London
SW11 6LA
Director Name | Charles Parry |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2004(3 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Flintwood Kilmeston Nr Alresford Hampshire SO24 0NR |
Director Name | Mr Charles Adrian Simon Rickards |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2004(3 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alham Farm Batcombe Somerset BA4 6BD |
Secretary Name | Joseph Kok |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2005(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Correspondence Address | 25 Wilton Road Muswell Hill London N10 1LX |
Director Name | Mr Timothy Bloch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Directors |
Country of Residence | England |
Correspondence Address | 141 Acton Lane London NW10 7PB |
Director Name | Mr William Edward Kent Karslake |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 April 2015) |
Role | Removals |
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 | 09 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 08 April 2005) |
Role | Removals |
Country of Residence | United Kingdom |
Correspondence Address | 109 Hopton Road London SW16 2EL |
Director Name | Jonathan Charles Enderby |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 2008) |
Role | Removals Contractor |
Correspondence Address | St Jasual Bullocks Farm Lane Wheeler End Common Buckinghamshire HP14 3NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Website | ward-thomas.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 70380449 |
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 |
Year | 2013 |
---|---|
Turnover | £12,168,918 |
Gross Profit | £5,636,546 |
Net Worth | £5,967,439 |
Cash | £3,102,591 |
Current Liabilities | £4,196,353 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
8 March 2019 | Delivered on: 13 March 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
28 October 2013 | Delivered on: 5 November 2013 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 September 2004 | Delivered on: 4 October 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 |
28 March 2012 | Delivered on: 30 March 2012 Satisfied on: 11 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 25171514 with the bank. Fully Satisfied |
24 June 2005 | Delivered on: 28 June 2005 Satisfied on: 2 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141 acton lane london (otherwise known as unit 1 union park royal london or felnex trading estate north acton road ealing london) t/n NGL641070,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 July 2020 | Change of details for Leap New Co Limited as a person with significant control on 20 February 2017 (2 pages) |
---|---|
20 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
22 June 2020 | Full accounts made up to 30 September 2019 (28 pages) |
30 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
2 July 2019 | Full accounts made up to 30 September 2018 (26 pages) |
13 March 2019 | Registration of charge 051675410005, created on 8 March 2019 (9 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 30 September 2017 (27 pages) |
29 January 2018 | Director's details changed for Mr Timothy Bloch on 25 January 2018 (2 pages) |
24 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (29 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (29 pages) |
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
25 June 2016 | Full accounts made up to 30 September 2015 (26 pages) |
25 June 2016 | Full accounts made up to 30 September 2015 (26 pages) |
2 February 2016 | Satisfaction of charge 2 in full (2 pages) |
2 February 2016 | Satisfaction of charge 2 in full (2 pages) |
2 October 2015 | Change of share class name or designation (2 pages) |
2 October 2015 | Change of share class name or designation (2 pages) |
24 August 2015 | Resolutions
|
24 August 2015 | Resolutions
|
6 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Anthony Ward Thomas on 23 June 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Timothy Bloch on 24 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Anthony Ward Thomas on 23 June 2015 (2 pages) |
6 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page) |
6 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page) |
6 August 2015 | Director's details changed for Mr Timothy Bloch on 24 July 2015 (2 pages) |
24 June 2015 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
24 June 2015 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
11 December 2014 | Satisfaction of charge 3 in full (4 pages) |
11 December 2014 | Satisfaction of charge 3 in full (4 pages) |
