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.
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 | : |
|
Registered Address | : | 20 Mortlake High Street, London, SW14 8JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Mortlake High Street, Mortlake, London, SW14 8JN | Secretary | 10 June 2004 | Active |
20, Mortlake High Street, London, SW14 8JN | Director | 10 June 2004 | Active |
20, Mortlake High Street, London, SW14 8JN | Director | 15 September 2011 | Active |
20, Mortlake High Street, London, SW14 8JN | Director | 15 September 2011 | Active |
14 Church Row, Chislehurst, BR7 5PG | Director | 10 June 2004 | Active |
20, Mortlake High Street, London, SW14 8JN | Director | 17 October 2019 | Active |
20, Mortlake High Street, London, SW14 8JN | Director | 15 September 2011 | Active |
The Dove Pier, Lower Mall, London, W6 9DJ | Director | 10 June 2004 | Active |
The Old Cottage, Bank Mill Lane, Berkhamsted, HP4 2NS | Director | 10 June 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Resolution | Resolution. | Download |
2023-07-25 | Resolution | Resolution. | Download |
2023-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.