Wapping Wharf (block A Residents) Limited LONDON


Founded in 2014, Wapping Wharf (block A Residents), classified under reg no. 09136185 is an active company. Currently registered at C/o Rendall And Rittner Limited SW8 2LE, London the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Victoria D., Alex A.. Of them, Victoria D., Alex A. have been with the company the longest, being appointed on 23 August 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ian E. who worked with the the firm until 15 September 2016.

Wapping Wharf (block A Residents) Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09136185
Date of Incorporation Thu, 17th Jul 2014
Industry Dormant Company
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Victoria D.

Position: Director

Appointed: 23 August 2023

Alex A.

Position: Director

Appointed: 23 August 2023

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 May 2019

Sebastian W.

Position: Director

Appointed: 23 May 2023

Resigned: 23 August 2023

John R.

Position: Director

Appointed: 04 February 2022

Resigned: 04 May 2023

Hilary T.

Position: Director

Appointed: 04 February 2022

Resigned: 23 August 2023

Braemar Estates (residential) Limited

Position: Corporate Secretary

Appointed: 13 September 2016

Resigned: 01 May 2019

Ian E.

Position: Secretary

Appointed: 07 January 2015

Resigned: 15 September 2016

Stuart H.

Position: Director

Appointed: 07 January 2015

Resigned: 04 February 2022

Ian E.

Position: Director

Appointed: 07 January 2015

Resigned: 04 February 2022

Rebecca F.

Position: Director

Appointed: 17 July 2014

Resigned: 07 January 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Ian E. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Stuart H. This PSC has significiant influence or control over the company,.

Ian E.

Notified on 17 July 2016
Ceased on 20 April 2020
Nature of control: significiant influence or control

Stuart H.

Notified on 17 July 2016
Ceased on 20 April 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (3 pages)

Company search