GULLIVERS WHARF FREEHOLD LIMITED

GULLIVERS WHARF FREEHOLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGULLIVERS WHARF FREEHOLD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03172147
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GULLIVERS WHARF FREEHOLD LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GULLIVERS WHARF FREEHOLD LIMITED located?

    Registered Office Address
    412 Northborough Road
    SW16 4TS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GULLIVERS WHARF FREEHOLD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for GULLIVERS WHARF FREEHOLD LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for GULLIVERS WHARF FREEHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Marcus William Ross Brown as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Barry Patrick Carroll as a director on Jul 01, 2025

    1 pagesTM01

    Confirmation statement made on Feb 27, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Miss Lucy June Berkins on Aug 22, 2014

    2 pagesCH01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Termination of appointment of Rendall and Rittner Limited as a secretary on Jan 10, 2023

    1 pagesTM02

    Register(s) moved to registered inspection location 412 Northborough Road London SW16 4TS

    1 pagesAD03

    Registered office address changed from 105 Wapping Lane London E1W 2RR England to 412 Northborough Road London SW16 4TS on Jan 09, 2023

    1 pagesAD01

    Register inspection address has been changed to 412 Northborough Road London SW16 4TS

    1 pagesAD02

    Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 105 Wapping Lane London E1W 2RR on Jan 09, 2023

    1 pagesAD01

    Confirmation statement made on Mar 13, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to May 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 13, 2021 with updates

