Background WavePink WaveYellow Wave

CINNAMON WHARF LIMITED (02021645)

CINNAMON WHARF LIMITED (02021645) is an active UK company. incorporated on 21 May 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CINNAMON WHARF LIMITED has been registered for 39 years. Current directors include O'SULLIVAN, Niamh Aine, ROBSON, Joseph, ROUND, Susan Veronica, Dr and 1 others.

Company Number
02021645
Status
active
Type
ltd
Incorporated
21 May 1986
Age
39 years
Address
Cinnamon Wharf, London, SE1 2YJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'SULLIVAN, Niamh Aine, ROBSON, Joseph, ROUND, Susan Veronica, Dr, TURNER, John Giles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINNAMON WHARF LIMITED

CINNAMON WHARF LIMITED is an active company incorporated on 21 May 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CINNAMON WHARF LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02021645

LTD Company

Age

39 Years

Incorporated 21 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

PAUSELINK PROPERTY MANAGEMENT LIMITED
From: 21 May 1986To: 26 September 1986
Contact
Address

Cinnamon Wharf 24 Shad Thames London, SE1 2YJ,

Timeline

20 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
May 86
Director Joined
Oct 12
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 17
Owner Exit
Jan 18
Director Left
Sept 18
Owner Exit
Dec 19
Director Left
Jul 20
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Owner Exit
Feb 26
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

O'SULLIVAN, Niamh Aine

Active
Cinnamon Wharf, LondonSE1 2YJ
Born November 1963
Director
Appointed 25 Nov 2024

ROBSON, Joseph

Active
David Mews, LondonSE10 8NJ
Born April 1970
Director
Appointed 04 Apr 2022

ROUND, Susan Veronica, Dr

Active
Cinnamon Wharf, LondonSE1 2YJ
Born October 1957
Director
Appointed 25 Nov 2024

TURNER, John Giles

Active
24 Shad Thames, LondonSE1 2YJ
Born February 1968
Director
Appointed 20 Nov 2006

HENDRY, John Alexander

Resigned
40 Halley Gardens, LondonSE13 5PA
Secretary
Appointed N/A
Resigned 28 Feb 1995

NEWBURY, Jacqueline Louise

Resigned
306 Cinnamon Wharf, LondonSE1 2YJ
Secretary
Appointed 19 Oct 2002
Resigned 04 Apr 2016

RUTHERFORD, Victor James

Resigned
405 Cinnamon Wharf, LondonSE1 2YJ
Secretary
Appointed 28 Feb 1995
Resigned 18 Oct 2002

BROWNE, Laurence Stephen

Resigned
24 Shad Thames, LondonSE1 2YJ
Born June 1941
Director
Appointed 03 May 2016
Resigned 01 Jun 2020

DANNS, Daralyn Sandra

Resigned
204 Cinnamon Wharf, LondonSE1 2YJ
Born September 1954
Director
Appointed 28 Dec 2001
Resigned 07 Oct 2004

GAITSKELL, Bruce

Resigned
203 Cinnamon Wharf, LondonSE1 2YJ
Born October 1953
Director
Appointed 15 Nov 1999
Resigned 11 Dec 2001

HUTTON, David

Resigned
607 Cinnamon Wharf, LondonSE1 2YJ
Born September 1939
Director
Appointed 21 Oct 2004
Resigned 01 Oct 2007

JACKSON, Joseph Francis

Resigned
24 Shad Thames, LondonSE1 2YJ
Born November 1980
Director
Appointed 03 May 2016
Resigned 05 Sept 2018

JAMIESON, Neil

Resigned
706 Cinnamon Wharf, LondonSE1 2YJ
Born July 1930
Director
Appointed 28 Feb 1995
Resigned 13 Jun 1995

LAVER, Jane Elizabeth

Resigned
24 Shad Thames, LondonSE1 2YJ
Born April 1957
Director
Appointed 28 Apr 2015
Resigned 20 Feb 2025

LEACH, Robert William

Resigned
101 Cinnamon Wharf, LondonSE1 2YJ
Born January 1952
Director
Appointed 24 Feb 2003
Resigned 25 Feb 2005

LOWE, Daniel William

Resigned
Arden Street, Stratford-Upon-AvonCV37 6PA
Born December 1978
Director
Appointed 18 Oct 2012
Resigned 22 Mar 2015

