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 |
Director Name | Nick Mayhew-Smith |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Coach House 98a Phipps Bridge Road London SW19 2ST |
Secretary Name | Nick Mayhew-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Coach House 98a Phipps Bridge Road London SW19 2ST |
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 |
2 at £1 | Wardour Holdings LTD 100.00% Ordinary |
---|
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 | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
27 January 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
29 September 2020 | Confirmation statement made on 20 September 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) |
30 September 2019 | Confirmation statement made on 20 September 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) |
4 December 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
20 September 2018 | Confirmation statement made on 20 September 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) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 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 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
20 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
20 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
20 September 2007 | Location of register of members (1 page) |
20 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
20 September 2007 | Location of register of members (1 page) |
20 September 2007 | Return made up to 20/09/07; full list of members (2 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) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
23 November 2006 | Location of register of members (1 page) |
23 November 2006 | Location of register of members (1 page) |
23 November 2006 | Return made up to 20/09/06; full list of members (2 pages) |
23 November 2006 | Return made up to 20/09/06; full list of members (2 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 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
30 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
19 October 2005 | Return made up to 20/09/05; full list of members
|
19 October 2005 | Return made up to 20/09/05; full list of members
|
17 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
17 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
28 November 2003 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
28 November 2003 | Accounts for a dormant company made up to 30 April 2003 (7 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 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
6 December 2002 | Accounts for a dormant company made up to 30 April 2002 (5 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 london SW19 2ST (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: the coach house 98A phipps bridge road london SW19 2ST (1 page) |
12 December 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
12 December 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
28 August 2001 | Return made up to 19/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 19/08/01; full list of members (7 pages) |
10 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
10 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
24 August 2000 | Return made up to 19/08/00; full list of members (7 pages) |
24 August 2000 | Return made up to 19/08/00; full list of members (7 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 (6 pages) |
7 October 1999 | Return made up to 19/08/99; no change of members (6 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) |
26 August 1998 | Return made up to 19/08/98; full list of members
|
26 August 1998 | Return made up to 19/08/98; full list of members
|
19 August 1998 | Registered office changed on 19/08/98 from: clifford's inn fetter lane london EC4A 1AS (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: clifford's inn fetter lane london EC4A 1AS (1 page) |
20 May 1998 | Auditor's resignation (1 page) |
20 May 1998 | Auditor's resignation (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Incorporation (16 pages) |
19 August 1997 | Incorporation (16 pages) |