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 | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 06 April 2016) |
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 | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 327 Fulham Road London SW10 9QL |
Secretary Name | Gordon Dallas Ornstien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(13 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 25 January 2013) |
Role | Estate Manager |
Correspondence Address | 33 Gaywood Road London E17 4QA |
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 |
5k at £1 | Mr Thomas Michael Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,212 |
Cash | £36,978 |
Current Liabilities | £97,114 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
12 March 1992 | Delivered on: 17 March 1992 Satisfied on: 3 October 2015 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
6 January 2021 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
12 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
17 September 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
23 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
31 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
12 September 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 August 2016 | Annual return made up to 31 December 2015 with a full list of shareholders
|
10 August 2016 | Annual return made up to 31 December 2015 with a full list of shareholders
|
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
9 March 2016 | Appointment of Ms Daphne Talevi Ward as a director on 2 January 2016 (2 pages) |
9 March 2016 | Appointment of Ms Daphne Talevi Ward as a director on 2 January 2016 (2 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 | Registered office address changed from , 327 Fulham Rd, London, SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from , 327 Fulham Rd, London, SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 12 January 2016 (1 page) |
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 October 2015 | Satisfaction of charge 1 in full (4 pages) |
3 October 2015 | Satisfaction of charge 1 in full (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 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
|
22 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Termination of appointment of Gordon Ornstien as a secretary (1 page) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Termination of appointment of Gordon Ornstien as a secretary (1 page) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Thomas Michael Ward on 20 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Thomas Michael Ward on 20 December 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 October 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 October 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
24 March 2004 | Amended accounts made up to 30 November 2002 (4 pages) |
24 March 2004 | Amended accounts made up to 30 November 2002 (4 pages) |
15 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
9 January 2003 | Return made up to 31/12/02; no change of members (6 pages) |
9 January 2003 | Return made up to 31/12/02; no change of members (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
29 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
6 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
22 September 1998 | Return made up to 31/12/97; no change of members (6 pages) |
22 September 1998 | Return made up to 31/12/97; no change of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Accounts for a small company made up to 30 November 1995 (5 pages) |
3 January 1997 | Accounts for a small company made up to 30 November 1995 (5 pages) |
19 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
14 October 1983 | Incorporation (17 pages) |
14 October 1983 | Incorporation (17 pages) |