NEPTUNE WHARF LTD.
LONDON

Hellopages » Greater London » Hackney » EC2A 4JB

Company number 05310591
Status Active
Incorporation Date 10 December 2004
Company Type Private Limited Company
Address 14 HOLYWELL ROW, LONDON, EC2A 4JB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of NEPTUNE WHARF LTD. are www.neptunewharf.co.uk, and www.neptune-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neptune Wharf Ltd is a Private Limited Company. The company registration number is 05310591. Neptune Wharf Ltd has been working since 10 December 2004. The present status of the company is Active. The registered address of Neptune Wharf Ltd is 14 Holywell Row London Ec2a 4jb. . BOYD, Creighton William Harrison is a Secretary of the company. BOYD, Francis Edward is a Director of the company. HEFFRON, Patrick Mark Creighton is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOYD, Creighton William Harrison
Appointed Date: 10 December 2004

Director
BOYD, Francis Edward
Appointed Date: 10 December 2004
71 years old

Director
HEFFRON, Patrick Mark Creighton
Appointed Date: 10 December 2004
48 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Persons With Significant Control

June Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEPTUNE WHARF LTD. Events

31 Jan 2017
Confirmation statement made on 10 December 2016 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100

...
... and 32 more events
12 Jan 2005
Particulars of mortgage/charge
12 Jan 2005
Particulars of mortgage/charge
20 Dec 2004
Ad 14/12/04--------- £ si 99@1=99 £ ic 1/100
17 Dec 2004
Secretary resigned
10 Dec 2004
Incorporation

NEPTUNE WHARF LTD. Charges

27 March 2014
Charge code 0531 0591 0006
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: London Legacy Development Corporation (As the Mortgagee)
Description: The property outlined in green on the title plan at…
22 November 2012
Composite debenture
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: F/H property k/a bow depot, wyke road, london…
22 November 2012
West register charge
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: West Register Number 2 Limited
Description: F/H property at bow depot, wyke road, london t/no:EGL288862…
13 June 2008
Debenture
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: Fixed and floating charge over the undertaking and all…
31 December 2004
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 17 July 2008
Persons entitled: Ulster Bank Limited
Description: Former courage depot,wyke road,bow,london. By way of fixed…
31 December 2004
Debenture
Delivered: 12 January 2005
Status: Satisfied on 17 July 2008
Persons entitled: Ulster Bank Limited
Description: Former courage depot,wyke road,bow,london. Fixed and…