London
W8 4EP
Director Name | Mr Andrew Donald Searle |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(16 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Clarendon Road London W11 3AB |
Director Name | Mr David Carew Hopkins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2013(37 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW |
Secretary Name | Mrs Charlene Alison Yates |
---|---|
Status | Current |
Appointed | 27 July 2017(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Mark Adrian Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Putney Park Avenue London SW15 5QN |
Secretary Name | Mrs Helen Margaret Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 10 Woodville Gardens Lovelace Road Surbiton Surrey KT6 6NN |
Secretary Name | Mr Christopher Hugh Critchlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Correspondence Address | 20 Kensington Church Street London W8 4EP |
Secretary Name | Mrs Antonia Smith |
---|---|
Status | Resigned |
Appointed | 30 April 2014(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2017) |
Role | Company Director |
Correspondence Address | 20 Kensington Church Street London W8 4EP |
Website | markwarner.co.uk |
---|---|
Telephone | 01938 1851 |
Telephone region | Welshpool |
Registered Address | Broadway Studios 20 Hammersmith Broadway London W6 7AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
11.3k at £1 | Andrew Donald Searle 47.88% Ordinary Non Voting |
---|---|
11.3k at £1 | Mark Adrian Chitty 47.88% Ordinary Non Voting |
500 at £1 | Andrew Donald Searle 2.12% Ordinary |
500 at £1 | Mark Adrian Chitty 2.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £46,184,668 |
Gross Profit | £7,415,786 |
Net Worth | £5,097,738 |
Cash | £3,343,748 |
Current Liabilities | £15,348,170 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 September 2003 | Delivered on: 13 September 2003 Satisfied on: 23 March 2005 Persons entitled: Town and Field Limited Classification: Debenture 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 November 1989 | Delivered on: 18 November 1989 Satisfied on: 6 November 1991 Persons entitled: Honbros Bank Limited Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit made by the company now or hereafter with the bank and any credit balances for the time being and from time to time appearing on any current deposit or any other account of the company of the bank. Fully Satisfied |
3 November 1989 | Delivered on: 10 November 1989 Satisfied on: 6 November 1991 Persons entitled: Hambios Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 April 1986 | Delivered on: 24 April 1986 Satisfied on: 25 May 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charge over all the undertaking and all property and assets present and future including goodwill book debts & the the benefit or any licences. Fully Satisfied |
9 January 1980 | Delivered on: 10 January 1980 Satisfied on: 27 March 1987 Persons entitled: Palmright Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed & floating charge over all the assets of the company. Fully Satisfied |
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Group of companies' accounts made up to 31 October 2022 (50 pages) |
11 April 2023 | Registered office address changed from C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW England to Broadway Studios 20 Hammersmith Broadway London W6 7AF on 11 April 2023 (1 page) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 September 2022 | Change of details for Mr Andrew Donald Searle as a person with significant control on 7 September 2022 (2 pages) |
7 September 2022 | Change of details for Mr Mark Adrian Chitty as a person with significant control on 7 September 2022 (2 pages) |
25 July 2022 | Group of companies' accounts made up to 31 October 2021 (50 pages) |
11 February 2022 | Registered office address changed from 20 Kensington Church Street London W8 4EP to C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW on 11 February 2022 (1 page) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 August 2021 | Group of companies' accounts made up to 31 October 2020 (50 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 October 2020 | Group of companies' accounts made up to 31 October 2019 (48 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 August 2019 | Group of companies' accounts made up to 31 October 2018 (47 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 July 2018 | Group of companies' accounts made up to 31 October 2017 (47 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 September 2017 | Director's details changed for Mr David Carew Hopkins on 10 August 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr David Carew Hopkins on 10 August 2017 (2 pages) |
1 August 2017 | Group of companies' accounts made up to 31 October 2016 (49 pages) |
1 August 2017 | Group of companies' accounts made up to 31 October 2016 (49 pages) |
27 July 2017 | Termination of appointment of Antonia Smith as a secretary on 27 July 2017 (1 page) |
27 July 2017 | Appointment of Mrs Charlene Alison Yates as a secretary on 27 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Antonia Smith as a secretary on 27 July 2017 (1 page) |
27 July 2017 | Appointment of Mrs Charlene Alison Yates as a secretary on 27 July 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 August 2016 | Group of companies' accounts made up to 31 October 2015 (34 pages) |
1 August 2016 | Group of companies' accounts made up to 31 October 2015 (34 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
3 August 2015 | Group of companies' accounts made up to 31 October 2014 (34 pages) |
3 August 2015 | Group of companies' accounts made up to 31 October 2014 (34 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
7 August 2014 | Group of companies' accounts made up to 31 October 2013 (34 pages) |
7 August 2014 | Group of companies' accounts made up to 31 October 2013 (34 pages) |
30 April 2014 | Appointment of Mrs Antonia Smith as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Christopher Critchlow as a secretary (1 page) |
30 April 2014 | Termination of appointment of Christopher Critchlow as a secretary (1 page) |
30 April 2014 | Appointment of Mrs Antonia Smith as a secretary (2 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
24 July 2013 | Group of companies' accounts made up to 31 October 2012 (33 pages) |
24 July 2013 | Group of companies' accounts made up to 31 October 2012 (33 pages) |
2 July 2013 | Appointment of Mr David Carew Hopkins as a director (2 pages) |
