WARDLETS LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 5EL
Company number 00619785
Status Active
Incorporation Date 28 January 1959
Company Type Private Limited Company
Address 70 ELMSTEAD LANE, CHISLEHURST, KENT, BR7 5EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 006197850007, created on 22 December 2016; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of WARDLETS LIMITED are www.wardlets.co.uk, and www.wardlets.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. Wardlets Limited is a Private Limited Company. The company registration number is 00619785. Wardlets Limited has been working since 28 January 1959. The present status of the company is Active. The registered address of Wardlets Limited is 70 Elmstead Lane Chislehurst Kent Br7 5el. The company`s financial liabilities are £425.23k. It is £43.82k against last year. The cash in hand is £75.91k. It is £-21.1k against last year. And the total assets are £78.11k, which is £-37.2k against last year. WARD, Neil William is a Secretary of the company. WARD, Martin Edward is a Director of the company. WARD, Neil William is a Director of the company. WARD, Rosemary is a Director of the company. WARD, William Edward George is a Director of the company. Secretary WARD, Rosemary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wardlets Key Finiance

LIABILITIES £425.23k
+11%
CASH £75.91k
-22%
TOTAL ASSETS £78.11k
-33%
All Financial Figures

Current Directors

Secretary
WARD, Neil William
Appointed Date: 22 September 2009

Director
WARD, Martin Edward
Appointed Date: 22 September 2009
56 years old

Director
WARD, Neil William
Appointed Date: 22 September 2009
64 years old

Director
WARD, Rosemary

87 years old

Director

Resigned Directors

Secretary
WARD, Rosemary
Resigned: 22 September 2009

Persons With Significant Control

Mr William Edward George Ward
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil William Ward
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Edward Ward
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARDLETS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Registration of charge 006197850007, created on 22 December 2016
13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 12,000

...
... and 76 more events
01 Oct 1987
Particulars of mortgage/charge

01 Oct 1987
Particulars of mortgage/charge

24 Feb 1987
Full accounts made up to 31 March 1986

24 Feb 1987
Return made up to 24/12/86; full list of members

28 Jan 1959
Certificate of incorporation

WARDLETS LIMITED Charges

22 December 2016
Charge code 0061 9785 0007
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 164/164A upper wickham lane welling kent t/no SGL394091…
25 March 2013
Legal charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 101 empress drive chislehurst kent t/no K122487 all plant…
25 March 2013
Legal charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 12 and 12A high street swanley kent t/no K924898 all…
1 March 1994
Legal mortgage
Delivered: 8 March 1994
Status: Satisfied on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 115 high street chislehurst kent t/n…
16 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: 37A finchley lane, hendon london NW4. Floating charge over…
16 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: 29A finchley lane, hendon london NW4. Floating charge over…
16 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: 31A finchley lane, hendon london NW4. Floating charge over…