Company NameWard Aerials (Installations) Limited
Company StatusActive
Company Number02823445
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)
Previous NamesGlowplus Electrics Limited and Ward Aerials (Installation) Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen William Ward
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(2 months after company formation)
Appointment Duration30 years, 9 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
Appointed04 August 1993(2 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Clifford Road
New Barnet
Barnet
Hertfordshire
EN5 5NY
Secretary NameMrs Veronica Joan Ward
NationalityBritish
StatusCurrent
Appointed04 August 1993(2 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Clifford Road
New Barnet
Barnet
Hertfordshire
EN5 5NY
Director NameMr Stephen William Ward
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(9 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleAerial Engineer
Country of ResidenceUnited Kingdom
Correspondence Address105 Woodville Road
New Barnet
Hertfordshire
EN5 5NJ
Director NameMiss Angela Dorothy Ward
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(17 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Clifford Road
New Barnet
Herts
EN5 5NY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

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

Location

Registered Address181 Woodhouse Road
Friern Barnet
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£22,126
Cash£81,449
Current Liabilities£530,994

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 Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

16 January 1996Delivered on: 23 January 1996
Satisfied on: 3 September 2015
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 January 1996Delivered on: 19 January 1996
Persons entitled: Ward Aerials Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Including all other property and assets not subject to a fixed charge under the debenture dated 16TH january 1996. 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
5 December 1995Delivered on: 15 December 1995
Persons entitled: Ward Aerials Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And all other property not subject to a fixed charge under debenture dated 26/9/95. 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

Filing History

23 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
31 December 2019Director's details changed for Miss Angela Ward on 29 December 2019 (2 pages)
18 December 2019Director's details changed for Miss Angela Ward on 18 December 2019 (2 pages)
18 October 2019Director's details changed for Mrs Angela Baker on 27 September 2019 (2 pages)
12 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
19 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
11 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 2 June 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)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(7 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(7 pages)
6 January 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
6 January 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
3 September 2015Satisfaction of charge 3 in full (4 pages)
3 September 2015Satisfaction of charge 3 in full (4 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(7 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(7 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(7 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 June 2014Director's details changed for Angela Ward on 30 May 2014 (3 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(7 pages)
11 June 2014Director's details changed for Angela Ward on 30 May 2014 (3 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(7 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(7 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
22 February 2011Appointment of Angela Ward as a director (3 pages)
22 February 2011Appointment of Angela Ward as a director (3 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2010Director's details changed for Stephen William Ward on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Stephen William Ward on 2 June 2010 (2 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Stephen William Ward on 2 June 2010 (2 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
23 February 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
15 June 2009Return made up to 02/06/09; full list of members (4 pages)
15 June 2009Return made up to 02/06/09; full list of members (4 pages)
9 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
11 July 2008Return made up to 02/06/08; full list of members (4 pages)
11 July 2008Return made up to 02/06/08; 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)
26 July 2007Return made up to 02/06/07; full list of members (2 pages)
26 July 2007Return made up to 02/06/07; full list of members (2 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 (14 pages)
31 July 2006Full accounts made up to 30 September 2005 (14 pages)
27 July 2006Return made up to 02/06/06; full list of members (2 pages)
27 July 2006Return made up to 02/06/06; full list of members (2 pages)
27 July 2005Full accounts made up to 30 September 2004 (13 pages)
27 July 2005Full accounts made up to 30 September 2004 (13 pages)
27 June 2005Return made up to 02/06/05; full list of members (2 pages)
27 June 2005Return made up to 02/06/05; full list of members (2 pages)
26 July 2004Full accounts made up to 30 September 2003 (13 pages)
26 July 2004Full accounts made up to 30 September 2003 (13 pages)
23 June 2004Return made up to 02/06/04; full list of members (7 pages)
23 June 2004Return made up to 02/06/04; full list of members (7 pages)
3 July 2003Return made up to 02/06/03; full list of members (8 pages)
3 July 2003Return made up to 02/06/03; full list of members (8 pages)
23 June 2003Full accounts made up to 30 September 2002 (13 pages)
23 June 2003Full accounts made up to 30 September 2002 (13 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
17 July 2002Full accounts made up to 30 September 2001 (13 pages)
17 July 2002Full accounts made up to 30 September 2001 (13 pages)
28 June 2002Return made up to 02/06/02; full list of members (7 pages)
28 June 2002Return made up to 02/06/02; full list of members (7 pages)
7 July 2001Full accounts made up to 30 September 2000 (12 pages)
7 July 2001Full accounts made up to 30 September 2000 (12 pages)
18 June 2001Return made up to 02/06/01; full list of members (6 pages)
18 June 2001Return made up to 02/06/01; full list of members (6 pages)
23 June 2000Full accounts made up to 30 September 1999 (12 pages)
23 June 2000Full accounts made up to 30 September 1999 (12 pages)
9 June 2000Return made up to 02/06/00; full list of members (6 pages)
9 June 2000Return made up to 02/06/00; full list of members (6 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
4 July 1999Return made up to 02/06/99; no change of members (4 pages)
4 July 1999Return made up to 02/06/99; no change of members (4 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)
25 June 1998Return made up to 02/06/98; no change of members (4 pages)
25 June 1998Return made up to 02/06/98; no change of members (4 pages)
13 July 1997Full accounts made up to 30 September 1996 (13 pages)
13 July 1997Full accounts made up to 30 September 1996 (13 pages)
20 June 1997Return made up to 02/06/97; full list of members (6 pages)
20 June 1997Return made up to 02/06/97; full list of members (6 pages)
16 July 1996Full accounts made up to 30 September 1995 (13 pages)
16 July 1996Full accounts made up to 30 September 1995 (13 pages)
2 July 1996Return made up to 02/06/96; no change of members (4 pages)
2 July 1996Return made up to 02/06/96; no change of members (4 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
20 June 1995Return made up to 02/06/95; no change of members (4 pages)
20 June 1995Return made up to 02/06/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 September 1994 (11 pages)
3 April 1995Accounts for a small company made up to 30 September 1994 (11 pages)
19 August 1993Company name changed\certificate issued on 19/08/93 (2 pages)
19 August 1993Company name changed\certificate issued on 19/08/93 (2 pages)
2 June 1993Incorporation (8 pages)
2 June 1993Incorporation (8 pages)