Company NameWard Thomas Property Limited
DirectorsAnthony Ward Thomas and Charles Adrian Simon Rickards
Company StatusActive
Company Number08776060
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Ward Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(same day as company formation)
RoleRemovals Contractor
Country of ResidenceEngland
Correspondence Address141 Acton Lane
London
NW10 7PB
Director NameMr Charles Adrian Simon Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Acton Lane
London
NW10 7PB

Contact

Websitewww.ward-thomas.co.uk
Email address[email protected]
Telephone020 70380411
Telephone regionLondon

Location

Registered Address141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

7 March 2014Delivered on: 14 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1 interface business park binkoll lane wootton bassett swindon. Notification of addition to or amendment of charge.
Outstanding
30 December 2013Delivered on: 31 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 February 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
19 June 2020Full accounts made up to 30 September 2019 (16 pages)
20 December 2019Change of details for Leap New Co Limited as a person with significant control on 20 February 2017 (2 pages)
20 December 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
1 July 2019Full accounts made up to 30 September 2018 (18 pages)
13 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 30 September 2017 (20 pages)
11 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 30 September 2016 (22 pages)
27 June 2017Full accounts made up to 30 September 2016 (22 pages)
2 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
7 July 2016Full accounts made up to 30 September 2015 (17 pages)
7 July 2016Full accounts made up to 30 September 2015 (17 pages)
18 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
24 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 31/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 August 2015Change of share class name or designation (2 pages)
24 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 31/07/2015
(12 pages)
24 August 2015Change of share class name or designation (2 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 December 2014Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
18 December 2014Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
16 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1.01
(4 pages)
16 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1.01
(4 pages)
14 March 2014Registration of charge 087760600002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
14 March 2014Registration of charge 087760600002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
31 December 2013Registration of charge 087760600001 (5 pages)
31 December 2013Registration of charge 087760600001 (5 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1.01
(35 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1.01
(35 pages)