Sutton
Surrey
SM2 6LE
Secretary Name | Mrs Justine Claire Colquhoun |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1998(59 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Mrs Justine Claire Colquhoun |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(68 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 2 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Mrs Sheila Margaret Wardley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(68 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Mr Andrew Benjamin Wardley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2014(75 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Unit 2 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Mr Jeremy John Wardley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(52 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 28 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hampton Court Estate Summer Road Thames Ditton Surrey KT7 0SP |
Director Name | John Francis Wardley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(52 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 28 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hampton Court Estate Summer Road Thames Ditton Surrey KT7 0SP |
Secretary Name | Robert Bruce Wardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | Uplands Crown Road New Malden Surrey KT3 3UW |
Director Name | Mrs Anne Leach |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(63 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampton Court Estate Summer Road Thames Ditton Surrey KT7 0SP |
Website | wardray-premise.com |
---|---|
Email address | [email protected] |
Telephone | 020 83989911 |
Telephone region | London |
Registered Address | Unit 2 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.4k at £1 | Andrew Wardley 34.98% Ordinary |
---|---|
1.4k at £1 | Justine Colquhoun 34.98% Ordinary |
1.2k at £1 | Robert Wardley 30.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,001,109 |
Gross Profit | £2,022,081 |
Net Worth | £1,850,286 |
Cash | £727,469 |
Current Liabilities | £762,223 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
23 February 2023 | Delivered on: 23 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 September 2022 | Delivered on: 2 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 May 2019 | Delivered on: 29 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 April 2019 | Delivered on: 9 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 September 1998 | Delivered on: 2 October 1998 Satisfied on: 10 July 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or premise limited and/or cuillin (holdings) limited to the chargee under the terms of this guarantee and debenture. Particulars: First fixed and floating charges over the undertaking and assets both present and future including all buildings fixtures (including trade fixtures) and fixed plant and machinery and all book debts and other debts.. See the mortgage charge document for full details. Fully Satisfied |
15 January 1991 | Delivered on: 30 January 1991 Satisfied on: 10 July 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, hampton court estate, summer road, thames ditton, surrey part title no sy 569766. Fully Satisfied |
18 July 1972 | Delivered on: 26 July 1972 Satisfied on: 6 May 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15, 17 and 19 bakers row & 8, 10, 12 and 14 crawford passage islington london title no ngl 200266. Fully Satisfied |
26 March 1964 | Delivered on: 16 April 1964 Satisfied on: 10 July 2015 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Land S.W. of crawford passage finsbury, london. Fully Satisfied |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
27 August 2020 | Satisfaction of charge 003478810006 in full (1 page) |
27 August 2020 | Satisfaction of charge 003478810005 in full (1 page) |
20 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
29 May 2019 | Registration of charge 003478810006, created on 28 May 2019 (20 pages) |
9 April 2019 | Registration of charge 003478810005, created on 9 April 2019 (43 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
31 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
10 July 2015 | Satisfaction of charge 3 in full (1 page) |
10 July 2015 | Satisfaction of charge 4 in full (1 page) |
10 July 2015 | Satisfaction of charge 1 in full (1 page) |
10 July 2015 | Satisfaction of charge 4 in full (1 page) |
10 July 2015 | Satisfaction of charge 3 in full (1 page) |
10 July 2015 | Satisfaction of charge 1 in full (1 page) |
21 November 2014 | Appointment of Mr Andrew Benjamin Wardley as a director on 7 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Andrew Benjamin Wardley as a director on 7 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Andrew Benjamin Wardley as a director on 7 November 2014 (2 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
1 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 July 2014 | Cancellation of shares. Statement of capital on 28 May 2014
|
29 July 2014 | Cancellation of shares. Statement of capital on 28 May 2014
|
1 July 2014 | Cancellation of shares. Statement of capital on 28 May 2014
|
1 July 2014 | Cancellation of shares. Statement of capital on 28 May 2014
|
1 July 2014 | Purchase of own shares. (3 pages) |
1 July 2014 | Purchase of own shares. (3 pages) |
3 June 2014 | Termination of appointment of Jeremy Wardley as a director (1 page) |
3 June 2014 | Termination of appointment of Jeremy Wardley as a director (1 page) |
3 June 2014 | Termination of appointment of John Wardley as a director (1 page) |
3 June 2014 | Termination of appointment of John Wardley as a director (1 page) |
3 June 2014 | Termination of appointment of Anne Leach as a director (1 page) |
3 June 2014 | Termination of appointment of Anne Leach as a director (1 page) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (7 pages) |
