London
W1M 8DA
Secretary Name | Christian Joseph |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 06 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Secretary |
Correspondence Address | 29 Welbeck Street London W1M 8DA |
Director Name | Mr Walter Ward |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Welbeck Street London W1M 8DA |
Secretary Name | Mr Walter Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Welbeck Street London W1M 8DA |
Director Name | Khalid Qureshi |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 707 Great West Road Isleworth Middlesex TW7 4PS |
Director Name | Mr Meher Minocher Tengra |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Welby Close Maidenhead Berkshire SL6 3PY |
Website | www.warddivecha.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74869893 |
Telephone region | London |
Registered Address | 29 Welbeck Street London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £209,328 |
Cash | £563 |
Current Liabilities | £334,926 |
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 | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
7 February 2000 | Delivered on: 11 February 2000 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. See the mortgage charge document for full details. Outstanding |
---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
4 February 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 February 2019 | Registered office address changed from 29 Welbeck Street London W1M 8DA to 29 Welbeck Street London W1G 8DA on 27 February 2019 (1 page) |
27 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
19 February 2019 | Change of details for Mr Adil Rustom Divecha as a person with significant control on 19 February 2019 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 June 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 June 2016 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2016-06-16
|
17 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 February 2010 | Director's details changed for Mr Adil Rustom Divecha on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Adil Rustom Divecha on 1 November 2009 (2 pages) |
23 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Adil Rustom Divecha on 1 November 2009 (2 pages) |
23 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 February 2008 | Return made up to 13/01/08; no change of members (6 pages) |
14 February 2008 | Return made up to 13/01/08; no change of members (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
27 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 March 2006 | Return made up to 13/01/06; full list of members (6 pages) |
9 March 2006 | Return made up to 13/01/06; full list of members (6 pages) |
4 January 2006 | Amended accounts made up to 31 December 2004 (4 pages) |
4 January 2006 | Amended accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
20 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
25 April 2002 | Auditor's resignation (1 page) |
25 April 2002 | Auditor's resignation (1 page) |
3 April 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
3 April 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
21 February 2002 | Return made up to 13/01/02; full list of members
|
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Return made up to 13/01/02; full list of members
|
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 13/01/01; full list of members (6 pages) |
19 March 2001 | Return made up to 13/01/01; full list of members (6 pages) |
8 February 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
8 February 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
29 February 2000 | Rescinding 882R 998 sh 08/02/00 (2 pages) |
29 February 2000 | Rescinding 882R 998 sh 08/02/00 (2 pages) |
14 February 2000 | Ad 08/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 February 2000 | Ad 08/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Incorporation (21 pages) |
13 January 2000 | Incorporation (21 pages) |