8 September 2014 | Cancellation of shares. Statement of capital on 6 August 2014
|
8 September 2014 | Cancellation of shares. Statement of capital on 6 August 2014
|
8 September 2014 | Cancellation of shares. Statement of capital on 6 August 2014
|
8 September 2014 | Purchase of own shares. (3 pages) |
8 September 2014 | Purchase of own shares. (3 pages) |
7 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (11 pages) |
7 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (11 pages) |
7 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (11 pages) |
7 August 2014 | Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages) |
7 August 2014 | Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages) |
14 May 2014 | Group of companies' accounts made up to 30 September 2013 (31 pages) |
14 May 2014 | Group of companies' accounts made up to 30 September 2013 (31 pages) |
20 December 2013 | Cancellation of shares. Statement of capital on 20 December 2013
|
20 December 2013 | Purchase of own shares. (3 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Cancellation of shares. Statement of capital on 20 December 2013
|
20 December 2013 | Purchase of own shares. (3 pages) |
20 December 2013 | Resolutions
|
5 November 2013 | Registration of charge 051675410004 (4 pages) |
5 November 2013 | Registration of charge 051675410004 (4 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (10 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (10 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (10 pages) |
26 June 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
26 June 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
30 July 2012 | Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
30 July 2012 | Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages) |
19 April 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
19 April 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
25 July 2011 | Director's details changed for Charles Parry on 1 August 2010 (2 pages) |
25 July 2011 | Director's details changed for Charles Parry on 1 August 2010 (2 pages) |
25 July 2011 | Director's details changed for Charles Rickards on 18 April 2011 (2 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
25 July 2011 | Director's details changed for Charles Rickards on 18 April 2011 (2 pages) |
25 July 2011 | Director's details changed for Charles Parry on 1 August 2010 (2 pages) |
18 April 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
18 April 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (10 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (10 pages) |
18 August 2010 | Director's details changed for Charles Parry on 31 May 2010 (2 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (10 pages) |
18 August 2010 | Director's details changed for Charles Parry on 31 May 2010 (2 pages) |
18 June 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
18 June 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
14 September 2009 | Return made up to 01/07/09; full list of members (10 pages) |
14 September 2009 | Return made up to 01/07/09; full list of members (10 pages) |
11 September 2009 | Director's change of particulars / anthony ward thomas / 01/07/2009 (1 page) |
11 September 2009 | Director's change of particulars / charles parry / 01/07/2009 (1 page) |
11 September 2009 | Director's change of particulars / timothy bloch / 21/05/2009 (1 page) |
11 September 2009 | Director's change of particulars / timothy bloch / 21/05/2009 (1 page) |
11 September 2009 | Director's change of particulars / anthony ward thomas / 01/07/2009 (1 page) |
11 September 2009 | Director's change of particulars / charles parry / 01/07/2009 (1 page) |
28 July 2009 | Full accounts made up to 30 September 2008 (26 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (26 pages) |
11 May 2009 | Appointment terminated director jonathan enderby (1 page) |
11 May 2009 | Appointment terminated director jonathan enderby (1 page) |
29 January 2009 | Auditor's resignation (1 page) |
29 January 2009 | Auditor's resignation (1 page) |
22 September 2008 | Ad 15/09/08\gbp si 488250@1=488250\gbp ic 3111130.04/3599380.04\ (4 pages) |
22 September 2008 | Particulars of contract relating to shares (2 pages) |
22 September 2008 | Ad 15/09/08\gbp si 488250@1=488250\gbp ic 3111130.04/3599380.04\ (4 pages) |
22 September 2008 | Particulars of contract relating to shares (2 pages) |
17 September 2008 | Full accounts made up to 30 September 2007 (27 pages) |
17 September 2008 | Full accounts made up to 30 September 2007 (27 pages) |
