Company Name45 Wardo Avenue (Management Company) Limited
DirectorJane Clancey
Company StatusActive
Company Number03883302
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Clancey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address45 Wardo Avenue
London
SW6 6RA
Director NameAndrew Thomas Robert Chappell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleBanker
Correspondence Address45 Wardo Avenue
London
SW6 6RA
Director NameTimothy David Jennings
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleSales
Correspondence Address45a Wardo Avenue
London
SW6 6RA
Secretary NameAndrew Thomas Robert Chappell
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Wardo Avenue
London
SW6 6RA
Director NameLucy Caroline Sykes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 2006)
RoleManagement Consultant
Correspondence AddressFirst Floor Flat
2 Randolph Road
London
W9 1AN
Secretary NameSarah Maxine Jennings
NationalityBritish
StatusResigned
Appointed14 April 2000(4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 2006)
RoleCompany Director
Correspondence Address45a Wardo Avenue
London
SW6 6RA
Secretary NameJane Clancey
NationalityBritish
StatusResigned
Appointed23 June 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2008)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address45 Wardo Avenue
London
SW6 6RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address97 Chesterton Road
London
W10 6ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jane Clancey
50.00%
Ordinary
1 at £1William Rollason
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 25 November 2023 with no updates (3 pages)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
31 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
16 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
23 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
21 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
8 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
22 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
8 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
30 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
15 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
4 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
4 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
26 March 2012Director's details changed for Jane Clancey on 26 March 2012 (2 pages)
26 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
26 March 2012Director's details changed for Jane Clancey on 26 March 2012 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
13 January 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
16 August 2011Registered office address changed from 45a Wardo Avenue London SW6 6RA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 45a Wardo Avenue London SW6 6RA on 16 August 2011 (1 page)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
24 June 2011Annual return made up to 25 November 2010 (14 pages)
24 June 2011Annual return made up to 25 November 2010 (14 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
28 June 2010Annual return made up to 25 November 2009 (14 pages)
28 June 2010Annual return made up to 25 November 2009 (14 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Annual return made up to 25 November 2008 with a full list of shareholders (14 pages)
31 October 2009Annual return made up to 25 November 2008 with a full list of shareholders (14 pages)
29 July 2009Appointment terminated director lucy sykes (1 page)
29 July 2009Appointment terminated director timothy jennings (1 page)
29 July 2009Appointment terminated secretary sarah jennings (1 page)
29 July 2009Appointment terminated director timothy jennings (1 page)
29 July 2009Appointment terminated director lucy sykes (1 page)
29 July 2009Appointment terminated secretary sarah jennings (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
6 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
6 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
6 July 2009Accounts for a dormant company made up to 30 September 2007 (1 page)
6 July 2009Accounts for a dormant company made up to 30 September 2007 (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2008Return made up to 25/11/06; change of members (8 pages)
19 June 2008Return made up to 25/11/06; change of members (8 pages)
19 June 2008Return made up to 25/11/07; no change of members (8 pages)
19 June 2008Appointment terminated secretary jane clancey (1 page)
19 June 2008Appointment terminated secretary jane clancey (1 page)
19 June 2008Return made up to 25/11/07; no change of members (8 pages)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
19 December 2005Return made up to 25/11/05; full list of members (3 pages)
19 December 2005Return made up to 25/11/05; full list of members (3 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
27 March 2004Registered office changed on 27/03/04 from: 45 wardo avenue london SW6 6RA (1 page)
27 March 2004Registered office changed on 27/03/04 from: 45 wardo avenue london SW6 6RA (1 page)
25 November 2003Return made up to 25/11/03; full list of members (8 pages)
25 November 2003Return made up to 25/11/03; full list of members (8 pages)
8 September 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 September 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
26 November 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
25 January 2002Accounts for a dormant company made up to 30 September 2000 (1 page)
25 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
25 January 2002Accounts for a dormant company made up to 30 September 2000 (1 page)
29 November 2001Return made up to 25/11/01; full list of members (7 pages)
29 November 2001Return made up to 25/11/01; full list of members (7 pages)
28 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Secretary resigned;director resigned (1 page)
29 September 2000Secretary resigned;director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New director appointed (2 pages)
24 January 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
24 January 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
1 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/11/99
(1 page)
1 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/11/99
(1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
25 November 1999Incorporation (22 pages)
25 November 1999Incorporation (22 pages)