London
WC2A 1DU
Director Name | Mrs Elizabeth Middleton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Chancery Lane London WC2A 1DU |
Secretary Name | Mr Michael Middleton |
---|---|
Status | Current |
Appointed | 09 February 2012(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 94 Chancery Lane London WC2A 1DU |
Director Name | Mr Tilden John Bisseker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Mews Hatherley Road Sidcup Kent DA14 4BH |
Secretary Name | Margaret Elisabeth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 97 Grierson Road Forest Hill London SE23 1NY |
Secretary Name | Barbara Anne Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 103 Chandos Road Borehamwood Hertfordshire WD6 1UX |
Secretary Name | Ms Claire Roberts |
---|---|
Status | Resigned |
Appointed | 11 March 2010(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Website | www.richardjamesweldon.com |
---|---|
Email address | [email protected] |
Telephone | 020 70252357 |
Telephone region | London |
Registered Address | 94 Chancery Lane London WC2A 1DU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £697,073 |
Cash | £245,017 |
Current Liabilities | £1,966,462 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
28 January 2022 | Delivered on: 1 February 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 December 2009 | Delivered on: 31 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 February 2001 | Delivered on: 8 February 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1-7 the mews hatherley road sidcup kent. Outstanding |
22 July 1994 | Delivered on: 2 August 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
9 June 1987 | Delivered on: 19 June 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or ward textiles (west end) limited 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. Outstanding |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 January 2023 | Change of details for Mr Michael William Middleton as a person with significant control on 6 April 2016 (2 pages) |
13 January 2023 | Change of details for Mrs Elizabeth Middleton as a person with significant control on 6 April 2016 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
1 February 2022 | Registration of charge 020438970005, created on 28 January 2022 (81 pages) |
10 January 2022 | Previous accounting period extended from 30 April 2021 to 30 September 2021 (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 April 2018 | Registered office address changed from 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ England to 94 Chancery Lane London WC2A 1DU on 6 April 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 January 2017 | Registered office address changed from C/O David Sykes 1 Lowman Way Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from C/O David Sykes 1 Lowman Way Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 4 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
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 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 January 2015 | Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to C/O David Sykes 1 Lowman Way Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to C/O David Sykes 1 Lowman Way Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 January 2015 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
22 February 2012 | Termination of appointment of Claire Roberts as a secretary (1 page) |
22 February 2012 | Termination of appointment of Tilden Bisseker as a director (1 page) |
22 February 2012 | Appointment of Mr Michael Middleton as a secretary (1 page) |
22 February 2012 | Appointment of Mr Michael Middleton as a secretary (1 page) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Termination of appointment of Barbara Collins as a secretary (1 page) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Termination of appointment of Claire Roberts as a secretary (1 page) |
22 February 2012 | Termination of appointment of Barbara Collins as a secretary (1 page) |
22 February 2012 | Termination of appointment of Tilden Bisseker as a director (1 page) |
21 February 2012 | Appointment of Mr Michael Middleton as a secretary (1 page) |
21 February 2012 | Termination of appointment of Barbara Collins as a secretary (1 page) |
21 February 2012 | Appointment of Mr Michael Middleton as a secretary (1 page) |
21 February 2012 | Termination of appointment of Claire Roberts as a secretary (1 page) |
21 February 2012 | Termination of appointment of Barbara Collins as a secretary (1 page) |
21 February 2012 | Termination of appointment of Claire Roberts as a secretary (1 page) |
9 February 2012 | Appointment of Mr Michael William Middleton as a director (2 pages) |
9 February 2012 | Appointment of Mr Michael William Middleton as a director (2 pages) |
9 February 2012 | Termination of appointment of Tilden Bisseker as a director (1 page) |
9 February 2012 | Appointment of Mrs Elizabeth Middleton as a director (2 pages) |
9 February 2012 | Appointment of Mrs Elizabeth Middleton as a director (2 pages) |
9 February 2012 | Termination of appointment of Tilden Bisseker as a director (1 page) |
1 November 2011 | Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 5 the Mews Hatherley Road Sidcup Kent DA14 4BH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 5 the Mews Hatherley Road Sidcup Kent DA14 4BH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 5 the Mews Hatherley Road Sidcup Kent DA14 4BH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England on 1 November 2011 (1 page) |
7 July 2011 | Amended accounts made up to 30 April 2010 (7 pages) |
7 July 2011 | Amended accounts made up to 30 April 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Appointment of Ms Claire Roberts as a secretary (1 page) |
12 March 2010 | Appointment of Ms Claire Roberts as a secretary (1 page) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 September 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 September 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
5 June 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Company name changed ward textiles LIMITED\certificate issued on 11/05/00 (2 pages) |
10 May 2000 | Company name changed ward textiles LIMITED\certificate issued on 11/05/00 (2 pages) |
23 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
5 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 July 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
21 July 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: prospect house 2 athenaeum road whetstone london , N20 9AE (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: prospect house 2 athenaeum road whetstone london , N20 9AE (1 page) |
15 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
7 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |