Barking Wharf Limited
- Active
- Incorporated on 28 Jan 1988
Reg Address: 7 Bell Yard, London WC2A 2JR, England
Previous Names:
Willmott Dixon Ventures (Birmingham) Limited - 1 Feb 2017
Willmott Dixon Management Limited - 3 Jan 2012
Willmott Dixon Ventures (Birmingham) Limited - 3 Jan 2012
Willmott Dixon Management Limited - 16 Jul 1999
Willmott Dixon Interact Limited - 24 Jun 1999
Willmott Dixon Services Maintenance Limited - 20 May 1988
Addtree Limited - 28 Jan 1988
Company Classifications:
41100 - Development of building projects
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jul 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Barking Wharf Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Baxter Wynnes | Director | 1 Mar 2021 | British | Active |
2 | James Murdo Roderick Mackenzie | Director | 1 Mar 2021 | British | Active |
3 | Martin William Hill | Secretary | 27 Mar 2019 | - | Active |
4 | Martin William Hill | Secretary | 27 Mar 2019 | - | Active |
5 | Heng Leong Cheong | Director | 16 Mar 2018 | Malaysian | Active |
6 | Leong Seng Teow | Director | 16 Mar 2018 | Malaysian | Active |
7 | Heng Leong Cheong | Director | 16 Mar 2018 | Malaysian | Active |
8 | Leong Seng Teow | Director | 16 Mar 2018 | Malaysian | Active |
9 | Wendy Jane Mcwilliams | Director | 1 Feb 2017 | British | Resigned 8 Mar 2018 |
10 | Wendy Jane Mcwilliams | Secretary | 14 Mar 2016 | - | Resigned 2 Dec 2019 |
11 | Richard John Willmott | Director | 20 Nov 2012 | British | Active |
12 | Richard John Willmott | Director | 20 Nov 2012 | British | Active |
13 | Simon Craig Chatfield | Director | 5 Jan 2012 | British | Resigned 1 Feb 2017 |
14 | Andrew James William Telfer | Director | 1 Jan 2012 | British | Resigned 11 Jun 2018 |
15 | Matthew Clement Pullen | Director | 1 Jan 2012 | British | Resigned 9 Mar 2018 |
16 | Andrew James William Telfer | Director | 1 Jan 2012 | British | Resigned 11 Jun 2018 |
17 | Vinod Vishram Bhanderi | Director | 1 Jan 2012 | British | Resigned 9 Mar 2018 |
18 | Laurence Nigel Holdcroft | Secretary | 1 Apr 2011 | British | Resigned 14 Mar 2016 |
19 | Duncan Inglis Canney | Director | 20 Apr 1999 | British | Resigned 31 Dec 2015 |
20 | Colin Enticknap | Director | 25 Jun 1993 | British | Resigned 14 Apr 2005 |
21 | Kieran Thomas Larkin | Director | 17 Jun 1993 | British | Resigned 12 Apr 1999 |
22 | Michael Francis Bennett | Director | 11 Dec 1992 | - | Resigned 25 Jun 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Eco World London Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 9 Feb 2018 | - | Active |
2 | Be:Here Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 9 Feb 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Barking Wharf Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 8 May 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 6 Feb 2024 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 15 Sep 2023 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 15 Sep 2023 | Download PDF |
5 | Accounts - Small | 17 Jun 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 15 Jun 2023 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 23 Sep 2022 | Download PDF |
8 | Accounts - Small | 14 Jul 2022 | Download PDF |
9 | Confirmation Statement - No Updates | 20 Jun 2022 | Download PDF |
10 | Confirmation Statement - No Updates | 28 Jun 2021 | Download PDF |
11 | Accounts - Small | 26 Mar 2021 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 4 Mar 2021 | Download PDF 2 Pages |
13 | Persons With Significant Control - Change To A Person With Significant Control | 11 Nov 2020 | Download PDF 2 Pages |
14 | Officers - Change Person Director Company With Change Date | 19 Oct 2020 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 15 Jun 2020 | Download PDF 3 Pages |
16 | Accounts - Small | 29 May 2020 | Download PDF 19 Pages |
17 | Mortgage - Satisfy Charge Full | 16 Apr 2020 | Download PDF 1 Pages |
18 | Mortgage - Satisfy Charge Full | 16 Apr 2020 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 9 Dec 2019 | Download PDF 3 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 6 Dec 2019 | Download PDF 1 Pages |
21 | Address - Change Registered Office Company With Date Old New | 24 Jul 2019 | Download PDF 1 Pages |
22 | Accounts - Full | 4 Apr 2019 | Download PDF 15 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 27 Mar 2019 | Download PDF 2 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Feb 2019 | Download PDF 26 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Feb 2019 | Download PDF 26 Pages |
26 | Confirmation Statement - Updates | 11 Dec 2018 | Download PDF 4 Pages |
27 | Persons With Significant Control - Change To A Person With Significant Control | 11 Dec 2018 | Download PDF 2 Pages |
28 | Accounts - Total Exemption Full | 28 Sep 2018 | Download PDF 11 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 6 Jul 2018 | Download PDF 1 Pages |
