Company NameColumbia Wharf (B C D E & F) Management Company Limited
DirectorAnthony John Raffan
Company StatusActive
Company Number03150786
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Anthony John Raffan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(17 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Little Wakering Road
Little Wakering
Southend On Sea
Essex
SS3 0LA
Secretary NameGriffin Residential Block Management Limited (Corporation)
StatusCurrent
Appointed25 January 2022(26 years after company formation)
Appointment Duration2 years, 3 months
Correspondence Address4 - 6 Queensgate Centre Orsett Road
Grays
RM17 5DF
Director NameMr Paul Vincent Mason
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Churchgate
Cheshunt
Hertfordshire
EN8 9NB
Director NameNancy Clare Daniels
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleAssistant Sales
Correspondence AddressCedar Lodge 3 Musleigh Manor
Widbury Gardens
Ware
Hertfordshire
SG12 7AT
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameLisa Kellett
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleSales Executive
Correspondence Address11 Burleigh Way
Enfield
Middlesex
EN2 6AE
Director NameMalcolm David Shaw
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NamePaul Geoffrey Fowler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(4 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 February 1997)
RoleSales Executive
Correspondence Address9 Millacres
Station Road
Ware
Hertfordshire
SG12 9PU
Director NameRichard Ford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 13 May 2005)
RoleSecurity
Correspondence Address33 Hove Close
Columbia Wharf
Grays
Essex
RM17 6PD
Secretary NameWendy Pauline Lynch
NationalityBritish
StatusResigned
Appointed04 February 1997(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameRobert Frederick Dinmore
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 11 December 2007)
RoleBank Supervisor
Correspondence Address153 Lewes Close
Argent Street
Grays
Essex
RM17 6QR
Director NameLee Hyland
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2001)
RoleAssistant Manager
Correspondence Address113 Lewes Close
Grays
Essex
RM17 6QR
Director NameJoanne Marie Russell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2005)
RoleResidential Care Co Ordinator
Correspondence Address17 Hove Close
Grays
Essex
RM17 6PD
Director NameSimon Robert Alexander
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(9 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 March 2018)
RoleProf Driver
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
SL0 0EB
Director NameMr John Carlson McVelia
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(17 years, 2 months after company formation)
Appointment Duration5 years (resigned 22 March 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Forest View
Chingford
London
E4 7AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2001(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(9 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 December 2005(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2007)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed10 November 2007(11 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 March 2018)
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

Location

Registered AddressGriffin Residential 4 - 6 Queensgate Centre
Orsett Road
Grays
RM17 5DF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£81,437
Cash£54,841
Current Liabilities£6,179

