Company NameWard Lester Display Company Limited
DirectorsMarie Yves Farthing and Stephanie Gwyneth Farthing
Company StatusActive
Company Number00914251
CategoryPrivate Limited Company
Incorporation Date30 August 1967(56 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMarie Yves Farthing
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1994(27 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address2 Wellesley Park Mews
Bycullah Road
Enfield
Middlesex
EN2 8EU
Director NameStephanie Gwyneth Farthing
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(38 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jules Thorn Avenue
Enfield
Middlesex
EN1 3SX
Director NameMr Anthony Frederick Robert Harrington
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(25 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 December 1994)
RoleDesign Executive
Correspondence Address303 Broomfield Road
Chelmsford
Essex
CM1 4DU
Director NameMr Howard John Farthing
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(25 years, 4 months after company formation)
Appointment Duration30 years, 3 months (resigned 12 April 2023)
RoleCompany Director
Correspondence Address2 Wellesley Park Mews
Bycullah Road
Enfield
Middlesex
EN2 8EU
Secretary NameMr Howard John Farthing
NationalityBritish
StatusResigned
Appointed30 December 1992(25 years, 4 months after company formation)
Appointment Duration30 years, 3 months (resigned 12 April 2023)
RoleCompany Director
Correspondence Address2 Wellesley Park Mews
Bycullah Road
Enfield
Middlesex
EN2 8EU

Contact

Websitewww.wardlester.co.uk/

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£361,804
Cash£122,408
Current Liabilities£275,954

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

24 August 2011Delivered on: 13 September 2011
Persons entitled: Pr-Welwyn Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge its interest in the deposit account the deposit balance and all money see image for full details.
Outstanding
17 June 2009Delivered on: 18 June 2009
Persons entitled: Pr-Welwyn Property Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £20,125 and all other sums from time to time constituting the deposit balance see image for full details.
Outstanding
15 October 2004Delivered on: 4 November 2004
Persons entitled: Slough Properties Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £20,125 to be held in an interest earning account at the nat west bank PLC farnham road slough berkshire in the name of slough estates finance PLC marked deposit account re: ward lester display company limited.
Outstanding
9 March 1977Delivered on: 17 March 1977
Persons entitled: National Westminster Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H offices and works situated at 12-14, hertford road, london N1 5SH. Specific equitble charge over all other f/hold l/h property over all stocks, shares & other securities, all book & other debts, on assignment of goodwill, floating charge over the undertaking and all other property & assets present & future (see doc M34).
Outstanding

Filing History

2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
9 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
9 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,588
(7 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,588
(7 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,588
(7 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,588
(7 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,588
(7 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,588
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
3 December 2010Registered office address changed from 25 Harley Street London W1N 2BR on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 25 Harley Street London W1N 2BR on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 25 Harley Street London W1N 2BR on 3 December 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 January 2009Return made up to 30/11/08; full list of members (4 pages)
20 January 2009Return made up to 30/11/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (16 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (16 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
16 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
6 January 2006Return made up to 30/11/05; full list of members (2 pages)
6 January 2006Return made up to 30/11/05; full list of members (2 pages)
21 February 2005Return made up to 30/11/04; full list of members (6 pages)
21 February 2005Return made up to 30/11/04; full list of members (6 pages)
9 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
9 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
15 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
15 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
15 December 2003Return made up to 30/11/03; full list of members (6 pages)
15 December 2003Return made up to 30/11/03; full list of members (6 pages)
25 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
25 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
17 December 2002Return made up to 30/11/02; full list of members (6 pages)
17 December 2002Return made up to 30/11/02; full list of members (6 pages)
29 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
28 December 2000Return made up to 30/11/00; full list of members (6 pages)
28 December 2000Return made up to 30/11/00; full list of members (6 pages)
28 January 2000Return made up to 30/11/99; full list of members (6 pages)
28 January 2000Return made up to 30/11/99; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
26 January 1999Return made up to 30/11/98; full list of members (6 pages)
26 January 1999Return made up to 30/11/98; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
10 February 1998Return made up to 30/11/97; no change of members (6 pages)
10 February 1998Return made up to 30/11/97; no change of members (6 pages)
8 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1997Full accounts made up to 31 May 1996 (12 pages)
11 February 1997Full accounts made up to 31 May 1996 (12 pages)
28 January 1997Return made up to 30/11/96; no change of members (6 pages)
28 January 1997Return made up to 30/11/96; no change of members (6 pages)
10 November 1996Director's particulars changed (1 page)
10 November 1996Secretary's particulars changed;director's particulars changed (1 page)
10 November 1996Secretary's particulars changed;director's particulars changed (1 page)
10 November 1996Director's particulars changed (1 page)
19 March 1996Return made up to 30/11/95; full list of members (7 pages)
19 March 1996Return made up to 30/11/95; full list of members (7 pages)
18 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
18 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
24 April 1995Declaration of assistance for shares acquisition (4 pages)
24 April 1995Declaration of shares redemption:auditor's report (2 pages)
24 April 1995Declaration of assistance for shares acquisition (4 pages)
24 April 1995Declaration of shares redemption:auditor's report (2 pages)
21 April 1995£ ic 2102/1588 31/01/95 £ sr 514@1=514 (1 page)
21 April 1995£ ic 2102/1588 31/01/95 £ sr 514@1=514 (1 page)
21 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
28 November 1994Memorandum and Articles of Association (10 pages)
28 November 1994Memorandum and Articles of Association (10 pages)