2 July 2013 | Appointment of Mr David Carew Hopkins as a director (2 pages) |
22 May 2013 | Director's details changed for Mark Adrian Chitty on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mark Adrian Chitty on 22 May 2013 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Group of companies' accounts made up to 31 October 2011 (33 pages) |
30 July 2012 | Group of companies' accounts made up to 31 October 2011 (33 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Sec 519 (1 page) |
7 September 2011 | Sec 519 (1 page) |
12 August 2011 | Secretary's details changed for Mr Christopher Hugh Critchlow on 6 August 2011 (1 page) |
12 August 2011 | Secretary's details changed for Mr Christopher Hugh Critchlow on 6 August 2011 (1 page) |
12 August 2011 | Secretary's details changed for Mr Christopher Hugh Critchlow on 6 August 2011 (1 page) |
2 August 2011 | Group of companies' accounts made up to 31 October 2010 (34 pages) |
2 August 2011 | Group of companies' accounts made up to 31 October 2010 (34 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
5 August 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
17 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
17 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
15 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 August 2007 | Full accounts made up to 31 October 2006 (17 pages) |
22 August 2007 | Full accounts made up to 31 October 2006 (17 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
11 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | New secretary appointed (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 August 2005 | Full accounts made up to 31 October 2004 (16 pages) |
17 August 2005 | Full accounts made up to 31 October 2004 (16 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2005 | Secretary resigned (1 page) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (15 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (15 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members
|
31 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
13 September 2003 | Particulars of mortgage/charge (11 pages) |
13 September 2003 | Particulars of mortgage/charge (11 pages) |
14 May 2003 | Full accounts made up to 31 October 2002 (16 pages) |
14 May 2003 | Full accounts made up to 31 October 2002 (16 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
16 January 2003 | Company name changed M.W.T.I. LIMITED\certificate issued on 16/01/03 (2 pages) |
16 January 2003 | Company name changed M.W.T.I. LIMITED\certificate issued on 16/01/03 (2 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
7 May 2002 | Full accounts made up to 31 October 2001 (15 pages) |
7 May 2002 | Full accounts made up to 31 October 2001 (15 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 September 2001 | Full accounts made up to 31 October 2000 (15 pages) |
21 September 2001 | Full accounts made up to 31 October 2000 (15 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 April 2000 | Full accounts made up to 31 October 1999 (14 pages) |
18 April 2000 | Full accounts made up to 31 October 1999 (14 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
20 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
20 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 November 1998 | Ad 09/10/98--------- £ si 1@1=1 £ ic 23529/23530 (2 pages) |
24 November 1998 | Ad 09/10/98--------- £ si 1@1=1 £ ic 23529/23530 (2 pages) |
27 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
27 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
10 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 May 1995 | Full accounts made up to 31 October 1994 (15 pages) |
16 May 1995 | Full accounts made up to 31 October 1994 (15 pages) |
23 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
23 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
8 July 1994 | Full accounts made up to 31 October 1993 (11 pages) |
8 July 1994 | Full accounts made up to 31 October 1993 (11 pages) |
3 September 1993 | Full accounts made up to 31 October 1992 (10 pages) |
3 September 1993 | Full accounts made up to 31 October 1992 (10 pages) |
23 November 1992 | Full accounts made up to 31 October 1991 (11 pages) |
23 November 1992 | Full accounts made up to 31 October 1991 (11 pages) |
6 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1991 | Accounts for a medium company made up to 31 October 1990 (12 pages) |
15 July 1991 | Accounts for a medium company made up to 31 October 1990 (12 pages) |
25 May 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1991 | Accounts for a medium company made up to 31 October 1989 (12 pages) |
16 April 1991 | Accounts for a medium company made up to 31 October 1989 (12 pages) |
18 November 1989 | Particulars of mortgage/charge (3 pages) |
18 November 1989 | Particulars of mortgage/charge (3 pages) |
10 November 1989 | Particulars of mortgage/charge (6 pages) |
10 November 1989 | Particulars of mortgage/charge (6 pages) |
9 May 1989 | Accounts for a medium company made up to 31 October 1988 (11 pages) |
9 May 1989 | Accounts for a medium company made up to 31 October 1988 (11 pages) |
10 June 1988 | Accounts for a medium company made up to 31 October 1987 (14 pages) |
10 June 1988 | Accounts for a medium company made up to 31 October 1987 (14 pages) |
23 June 1987 | Accounts for a medium company made up to 31 October 1986 (14 pages) |
23 June 1987 | Accounts for a medium company made up to 31 October 1986 (14 pages) |
27 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1987 | Full accounts made up to 31 October 1985 (17 pages) |
17 January 1987 | Full accounts made up to 31 October 1984 (18 pages) |
17 January 1987 | Full accounts made up to 31 October 1984 (18 pages) |
17 January 1987 | Full accounts made up to 31 October 1985 (17 pages) |
24 April 1986 | Particulars of mortgage/charge (3 pages) |
24 April 1986 | Particulars of mortgage/charge (3 pages) |
26 October 1984 | Accounts made up to 30 June 1983 (16 pages) |
26 October 1984 | Accounts made up to 30 June 1983 (16 pages) |
10 May 1984 | Accounts made up to 30 June 1982 (14 pages) |
10 May 1984 | Accounts made up to 30 June 1982 (14 pages) |
24 December 1981 | Memorandum of association (5 pages) |
24 December 1981 | Memorandum of association (5 pages) |
10 January 1980 | Particulars of mortgage/charge (4 pages) |
10 January 1980 | Particulars of mortgage/charge (4 pages) |
17 October 1975 | Incorporation (9 pages) |
17 October 1975 | Incorporation (9 pages) |