ST. BRIDE'S MANAGEMENT (WAPPING) LIMITED

29 Harbour Exchange Square, London, E14 9GE
StatusACTIVE
Company No.01971808
CategoryPrivate Limited Company
Incorporated17 Dec 1985
Age38 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

ST. BRIDE'S MANAGEMENT (WAPPING) LIMITED is an active private limited company with number 01971808. It was incorporated 38 years, 5 months, 3 days ago, on 17 December 1985. The company address is 29 Harbour Exchange Square, London, E14 9GE.



Company Fillings

Dissolution voluntary strike off suspended

Date: 20 Jan 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hill

Termination date: 2021-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Robert Robinson

Termination date: 2021-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Capital return purchase own shares

Date: 26 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 Feb 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH06

Date: 2020-02-13

Capital : 288 GBP

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-12

Officer name: Ms Michelle Marie Mcatee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-13

Officer name: Mr Michael John Cutteridge

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hill

Appointment date: 2016-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Marsden Chadwick

Appointment date: 2016-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-16

Officer name: Davida Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-12-07

Officer name: K.R.B. (Secretaries) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-07

New address: C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE

Old address: Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 22 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lidster

Termination date: 2015-02-22

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-19

Officer name: Mr Conor O'brien

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-16

Officer name: Mr Ian Lidster

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-16

Officer name: Mr Conor O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-16

Officer name: Anita Janice Sprules

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Hyatt

Termination date: 2014-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-31

Old address: C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Davida Johnson

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Hyatt

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Millward

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dick

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerome Cotter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-10

Officer name: Robin Millward

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: K.R.B. (Secretaries) Limited

Change date: 2013-01-10

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-10

Officer name: Robert Dick

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jarome Cotter

Change date: 2013-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-10

Officer name: Mr Richard Robert Robinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Address

Type: AD01

Old address: Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom

Change date: 2012-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: 14 & 15 Craven Street London WC2N 5AD

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: K.R.B. (Secretaries) Limited

Change date: 2012-06-11

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Robert Robinson

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Williams

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shona Conacher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Lillywhite

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Hughes

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Dick

Documents

View document PDF

Resolution

Date: 24 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anita Sprules

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Poffley

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Johnstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Theresa Johnstone

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jarome Cotter

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Hughes

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Lillywhite

Documents

View document PDF

Resolution

Date: 10 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Robinson

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mcatee

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mcaleese

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Millward

Change date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: Mr Richard Robert Robinson

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Jane Poffley

Change date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Liam Mcatee

Change date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: Mr William Philip Mcaleese

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: Shona Conacher

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-10

Officer name: K.R.B. (Secretaries) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael pead

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director theresa johnstone

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr william philip mcaleese

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed patrick liam mcatee

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF


Some Companies

ALKIRA SERVICES LTD

40 NEWTOWN,CRAWLEY,RH10 3LZ

Number:06659139
Status:ACTIVE
Category:Private Limited Company

BILLINGHAM PARTNERS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11582552
Status:ACTIVE
Category:Private Limited Company

C&R COMMERCIAL LIMITED

7 THE LAWNS,ALTRINCHAM,WA14 2YA

Number:10197665
Status:ACTIVE
Category:Private Limited Company

ELITE MARKING SYSTEMS LIMITED

78 YORK STREET,LONDON,W1H 1DP

Number:04049089
Status:ACTIVE
Category:Private Limited Company

R3W LTD

30 MILLER ROAD,AYR,KA7 2AY

Number:SC580862
Status:ACTIVE
Category:Private Limited Company

SUNDARA PVT LTD

154 ELLINGHAM VIEW,DARTFORD,DA1 5UP

Number:11753544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source