TUNNEL WHARF DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE16 4NF

Company number 01395443
Status Active
Incorporation Date 23 October 1978
Company Type Private Limited Company
Address FLAT 12 TUNNEL WHARF, 123 ROTHERHITHE STREET, LONDON, SE16 4NF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 15,004 . The most likely internet sites of TUNNEL WHARF DEVELOPMENTS LIMITED are www.tunnelwharfdevelopments.co.uk, and www.tunnel-wharf-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Battersea Park Rail Station is 4.4 miles; to Beckenham Hill Rail Station is 5.6 miles; to Balham Rail Station is 5.9 miles; to Bickley Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tunnel Wharf Developments Limited is a Private Limited Company. The company registration number is 01395443. Tunnel Wharf Developments Limited has been working since 23 October 1978. The present status of the company is Active. The registered address of Tunnel Wharf Developments Limited is Flat 12 Tunnel Wharf 123 Rotherhithe Street London Se16 4nf. . BIRD, June Catherine is a Secretary of the company. BIRD, Alan Bryn is a Director of the company. BIRD, June Catherine is a Director of the company. Director WHITFIELD, Oliver Jeremy, Doctor has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
BIRD, Alan Bryn

79 years old

Director
BIRD, June Catherine

74 years old

Resigned Directors

Director
WHITFIELD, Oliver Jeremy, Doctor
Resigned: 01 June 2004
Appointed Date: 20 September 1999
79 years old

Persons With Significant Control

Mr Alan Bryn Bird
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms June Catherine Bird
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TUNNEL WHARF DEVELOPMENTS LIMITED Events

01 Apr 2017
Confirmation statement made on 28 March 2017 with updates
05 Apr 2016
Total exemption full accounts made up to 31 October 2015
04 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 15,004

12 Jun 2015
Total exemption full accounts made up to 31 October 2014
15 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 15,004

...
... and 76 more events
11 Apr 1988
Full accounts made up to 31 October 1987

10 Nov 1987
Return made up to 23/09/87; full list of members

22 Oct 1987
Full accounts made up to 31 October 1986

08 May 1986
Full accounts made up to 31 October 1985
08 May 1986
Return made up to 07/05/86; full list of members

TUNNEL WHARF DEVELOPMENTS LIMITED Charges

2 September 2002
Legal charge
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: Leopold Joseph & Sons Limited
Description: All that f/h land k/a claydon's wharf 121-123 rotherhithe…
2 September 2002
Charge over cash deposit
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Leopold Joseph & Sons Limited
Description: All or any amounts from time to time deposited by or on…
2 September 2002
Debenture
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Leopold Joseph & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
9 July 2001
Charge of deposit
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
13 June 2000
Legal mortgage
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 121-123 rotherite street london t/n…
22 February 2000
Mortgage debenture
Delivered: 28 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 August 1984
Legal charge
Delivered: 17 August 1984
Status: Satisfied on 6 January 2000
Persons entitled: Barclays Bank PLC
Description: Ih 121-123 rotherhithe street, rotherhithe london borough…