30 | Accounts - Change Account Reference Date Company Current Shortened | 18 Jun 2018 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 22 Mar 2018 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 20 Mar 2018 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 9 Mar 2018 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 9 Mar 2018 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 9 Mar 2018 | Download PDF 1 Pages |
36 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Feb 2018 | Download PDF 2 Pages |
37 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 Feb 2018 | Download PDF 1 Pages |
38 | Confirmation Statement - No Updates | 14 Dec 2017 | Download PDF 3 Pages |
39 | Accounts - Dormant | 21 Sep 2017 | Download PDF 7 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 1 Feb 2017 | Download PDF 2 Pages |
41 | Resolution | 1 Feb 2017 | Download PDF 3 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 1 Feb 2017 | Download PDF 1 Pages |
43 | Confirmation Statement - Updates | 15 Dec 2016 | Download PDF 5 Pages |
44 | Accounts - Dormant | 21 Sep 2016 | Download PDF 6 Pages |
45 | Officers - Appoint Person Secretary Company With Name Date | 14 Mar 2016 | Download PDF 2 Pages |
46 | Officers - Termination Secretary Company With Name Termination Date | 14 Mar 2016 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2016 | Download PDF 1 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Dec 2015 | Download PDF 6 Pages |
49 | Accounts - Dormant | 10 Jun 2015 | Download PDF 6 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2014 | Download PDF 6 Pages |
51 | Accounts - Dormant | 16 Jun 2014 | Download PDF 6 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Dec 2013 | Download PDF 6 Pages |
53 | Officers - Termination Secretary Company With Name | 20 Aug 2013 | Download PDF 1 Pages |
54 | Accounts - Dormant | 20 Feb 2013 | Download PDF 7 Pages |
55 | Mortgage - Legacy | 28 Dec 2012 | Download PDF 3 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2012 | Download PDF 6 Pages |
57 | Officers - Appoint Person Director Company With Name | 29 Nov 2012 | Download PDF 2 Pages |
58 | Accounts - Dormant | 25 Jun 2012 | Download PDF 6 Pages |
59 | Capital - Allotment Shares | 23 Jan 2012 | Download PDF 4 Pages |
60 | Resolution | 16 Jan 2012 | Download PDF 4 Pages |
61 | Incorporation - Memorandum Articles | 16 Jan 2012 | Download PDF 12 Pages |
62 | Mortgage - Legacy | 12 Jan 2012 | Download PDF 8 Pages |
63 | Officers - Appoint Person Director Company With Name | 11 Jan 2012 | Download PDF 3 Pages |
64 | Officers - Appoint Person Director Company With Name | 10 Jan 2012 | Download PDF 3 Pages |
65 | Officers - Appoint Person Director Company With Name | 10 Jan 2012 | Download PDF 3 Pages |
66 | Officers - Appoint Person Director Company With Name | 10 Jan 2012 | Download PDF 3 Pages |
67 | Change Of Name - Notice | 3 Jan 2012 | Download PDF 2 Pages |
68 | Change Of Name - Certificate Company | 3 Jan 2012 | Download PDF 2 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2011 | Download PDF 3 Pages |
70 | Officers - Appoint Person Secretary Company With Name | 8 Apr 2011 | Download PDF 3 Pages |
71 | Accounts - Dormant | 28 Mar 2011 | Download PDF 6 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2010 | Download PDF 3 Pages |
73 | Officers - Change Person Secretary Company With Change Date | 13 May 2010 | Download PDF 3 Pages |
74 | Officers - Change Person Director Company With Change Date | 12 May 2010 | Download PDF 3 Pages |
75 | Accounts - Dormant | 29 Apr 2010 | Download PDF 7 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2009 | Download PDF 4 Pages |
77 | Accounts - Dormant | 30 Jul 2009 | Download PDF 7 Pages |
78 | Annual Return - Legacy | 11 Dec 2008 | Download PDF 3 Pages |
79 | Accounts - Dormant | 26 Jun 2008 | Download PDF 7 Pages |
80 | Address - Legacy | 24 Apr 2008 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 14 Dec 2007 | Download PDF 5 Pages |
82 | Auditors - Resignation Company | 25 Jun 2007 | Download PDF 1 Pages |
83 | Accounts - Dormant | 24 Mar 2007 | Download PDF 7 Pages |
84 | Annual Return - Legacy | 20 Dec 2006 | Download PDF 6 Pages |
85 | Accounts - Dormant | 31 Oct 2006 | Download PDF 7 Pages |
86 | Annual Return - Legacy | 20 Dec 2005 | Download PDF 6 Pages |
87 | Accounts - Dormant | 9 Aug 2005 | Download PDF 7 Pages |
88 | Officers - Legacy | 22 Apr 2005 | Download PDF 1 Pages |
89 | Address - Legacy | 7 Jan 2005 | Download PDF 1 Pages |
90 | Annual Return - Legacy | 16 Dec 2004 | Download PDF 7 Pages |
91 | Accounts - Dormant | 26 Oct 2004 | Download PDF 7 Pages |
92 | Officers - Legacy | 31 Aug 2004 | Download PDF 1 Pages |
93 | Annual Return - Legacy | 19 Dec 2003 | Download PDF 7 Pages |
94 | Accounts - Dormant | 8 Oct 2003 | Download PDF 6 Pages |
95 | Annual Return - Legacy | 19 Dec 2002 | Download PDF 7 Pages |
96 | Accounts - Dormant | 10 Oct 2002 | Download PDF 6 Pages |
97 | Annual Return - Legacy | 21 Dec 2001 | Download PDF 6 Pages |
98 | Accounts - Dormant | 8 Oct 2001 | Download PDF 6 Pages |
99 | Annual Return - Legacy | 10 Jan 2001 | Download PDF 6 Pages |
100 | Accounts - Dormant | 17 Oct 2000 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.