Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY WHARF DEVELOPMENT CO. LTD
Company Information for

CITY WHARF DEVELOPMENT CO. LTD

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
04394790
Private Limited Company
Active - Proposal to Strike off

Company Overview

About City Wharf Development Co. Ltd
CITY WHARF DEVELOPMENT CO. LTD was founded on 2002-03-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". City Wharf Development Co. Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CITY WHARF DEVELOPMENT CO. LTD
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 04394790
Company ID Number 04394790
Date formed 2002-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2019
Account next due 30/07/2021
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB792057512  
Last Datalog update: 2021-03-07 06:24:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY WHARF DEVELOPMENT CO. LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITY WHARF DEVELOPMENT CO. LTD

Current Directors
Officer Role Date Appointed
JEFFREY DUGGAN
Company Secretary 2002-03-14
SHAUN ANTONY HART
Company Secretary 2017-10-16
TERESA ANNA BORSUK
Director 2002-03-14
JEFFREY DUGGAN
Director 2002-03-14
LUZER ROKACH
Director 2002-03-14
WILLIAM JAMES THOMAS
Director 2002-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BEHARRELL
Director 2002-05-09 2002-05-20
QA REGISTRARS LIMITED
Nominated Secretary 2002-03-14 2002-03-14
QA NOMINEES LIMITED
Nominated Director 2002-03-14 2002-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY DUGGAN GROVEWORLD RODNEY STREET LIMITED Company Secretary 2009-04-02 CURRENT 2009-04-02 Active - Proposal to Strike off
JEFFREY DUGGAN CITY WHARF RENTALS LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Dissolved 2015-12-29
JEFFREY DUGGAN RIDGMOUNT PROPERTIES LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active
JEFFREY DUGGAN WATERSIDE PROPERTIES ISLINGTON LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
JEFFREY DUGGAN TOWER HOLDINGS ISLINGTON LIMITED Company Secretary 2008-12-22 CURRENT 2008-12-22 Active
JEFFREY DUGGAN GROVEWORLD STROUD GREEN ROAD LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
JEFFREY DUGGAN GROVEWORLD PENTONVILLE ROAD LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2017-04-18
JEFFREY DUGGAN CITY WHARF CONSTRUCTION CO. LIMITED Company Secretary 2005-12-21 CURRENT 2005-12-21 Dissolved 2015-12-29
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LETTINGS LIMITED Company Secretary 2005-07-21 CURRENT 2005-05-23 Active
JEFFREY DUGGAN GROVEWORLD OWEN STREET LIMITED Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
JEFFREY DUGGAN GROVEWORLD CITY ROAD LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-09 Active
JEFFREY DUGGAN GROVEWORLD ST JOHN'S STREET LIMITED Company Secretary 2003-02-20 CURRENT 2003-02-20 Active
JEFFREY DUGGAN HARRIS WHARF DEVELOPMENT CO LTD Company Secretary 2002-03-11 CURRENT 1999-11-02 Dissolved 2015-12-29
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LIMITED Company Secretary 2001-07-06 CURRENT 2001-01-09 Active
JEFFREY DUGGAN GROVEWORLD LIMITED Company Secretary 2001-03-22 CURRENT 1990-10-30 Active
TERESA ANNA BORSUK EAST LONDON REGENERATION (119) LIMITED Director 2018-01-03 CURRENT 2016-08-12 Active
TERESA ANNA BORSUK EAST LONDON REGENERATION (WALLIS NORTH) LTD Director 2017-12-20 CURRENT 2014-04-14 Active
TERESA ANNA BORSUK PTE PROPERTY (115) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
TERESA ANNA BORSUK PTE PROPERTY (119) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
TERESA ANNA BORSUK PTE PROPERTY (WALLIS NORTH) LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
TERESA ANNA BORSUK PTE PROPERTY (HACKNEY WICK) LIMITED Director 2014-02-13 CURRENT 2014-02-13 Liquidation
TERESA ANNA BORSUK GREAT JAMES INVESTMENTS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2017-06-22
TERESA ANNA BORSUK CITY WHARF RENTALS LIMITED Director 2008-12-23 CURRENT 2008-12-23 Dissolved 2015-12-29
TERESA ANNA BORSUK CITY WHARF CONSTRUCTION CO. LIMITED Director 2005-12-21 CURRENT 2005-12-21 Dissolved 2015-12-29
TERESA ANNA BORSUK P.T.E. PROPERTY LIMITED Director 2003-10-13 CURRENT 2000-10-26 Dissolved 2017-04-18
TERESA ANNA BORSUK PTE PROPERTY (CITY WHARF) LIMITED Director 2002-03-20 CURRENT 2002-03-20 Active - Proposal to Strike off
TERESA ANNA BORSUK 01938992 LIMITED Director 1992-02-28 CURRENT 1985-08-14 Liquidation
JEFFREY DUGGAN CALLBEST LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
JEFFREY DUGGAN EAST LONDON REGENERATION (119) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JEFFREY DUGGAN WALLIS ROAD DEVELOPMENTS (119) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
