Company NameWardour Holdings Limited
DirectorsMartin Daniel Macconnol and Jeannine Olga Martin
Company StatusActive
Company Number03421529
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Martin Daniel Macconnol
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address17 Hale Gardens
West Acton
London
W3 9SG
Secretary NameMrs Jeannine Olga Martin
StatusCurrent
Appointed31 March 2019(21 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address2nd Floor Kean House 6 Kean Street
London
WC2B 4AS
Director NameJeannine Olga Martin
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(22 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Kean House 6 Kean Street
London
WC2B 4AS
Director NamePeter Gordon Downes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleGraphic Designer
Correspondence Address100 Springfield Avenue
London
SW20 9JU
Secretary NameNick Mayhew-Smith
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
98a Phipps Bridge Road
London
SW19 2ST
Director NameNick Mayhew-Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(4 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 10 May 2006)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Coach House
98a Phipps Bridge Road
London
SW19 2ST
Director NameHon Gordon Barry McFadzean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address108 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameVincent William Weir
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 October 2006)
RoleCreative Director
Correspondence Address28 Poplar Road
Leatherhead
Surrey
KT22 8SQ
Secretary NameMr Richard Michael Payn
NationalityBritish
StatusResigned
Appointed30 March 2006(8 years, 7 months after company formation)
Appointment Duration13 years (resigned 31 March 2019)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address12 Pickhurst Green
Bromley
Kent
BR2 7QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewardour.co.uk
Telephone020 70100999
Telephone regionLondon

Location

Registered Address2nd Floor Kean House
6 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100.5k at £0.01Wardour Publishing & Design LTD
98.88%
Ordinary A
1.1k at £0.01Wardour Publishing & Design LTD
1.12%
Ordinary B

Financials

Year2014
Net Worth£7,213
Current Liabilities£160,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