    5 pagesCS01

    Director's details changed for David Nicholas Spearing on Jan 20, 2021

    2 pagesCH01

    Director's details changed for Timothy Payne on Jan 19, 2021

    2 pagesCH01

    Director's details changed for Mr Neil David Crabb on Jan 20, 2021

    2 pagesCH01

    Director's details changed for Mr Barry Patrick Carroll on Jan 19, 2021

    2 pagesCH01

    Director's details changed for Miss Lucy June Berkins on Jan 20, 2021

    2 pagesCH01

    Who are the officers of GULLIVERS WHARF FREEHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Lucy June
    Northborough Road
    SW16 4TS London
    412
    England
    Director
    Northborough Road
    SW16 4TS London
    412
    England
    EnglandBritishFinancier179153490003
    BROWN, Marcus William Ross
    Flat 4
    105 Wapping Lane
    E1W 2RR London
    Gullivers Wharf
    Select One
    United Kingdom
    Director
    Flat 4
    105 Wapping Lane
    E1W 2RR London
    Gullivers Wharf
    Select One
    United Kingdom
    United KingdomBritishInvestment Banker339091260001
    COE, Ashley Katherine
    Northborough Road
    SW16 4TS London
    412
    England
    Director
    Northborough Road
    SW16 4TS London
    412
    England
    EnglandBritishDirector200320060001
    CRABB, Neil David
    Northborough Road
    SW16 4TS London
    412
    England
    Director
    Northborough Road
    SW16 4TS London
    412
    England
    United KingdomBritishDirector51051120002
    FREDIANI, Gabriele Giacomo
    Northborough Road
    SW16 4TS London
    412
    England
    Director
    Northborough Road
    SW16 4TS London
    412
    England
    EnglandBritishNone190569820001
    PAYNE, Timothy
    Northborough Road
    SW16 4TS London
    412
    England
    Director
    Northborough Road
    SW16 4TS London
    412
    England
    United KingdomBritishVice President Marketing122779190001
    SPEARING, David Nicholas
    Northborough Road
    SW16 4TS London
    412
    England
    Director
    Northborough Road
    SW16 4TS London
    412
    England
    EnglandBritishSolicitor142496040003
    WALTON, John Christopher
    Flat 3b Gullivers Wharf
    105 Wapping Lane Wapping
    E1 9RW London
    Secretary
    Flat 3b Gullivers Wharf
    105 Wapping Lane Wapping
    E1 9RW London
    BritishDirector Design Technology48608430002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    RENDALL AND RITTNER LIMITED
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Secretary
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Identification TypeUK Limited Company
    Registration Number2515428
    51173740001
    BABIAK, Brian Keith
    Flat 7 105 Wapping Lane
    E1 9RW Wapping
    London
    Director
    Flat 7 105 Wapping Lane
    E1 9RW Wapping
    London
    United KingdomUsTailoring Instructor48608710001
    BAGGE, Clause
    Flat 1 Gullivers Lane
    105 Wapping Lane
    E1W 2RF London
    Director
    Flat 1 Gullivers Lane
    105 Wapping Lane
    E1W 2RF London
    DanishRestauranteur69720120001
    CARROLL, Barry Patrick
    Wapping Lane
    E1W 2RR London
    Apt. 4 Gullivers Wharf
    England
    Director
    Wapping Lane
    E1W 2RR London
    Apt. 4 Gullivers Wharf
    England
    EnglandNorthern IrishChartered Accountant273894920001
    CARROLL, Barry Patrick
    Northborough Road
    SW16 4TS London
    412
    England
    Director
    Northborough Road
    SW16 4TS London
    412
    England
    EnglandNorthern IrishChartered Accountant273894920001
    CASTILE, Paul James Albert
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    EnglandBritishIt Manager177149050001
    CAVALIERE, John
    Flat 5 105 Wapping Lane
    E1 9RW London
    Director
    Flat 5 105 Wapping Lane
    E1 9RW London
    AmericanStock Broker48609140002
    CLAY, Heath Anthony
    Flat 1 105 Wapping Lane
    E1 9RW Wapping
    London
    Director
    Flat 1 105 Wapping Lane
    E1 9RW Wapping
    London
    BritishQuantity Surveyor48608540001
    COOKE, Gary
    24 High Street
    AL3 8PD Markyate
    Hertfordshire
    Director
    24 High Street
    AL3 8PD Markyate
    Hertfordshire
    BritishDesigner88440360001
    CROSSLAND, Julie Hall
    3a Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    Director
    3a Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    United KingdomBritishDesigner48609220001
    FAKEY, Arwin
    8 Gullivers Wharf
    105 Wapping Lane
    E1 9RW London
    Director
    8 Gullivers Wharf
    105 Wapping Lane
    E1 9RW London
    BritishDirector48608490001
    GIDDINGS, Alla
    31a Jackson Lane
    E1W 2RR London
    Director
    31a Jackson Lane
    E1W 2RR London
    BritishIns.Brkr43972000002
    GIDDINGS, John, Doctor
    6 Guuvers Wharf
    105 Wapping Lane
    E1 9RW London
    Director
    6 Guuvers Wharf
    105 Wapping Lane
    E1 9RW London
    BritishAccountant61696270002
    JONES, Simon
    105 Wapping High Street
    E1 9RW London
    Director
    105 Wapping High Street
    E1 9RW London
    BritishStudent48608790001
    LESTER, James Hugo
    Flat 4 Gullivers Wharf
    105 Wapping Lane
    E1 9RW London
    Director
    Flat 4 Gullivers Wharf
    105 Wapping Lane
    E1 9RW London
    United KingdomBritishPersonnel Manager34377790002
    LESTER, Tamara Mary
    4 Gullivers Wharf
    105 Wapping Lane
    E1 9RW London
    Director
    4 Gullivers Wharf
    105 Wapping Lane
    E1 9RW London
    AmericanAttorney61562300001
    MOORE, Andrew John
    4 Wapping Wharf
    105 Wapping Lane
    E1 9RW London
    Director
    4 Wapping Wharf
    105 Wapping Lane
    E1 9RW London
    BritishDentist48608960002
    O'KEEFFE, Catherine Marie
    Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    4
    England
    Director
    Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    4
    England
    EnglandIrishManaging Director179153130001
    SULLIVAN, Vivienne Claire
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    EnglandBritishCompany Director177148780001
    TULLET, Jonathan
    Flat 6 Gullivers Wharf
    105 Wapping Lane
    E1W 2RF London
    Director
    Flat 6 Gullivers Wharf
    105 Wapping Lane
    E1W 2RF London
    United KingdomBritishF/X Dealer69804510001
    WALTON, John Christopher
    Flat 3b Gullivers Wharf
    105 Wapping Lane Wapping
    E1 9RW London
    Director
    Flat 3b Gullivers Wharf
    105 Wapping Lane Wapping
    E1 9RW London
    United KingdomBritishDirector Design Technology48608430002
    WRIGHT, Joshua
    Flat 2 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR Wapping
    London
    Director
    Flat 2 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR Wapping
    London
    AustralianArchitect48609090001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    What are the latest statements on persons with significant control for GULLIVERS WHARF FREEHOLD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0