Company NameTom Williams Deliveries Limited
DirectorsAnthony Christian Ward Thomas and Charles Adrian Simon Rickards
Company StatusActive
Company Number04184550
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Anthony Christian Ward Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2004(3 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleRemovals Contractor
Country of ResidenceEngland
Correspondence Address141 Acton Lane
London
NW10 7PB
Secretary NameJoseph Kok
NationalityBritish
StatusCurrent
Appointed08 April 2005(4 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX
Director NameMr Charles Adrian Simon Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(14 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Acton Lane
London
NW10 7PB
Director NameThomas Edgar Propert Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleRemovals Deliveries
Correspondence Address12 Combermere Road
London
SW9 9QG
Secretary NameDaniela Annie Marie Gottwald
NationalityGerman
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleAccounts Manager
Correspondence Address12 Combermere Road
London
SW9 9QG
Director NameMr Ian Stuart Cundy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 24 February 2005)
RoleRemovals
Country of ResidenceEngland
Correspondence Address4 Wall Hall Farm Cottages
Aldenham
Hertfordshire
WD25 8AS
Secretary NameMr Ian Stuart Cundy
NationalityBritish
StatusResigned
Appointed29 June 2004(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 24 February 2005)
RoleRemovals
Country of ResidenceEngland
Correspondence Address4 Wall Hall Farm Cottages
Aldenham
Hertfordshire
WD25 8AS
Director NameMr William Edward Kent Karslake
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 April 2015)
RoleRemoval Contrator
Country of ResidenceUnited Kingdom
Correspondence Address109 Hopton Road
London
SW16 2EL
Secretary NameMr William Edward Kent Karslake
NationalityBritish
StatusResigned
Appointed22 February 2005(3 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2005)
RoleRemoval Contrator
Country of ResidenceUnited Kingdom
Correspondence Address109 Hopton Road
London
SW16 2EL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewardthomas.co.uk
Email address[email protected]
Telephone020 70380411
Telephone regionLondon

Location

Registered Address141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Maitland Bell Removals LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (6 days from now)

Charges

23 September 2004Delivered on: 29 September 2004
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.
Outstanding

Filing History

26 May 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
23 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
23 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
28 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Director's details changed for Mr Anthony Ward Thomas on 23 June 2015 (2 pages)
13 April 2016Director's details changed for Mr Anthony Ward Thomas on 23 June 2015 (2 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 March 2016Appointment of Mr Charles Adrian Simon Rickards as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Charles Adrian Simon Rickards as a director on 1 March 2016 (2 pages)
18 August 2015Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page)
18 August 2015Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page)
17 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 April 2014Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
23 March 2012Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
23 March 2012Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages)
15 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
15 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
16 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
30 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
11 May 2009Return made up to 21/03/09; full list of members (3 pages)
11 May 2009Director's change of particulars / anthony ward thomas / 12/02/2009 (1 page)
11 May 2009Return made up to 21/03/09; full list of members (3 pages)
11 May 2009Director's change of particulars / anthony ward thomas / 12/02/2009 (1 page)
8 May 2008Director's change of particulars / anthony ward thomas / 03/08/2007 (1 page)
8 May 2008Return made up to 21/03/08; full list of members (3 pages)
8 May 2008Return made up to 21/03/08; full list of members (3 pages)
8 May 2008Director's change of particulars / anthony ward thomas / 03/08/2007 (1 page)
21 April 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
21 April 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (9 pages)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (9 pages)
23 March 2007Return made up to 21/03/07; full list of members (2 pages)
23 March 2007Return made up to 21/03/07; full list of members (2 pages)
24 August 2006Full accounts made up to 30 September 2005 (14 pages)
24 August 2006Full accounts made up to 30 September 2005 (14 pages)
25 April 2006Return made up to 21/03/06; full list of members (2 pages)
25 April 2006Return made up to 21/03/06; full list of members (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 March 2005Return made up to 21/03/05; full list of members (3 pages)
21 March 2005Return made up to 21/03/05; full list of members (3 pages)
17 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
17 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
4 March 2005Registered office changed on 04/03/05 from: unit 4 7 ingate place london SW8 3NS (1 page)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: unit 4 7 ingate place london SW8 3NS (1 page)
4 March 2005Secretary resigned;director resigned (1 page)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005Secretary resigned;director resigned (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 12 combermere road london SW9 9QG (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 12 combermere road london SW9 9QG (1 page)
12 March 2004Return made up to 21/03/04; full list of members (6 pages)
12 March 2004Return made up to 21/03/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
17 March 2003Return made up to 21/03/03; full list of members (6 pages)
17 March 2003Return made up to 21/03/03; full list of members (6 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
22 April 2002Return made up to 21/03/02; full list of members (6 pages)
22 April 2002Return made up to 21/03/02; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Director resigned (1 page)
21 March 2001Incorporation (20 pages)
21 March 2001Incorporation (20 pages)