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

8 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
8 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
16 December 2020Notification of Anthony John Raffan as a person with significant control on 1 December 2020 (2 pages)
3 August 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
1 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 March 2018Termination of appointment of Goldfield Properties Limited as a secretary on 22 March 2018 (1 page)
23 March 2018Cessation of Mark Christopher Donnellan as a person with significant control on 24 February 2018 (1 page)
23 March 2018Termination of appointment of Simon Robert Alexander as a director on 22 March 2018 (1 page)
23 March 2018Termination of appointment of John Carlson Mcvelia as a director on 22 March 2018 (1 page)
23 March 2018Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to Griffin Residential 4 - 6 Queensgate Centre Orsett Road Grays RM17 5DF on 23 March 2018 (1 page)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 January 2016Annual return made up to 24 January 2016 no member list (5 pages)
28 January 2016Annual return made up to 24 January 2016 no member list (5 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2015Annual return made up to 24 January 2015 no member list (5 pages)
29 January 2015Annual return made up to 24 January 2015 no member list (5 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 24 January 2014 no member list (5 pages)
27 January 2014Annual return made up to 24 January 2014 no member list (5 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 April 2013Appointment of Anthony John Raffan as a director (3 pages)
12 April 2013Appointment of Anthony John Raffan as a director (3 pages)
10 April 2013Appointment of Mr John Carlson Mcvelia as a director (3 pages)
10 April 2013Appointment of Mr John Carlson Mcvelia as a director (3 pages)
29 January 2013Annual return made up to 24 January 2013 no member list (3 pages)
29 January 2013Annual return made up to 24 January 2013 no member list (3 pages)
16 July 2012Director's details changed for Simon Robert Alexander on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Simon Robert Alexander on 11 July 2012 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 January 2012Annual return made up to 24 January 2012 no member list (3 pages)
27 January 2012Annual return made up to 24 January 2012 no member list (3 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 January 2011Annual return made up to 24 January 2011 no member list (3 pages)
28 January 2011Annual return made up to 24 January 2011 no member list (3 pages)
5 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Secretary's details changed for Goldfield Properties Limited on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 24 January 2010 no member list (3 pages)
4 February 2010Director's details changed for Simon Robert Alexander on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Goldfield Properties Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Simon Robert Alexander on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 24 January 2010 no member list (3 pages)
4 February 2010Director's details changed for Simon Robert Alexander on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Goldfield Properties Limited on 4 February 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 January 2009Annual return made up to 24/01/09 (2 pages)
26 January 2009Annual return made up to 24/01/09 (2 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 February 2008Annual return made up to 24/01/08 (2 pages)
28 February 2008Annual return made up to 24/01/08 (2 pages)
21 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
5 November 2007Registered office changed on 05/11/07 from: johnson cooper LIMITED, phoenix house, christopher martin road,, basildon, essex SS14 3EZ (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Registered office changed on 05/11/07 from: johnson cooper LIMITED, phoenix house, christopher martin road,, basildon, essex SS14 3EZ (1 page)
5 November 2007Secretary resigned (1 page)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 February 2007Registered office changed on 20/02/07 from: rmc secretaries c/o johnson, cooper LIMITED phoenix house, christopher martin road, basildon essex SS14 3EZ (1 page)
20 February 2007Annual return made up to 24/01/07 (2 pages)
20 February 2007Annual return made up to 24/01/07 (2 pages)
20 February 2007Registered office changed on 20/02/07 from: rmc secretaries c/o johnson, cooper LIMITED phoenix house, christopher martin road, basildon essex SS14 3EZ (1 page)
22 February 2006Annual return made up to 24/01/06 (4 pages)
22 February 2006Annual return made up to 24/01/06 (4 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005New director appointed (2 pages)
15 July 2005Annual return made up to 24/01/05 (5 pages)
15 July 2005Annual return made up to 24/01/05 (5 pages)
25 May 2005Director resigned (2 pages)
25 May 2005Director resigned (2 pages)
25 May 2005Director resigned (2 pages)
25 May 2005Director resigned (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 February 2004Annual return made up to 24/01/04 (4 pages)
4 February 2004Annual return made up to 24/01/04 (4 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
14 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 February 2003Annual return made up to 24/01/03 (4 pages)
12 February 2003Annual return made up to 24/01/03 (4 pages)
14 March 2002Annual return made up to 24/01/02 (3 pages)
14 March 2002Annual return made up to 24/01/02 (3 pages)
31 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Annual return made up to 24/01/01 (4 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Annual return made up to 24/01/01 (4 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 April 2000Annual return made up to 24/01/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 April 2000Annual return made up to 24/01/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 May 1999Registered office changed on 02/05/99 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page)
2 May 1999Registered office changed on 02/05/99 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page)
16 April 1999Registered office changed on 16/04/99 from: 50 lancaster road, enfield, middlesex EN2 0BY (1 page)
16 April 1999Registered office changed on 16/04/99 from: 50 lancaster road, enfield, middlesex EN2 0BY (1 page)
25 January 1999Annual return made up to 24/01/99 (4 pages)
25 January 1999Annual return made up to 24/01/99 (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
3 February 1998Annual return made up to 24/01/98 (4 pages)
3 February 1998Annual return made up to 24/01/98 (4 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997New secretary appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
5 February 1997Annual return made up to 24/01/97 (4 pages)
5 February 1997Annual return made up to 24/01/97 (4 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (3 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (3 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
5 February 1996New director appointed (3 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New secretary appointed (2 pages)
5 February 1996New secretary appointed (2 pages)
5 February 1996New director appointed (3 pages)
5 February 1996New director appointed (2 pages)
4 February 1996Director resigned (1 page)
4 February 1996Secretary resigned (1 page)
4 February 1996Director resigned (1 page)
4 February 1996Secretary resigned (1 page)
4 February 1996Director resigned (1 page)
4 February 1996Director resigned (1 page)
24 January 1996Incorporation (17 pages)
24 January 1996Incorporation (17 pages)