RATCLIFFE WHARF FREEHOLD LIMITED
STEPNEY

Hellopages » Greater London » Tower Hamlets » E14 8DQ

Company number 03068733
Status Active
Incorporation Date 15 June 1995
Company Type Private Limited Company
Address RATCLIFFE WHARF, 18-22 NARROW STREET, STEPNEY, LONDON, E14 8DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 6 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RATCLIFFE WHARF FREEHOLD LIMITED are www.ratcliffewharffreehold.co.uk, and www.ratcliffe-wharf-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Ratcliffe Wharf Freehold Limited is a Private Limited Company. The company registration number is 03068733. Ratcliffe Wharf Freehold Limited has been working since 15 June 1995. The present status of the company is Active. The registered address of Ratcliffe Wharf Freehold Limited is Ratcliffe Wharf 18 22 Narrow Street Stepney London E14 8dq. The company`s financial liabilities are £170.78k. It is £0k against last year. . LANG, Sarah Joan is a Secretary of the company. LANG, Sarah Joan is a Director of the company. Secretary GOULD, Susan has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FARLEY, Nicholas has been resigned. Director GOULD, Martin Geoffrey has been resigned. Director SIMMONS, Anthony has been resigned. Director VALDAR, Jill has been resigned. Director WINSER, Margaret Ellen has been resigned. Director YOUNG, Alison has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


ratcliffe wharf freehold Key Finiance

LIABILITIES £170.78k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LANG, Sarah Joan
Appointed Date: 01 July 1999

Director
LANG, Sarah Joan
Appointed Date: 26 August 1998
55 years old

Resigned Directors

Secretary
GOULD, Susan
Resigned: 27 July 1998
Appointed Date: 23 October 1995

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 20 July 1995
Appointed Date: 15 June 1995

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 23 October 1995
Appointed Date: 20 July 1995

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 20 July 1995
Appointed Date: 15 June 1995

Director
FARLEY, Nicholas
Resigned: 26 November 2012
Appointed Date: 01 May 2005
64 years old

Director
GOULD, Martin Geoffrey
Resigned: 26 August 1998
Appointed Date: 23 October 1995
106 years old

Director
SIMMONS, Anthony
Resigned: 18 January 2000
Appointed Date: 26 August 1998
80 years old

Director
VALDAR, Jill
Resigned: 27 August 1997
Appointed Date: 23 October 1995
94 years old

Director
WINSER, Margaret Ellen
Resigned: 25 October 2002
Appointed Date: 18 January 2000
83 years old

Director
YOUNG, Alison
Resigned: 10 December 2004
Appointed Date: 20 February 2003
61 years old

Director
HERTS NOMINEES LIMITED
Resigned: 23 October 1995
Appointed Date: 20 July 1995

RATCLIFFE WHARF FREEHOLD LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 6

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
27 Jul 1995
Company name changed crosslodge LIMITED\certificate issued on 28/07/95
25 Jul 1995
Secretary resigned;new secretary appointed
25 Jul 1995
Director resigned;new director appointed
25 Jul 1995
Registered office changed on 25/07/95 from: 64 whitchurch road cardiff CF4 3LX
15 Jun 1995
Incorporation