11 May 2006Delivered 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

Filing History

27 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
20 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
25 June 2020Registered 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 2020Appointment of Jeannine Olga Martin as a director on 1 February 2020 (2 pages)
25 October 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
8 April 2019Appointment of Mrs Jeannine Olga Martin as a secretary on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Richard Payn as a secretary on 31 March 2019 (1 page)
5 December 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
29 November 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
21 October 2016Satisfaction of charge 1 in full (4 pages)
21 October 2016Satisfaction of charge 1 in full (4 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,016.13
(5 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,016.13
(5 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,016.13
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,016.13
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,016.13
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,016.13
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,016.13
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,016.13
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,016.13
(5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
21 June 2012Change of name notice (2 pages)
21 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-12
(1 page)
21 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-12
(1 page)
21 June 2012Change of name notice (2 pages)
13 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
13 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
22 June 2011Registered office address changed from Walmar House 296 Regent Street London W1B 3AW on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Walmar House 296 Regent Street London W1B 3AW on 22 June 2011 (1 page)
26 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 30 April 2009 (9 pages)
4 February 2010Full accounts made up to 30 April 2009 (9 pages)
21 August 2009Return made up to 08/08/09; full list of members (3 pages)
21 August 2009Return made up to 08/08/09; full list of members (3 pages)
28 January 2009Full accounts made up to 30 April 2008 (9 pages)
28 January 2009Full accounts made up to 30 April 2008 (9 pages)
12 August 2008Return made up to 08/08/08; full list of members (3 pages)
12 August 2008Return made up to 08/08/08; full list of members (3 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Location of debenture register (1 page)
11 August 2008Registered office changed on 11/08/2008 from walmar house 296 regent street london W1B 3AW (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Registered office changed on 11/08/2008 from walmar house 296 regent street london W1B 3AW (1 page)
11 August 2008Location of debenture register (1 page)
20 November 2007Full accounts made up to 30 April 2007 (10 pages)
20 November 2007Full accounts made up to 30 April 2007 (10 pages)
15 August 2007Registered office changed on 15/08/07 from: elsley court 20-22 great titchfield street london W1W 8BE (1 page)
15 August 2007Registered office changed on 15/08/07 from: elsley court 20-22 great titchfield street london W1W 8BE (1 page)
10 August 2007Return made up to 08/08/07; full list of members (2 pages)
10 August 2007Return made up to 08/08/07; full list of members (2 pages)
5 December 2006Full accounts made up to 30 April 2006 (11 pages)
5 December 2006Full accounts made up to 30 April 2006 (11 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
29 August 2006Location of register of members (1 page)
29 August 2006Return made up to 08/08/06; full list of members (4 pages)
29 August 2006Return made up to 08/08/06; full list of members (4 pages)
29 August 2006Location of register of members (1 page)
8 August 2006Amending 169's filed regd on (1 page)
8 August 2006Amending 169's filed regd on (1 page)
13 June 2006Declaration of assistance for shares acquisition (4 pages)
13 June 2006Declaration of assistance for shares acquisition (4 pages)
20 May 2006Particulars of mortgage/charge (6 pages)
20 May 2006Particulars of mortgage/charge (6 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006£ ic 1106/1017 24/01/06 £ sr [email protected]=89 (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006£ ic 1106/1017 24/01/06 £ sr [email protected]=89 (1 page)
30 November 2005Full accounts made up to 30 April 2005 (9 pages)
30 November 2005Full 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 2005Return made up to 08/08/05; full list of members (9 pages)
31 August 2005Return made up to 08/08/05; full list of members (9 pages)
17 November 2004Full accounts made up to 30 April 2004 (9 pages)
17 November 2004Full accounts made up to 30 April 2004 (9 pages)
11 October 2004Return made up to 08/08/04; full list of members (8 pages)
11 October 2004Return made up to 08/08/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
6 November 2003Full accounts made up to 30 April 2003 (9 pages)
6 November 2003Full accounts made up to 30 April 2003 (9 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
18 August 2003Return made up to 08/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 August 2003Return made up to 08/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 December 2002Full accounts made up to 30 April 2002 (10 pages)
6 December 2002Full accounts made up to 30 April 2002 (10 pages)
12 September 2002Return made up to 19/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 September 2002Return made up to 19/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 May 2002Registered office changed on 20/05/02 from: the coach house 98A phipps bridge road merton abbey london SW19 2ST (1 page)
20 May 2002Registered office changed on 20/05/02 from: the coach house 98A phipps bridge road merton abbey london SW19 2ST (1 page)
12 December 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
12 December 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
28 August 2001Return made up to 19/08/01; full list of members (8 pages)
28 August 2001Return made up to 19/08/01; full list of members (8 pages)
10 January 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
10 January 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
24 August 2000Return made up to 19/08/00; full list of members (8 pages)
24 August 2000Return made up to 19/08/00; full list of members (8 pages)
20 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
20 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
7 October 1999Return made up to 19/08/99; no change of members (9 pages)
7 October 1999Return made up to 19/08/99; no change of members (9 pages)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
4 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
3 December 1998Ad 30/08/98--------- £ si [email protected]=106 £ ic 1033/1139 (2 pages)
3 December 1998Ad 30/08/98--------- £ si [email protected]=106 £ ic 1033/1139 (2 pages)
2 September 1998Statement of affairs (6 pages)
2 September 1998Statement of affairs (6 pages)
27 August 1998Return made up to 19/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 1998Return made up to 19/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 1998£ nc 1000/10015 30/04/98 (1 page)
29 May 1998S-div 30/04/98 (1 page)
29 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(16 pages)
29 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(16 pages)
29 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
29 May 1998S-div 30/04/98 (1 page)
29 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
29 May 1998£ nc 1000/10015 30/04/98 (1 page)
20 May 1998Auditor's resignation (1 page)
20 May 1998Auditor's resignation (1 page)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: cliffords inn fetter lane london EC4A 1AS (1 page)
11 February 1998New director appointed (3 pages)
11 February 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
11 February 1998New director appointed (3 pages)
11 February 1998Registered office changed on 11/02/98 from: cliffords inn fetter lane london EC4A 1AS (1 page)
11 February 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Secretary resigned (1 page)
19 August 1997Incorporation (16 pages)
19 August 1997Incorporation (16 pages)