This company is commonly known as Wardour Holdings Limited. The company was founded 26 years ago and was given the registration number 03421529. The firm's registered office is in LONDON. You can find them at 2nd Floor Kean House, 6 Kean Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WARDOUR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03421529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Kean House, 6 Kean Street, London, England, WC2B 4AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Kean House, 6 Kean Street, London, England, WC2B 4AS | Secretary | 31 March 2019 | Active |
17 Hale Gardens, West Acton, London, W3 9SG | Director | 19 August 1997 | Active |
2nd Floor Kean House, 6 Kean Street, London, England, WC2B 4AS | Director | 01 February 2020 | Active |
The Coach House, 98a Phipps Bridge Road, London, SW19 2ST | Secretary | 19 August 1997 | Active |
12 Pickhurst Green, Bromley, BR2 7QT | Secretary | 30 March 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 August 1997 | Active |
100 Springfield Avenue, London, SW20 9JU | Director | 19 August 1997 | Active |
The Coach House, 98a Phipps Bridge Road, London, SW19 2ST | Director | 08 January 1998 | Active |
108 Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE | Director | 19 January 1998 | Active |
28 Poplar Road, Leatherhead, KT22 8SQ | Director | 23 September 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 August 1997 | Active |
Wardour Publishing And Design Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor Drury House, 34-43 Russell Street, London, United Kingdom, WC2B 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Officers | Appoint person secretary company with name date. | Download |
2019-04-08 | Officers | Termination secretary company with name termination date. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.