Company NameWard & Co Interiors Limited
DirectorsSarah Catherine Turpin and Rosanna Lily Ward
Company StatusActive
Company Number06591441
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Previous NamesSarah Ward Design Limited and Sarah Ward Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sarah Catherine Turpin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Director NameMs Rosanna Lily Ward
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address12 Soho Square
London
W1D 3QF
Secretary NameMiss Rosanna Lily Ward
StatusCurrent
Appointed08 October 2023(15 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address12 Soho Square
London
W1D 3QF
Secretary NameCarl Stephen Turpin
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite12, Quayside Lodge William Morris Way
Fulham
London
SW6 2UZ
Secretary NameMs Rosanna Lily Ward
StatusResigned
Appointed17 March 2017(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2021)
RoleCompany Director
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Secretary NameMr Carl Stephen Turpin
StatusResigned
Appointed18 June 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2023)
RoleCompany Director
Correspondence Address12 Soho Square
London
W1D 3QF

Contact

Websitewww.sarahwardassociates.com/
Telephone020 36677796
Telephone regionLondon

Location

Registered Address12 Soho Square
London
W1D 3QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Ms Sarah Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£167,024
Cash£115,354
Current Liabilities£120,590

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

14 July 2014Delivered on: 14 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
9 October 2020Registered 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 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 November 2019Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
30 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 July 2017Director's details changed for Mrs Sarah Catherine Ward on 1 January 2017 (2 pages)
23 July 2017Director's details changed for Mrs Sarah Catherine Ward on 1 January 2017 (2 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 March 2017Termination of appointment of Carl Stephen Turpin as a secretary on 17 March 2017 (1 page)
20 March 2017Appointment of Ms Rosanna Lily Ward as a secretary on 17 March 2017 (2 pages)
20 March 2017Appointment of Ms Rosanna Lily Ward as a secretary on 17 March 2017 (2 pages)
20 March 2017Termination of appointment of Carl Stephen Turpin as a secretary on 17 March 2017 (1 page)
19 October 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
(3 pages)
13 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100,000
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100,000
(3 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100,000
(3 pages)
14 July 2014Registration of charge 065914410001, created on 14 July 2014 (23 pages)
14 July 2014Registration of charge 065914410001, created on 14 July 2014 (23 pages)
3 June 2014Secretary's details changed for Carl Stephen Turpin on 3 June 2014 (1 page)
3 June 2014Director's details changed for Mrs Sarah Catherine Ward on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mrs Sarah Catherine Ward on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England on 3 June 2014 (1 page)
3 June 2014Register inspection address has been changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom (1 page)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Register inspection address has been changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom (1 page)
3 June 2014Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England on 3 June 2014 (1 page)
3 June 2014Director's details changed for Mrs Sarah Catherine Ward on 3 June 2014 (2 pages)
3 June 2014Secretary's details changed for Carl Stephen Turpin on 3 June 2014 (1 page)
3 June 2014Secretary's details changed for Carl Stephen Turpin on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England on 3 June 2014 (1 page)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 June 2013Registered office address changed from 23-25 Bell Street 1St Floor Reigate Surrey RH2 7AD England on 13 June 2013 (1 page)
13 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
13 June 2013Registered office address changed from 23-25 Bell Street 1St Floor Reigate Surrey RH2 7AD England on 13 June 2013 (1 page)
5 June 2013Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom on 5 June 2013 (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
5 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 September 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 20,100
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 20,100
(3 pages)
17 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
17 August 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 17 August 2011 (2 pages)
17 August 2011Register inspection address has been changed from Oakdene House 34 Bell Street Reigate Surrey RH2 7SL (1 page)
17 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
17 August 2011Register inspection address has been changed from Oakdene House 34 Bell Street Reigate Surrey RH2 7SL (1 page)
17 August 2011Register inspection address has been changed (2 pages)
17 August 2011Registered office address changed from Oakdene House 34 Bell Street Reigate Surrey RH2 7SL on 17 August 2011 (1 page)
17 August 2011Register inspection address has been changed (2 pages)
17 August 2011Registered office address changed from Oakdene House 34 Bell Street Reigate Surrey RH2 7SL on 17 August 2011 (1 page)
5 July 2010Director's details changed for Ms Sarah Catherine Ward on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Ms Sarah Catherine Ward on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Carl Stephen Turpin on 1 October 2009 (1 page)
5 July 2010Secretary's details changed for Carl Stephen Turpin on 1 October 2009 (1 page)
5 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Carl Stephen Turpin on 1 October 2009 (1 page)
5 July 2010Director's details changed for Ms Sarah Catherine Ward on 1 October 2009 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 September 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
7 September 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
17 July 2009Return made up to 13/05/09; full list of members (3 pages)
17 July 2009Return made up to 13/05/09; full list of members (3 pages)
29 June 2009Secretary appointed carl stephen turpin (2 pages)
29 June 2009Secretary appointed carl stephen turpin (2 pages)
23 October 2008Company name changed sarah ward design LIMITED\certificate issued on 23/10/08 (2 pages)
23 October 2008Company name changed sarah ward design LIMITED\certificate issued on 23/10/08 (2 pages)
13 May 2008Incorporation (18 pages)
13 May 2008Incorporation (18 pages)