Company NameWards Of London Properties Limited
DirectorCharles Francis Ward
Company StatusActive
Company Number07344545
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 8 months ago)
Previous NameCJNZ Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Francis Ward
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Jacek Grzegorz Biel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bumbles Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMrs Zuzana Biel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bumbles Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMr Noel Patrick James Ward
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Secretary NameMr Michael Joseph Hughes
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address13 The Rise
Uxbridge
Middlesex
UB10 0JL

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1Charles Francis Ward
25.00%
Ordinary
25 at £1Jacek Grzegorz Biel
25.00%
Ordinary
25 at £1Noel Patrick James Ward
25.00%
Ordinary
25 at £1Zuzana Biel
25.00%
Ordinary

Financials

Year2014
Net Worth£883,969
Cash£28
Current Liabilities£2,495,677

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

1 September 2017Delivered on: 8 September 2017
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: By way of a first legal mortgage all the freehold and leasehold property of the chargor (including any property described in schedule 1 of the instrument) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures) and fixed plant and machinery owned by the chargor from time to time in or on such property;. By way of a fixed charge all estates or interest in any freehold and leasehold property at the date of the instrument and in future vested in or charged to the chargor; and. By way of a fixed charge all licenses, patents, patent applications, trade names and rights in trademarks, copyrights, whether registered or not, right in the nature of copyright, registered designs, know how, inventions, rights in confidential information service marks and all other intellectual property rights now or at any time during the continuance of the security belonging to the chargor.
Outstanding
1 September 2017Delivered on: 8 September 2017
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: All that freehold property known as aggregate house, 100 twyford abbey road, london, NW10 7XE (title number NGL345698).
Outstanding
2 June 2011Delivered on: 10 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aggregate house 100 twyford abbey road london t/n NGL345698, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 May 2011Delivered on: 3 June 2011
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 December 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
4 December 2019Accounts for a small company made up to 28 February 2019 (16 pages)
25 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
20 September 2019Director's details changed for Mr Charles Francis Ward on 18 October 2018 (2 pages)
20 September 2019Director's details changed for Mr Noel Patrick James Ward on 18 October 2018 (2 pages)
20 September 2019Director's details changed for Mr Charles Francis Ward on 18 October 2018 (2 pages)
26 February 2019Director's details changed for Mr Noel Patrick James Ward on 19 February 2019 (2 pages)
5 November 2018Accounts for a small company made up to 28 February 2018 (10 pages)
8 October 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
17 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
17 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
14 September 2017Cessation of Jacek Grzegorz Biel as a person with significant control on 14 September 2017 (1 page)
14 September 2017Cessation of Charles Francis Ward as a person with significant control on 1 September 2017 (1 page)
14 September 2017Cessation of Noel Patrick James Ward as a person with significant control on 14 September 2017 (1 page)
14 September 2017Notification of Wards of London Limited as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Cessation of Noel Patrick James Ward as a person with significant control on 1 September 2017 (1 page)
14 September 2017Cessation of Charles Francis Ward as a person with significant control on 14 September 2017 (1 page)
14 September 2017Notification of Wards of London Limited as a person with significant control on 1 September 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
14 September 2017Cessation of Jacek Grzegorz Biel as a person with significant control on 1 September 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
13 September 2017Termination of appointment of Jacek Grzegorz Biel as a director on 1 September 2017 (1 page)
13 September 2017Termination of appointment of Zuzana Biel as a director on 1 September 2017 (1 page)
13 September 2017Satisfaction of charge 2 in full (2 pages)
13 September 2017Satisfaction of charge 1 in full (1 page)
13 September 2017Termination of appointment of Zuzana Biel as a director on 1 September 2017 (1 page)
13 September 2017Satisfaction of charge 2 in full (2 pages)
13 September 2017Termination of appointment of Jacek Grzegorz Biel as a director on 1 September 2017 (1 page)
13 September 2017Satisfaction of charge 1 in full (1 page)
8 September 2017Registration of charge 073445450004, created on 1 September 2017 (21 pages)
8 September 2017Registration of charge 073445450003, created on 1 September 2017 (19 pages)
8 September 2017Registration of charge 073445450003, created on 1 September 2017 (19 pages)
8 September 2017Registration of charge 073445450004, created on 1 September 2017 (21 pages)
6 September 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
16 August 2017Change of details for Mr Noel Patrick James Ward as a person with significant control on 11 April 2017 (2 pages)
16 August 2017Change of details for Mr Noel Patrick James Ward as a person with significant control on 11 April 2017 (2 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 September 2016Confirmation statement made on 12 August 2016 with updates (8 pages)
7 September 2016Confirmation statement made on 12 August 2016 with updates (8 pages)
23 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 December 2015Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 December 2015 (1 page)
8 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 8 September 2015 (1 page)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(7 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(7 pages)
9 December 2014 (6 pages)
9 December 2014 (6 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(7 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(7 pages)
3 December 2013 (6 pages)
3 December 2013 (6 pages)
24 September 2013Director's details changed for Mr Charles Francis Ward on 14 February 2012 (2 pages)
24 September 2013Director's details changed for Mr Charles Francis Ward on 14 February 2012 (2 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (7 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (7 pages)
6 December 2012 (6 pages)
6 December 2012 (6 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
10 August 2012Total exemption full accounts made up to 28 February 2011 (2 pages)
10 August 2012Total exemption full accounts made up to 28 February 2011 (2 pages)
8 May 2012Current accounting period shortened from 31 August 2011 to 28 February 2011 (1 page)
8 May 2012Current accounting period shortened from 31 August 2011 to 28 February 2011 (1 page)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2010Incorporation (57 pages)
12 August 2010Incorporation (57 pages)