West Acton
London
W3 9SG
Secretary Name | Mrs Jeannine Olga Martin |
---|---|
Status | Current |
Appointed | 31 March 2019(21 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 2nd Floor Kean House 6 Kean Street London WC2B 4AS |
Director Name | Jeannine Olga Martin |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Kean House 6 Kean Street London WC2B 4AS |
Director Name | Peter Gordon Downes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 100 Springfield Avenue London SW20 9JU |
Secretary Name | Nick Mayhew-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House 98a Phipps Bridge Road London SW19 2ST |
Director Name | Nick Mayhew-Smith |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 May 2006) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Coach House 98a Phipps Bridge Road London SW19 2ST |
Director Name | Hon Gordon Barry McFadzean |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 108 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | Vincent William Weir |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 October 2006) |
Role | Creative Director |
Correspondence Address | 28 Poplar Road Leatherhead Surrey KT22 8SQ |
Secretary Name | Mr Richard Michael Payn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(8 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2019) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 12 Pickhurst Green Bromley Kent BR2 7QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wardour.co.uk |
---|---|
Telephone | 020 70100999 |
Telephone region | London |
Registered Address | 2nd Floor Kean House 6 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100.5k at £0.01 | Wardour Publishing & Design LTD 98.88% Ordinary A |
---|---|
1.1k at £0.01 | Wardour Publishing & Design LTD 1.12% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,213 |
Current Liabilities | £160,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
11 May 2006 | Delivered on: 20 May 2006 Persons entitled: Ge Commercial Finance Limited (The Security Holder) Ge Commercial Finance Limited (The Security Holder) Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
27 January 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
20 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
25 June 2020 | Registered office address changed from 5th Floor Drury House 34-43 Russell Street London WC2B 5HA to 2nd Floor Kean House 6 Kean Street London WC2B 4AS on 25 June 2020 (1 page) |
10 February 2020 | Appointment of Jeannine Olga Martin as a director on 1 February 2020 (2 pages) |
25 October 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Mrs Jeannine Olga Martin as a secretary on 31 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Richard Payn as a secretary on 31 March 2019 (1 page) |
5 December 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
29 November 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
21 October 2016 | Satisfaction of charge 1 in full (4 pages) |
21 October 2016 | Satisfaction of charge 1 in full (4 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Change of name notice (2 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
21 June 2012 | Change of name notice (2 pages) |
13 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
13 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Registered office address changed from Walmar House 296 Regent Street London W1B 3AW on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Walmar House 296 Regent Street London W1B 3AW on 22 June 2011 (1 page) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
21 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
28 January 2009 | Full accounts made up to 30 April 2008 (9 pages) |
28 January 2009 | Full accounts made up to 30 April 2008 (9 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from walmar house 296 regent street london W1B 3AW (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from walmar house 296 regent street london W1B 3AW (1 page) |
11 August 2008 | Location of debenture register (1 page) |
20 November 2007 | Full accounts made up to 30 April 2007 (10 pages) |
20 November 2007 | Full accounts made up to 30 April 2007 (10 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: elsley court 20-22 great titchfield street london W1W 8BE (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: elsley court 20-22 great titchfield street london W1W 8BE (1 page) |
10 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 30 April 2006 (11 pages) |
5 December 2006 | Full accounts made up to 30 April 2006 (11 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
29 August 2006 | Location of register of members (1 page) |
29 August 2006 | Return made up to 08/08/06; full list of members (4 pages) |
29 August 2006 | Return made up to 08/08/06; full list of members (4 pages) |
29 August 2006 | Location of register of members (1 page) |
8 August 2006 | Amending 169's filed regd on (1 page) |
8 August 2006 | Amending 169's filed regd on (1 page) |
13 June 2006 | Declaration of assistance for shares acquisition (4 pages) |
13 June 2006 | Declaration of assistance for shares acquisition (4 pages) |
20 May 2006 | Particulars of mortgage/charge (6 pages) |
20 May 2006 | Particulars of mortgage/charge (6 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Secretary resigned (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | £ ic 1106/1017 24/01/06 £ sr [email protected]=89 (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | £ ic 1106/1017 24/01/06 £ sr [email protected]=89 (1 page) |
30 November 2005 | Full accounts made up to 30 April 2005 (9 pages) |
30 November 2005 | Full accounts made up to 30 April 2005 (9 pages) |
9 November 2005 | £ ic 1140/1106 10/10/05 £ sr [email protected]=34 (1 page) |
9 November 2005 | £ ic 1140/1106 10/10/05 £ sr [email protected]=34 (1 page) |
31 August 2005 | Return made up to 08/08/05; full list of members (9 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (9 pages) |
17 November 2004 | Full accounts made up to 30 April 2004 (9 pages) |
17 November 2004 | Full accounts made up to 30 April 2004 (9 pages) |
11 October 2004 | Return made up to 08/08/04; full list of members (8 pages) |
11 October 2004 | Return made up to 08/08/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
6 November 2003 | Full accounts made up to 30 April 2003 (9 pages) |
6 November 2003 | Full accounts made up to 30 April 2003 (9 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
18 August 2003 | Return made up to 08/08/03; full list of members
|
18 August 2003 | Return made up to 08/08/03; full list of members
|
6 December 2002 | Full accounts made up to 30 April 2002 (10 pages) |
6 December 2002 | Full accounts made up to 30 April 2002 (10 pages) |
12 September 2002 | Return made up to 19/08/02; full list of members
|
12 September 2002 | Return made up to 19/08/02; full list of members
|
20 May 2002 | Registered office changed on 20/05/02 from: the coach house 98A phipps bridge road merton abbey london SW19 2ST (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: the coach house 98A phipps bridge road merton abbey london SW19 2ST (1 page) |
12 December 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
12 December 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
28 August 2001 | Return made up to 19/08/01; full list of members (8 pages) |
28 August 2001 | Return made up to 19/08/01; full list of members (8 pages) |
10 January 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
10 January 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
24 August 2000 | Return made up to 19/08/00; full list of members (8 pages) |
24 August 2000 | Return made up to 19/08/00; full list of members (8 pages) |
20 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
20 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
7 October 1999 | Return made up to 19/08/99; no change of members (9 pages) |
7 October 1999 | Return made up to 19/08/99; no change of members (9 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
4 March 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
4 March 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
3 December 1998 | Ad 30/08/98--------- £ si [email protected]=106 £ ic 1033/1139 (2 pages) |
3 December 1998 | Ad 30/08/98--------- £ si [email protected]=106 £ ic 1033/1139 (2 pages) |
2 September 1998 | Statement of affairs (6 pages) |
2 September 1998 | Statement of affairs (6 pages) |
27 August 1998 | Return made up to 19/08/98; full list of members
|
27 August 1998 | Return made up to 19/08/98; full list of members
|
29 May 1998 | £ nc 1000/10015 30/04/98 (1 page) |
29 May 1998 | S-div 30/04/98 (1 page) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | S-div 30/04/98 (1 page) |
29 May 1998 | Resolutions
|
29 May 1998 | £ nc 1000/10015 30/04/98 (1 page) |
20 May 1998 | Auditor's resignation (1 page) |
20 May 1998 | Auditor's resignation (1 page) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
11 February 1998 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
19 August 1997 | Incorporation (16 pages) |
19 August 1997 | Incorporation (16 pages) |