ANTHONY WARD PARTNERSHIP LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 9JU
Company number 03803032
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address ONE, WEST SMITHFIELD, LONDON, EC1A 9JU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 8 July 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of ANTHONY WARD PARTNERSHIP LIMITED are www.anthonywardpartnership.co.uk, and www.anthony-ward-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anthony Ward Partnership Limited is a Private Limited Company. The company registration number is 03803032. Anthony Ward Partnership Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of Anthony Ward Partnership Limited is One West Smithfield London Ec1a 9ju. . FISHER, Roger Miles is a Secretary of the company. FISHER, Roger Miles is a Director of the company. WARD, Anthony William is a Director of the company. Secretary SEAL, Malcolm Ronald has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director MAY, David Roger has been resigned. Director PERKINS, David Anthony has been resigned. Director RITCHIE, Brian has been resigned. Director SEAL, Malcolm Ronald has been resigned. Director SIBTHORP, Anthony Nicholas has been resigned. Director TODD, Paul Anthony has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
FISHER, Roger Miles
Appointed Date: 04 October 2006

Director
FISHER, Roger Miles
Appointed Date: 18 July 2005
72 years old

Director
WARD, Anthony William
Appointed Date: 08 July 1999
81 years old

Resigned Directors

Secretary
SEAL, Malcolm Ronald
Resigned: 04 October 2006
Appointed Date: 08 July 1999

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

Director
MAY, David Roger
Resigned: 30 June 2008
Appointed Date: 08 July 1999
77 years old

Director
PERKINS, David Anthony
Resigned: 01 August 2003
Appointed Date: 30 July 1999
67 years old

Director
RITCHIE, Brian
Resigned: 01 August 2003
Appointed Date: 30 July 1999
69 years old

Director
SEAL, Malcolm Ronald
Resigned: 31 March 2007
Appointed Date: 08 July 1999
79 years old

Director
SIBTHORP, Anthony Nicholas
Resigned: 31 July 2011
Appointed Date: 18 July 2005
76 years old

Director
TODD, Paul Anthony
Resigned: 01 August 2003
Appointed Date: 30 July 1999
70 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

Persons With Significant Control

Aksward Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANTHONY WARD PARTNERSHIP LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 8 July 2016 with updates
21 Nov 2015
Accounts for a small company made up to 31 July 2015
30 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 12,000

17 Mar 2015
Accounts for a small company made up to 31 July 2014
...
... and 58 more events
08 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Jul 1999
Registered office changed on 14/07/99 from: highstone information services highstone house 165 high street barnet EN5 5SU
14 Jul 1999
Director resigned
14 Jul 1999
Secretary resigned
08 Jul 1999
Incorporation

ANTHONY WARD PARTNERSHIP LIMITED Charges

9 September 2005
Debenture
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 August 2002
Rent deposit deed
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: Lch Properties LTD
Description: Rent deposit cash lodged with landlord as security.
29 July 1999
Debenture
Delivered: 13 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…