MACKINTOSH, Shona Anne

Resigned
802 Cinnamon Wharf, LondonSE1 2YJ
Born November 1954
Director
Appointed 21 Oct 2004
Resigned 25 Jun 2006

NEWBURY, Jacqueline Louise

Resigned
306 Cinnamon Wharf, LondonSE1 2YJ
Born November 1961
Director
Appointed 28 Feb 1995
Resigned 04 Apr 2016

PETTIT, Robert

Resigned
401 Cinnamon Wharf, LondonSE1 2YJ
Born May 1967
Director
Appointed 24 Feb 2003
Resigned 05 Dec 2003

ROUND, Susan Veronica, Dr

Resigned
24 Shad Thames, LondonSE1 2YJ
Born October 1957
Director
Appointed 03 May 2016
Resigned 08 Nov 2021

RUTHERFORD, Victor James

Resigned
405 Cinnamon Wharf, LondonSE1 2YJ
Born November 1942
Director
Appointed 28 Feb 1995
Resigned 18 Oct 2002

SARGEANT, Jean

Resigned
106 Cinnamon Wharf, LondonSE1 2YJ
Born May 1943
Director
Appointed 20 Nov 2006
Resigned 14 Jan 2009

STODIECK, Jan Henrik

Resigned
24 Shad Thames, LondonSE1 2YJ
Born December 1975
Director
Appointed 03 May 2016
Resigned 12 Sept 2017

WHITE, Richard

Resigned
410 Cinnamon Wharf, LondonSE1 2YJ
Born November 1974
Director
Appointed 01 Dec 2006
Resigned 14 Dec 2007

WILSON, John Graham

Resigned
206 Albyn Road, LondonSE8 4JQ
Born October 1960
Director
Appointed N/A
Resigned 11 Aug 1993

Persons with significant control

7

4 Active
3 Ceased

Mrs Jane Elizabeth Laver

Ceased
Cinnamon Wharf, LondonSE1 2YJ
Born April 1957

Nature of Control

Significant influence or control
Notified 13 Dec 2016
Ceased 20 Feb 2025

Mr Joseph Francis Jackson

Ceased
Cinnamon Wharf, LondonSE1 2YJ
Born November 1980

Nature of Control

Significant influence or control
Notified 13 Dec 2016
Ceased 05 Sept 2018

Mr Jan Henrik Stodieck

Ceased
Cinnamon Wharf, LondonSE1 2YJ
Born December 1975

Nature of Control

Significant influence or control
Notified 13 Dec 2016
Ceased 12 Sept 2017

Dr Susan Veronica Round

Active
Cinnamon Wharf, LondonSE1 2YJ
Born October 1957

Nature of Control

Significant influence or control
Notified 13 Dec 2016

Cinnamon Freehold Limited

Active
24 Shad Thames, LondonSE1 2YJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2016

Mr Laurence Stephen Browne

Active
Cinnamon Wharf, LondonSE1 2YJ
Born June 1941

Nature of Control

Significant influence or control
Notified 13 Dec 2016

John Giles Turner

Active
Cinnamon Wharf, LondonSE1 2YJ
Born February 1968

Nature of Control

Significant influence or control
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Legacy
24 January 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Small
19 June 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363sAnnual Return (shuttle)
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 August 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 August 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 2002
AAAnnual Accounts
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Auditors Resignation Company
30 July 1998
AUDAUD
Legacy
9 June 1998
287Change of Registered Office
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
363aAnnual Return
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
5 June 1991
288288
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
28 September 1989
288288
Legacy
22 September 1989
288288
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
21 July 1988
287Change of Registered Office
Legacy
5 May 1988
363363
Legacy
24 March 1988
PUC 2PUC 2
Legacy
4 March 1988
288288
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
GAZ(U)GAZ(U)
Legacy
21 November 1986
224224
Legacy
14 November 1986
GAZ(U)GAZ(U)
Legacy
31 October 1986
288288
Certificate Change Of Name Company
26 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1986
287Change of Registered Office
Legacy
13 June 1986
288288
Legacy
13 June 1986
287Change of Registered Office
Incorporation Company
21 May 1986
NEWINCIncorporation