London
NW10 7PB
Secretary Name | Joseph Kok |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2005(4 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 25 Wilton Road Muswell Hill London N10 1LX |
Director Name | Mr Charles Adrian Simon Rickards |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(14 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Acton Lane London NW10 7PB |
Director Name | Thomas Edgar Propert Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Removals Deliveries |
Correspondence Address | 12 Combermere Road London SW9 9QG |
Secretary Name | Daniela Annie Marie Gottwald |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 12 Combermere Road London SW9 9QG |
Director Name | Mr Ian Stuart Cundy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 24 February 2005) |
Role | Removals |
Country of Residence | England |
Correspondence Address | 4 Wall Hall Farm Cottages Aldenham Hertfordshire WD25 8AS |
Secretary Name | Mr Ian Stuart Cundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 24 February 2005) |
Role | Removals |
Country of Residence | England |
Correspondence Address | 4 Wall Hall Farm Cottages Aldenham Hertfordshire WD25 8AS |
Director Name | Mr William Edward Kent Karslake |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 April 2015) |
Role | Removal Contrator |
Country of Residence | United Kingdom |
Correspondence Address | 109 Hopton Road London SW16 2EL |
Secretary Name | Mr William Edward Kent Karslake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 2005) |
Role | Removal Contrator |
Country of Residence | United Kingdom |
Correspondence Address | 109 Hopton Road London SW16 2EL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | wardthomas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70380411 |
Telephone region | London |
Registered Address | 141 Acton Lane London NW10 7PB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Maitland Bell Removals LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (6 days from now) |
23 September 2004 | Delivered 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 |
---|
26 May 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
---|---|
23 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
4 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
3 May 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
23 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
28 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Anthony Ward Thomas on 23 June 2015 (2 pages) |
13 April 2016 | Director's details changed for Mr Anthony Ward Thomas on 23 June 2015 (2 pages) |
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 March 2016 | Appointment of Mr Charles Adrian Simon Rickards as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Charles Adrian Simon Rickards as a director on 1 March 2016 (2 pages) |
18 August 2015 | Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page) |
18 August 2015 | Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 April 2014 | Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
23 March 2012 | Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages) |
15 December 2011 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
15 December 2011 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
16 February 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
30 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
11 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / anthony ward thomas / 12/02/2009 (1 page) |
11 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / anthony ward thomas / 12/02/2009 (1 page) |
8 May 2008 | Director's change of particulars / anthony ward thomas / 03/08/2007 (1 page) |
8 May 2008 | Return made up to 21/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 21/03/08; full list of members (3 pages) |
8 May 2008 | Director's change of particulars / anthony ward thomas / 03/08/2007 (1 page) |
21 April 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 September 2006 (9 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 September 2006 (9 pages) |
23 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
24 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
24 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
25 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 March 2005 | Return made up to 21/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 21/03/05; full list of members (3 pages) |
17 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
17 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: unit 4 7 ingate place london SW8 3NS (1 page) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: unit 4 7 ingate place london SW8 3NS (1 page) |
4 March 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 12 combermere road london SW9 9QG (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 12 combermere road london SW9 9QG (1 page) |
12 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
22 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
21 March 2001 | Incorporation (20 pages) |
21 March 2001 | Incorporation (20 pages) |