JEFFREY DUGGAN GROVEWORLD BEAM PARK REGENERATION CO. LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
JEFFREY DUGGAN BEAM PARK HOLDINGS LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
JEFFREY DUGGAN WALLIS ROAD DEVELOPMENTS (115) LTD Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
JEFFREY DUGGAN EAST LONDON REGENERATION (115) LTD. Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
JEFFREY DUGGAN KIOSK BARBERS LIMITED Director 2014-10-01 CURRENT 2013-10-10 Active
JEFFREY DUGGAN GROVEWORLD SPRAY STREET LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2016-05-24
JEFFREY DUGGAN GROVEWORLD DEVELOPMENTS WOOLWICH LIMITED Director 2014-05-06 CURRENT 2014-05-06 Dissolved 2016-05-24
JEFFREY DUGGAN EAST LONDON REGENERATION (WALLIS NORTH) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
JEFFREY DUGGAN WALLIS ROAD DEVELOPMENTS (NORTH) LTD Director 2014-04-11 CURRENT 2014-04-11 Active
JEFFREY DUGGAN NEW HIGHBURY DEVELOPMENTS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-05-30
JEFFREY DUGGAN STROUD GREEN ROAD DEVELOPMENTS LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
JEFFREY DUGGAN 259 CITY ROAD MANAGEMENT CO. LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
JEFFREY DUGGAN GROVEWORLD RODNEY STREET LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active - Proposal to Strike off
JEFFREY DUGGAN CITY WHARF RENTALS LIMITED Director 2008-12-23 CURRENT 2008-12-23 Dissolved 2015-12-29
JEFFREY DUGGAN RIDGMOUNT PROPERTIES LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
JEFFREY DUGGAN WATERSIDE PROPERTIES ISLINGTON LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
JEFFREY DUGGAN TOWER HOLDINGS ISLINGTON LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
JEFFREY DUGGAN GROVEWORLD STROUD GREEN ROAD LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
JEFFREY DUGGAN GROVEWORLD PENTONVILLE ROAD LIMITED Director 2007-03-29 CURRENT 2007-03-29 Dissolved 2017-04-18
JEFFREY DUGGAN CITY BASIN MIDCO LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
JEFFREY DUGGAN CITY WHARF CONSTRUCTION CO. LIMITED Director 2005-12-21 CURRENT 2005-12-21 Dissolved 2015-12-29
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LETTINGS LIMITED Director 2005-07-21 CURRENT 2005-05-23 Active
JEFFREY DUGGAN GROVEWORLD OWEN STREET LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
JEFFREY DUGGAN 259 CITY ROAD LIMITED Director 2004-03-31 CURRENT 2003-10-16 Active
JEFFREY DUGGAN GROVEWORLD CITY ROAD LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
JEFFREY DUGGAN GROVEWORLD ST JOHN'S STREET LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LIMITED Director 2001-07-06 CURRENT 2001-01-09 Active
JEFFREY DUGGAN HARRIS WHARF DEVELOPMENT CO LTD Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-12-29
JEFFREY DUGGAN GROVEWORLD LIMITED Director 1992-05-08 CURRENT 1990-10-30 Active
LUZER ROKACH HELENSLEA TZEDOKO LIMITED Director 2018-05-11 CURRENT 2002-03-27 Active
LUZER ROKACH WALLIS ROAD DEVELOPMENTS (115) LTD Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
LUZER ROKACH EAST LONDON REGENERATION (115) LTD. Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
LUZER ROKACH EAST LONDON REGENERATION (WALLIS NORTH) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
LUZER ROKACH WALLIS ROAD DEVELOPMENTS (NORTH) LTD Director 2014-04-11 CURRENT 2014-04-11 Active
LUZER ROKACH SASSOV BEIS HAMEDRASH Director 2012-09-21 CURRENT 2003-11-27 Active
LUZER ROKACH STROUD GREEN ROAD DEVELOPMENTS LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
LUZER ROKACH PENTONVILLE ROAD DEVELOPMENTS LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
LUZER ROKACH 259 CITY ROAD MANAGEMENT CO. LIMITED Director 2011-11-07 CURRENT 2010-02-15 Active
LUZER ROKACH CITY BASIN MIDCO LIMITED Director 2011-06-07 CURRENT 2006-12-13 Active
LUZER ROKACH GROVEWORLD RODNEY STREET LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active - Proposal to Strike off
LUZER ROKACH RIDGMOUNT PROPERTIES LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
LUZER ROKACH WATERSIDE PROPERTIES ISLINGTON LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
LUZER ROKACH TOWER HOLDINGS ISLINGTON LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
LUZER ROKACH GROVEWORLD STROUD GREEN ROAD LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
LUZER ROKACH GROVEWORLD PENTONVILLE ROAD LIMITED Director 2007-03-29 CURRENT 2007-03-29 Dissolved 2017-04-18
LUZER ROKACH GROVEWORLD (CHENIES STREET) LETTINGS LIMITED Director 2005-07-21 CURRENT 2005-05-23 Active
LUZER ROKACH GROVEWORLD OWEN STREET LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