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (7 pages) |
26 July 2013 | Director's details changed for Mr Jeremy John Wardley on 27 July 2012 (2 pages) |
26 July 2013 | Director's details changed for Mr Jeremy John Wardley on 27 July 2012 (2 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 August 2011 | Director's details changed for Mrs Justine Claire Colquhoun on 11 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Director's details changed for Mrs Justine Claire Colquhoun on 11 July 2011 (2 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
20 July 2010 | Secretary's details changed for Mrs Justine Claire Colquhoun on 11 July 2010 (1 page) |
20 July 2010 | Director's details changed for John Francis Wardley on 11 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Sheila Margaret Wardley on 11 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Anne Leach on 11 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Jeremy John Wardley on 11 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mrs Justine Claire Colquhoun on 11 July 2010 (1 page) |
20 July 2010 | Director's details changed for Mrs Sheila Margaret Wardley on 11 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Justine Claire Colquhoun on 11 July 2010 (2 pages) |
20 July 2010 | Director's details changed for John Francis Wardley on 11 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Mr Robert Bruce Wardley on 11 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Jeremy John Wardley on 11 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Justine Claire Colquhoun on 11 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Robert Bruce Wardley on 11 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Mrs Anne Leach on 11 July 2010 (2 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
22 July 2009 | Director's change of particulars / robert wardley / 01/07/2009 (1 page) |
22 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
22 July 2009 | Director's change of particulars / robert wardley / 01/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / sheila wardley / 01/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / robert wardley / 01/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / sheila wardley / 01/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / sheila wardley / 01/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / sheila wardley / 01/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / robert wardley / 01/07/2009 (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
24 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
29 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
29 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (27 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (27 pages) |
19 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
19 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
28 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
28 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (9 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (9 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
15 April 2002 | Memorandum and Articles of Association (12 pages) |
15 April 2002 | Memorandum and Articles of Association (12 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
17 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members
|
16 July 2001 | Return made up to 11/07/01; full list of members
|
21 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
14 August 2000 | Return made up to 11/07/00; full list of members
|
14 August 2000 | Return made up to 11/07/00; full list of members
|
16 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
29 July 1999 | Return made up to 11/07/99; full list of members
|
29 July 1999 | Return made up to 11/07/99; full list of members
|
23 October 1998 | Company name changed wardray products LIMITED\certificate issued on 26/10/98 (2 pages) |
23 October 1998 | Company name changed wardray products LIMITED\certificate issued on 26/10/98 (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Particulars of mortgage/charge (7 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Particulars of mortgage/charge (7 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
25 September 1998 | Declaration of assistance for shares acquisition (4 pages) |
25 September 1998 | Declaration of assistance for shares acquisition (4 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
20 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
16 July 1997 | Return made up to 11/07/97; no change of members (5 pages) |
16 July 1997 | Return made up to 11/07/97; no change of members (5 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 July 1996 | Return made up to 11/07/96; full list of members (7 pages) |
9 July 1996 | Return made up to 11/07/96; full list of members (7 pages) |
31 May 1996 | Ad 31/03/96--------- £ si 6124@1 (2 pages) |
31 May 1996 | Statement of affairs (3 pages) |
31 May 1996 | Statement of affairs (3 pages) |
31 May 1996 | Ad 31/03/96--------- £ si 6124@1 (2 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 May 1996 | Ad 31/03/96--------- £ si 6124@1=6124 £ ic 10000/16124 (2 pages) |
13 May 1996 | Ad 31/03/96--------- £ si 6124@1=6124 £ ic 10000/16124 (2 pages) |
3 May 1996 | Company name changed J. wardley (holdings) LIMITED\certificate issued on 07/05/96 (2 pages) |
3 May 1996 | Company name changed J. wardley (holdings) LIMITED\certificate issued on 07/05/96 (2 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | £ nc 10000/20000 22/03/96 (1 page) |
24 April 1996 | Resolutions
|
24 April 1996 | £ nc 10000/20000 22/03/96 (1 page) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
8 November 1973 | Company name changed\certificate issued on 08/11/73 (2 pages) |
31 December 1938 | Incorporation (16 pages) |
31 December 1938 | Incorporation (16 pages) |