Mall, London, W6 9DJ

Director10 June 2004Active
The Old Cottage, Bank Mill Lane, Berkhamsted, HP4 2NS

Director10 June 2004Active

People with Significant Control

Mrs Ingeborg Annie Woolf
Notified on:18 June 2020
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:Charles Lake House, Claire Causeway, Dartford, England, DA2 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Maurice Lister Banks
Notified on:09 June 2017
Status:Active
Date of birth:September 1936
Nationality:British
Address:20, Mortlake High Street, London, SW14 8JN
Nature of control:
  • Significant influence or control
Mr Michael Asher Woolf
Notified on:17 March 2017
Status:Active
Date of birth:February 1937
Nationality:British
Country of residence:England
Address:Charles Lake House, Claire Causeway, Dartford, England, DA2 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Officers

Change person director company with change date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.