LUZER ROKACH 259 CITY ROAD LIMITED Director 2004-03-31 CURRENT 2003-10-16 Active
LUZER ROKACH GROVEWORLD CITY ROAD LIMITED Director 2004-03-26 CURRENT 2004-03-09 Active
LUZER ROKACH GROVEWORLD ST JOHN'S STREET LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
LUZER ROKACH GROVEWORLD (CHENIES STREET) LIMITED Director 2001-07-06 CURRENT 2001-01-09 Active
LUZER ROKACH GROVEWORLD LIMITED Director 1991-10-30 CURRENT 1990-10-30 Active
WILLIAM JAMES THOMAS 38 GRAHAM STREET MANAGEMENT LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
WILLIAM JAMES THOMAS GREAT JAMES INVESTMENTS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2017-06-22
WILLIAM JAMES THOMAS CITY WHARF RENTALS LIMITED Director 2008-12-23 CURRENT 2008-12-23 Dissolved 2015-12-29
WILLIAM JAMES THOMAS ANCHOR PATEL LIMITED Director 2003-10-09 CURRENT 2003-10-09 Active
WILLIAM JAMES THOMAS PTE PROPERTY (CITY WHARF) LIMITED Director 2002-03-20 CURRENT 2002-03-20 Active - Proposal to Strike off
WILLIAM JAMES THOMAS HARRIS WHARF DEVELOPMENT CO LTD Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-12-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-01DS01Application to strike the company off the register
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-11-02AP03Appointment of Shaun Antony Hart as company secretary on 2017-10-16
2017-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-04CH01Director's details changed for Mr Luzer Rokach on 2016-03-15
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-16AR0114/03/16 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-18AR0114/03/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-07-28AA01Previous accounting period shortened from 31/10/13 TO 30/10/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-19AR0114/03/14 ANNUAL RETURN FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-03-14AR0114/03/13 ANNUAL RETURN FULL LIST
2013-01-08CH01Director's details changed for Mr Jeffrey Duggan on 2012-08-07
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-26AR0114/03/12 ANNUAL RETURN FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-15AR0114/03/11 ANNUAL RETURN FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-15AR0114/03/10 ANNUAL RETURN FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES THOMAS / 27/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANNA BORSUK / 27/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUZER ROKACH / 27/10/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY DUGGAN / 27/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DUGGAN / 27/10/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-17363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-03-17363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-13225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/10/06
2007-03-14363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-03-14363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-03-17363aRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-02-07MEM/ARTSARTICLES OF ASSOCIATION
2005-02-07RES13DOCS TO BE FILED 17/01/05
2005-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-05-19RES12VARYING SHARE RIGHTS AND NAMES
2004-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-19AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-19363aRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-03-23363aRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-05-28288bDIRECTOR RESIGNED
2002-05-24395PARTICULARS OF MORTGAGE/CHARGE
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-1588(2)RAD 14/03/02--------- £ SI 98@1=98 £ IC 2/100
2002-03-20288bDIRECTOR RESIGNED
2002-03-20288bSECRETARY RESIGNED
2002-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CITY WHARF DEVELOPMENT CO. LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY WHARF DEVELOPMENT CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-05-24 Outstanding INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY WHARF DEVELOPMENT CO. LTD

Intangible Assets
Patents
We have not found any records of CITY WHARF DEVELOPMENT CO. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CITY WHARF DEVELOPMENT CO. LTD
Trademarks
We have not found any records of CITY WHARF DEVELOPMENT CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY WHARF DEVELOPMENT CO. LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CITY WHARF DEVELOPMENT CO. LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CITY WHARF DEVELOPMENT CO. LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY WHARF DEVELOPMENT CO. LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY WHARF DEVELOPMENT CO. LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.