3rd Floor
London
EC4A 3DQ
Director Name | Ms Daphne Talevi Ward |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2014(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Thomas Michael Ward |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 1998) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 327 Fulham Road London SW10 9QL |
Secretary Name | Anne Helena Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 December 1996) |
Role | Company Director |
Correspondence Address | 327 Fulham Road London SW10 9QL |
Secretary Name | Gordon Dallas Ornstien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1998) |
Role | Estate Manager |
Correspondence Address | 33 Gaywood Road London E17 4QA |
Director Name | Gordon Dallas Ornstien |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 March 2009) |
Role | Property Manager |
Correspondence Address | 33 Gaywood Road London E17 4QA |
Director Name | Olivia Catherine Porter |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 January 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 327 Fulham Road London SW10 9QL |
Director Name | Mr Marcus Ward |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(36 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 October 2014) |
Role | Freelance Film Producer |
Country of Residence | England |
Correspondence Address | 327 Fulham Road London SW10 9QL |
Director Name | Mr Daniel Stewart Porter |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2014(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 December 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 204 Field End Road Pinner Middlesex HA5 1RD |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.000k at £1 | Daphne Talevi Ward 80.00% Ordinary |
---|---|
250k at £1 | Daniel Stewart Porter 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,259,129 |
Cash | £164,009 |
Current Liabilities | £60,131 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
10 December 2013 | Delivered on: 17 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 327 fulham road london. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 November 2013 | Delivered on: 8 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 April 1997 | Delivered on: 9 May 1997 Persons entitled: The Royal Bank of Scotland PLC 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 fixtures fittings fixed plant and machinery. Outstanding |
3 March 1983 | Delivered on: 17 March 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 3, 25 redcliffe street, london SW10. Outstanding |
3 March 1983 | Delivered on: 17 March 1983 Satisfied on: 16 July 1997 Persons entitled: T. Ward C. Ward Classification: Charge Secured details: £10,000. Particulars: First floor flat 3, 25 redcliffe street, london SW10. Fully Satisfied |
30 September 1981 | Delivered on: 21 October 1981 Satisfied on: 14 April 1999 Persons entitled: T. Ward C. Ward T. Ward C. Ward. Classification: Legal charge Secured details: £30,000 and all other monies due or to become due from the company to the chargee. Particulars: 300 fulham road, london SW10. Fully Satisfied |
27 October 2023 | Satisfaction of charge 013057350006 in full (1 page) |
---|---|
26 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
26 October 2023 | Notification of Daphne Talevi Ward as a person with significant control on 5 October 2023 (2 pages) |
26 October 2023 | Registration of charge 013057350007, created on 20 October 2023 (5 pages) |
25 October 2023 | Notification of Daphne Talevi-Ward as a person with significant control on 25 October 2023 (2 pages) |
25 October 2023 | Cessation of Daphne Talevi Ward as a person with significant control on 25 October 2023 (1 page) |
19 September 2023 | Change of details for Mrs Daphne Talevi Ward as a person with significant control on 19 September 2023 (2 pages) |
19 September 2023 | Director's details changed for Ms Daphne Talevi Ward on 19 September 2023 (2 pages) |
3 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
18 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
9 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 June 2022 | Registered office address changed from 16 Hadfield Place Glossop Derbyshire SK13 8JE England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 9 June 2022 (1 page) |
16 December 2021 | Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ United Kingdom to 16 Hadfield Place Glossop Derbyshire SK13 8JE on 16 December 2021 (1 page) |
9 December 2021 | Change of details for Mrs Daphne Talevi Ward as a person with significant control on 8 December 2021 (2 pages) |
9 December 2021 | Director's details changed for Ms Daphne Talevi Ward on 8 December 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
6 October 2021 | Secretary's details changed for Andrew Nixon on 6 October 2021 (1 page) |
14 September 2021 | Registered office address changed from C/O Jon Avol - Waterfords 204 Field End Road Pinner Middlesex HA5 1rd England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 14 September 2021 (1 page) |
8 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
8 December 2017 | Termination of appointment of Daniel Stewart Porter as a director on 8 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Daniel Stewart Porter as a director on 8 December 2017 (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
