Company NameWard Lester (Holdings) Limited
DirectorsMarie Yves Farthing and Stephanie Gwyneth Farthing
Company StatusActive
Company Number03009157
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMarie Yves Farthing
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Wellesley Park Mews
Bycullah Road
Enfield
Middlesex
EN2 8EU
Director NameStephanie Gwyneth Farthing
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(10 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jules Thorn Avenue
Enfield
Middlesex
EN1 3SX
Director NameMr Howard John Farthing
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Wellesley Park Mews
Bycullah Road
Enfield
Middlesex
EN2 8EU
Secretary NameMr Howard John Farthing
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Wellesley Park Mews
Bycullah Road
Enfield
Middlesex
EN2 8EU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewardlester.co.uk

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£1,168,423
Cash£100
Current Liabilities£382,052

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

18 March 1997Delivered on: 27 March 1997
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.
Outstanding

Filing History

15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
14 January 2019Confirmation statement made on 12 January 2019 with updates (6 pages)
30 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (6 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (6 pages)
9 January 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
9 January 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
7 September 2017Change of details for Stephanie Gwyneth Farthing as a person with significant control on 1 June 2017 (2 pages)
7 September 2017Change of details for Stephanie Gwyneth Farthing as a person with significant control on 1 June 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 202
(9 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 202
(9 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 202
(9 pages)
18 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 202
(9 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 202
(5 pages)
20 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 202
(5 pages)
20 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 201
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 201
(4 pages)
1 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(7 pages)
1 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
13 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2012Resolutions
  • RES13 ‐ Redesignated of shares 26/03/2012
(1 page)
13 April 2012Resolutions
  • RES13 ‐ Redesignated of shares 26/03/2012
(1 page)
13 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2012Change of share class name or designation (2 pages)
13 April 2012Change of share class name or designation (2 pages)
10 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 200
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 200
(3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 April 2011Statement of company's objects (2 pages)
8 April 2011Statement of company's objects (2 pages)
24 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
18 January 2011Registered office address changed from 25 Harley Street London W1N 2BR on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 25 Harley Street London W1N 2BR on 18 January 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
18 March 2009Return made up to 12/01/09; full list of members (4 pages)
18 March 2009Return made up to 12/01/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 January 2008Return made up to 12/01/08; full list of members (3 pages)
25 January 2008Return made up to 12/01/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
16 February 2007Return made up to 12/01/07; full list of members (3 pages)
16 February 2007Return made up to 12/01/07; full list of members (3 pages)
9 March 2006Return made up to 12/01/06; full list of members (6 pages)
9 March 2006Return made up to 12/01/06; full list of members (6 pages)
16 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
16 January 2006New director appointed (2 pages)
9 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
9 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
20 January 2005Return made up to 12/01/05; full list of members (5 pages)
20 January 2005Return made up to 12/01/05; full list of members (5 pages)
23 January 2004Return made up to 12/01/04; full list of members (5 pages)
23 January 2004Return made up to 12/01/04; full list of members (5 pages)
15 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
15 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
25 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
25 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
28 January 2003Return made up to 12/01/03; full list of members (5 pages)
28 January 2003Return made up to 12/01/03; full list of members (5 pages)
15 April 2002Return made up to 12/01/02; full list of members (5 pages)
15 April 2002Return made up to 12/01/02; full list of members (5 pages)
30 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 January 2001Return made up to 12/01/01; full list of members (5 pages)
29 January 2001Return made up to 12/01/01; full list of members (5 pages)
16 May 2000Return made up to 12/01/00; full list of members (6 pages)
16 May 2000Return made up to 12/01/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
22 February 1999Return made up to 12/01/99; full list of members (6 pages)
22 February 1999Return made up to 12/01/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
10 February 1998Return made up to 12/01/98; no change of members (6 pages)
10 February 1998Return made up to 12/01/98; no change of members (6 pages)
8 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Return made up to 12/01/97; no change of members (6 pages)
10 March 1997Return made up to 12/01/97; no change of members (6 pages)
11 February 1997Full accounts made up to 31 May 1996 (10 pages)
11 February 1997Full accounts made up to 31 May 1996 (10 pages)
10 November 1996Director's particulars changed (1 page)
10 November 1996Secretary's particulars changed;director's particulars changed (1 page)
10 November 1996Director's particulars changed (1 page)
10 November 1996Secretary's particulars changed;director's particulars changed (1 page)
12 May 1996Ad 31/05/95--------- £ si 98@1 (2 pages)
12 May 1996Ad 31/05/95--------- £ si 98@1 (2 pages)
12 May 1996Particulars of contract relating to shares (4 pages)
12 May 1996Particulars of contract relating to shares (4 pages)
14 April 1996Ad 31/05/95--------- £ si 98@1 (2 pages)
14 April 1996Ad 31/05/95--------- £ si 98@1 (2 pages)
25 March 1996Return made up to 12/01/96; full list of members (8 pages)
25 March 1996Return made up to 12/01/96; full list of members (8 pages)
12 January 1995Incorporation (16 pages)
12 January 1995Incorporation (16 pages)