LURALDA WHARF LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6NP

Company number 03482761
Status Active
Incorporation Date 17 December 1997
Company Type Private Limited Company
Address RYNEW PROPERTY, 60 CANNON STREET, LONDON, EC4N 6NP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 48 . The most likely internet sites of LURALDA WHARF LIMITED are www.luraldawharf.co.uk, and www.luralda-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luralda Wharf Limited is a Private Limited Company. The company registration number is 03482761. Luralda Wharf Limited has been working since 17 December 1997. The present status of the company is Active. The registered address of Luralda Wharf Limited is Rynew Property 60 Cannon Street London Ec4n 6np. The cash in hand is £0.05k. It is £0k against last year. . MOREIRA, Desmond is a Secretary of the company. FISH, Simon James Peter is a Director of the company. MORLEY, Nicholas is a Director of the company. SNELL, Michael is a Director of the company. Secretary CARTER, Arthur Thomas has been resigned. Secretary MOORE, Kenneth has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALMOND, Derek Edward has been resigned. Director BEST, Patricia Frances has been resigned. Director CHESNER, Louis has been resigned. Director FOULKES, Trevor John has been resigned. Director GRUMMETT, Josephine Tsahai has been resigned. Director HADLER, Darryl Lee has been resigned. Director HUGHES, Geoffrey Denis has been resigned. Director HUGHES, Marion has been resigned. Director HUNT, Richard Francis has been resigned. Director KNIGHT, Paul Colson has been resigned. Director LINDSEY, Raymond Noel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MALTBY, Maryanne, Dr has been resigned. Director MOORE, Andrew Patrick has been resigned. Director MOORE, Andrew Patrick has been resigned. Director MOORE, Joan has been resigned. Director OSBORNE, Andrew has been resigned. Director PAYKEL, Margaret Melrose has been resigned. Director PAYKEL, Margaret Melrose has been resigned. Director TAYLOR, Gabrielle Ann has been resigned. Director TAYLOR, Philip Andrew has been resigned. Director TRAN, Hung Quoc has been resigned. Director WALKER, Anthony Robert has been resigned. Director WALKER, Shirley Ann has been resigned. Director WICKS, Harold David has been resigned. Director WICKS, Harold David has been resigned. The company operates in "Residents property management".


luralda wharf Key Finiance

LIABILITIES n/a
CASH £0.05k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MOREIRA, Desmond
Appointed Date: 18 December 2014

Director
FISH, Simon James Peter
Appointed Date: 12 September 2012
44 years old

Director
MORLEY, Nicholas
Appointed Date: 17 August 1999
63 years old

Director
SNELL, Michael
Appointed Date: 25 June 2003
51 years old

Resigned Directors

Secretary
CARTER, Arthur Thomas
Resigned: 01 November 2003
Appointed Date: 17 December 1997

Secretary
MOORE, Kenneth
Resigned: 18 December 2003
Appointed Date: 01 November 2003

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 01 October 2014
Appointed Date: 18 December 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 December 1997
Appointed Date: 17 December 1997

Director
ALMOND, Derek Edward
Resigned: 27 November 2006
Appointed Date: 24 February 1998
100 years old

Director
BEST, Patricia Frances
Resigned: 06 October 2002
Appointed Date: 19 August 1998
97 years old

Director
CHESNER, Louis
Resigned: 27 November 2006
Appointed Date: 24 October 2001
106 years old

Director
FOULKES, Trevor John
Resigned: 12 September 2012
Appointed Date: 26 November 2003
93 years old

Director
GRUMMETT, Josephine Tsahai
Resigned: 05 March 2002
Appointed Date: 24 October 2001
57 years old

Director
HADLER, Darryl Lee
Resigned: 16 May 2003
Appointed Date: 24 October 2001
52 years old

Director
HUGHES, Geoffrey Denis
Resigned: 15 January 1999
Appointed Date: 24 February 1998
96 years old

Director
HUGHES, Marion
Resigned: 26 March 2015
Appointed Date: 12 September 2012
60 years old

Director
HUNT, Richard Francis
Resigned: 17 June 1999
Appointed Date: 24 February 1998
80 years old

Director
KNIGHT, Paul Colson
Resigned: 12 September 2012
Appointed Date: 26 November 2003
67 years old

Director
LINDSEY, Raymond Noel
Resigned: 25 July 2008
Appointed Date: 08 December 2005
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 December 1997
Appointed Date: 17 December 1997

Director
MALTBY, Maryanne, Dr
Resigned: 31 August 2008
Appointed Date: 12 July 2007
76 years old

Director
MOORE, Andrew Patrick
Resigned: 08 December 2005
Appointed Date: 14 October 2003
89 years old

Director
MOORE, Andrew Patrick
Resigned: 21 January 2000
Appointed Date: 17 December 1997
89 years old

Director
MOORE, Joan
Resigned: 21 January 2000
Appointed Date: 24 February 1998
92 years old

Director
OSBORNE, Andrew
Resigned: 11 February 2003
Appointed Date: 17 December 1997
64 years old

Director
PAYKEL, Margaret Melrose
Resigned: 27 November 2006
Appointed Date: 24 October 2001
82 years old

Director
PAYKEL, Margaret Melrose
Resigned: 18 August 1999
Appointed Date: 24 February 1998
82 years old

Director
TAYLOR, Gabrielle Ann
Resigned: 19 December 2001
Appointed Date: 04 October 2000
57 years old

Director
TAYLOR, Philip Andrew
Resigned: 19 December 2001
Appointed Date: 04 October 2000
68 years old

Director
TRAN, Hung Quoc
Resigned: 06 September 2000
Appointed Date: 02 February 1999
56 years old

Director
WALKER, Anthony Robert
Resigned: 05 November 2001
Appointed Date: 04 October 2000
91 years old

Director
WALKER, Shirley Ann
Resigned: 05 November 2001
Appointed Date: 04 October 2000
88 years old

Director
WICKS, Harold David
Resigned: 04 August 2003
Appointed Date: 24 October 2001
92 years old

Director
WICKS, Harold David
Resigned: 16 August 2001
Appointed Date: 04 October 2000
92 years old

Persons With Significant Control

Mr Simon James Peter Fish
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Nicolas Morley
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Michael Snell
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

LURALDA WHARF LIMITED Events

23 Jan 2017
Confirmation statement made on 17 December 2016 with updates
02 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 48

04 Jan 2016
Accounts for a dormant company made up to 31 March 2015
27 Mar 2015
Termination of appointment of Marion Hughes as a director on 26 March 2015
...
... and 105 more events
06 Jan 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 1997
Incorporation

LURALDA WHARF LIMITED Charges

14 September 1998
Legal charge
Delivered: 17 September 1998
Status: Satisfied on 9 February 1999
Persons entitled: O M Limited
Description: The f/h property k/a luralda wharf saunderness road poplar…