London
W1W 5AB
Director Name | Mr David Neilson Ward |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2010(same day as company formation) |
Role | Packaging Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Telephone | 01622 730702 |
---|---|
Telephone region | Maidstone |
Registered Address | Floor 2 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9 at £1 | Mr David N. Ward 90.00% Ordinary |
---|---|
1 at £1 | Mrs Caroline M. Ward 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,734 |
Cash | £50,767 |
Current Liabilities | £195,782 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
20 November 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
10 July 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
8 November 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
10 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
11 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
16 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
19 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
16 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
12 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
6 March 2020 | Director's details changed for Mr David Neilson Ward on 6 March 2020 (2 pages) |
6 March 2020 | Director's details changed for Mrs Caroline Marie Ward on 6 March 2020 (2 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
21 June 2019 | Director's details changed for David Neilson Ward on 9 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Caroline Marie Ward on 9 June 2019 (2 pages) |
25 October 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
3 July 2018 | Director's details changed for Caroline Marie Ward on 3 July 2018 (2 pages) |
3 July 2018 | Director's details changed for David Neilson Ward on 3 July 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
12 June 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 12 June 2018 (1 page) |
12 June 2018 | Change of details for David Neilson Ward as a person with significant control on 27 October 2017 (2 pages) |
12 June 2018 | Director's details changed for David Neilson Ward on 27 October 2017 (2 pages) |
12 June 2018 | Director's details changed for Caroline Marie Ward on 27 October 2017 (2 pages) |
12 June 2018 | Change of details for Caroline Marie Ward as a person with significant control on 27 October 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
9 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 October 2017 | Change of details for David Neilson Ward as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for David Neilson Ward as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Caroline Marie Ward as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 4 Devonshire Street London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Caroline Marie Ward as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Caroline Marie Ward on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Caroline Marie Ward on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 4 Devonshire Street London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for David Neilson Ward on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for David Neilson Ward on 16 October 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
22 June 2017 | Director's details changed for David Neilson Ward on 24 June 2016 (2 pages) |
22 June 2017 | Director's details changed for Caroline Marie Ward on 24 June 2016 (2 pages) |
22 June 2017 | Director's details changed for David Neilson Ward on 24 June 2016 (2 pages) |
22 June 2017 | Director's details changed for Caroline Marie Ward on 24 June 2016 (2 pages) |
21 June 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 4 Devonshire Street London W1W 5DT on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 4 Devonshire Street London W1W 5DT on 21 June 2017 (1 page) |
16 June 2017 | Director's details changed for Caroline Marie Ward on 10 June 2016 (2 pages) |
16 June 2017 | Director's details changed for Caroline Marie Ward on 10 June 2016 (2 pages) |
16 June 2017 | Director's details changed for David Neilson Ward on 10 June 2016 (2 pages) |
16 June 2017 | Director's details changed for David Neilson Ward on 10 June 2016 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Registered office address changed from C/O Cooper Murray 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from C/O Cooper Murray 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from C/O Cooper Murray 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 September 2011 | Registered office address changed from Church Manorway Erith Kent DA8 1NP on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Church Manorway Erith Kent DA8 1NP on 29 September 2011 (1 page) |
11 July 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
11 July 2011 | Register inspection address has been changed (2 pages) |
11 July 2011 | Register inspection address has been changed (2 pages) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|