8 October 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to C/O Jon Avol - Waterfords 204 Field End Road Pinner Middlesex HA5 1rd on 8 October 2016 (1 page) |
8 October 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to C/O Jon Avol - Waterfords 204 Field End Road Pinner Middlesex HA5 1rd on 8 October 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Registered office address changed from 327 Fulham Road London SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 November 2015 (1 page) |
23 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Registered office address changed from 327 Fulham Road London SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 November 2015 (1 page) |
23 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Appointment of Mr Daniel Stewart Porter as a director on 5 October 2014 (2 pages) |
24 November 2014 | Appointment of Ms Daphne Talevi Ward as a director on 5 October 2014 (2 pages) |
24 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders (4 pages) |
24 November 2014 | Termination of appointment of Marcus Ward as a director on 5 October 2014 (1 page) |
24 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders (4 pages) |
24 November 2014 | Appointment of Ms Daphne Talevi Ward as a director on 5 October 2014 (2 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
24 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders (4 pages) |
24 November 2014 | Appointment of Mr Daniel Stewart Porter as a director on 5 October 2014 (2 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
24 November 2014 | Appointment of Mr Daniel Stewart Porter as a director on 5 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Marcus Ward as a director on 5 October 2014 (1 page) |
24 November 2014 | Appointment of Ms Daphne Talevi Ward as a director on 5 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Marcus Ward as a director on 5 October 2014 (1 page) |
24 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
3 October 2014 | Appointment of Mr. Marcus Ward as a director on 15 January 2014 (2 pages) |
3 October 2014 | Termination of appointment of Olivia Catherine Porter as a director on 15 January 2014 (1 page) |
3 October 2014 | Appointment of Mr. Marcus Ward as a director on 15 January 2014 (2 pages) |
3 October 2014 | Termination of appointment of Olivia Catherine Porter as a director on 15 January 2014 (1 page) |
17 December 2013 | Registration of charge 013057350006 (10 pages) |
17 December 2013 | Registration of charge 013057350006 (10 pages) |
8 November 2013 | Resolutions
|
8 November 2013 | Resolutions
|
8 November 2013 | Registration of charge 013057350005 (5 pages) |
8 November 2013 | Registration of charge 013057350005 (5 pages) |
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Director's details changed for Olivia Catherine Ward on 30 April 2012 (2 pages) |
27 July 2012 | Director's details changed for Olivia Catherine Ward on 30 April 2012 (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 September 2011 | Director's details changed for Olivia Catherine Ward on 31 July 2011 (2 pages) |
15 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Director's details changed for Olivia Catherine Ward on 31 July 2011 (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
28 March 2009 | Appointment terminate, director gordon ornstien logged form (1 page) |
28 March 2009 | Director appointed olivia catherine ward (2 pages) |
28 March 2009 | Director appointed olivia catherine ward (2 pages) |
28 March 2009 | Appointment terminated director gordon ornstien (1 page) |
28 March 2009 | Appointment terminate, director gordon ornstien logged form (1 page) |
28 March 2009 | Appointment terminated director gordon ornstien (1 page) |
24 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
24 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 September 2007 | Return made up to 02/08/07; no change of members (6 pages) |
18 September 2007 | Return made up to 02/08/07; no change of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
7 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
17 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
10 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 November 2003 | Return made up to 02/08/03; full list of members (6 pages) |
11 November 2003 | Return made up to 02/08/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
9 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
22 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
5 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
14 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
21 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
5 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
22 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
22 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 July 1995 | Return made up to 02/08/95; no change of members (4 pages) |
27 July 1995 | Return made up to 02/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
30 March 1977 | Incorporation (12 pages) |
30 March 1977 | Incorporation (12 pages) |