Muswell Hill
London
N10 1LX
Director Name | Mr Anthony Ward Thomas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Removals Specialist |
Country of Residence | England |
Correspondence Address | 15 Berber Road London SW11 6RZ |
Director Name | Mr Charles Adrian Simon Rickards |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(19 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Acton Lane London NW10 7PB |
Director Name | James William Maitland Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 1999) |
Role | Self Employed |
Correspondence Address | 46 Monkton Farleigh Bradford On Avon Wiltshire BA15 2QG |
Secretary Name | James William Maitland Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 December 2000) |
Role | Self Employed |
Correspondence Address | 76a Kingswood Road London SW2 4JJ |
Director Name | Charles William Sykes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1997(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1998) |
Role | Removals |
Correspondence Address | Flat 5 69 Huron Road Tooting London SW17 8RG |
Director Name | Caroline Mary Cload |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 2000) |
Role | Manager |
Correspondence Address | 50 Franciscan Road London SW17 8EG |
Director Name | Alison Joan Porter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2002) |
Role | Manager |
Correspondence Address | 53 Brookville Road London SW6 7BH |
Secretary Name | Anthony Ward Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 May 2013) |
Role | Removals Expert |
Correspondence Address | 85 Kyrle Road London SW11 6BB |
Director Name | Mr William Edward Kent Karslake |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(5 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 April 2015) |
Role | Removals Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Hopton Road London SW16 2EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | maitlandbill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70380400 |
Telephone region | London |
Registered Address | 141 Acton Lane London NW10 7PB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ward Thomas Removals LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
23 September 2004 | Delivered on: 30 September 2004 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. Outstanding |
---|
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
---|---|
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 March 2016 | Appointment of Mr Charles Adrian Simon Rickards as a director on 1 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
18 August 2015 | Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
27 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 May 2013 | Appointment of Mr Anthony Ward Thomas as a director (2 pages) |
24 May 2013 | Termination of appointment of Anthony Ward Thomas as a secretary (1 page) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
16 February 2012 | Secretary's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
14 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Anthony Ward Thomas on 9 March 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Anthony Ward Thomas on 9 March 2009 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
8 May 2008 | Secretary's change of particulars / anthony ward thomas / 03/08/2007 (2 pages) |
8 May 2008 | Return made up to 14/02/08; full list of members (3 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 September 2006 (10 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
24 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
25 April 2006 | Return made up to 14/02/06; full list of members (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
17 March 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 141 acton lane london NW10 7PB (1 page) |
22 February 2005 | Return made up to 14/02/05; full list of members
|
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Return made up to 14/02/04; no change of members (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
8 March 2003 | Return made up to 14/02/03; no change of members (4 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
18 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
8 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 14/02/00; full list of members
|
22 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: unit 12 abbey business centre ingate place battersea london SW8 3NS (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 14/02/99; no change of members
|
7 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
6 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
4 September 1998 | Director resigned (1 page) |
29 April 1998 | Return made up to 14/02/98; full list of members (6 pages) |
22 May 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
10 April 1997 | Memorandum and Articles of Association (8 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
2 April 1997 | Company name changed blockcan LIMITED\certificate issued on 03/04/97 (2 pages) |
14 February 1997 | Incorporation (9 pages) |