Company NameWard Aerials Limited
Company StatusActive
Company Number01015482
CategoryPrivate Limited Company
Incorporation Date24 June 1971(52 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Stephen William Ward
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(19 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleAerial Engineer
Country of ResidenceUnited Kingdom
Correspondence Address82 Clifford Road
New Barnet
Hertfordshire
EN5 5NY
Director NameMrs Veronica Joan Ward
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(19 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Clifford Road
New Barnet
Barnet
Hertfordshire
EN5 5NY
Secretary NameMrs Veronica Joan Ward
NationalityBritish
StatusCurrent
Appointed28 February 1991(19 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Clifford Road
New Barnet
Barnet
Hertfordshire
EN5 5NY
Director NameMiss Angela Dorothy Ward
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(51 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Clifford Road
New Barnet
Hertfordshire
EN5 5NY
Director NameMr Stephen William Ward
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(51 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleAerial Engineer
Country of ResidenceUnited Kingdom
Correspondence Address105 Woodville Road
New Barnet
Hertfordshire
EN5 5NJ

Contact

Websitewardaerials.co.uk
Email address[email protected]
Telephone020 83680077
Telephone regionLondon

Location

Registered Address181 Woodhouse Road
London
N12 9AY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,019,055
Cash£639,114
Current Liabilities£155,960

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

9 August 1978Delivered on: 22 August 1978
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest in a maintenance agreement relating to television & radio reception at 43/44 manor rd, barnet, hertfordshire.
Fully Satisfied
9 August 1978Delivered on: 22 August 1978
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest in a maintenance agreement relating to television & radio reception at 30/40 goucester terrace, london W2.
Fully Satisfied
9 August 1978Delivered on: 22 August 1978
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest in a maintenance agreement relating to television & radio reception at northview tufnell park rd london N7.
Fully Satisfied
9 August 1978Delivered on: 22 August 1978
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest in a maintenance agreement relating to television & radio reception at 11/13 maresfield gardens, london. NW3.
Fully Satisfied
9 August 1978Delivered on: 22 August 1978
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's interest in a maintenance agreement relating to door entry system at emerson court, wimbledon hill rd, london SW19.
Fully Satisfied
9 August 1978Delivered on: 22 August 1978
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest in a maintenance agreement dated 2-2-78. relating to door entry system, at broomhill walk, woodford green essex.
Fully Satisfied
9 August 1978Delivered on: 22 August 1978
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest in a maintenance agreement dated 1-1-78 relating to door entry system at hill court, wimbledon, hill rd london SW19.
Fully Satisfied
28 October 1977Delivered on: 2 November 1977
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181, woodhouse road, friem barnet london N12. Friem barnet london borough of barnet title no mx 213085 (see doc M12).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1978Delivered on: 22 August 1978
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest in a maintenance agreement relating to television & radio reception at 38/39 craven hill gardens london NW2.
Fully Satisfied
9 August 1978Delivered on: 22 August 1978
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest in a maintenance agreement relating to television & radio reception at 14/20 kewferry rd, northwood, middx.
Fully Satisfied
9 August 1978Delivered on: 22 August 1978
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest in a maintenance agreement relating to television & radio reception at 40/41 craven hill gardens W2.
Fully Satisfied
9 August 1978Delivered on: 22 August 1978
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest in a maintenance agreement relating to television & radio reception at grove court, drayton gardens. London SW10.
Fully Satisfied
9 August 1978Delivered on: 22 August 1978
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest in a maintenance agreement relating to television & radio reception at bridton hill court, bridton hill, london SW2.
Fully Satisfied
9 August 1978Delivered on: 22 August 1978
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest in a maintenance agreement relating to television & radio reception at beaumont court, beaumont st, london. W1.
Fully Satisfied
9 August 1978Delivered on: 22 August 1978
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest in a maintenance agreement relating to television & radio reception at broomhill walk, woodford green, essex.
Fully Satisfied
9 August 1978Delivered on: 22 August 1978
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's interest in a maintenance agreement relating to television & radio reception at 21/41 wellington rd. NW8.
Fully Satisfied
16 September 1974Delivered on: 19 September 1974
Satisfied on: 18 February 2015
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181 woodhouse road, north finchley, london N12 together with the goodwill of the business carried on and the benefit of all licences held.
Fully Satisfied

