Company NameWise Owl Engineering Limited
Company StatusDissolved
Company Number05306022
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameP. Ward Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Peter Ward
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address41 Brook Street
Elsworth
Cambridge
CB23 4HX
Secretary NameMargaret Hilda Ward
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Ellesmere Avenue
Beckenham
Kent
BR3 6NN
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peter Ward
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 February 2021Change of details for Mr Peter Ward as a person with significant control on 20 October 2020 (2 pages)
5 February 2021Director's details changed for Mr Peter Ward on 24 October 2020 (2 pages)
5 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
4 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
11 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
29 May 2014Termination of appointment of Margaret Ward as a secretary (1 page)
29 May 2014Termination of appointment of Margaret Ward as a secretary (1 page)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 February 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
12 February 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Registered office address changed from 8-10 Homesdale Road Bromley Kent BR2 9LZ on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 8-10 Homesdale Road Bromley Kent BR2 9LZ on 28 September 2010 (1 page)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Peter Ward on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Peter Ward on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Peter Ward on 1 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2008Return made up to 07/12/08; full list of members (3 pages)
8 December 2008Return made up to 07/12/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
27 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 07/12/07; no change of members (6 pages)
8 January 2008Return made up to 07/12/07; no change of members (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 July 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
24 July 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
11 January 2007Return made up to 07/12/06; full list of members (6 pages)
11 January 2007Return made up to 07/12/06; full list of members (6 pages)
3 January 2006Return made up to 07/12/05; full list of members (6 pages)
3 January 2006Return made up to 07/12/05; full list of members (6 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2005Ad 28/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2005Ad 28/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2005Company name changed P. ward engineering LIMITED\certificate issued on 14/01/05 (2 pages)
14 January 2005Company name changed P. ward engineering LIMITED\certificate issued on 14/01/05 (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
7 December 2004Incorporation (14 pages)
7 December 2004Incorporation (14 pages)