29 August 2008 | Director's change of particulars / charles parry / 22/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / charles rickards / 09/11/2007 (1 page) |
29 August 2008 | Return made up to 01/07/08; full list of members (9 pages) |
29 August 2008 | Director's change of particulars / charles rickards / 09/11/2007 (1 page) |
29 August 2008 | Director's change of particulars / charles parry / 22/08/2008 (1 page) |
29 August 2008 | Return made up to 01/07/08; full list of members (9 pages) |
18 January 2008 | £ ic 3446342/3111130 21/12/07 £ sr 335212@1=335212 (1 page) |
18 January 2008 | £ ic 3446342/3111130 21/12/07 £ sr 335212@1=335212 (1 page) |
3 January 2008 | Ad 21/12/07--------- £ si 365000@1=365000 £ ic 3081342/3446342 (4 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Nc inc already adjusted 03/12/07 (2 pages) |
3 January 2008 | Nc inc already adjusted 03/12/07 (2 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Ad 21/12/07--------- £ si 365000@1=365000 £ ic 3081342/3446342 (4 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 01/07/07; full list of members (5 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 01/07/07; full list of members (5 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
17 May 2007 | Full accounts made up to 30 September 2006 (28 pages) |
17 May 2007 | Full accounts made up to 30 September 2006 (28 pages) |
14 November 2006 | Ad 01/11/06-01/11/06 £ si 90@1=90 £ ic 2991342/2991432 (2 pages) |
14 November 2006 | Nc inc already adjusted 01/11/06 (2 pages) |
14 November 2006 | Ad 01/11/06-01/11/06 £ si 90@1=90 £ ic 2991342/2991432 (2 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Nc inc already adjusted 01/11/06 (2 pages) |
5 September 2006 | Full accounts made up to 30 September 2005 (26 pages) |
5 September 2006 | Full accounts made up to 30 September 2005 (26 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 01/07/06; full list of members (5 pages) |
7 August 2006 | Return made up to 01/07/06; full list of members (5 pages) |
25 January 2006 | Ad 20/12/05-20/12/05 £ si [email protected]=2341 £ ic 2989001/2991342 (2 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Nc inc already adjusted 20/12/05 (2 pages) |
25 January 2006 | Nc inc already adjusted 20/12/05 (2 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Ad 20/12/05-20/12/05 £ si [email protected]=2341 £ ic 2989001/2991342 (2 pages) |
15 August 2005 | Return made up to 01/07/05; full list of members (10 pages) |
15 August 2005 | Return made up to 01/07/05; full list of members (10 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | £ nc 3000000/3001000 09/06/05 (1 page) |
17 June 2005 | £ nc 3000000/3001000 09/06/05 (1 page) |
17 June 2005 | Resolutions
|
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) |
4 March 2005 | Registered office changed on 04/03/05 from: unit 1 7 ingate place london SW8 3NS (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: unit 1 7 ingate place london SW8 3NS (1 page) |
29 October 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
29 October 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
26 October 2004 | Ad 30/09/04--------- £ si 390000@1=390000 £ ic 2599001/2989001 (3 pages) |
26 October 2004 | Ad 30/09/04--------- £ si 390000@1=390000 £ ic 2599001/2989001 (3 pages) |
20 October 2004 | Statement of affairs (18 pages) |
20 October 2004 | Ad 30/09/04--------- £ si 588000@1=588000 £ ic 2011001/2599001 (2 pages) |
20 October 2004 | Statement of affairs (8 pages) |
20 October 2004 | Statement of affairs (8 pages) |
20 October 2004 | Statement of affairs (18 pages) |
20 October 2004 | Ad 30/09/04--------- £ si 588000@1=588000 £ ic 2011001/2599001 (2 pages) |
20 October 2004 | Ad 30/09/04--------- £ si 2011000@1=2011000 £ ic 1/2011001 (2 pages) |
20 October 2004 | Ad 30/09/04--------- £ si 2011000@1=2011000 £ ic 1/2011001 (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Nc inc already adjusted 30/09/04 (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Registered office changed on 13/10/04 from: the corn exchange, baffins lane chichester west sussex PO19 1GE (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Nc inc already adjusted 30/09/04 (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: the corn exchange, baffins lane chichester west sussex PO19 1GE (1 page) |
4 October 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | New secretary appointed;new director appointed (1 page) |
17 September 2004 | New secretary appointed;new director appointed (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
1 July 2004 | Incorporation (17 pages) |
1 July 2004 | Incorporation (17 pages) |