Filing History

9 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2,500
(6 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2,500
(6 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,500
(6 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,500
(6 pages)
18 February 2015Satisfaction of charge 10 in full (4 pages)
18 February 2015Satisfaction of charge 7 in full (4 pages)
18 February 2015Satisfaction of charge 6 in full (4 pages)
18 February 2015Satisfaction of charge 8 in full (4 pages)
18 February 2015Satisfaction of charge 10 in full (4 pages)
18 February 2015Satisfaction of charge 15 in full (4 pages)
18 February 2015Satisfaction of charge 7 in full (4 pages)
18 February 2015Satisfaction of charge 5 in full (4 pages)
18 February 2015Satisfaction of charge 6 in full (4 pages)
18 February 2015Satisfaction of charge 14 in full (4 pages)
18 February 2015Satisfaction of charge 3 in full (4 pages)
18 February 2015Satisfaction of charge 12 in full (4 pages)
18 February 2015Satisfaction of charge 8 in full (4 pages)
18 February 2015Satisfaction of charge 4 in full (4 pages)
18 February 2015Satisfaction of charge 9 in full (4 pages)
18 February 2015Satisfaction of charge 13 in full (4 pages)
18 February 2015Satisfaction of charge 14 in full (4 pages)
18 February 2015Satisfaction of charge 12 in full (4 pages)
18 February 2015Satisfaction of charge 1 in full (4 pages)
18 February 2015Satisfaction of charge 17 in full (4 pages)
18 February 2015Satisfaction of charge 2 in full (4 pages)
18 February 2015Satisfaction of charge 13 in full (4 pages)
18 February 2015Satisfaction of charge 11 in full (4 pages)
18 February 2015Satisfaction of charge 15 in full (4 pages)
18 February 2015Satisfaction of charge 16 in full (4 pages)
18 February 2015Satisfaction of charge 11 in full (4 pages)
18 February 2015Satisfaction of charge 5 in full (4 pages)
18 February 2015Satisfaction of charge 2 in full (4 pages)
18 February 2015Satisfaction of charge 4 in full (4 pages)
18 February 2015Satisfaction of charge 16 in full (4 pages)
18 February 2015Satisfaction of charge 1 in full (4 pages)
18 February 2015Satisfaction of charge 17 in full (4 pages)
18 February 2015Satisfaction of charge 3 in full (4 pages)
18 February 2015Satisfaction of charge 9 in full (4 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,500
(6 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,500
(6 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
23 February 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
9 April 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
9 April 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 August 2008Return made up to 28/02/08; full list of members (4 pages)
5 August 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
29 February 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
5 April 2007Return made up to 28/02/07; full list of members (3 pages)
5 April 2007Return made up to 28/02/07; full list of members (3 pages)
19 March 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
19 March 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
31 July 2006Full accounts made up to 30 September 2005 (15 pages)
31 July 2006Full accounts made up to 30 September 2005 (15 pages)
7 March 2006Return made up to 28/02/06; full list of members (3 pages)
7 March 2006Return made up to 28/02/06; full list of members (3 pages)
27 July 2005Full accounts made up to 30 September 2004 (14 pages)
27 July 2005Full accounts made up to 30 September 2004 (14 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2005Return made up to 28/02/05; full list of members (2 pages)
11 March 2005Return made up to 28/02/05; full list of members (2 pages)
26 July 2004Full accounts made up to 30 September 2003 (15 pages)
26 July 2004Full accounts made up to 30 September 2003 (15 pages)
13 March 2004Return made up to 28/02/04; full list of members (7 pages)
13 March 2004Return made up to 28/02/04; full list of members (7 pages)
23 June 2003Full accounts made up to 30 September 2002 (14 pages)
23 June 2003Full accounts made up to 30 September 2002 (14 pages)
25 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2002Full accounts made up to 30 September 2001 (15 pages)
17 July 2002Full accounts made up to 30 September 2001 (15 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 July 2001Full accounts made up to 30 September 2000 (14 pages)
7 July 2001Full accounts made up to 30 September 2000 (14 pages)
26 April 2001Return made up to 28/02/01; full list of members (6 pages)
26 April 2001Return made up to 28/02/01; full list of members (6 pages)
23 June 2000Full accounts made up to 30 September 1999 (13 pages)
23 June 2000Full accounts made up to 30 September 1999 (13 pages)
4 April 2000Return made up to 28/02/00; full list of members (6 pages)
4 April 2000Return made up to 28/02/00; full list of members (6 pages)
30 July 1999Full accounts made up to 30 September 1998 (16 pages)
30 July 1999Full accounts made up to 30 September 1998 (16 pages)
15 March 1999Return made up to 28/02/99; full list of members (6 pages)
15 March 1999Return made up to 28/02/99; full list of members (6 pages)
3 July 1998Full accounts made up to 30 September 1997 (13 pages)
3 July 1998Full accounts made up to 30 September 1997 (13 pages)
15 April 1998Return made up to 28/02/98; no change of members (4 pages)
15 April 1998Return made up to 28/02/98; no change of members (4 pages)
13 July 1997Full accounts made up to 30 September 1996 (14 pages)
13 July 1997Full accounts made up to 30 September 1996 (14 pages)
17 March 1997Return made up to 28/02/97; no change of members (4 pages)
17 March 1997Return made up to 28/02/97; no change of members (4 pages)
16 July 1996Full accounts made up to 30 September 1995 (17 pages)
16 July 1996Full accounts made up to 30 September 1995 (17 pages)
1 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (23 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (23 pages)
9 April 1995Return made up to 28/02/95; no change of members (4 pages)
9 April 1995Return made up to 28/02/95; no change of members (4 pages)