London
SW3 6RD
Director Name | Ms Rosanna Lily Ward |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Soho Square London W1D 3QF |
Secretary Name | Miss Rosanna Lily Ward |
---|---|
Status | Current |
Appointed | 08 October 2023(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 12 Soho Square London W1D 3QF |
Secretary Name | Carl Stephen Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite12, Quayside Lodge William Morris Way Fulham London SW6 2UZ |
Secretary Name | Ms Rosanna Lily Ward |
---|---|
Status | Resigned |
Appointed | 17 March 2017(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2021) |
Role | Company Director |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Secretary Name | Mr Carl Stephen Turpin |
---|---|
Status | Resigned |
Appointed | 18 June 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2023) |
Role | Company Director |
Correspondence Address | 12 Soho Square London W1D 3QF |
Website | www.sarahwardassociates.com/ |
---|---|
Telephone | 020 36677796 |
Telephone region | London |
Registered Address | 12 Soho Square London W1D 3QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Ms Sarah Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167,024 |
Cash | £115,354 |
Current Liabilities | £120,590 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
14 July 2014 | Delivered on: 14 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
4 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
9 October 2020 | Registered office address changed from Suite12, Quayside Lodge William Morris Way Fulham London SW6 2UZ England to Michelin House 81 Fulham Road London SW3 6rd on 9 October 2020 (1 page) |
20 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 November 2019 | Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
30 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 July 2017 | Director's details changed for Mrs Sarah Catherine Ward on 1 January 2017 (2 pages) |
23 July 2017 | Director's details changed for Mrs Sarah Catherine Ward on 1 January 2017 (2 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 March 2017 | Termination of appointment of Carl Stephen Turpin as a secretary on 17 March 2017 (1 page) |
20 March 2017 | Appointment of Ms Rosanna Lily Ward as a secretary on 17 March 2017 (2 pages) |
20 March 2017 | Appointment of Ms Rosanna Lily Ward as a secretary on 17 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Carl Stephen Turpin as a secretary on 17 March 2017 (1 page) |
19 October 2016 | Registered office address changed from Focus House 23-25 Bell Street Reigate Surrey RH2 7AD to Suite12, Quayside Lodge William Morris Way Fulham London SW6 2UZ on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Focus House 23-25 Bell Street Reigate Surrey RH2 7AD to Suite12, Quayside Lodge William Morris Way Fulham London SW6 2UZ on 19 October 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
2 April 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
14 July 2014 | Registration of charge 065914410001, created on 14 July 2014 (23 pages) |
14 July 2014 | Registration of charge 065914410001, created on 14 July 2014 (23 pages) |
3 June 2014 | Secretary's details changed for Carl Stephen Turpin on 3 June 2014 (1 page) |
3 June 2014 | Director's details changed for Mrs Sarah Catherine Ward on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mrs Sarah Catherine Ward on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England on 3 June 2014 (1 page) |
3 June 2014 | Register inspection address has been changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom (1 page) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Register inspection address has been changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom (1 page) |
3 June 2014 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England on 3 June 2014 (1 page) |
3 June 2014 | Director's details changed for Mrs Sarah Catherine Ward on 3 June 2014 (2 pages) |
3 June 2014 | Secretary's details changed for Carl Stephen Turpin on 3 June 2014 (1 page) |
3 June 2014 | Secretary's details changed for Carl Stephen Turpin on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 June 2013 | Registered office address changed from 23-25 Bell Street 1St Floor Reigate Surrey RH2 7AD England on 13 June 2013 (1 page) |
13 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Registered office address changed from 23-25 Bell Street 1St Floor Reigate Surrey RH2 7AD England on 13 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom on 5 June 2013 (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
17 August 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 17 August 2011 (2 pages) |
17 August 2011 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 17 August 2011 (2 pages) |
17 August 2011 | Register inspection address has been changed from Oakdene House 34 Bell Street Reigate Surrey RH2 7SL (1 page) |
17 August 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Register inspection address has been changed from Oakdene House 34 Bell Street Reigate Surrey RH2 7SL (1 page) |
17 August 2011 | Register inspection address has been changed (2 pages) |
17 August 2011 | Registered office address changed from Oakdene House 34 Bell Street Reigate Surrey RH2 7SL on 17 August 2011 (1 page) |
17 August 2011 | Register inspection address has been changed (2 pages) |
17 August 2011 | Registered office address changed from Oakdene House 34 Bell Street Reigate Surrey RH2 7SL on 17 August 2011 (1 page) |
5 July 2010 | Director's details changed for Ms Sarah Catherine Ward on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Ms Sarah Catherine Ward on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Carl Stephen Turpin on 1 October 2009 (1 page) |
5 July 2010 | Secretary's details changed for Carl Stephen Turpin on 1 October 2009 (1 page) |
5 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Carl Stephen Turpin on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Ms Sarah Catherine Ward on 1 October 2009 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 September 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
7 September 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
17 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
29 June 2009 | Secretary appointed carl stephen turpin (2 pages) |
29 June 2009 | Secretary appointed carl stephen turpin (2 pages) |
23 October 2008 | Company name changed sarah ward design LIMITED\certificate issued on 23/10/08 (2 pages) |
23 October 2008 | Company name changed sarah ward design LIMITED\certificate issued on 23/10/08 (2 pages) |
13 May 2008 | Incorporation (18 pages) |
13 May 2008 | Incorporation (18 pages) |