WARDHOUSE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 3SX

Company number 05058173
Status Active
Incorporation Date 27 February 2004
Company Type Private Limited Company
Address STUDIO 4 VICTORIA PATRIOTIC BUILDING, JOHN ARCHER WAY, LONDON, SW18 3SX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 050581730036, created on 25 July 2016. The most likely internet sites of WARDHOUSE INVESTMENTS LIMITED are www.wardhouseinvestments.co.uk, and www.wardhouse-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 6.2 miles; to Brentford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wardhouse Investments Limited is a Private Limited Company. The company registration number is 05058173. Wardhouse Investments Limited has been working since 27 February 2004. The present status of the company is Active. The registered address of Wardhouse Investments Limited is Studio 4 Victoria Patriotic Building John Archer Way London Sw18 3sx. . FRENCH, Philip John is a Secretary of the company. FRENCH, Philip John is a Director of the company. GORDON, Sarah Catherine is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GORDON, Dominic Alexander has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FRENCH, Philip John
Appointed Date: 27 February 2004

Director
FRENCH, Philip John
Appointed Date: 27 February 2004
57 years old

Director
GORDON, Sarah Catherine
Appointed Date: 08 June 2015
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 February 2004
Appointed Date: 27 February 2004

Director
GORDON, Dominic Alexander
Resigned: 01 June 2015
Appointed Date: 27 February 2004
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 February 2004
Appointed Date: 27 February 2004

Persons With Significant Control

Mr Philip John French
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARDHOUSE INVESTMENTS LIMITED Events

23 Mar 2017
Confirmation statement made on 27 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Registration of charge 050581730036, created on 25 July 2016
28 Jul 2016
Registration of charge 050581730035, created on 25 July 2016
14 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

...
... and 86 more events
05 Mar 2004
New director appointed
05 Mar 2004
New secretary appointed;new director appointed
05 Mar 2004
Secretary resigned
05 Mar 2004
Director resigned
27 Feb 2004
Incorporation

WARDHOUSE INVESTMENTS LIMITED Charges

25 July 2016
Charge code 0505 8173 0036
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
25 July 2016
Charge code 0505 8173 0035
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 80/80A carshalton park road carshalton…
23 April 2008
Legal charge
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 colfe road london t/n SGL86163.
14 March 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 63 aston street bramley leeds and l/h first and second…
12 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land being 1 holme mills cottages west slaithwaite road…
30 July 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h land being 36, 40, 46 dundee str. Together with all…
19 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 75 repton way croxley green hertford. Together with all…
6 February 2007
Legal charge
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land being 141 blandford road beckenham kent l/h land…
21 September 2006
Legal charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 47 bennyson street guisborough cleveland. Together with all…
21 September 2006
Legal charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 14 maurice avenue brighouse west yorkshire t/no WYK712106…
21 September 2006
Legal charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 60 edna avenue sneiton date nottingham. Together with all…
21 September 2006
Legal charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1 and 2 finchsmith place goms mill road longton stoke on…
5 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Court Pie Catering Limited
Description: F/H 213 chipstead valley road coulsdon surrey t/nos sy…
15 March 2006
Legal charge
Delivered: 23 March 2006
Status: Partially satisfied
Persons entitled: Nationwide Building Society
Description: The f/h property known as 2 brancepath walk hartlepool t/n…
15 February 2006
Legal charge
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 6 green road bournemouth t/no DT332855…
23 January 2006
Legal charge
Delivered: 1 February 2006
Status: Partially satisfied
Persons entitled: Nationwide Building Society
Description: F/H land being 47 upper court road t/n SY173939 f/h land…
6 October 2005
Assignment of rental income
Delivered: 18 October 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: The gross rents,licence fees and other monies receivable…
6 October 2005
Legal charge
Delivered: 18 October 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: Flat 6 352/354 poole road branksome and garage t/no dt…
19 September 2005
Assignment of rental income
Delivered: 26 September 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: Assigns the gross rents, licence fees and other monies…
19 September 2005
Legal charge
Delivered: 26 September 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: The property k/a 22 and 26 to 40 (even) walter street…
19 September 2005
Legal charge
Delivered: 26 September 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: The f/h land k/a 27 colfe road london t/no SGL86163 and the…
19 September 2005
Assignment of rental income
Delivered: 26 September 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: Assigns the gross rents, licence fees and other monies…
20 April 2005
Assignment of rental income
Delivered: 4 May 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: All the company's right,title and interest in the monies…
20 April 2005
Legal charge
Delivered: 4 May 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: F/H land being 46 fatherwell avenue west malling t/no…
1 April 2005
Assignment of rental income
Delivered: 15 April 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: The gross rents licence fees. See the mortgage charge…
1 April 2005
Legal charge
Delivered: 15 April 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: F/H land being 39 curzon road poulton le fylde. Fixed…
9 March 2005
Assignment of rental income
Delivered: 22 March 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: Assigns the gross rents, licence fees and other monies…
9 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: F/H land k/a coppers plummers road fordham colchester t/n…
4 March 2005
Assignment of rental income
Delivered: 22 March 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: Assigns the gross rents, licence fees and other monies…
4 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: F/H land k/a 28 winner street paignton devon t/no DN438489…
16 February 2005
Legal charge
Delivered: 24 February 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: L/H land k/a 29 lawrence road, london, fixed charge all…
16 February 2005
Legal charge
Delivered: 24 February 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: F/H land k/a 19 kitchener drive, liverpool t/no MS187100…
16 February 2005
Legal charge
Delivered: 24 February 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: F/H land k/a esperanza 16 summerleaze park yeovil t/no…
16 February 2005
Legal charge
Delivered: 24 February 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: F/H land k/a 37 bottesford road, scunthorpe, fixed charge…
16 February 2005
Debenture
Delivered: 24 February 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
16 February 2005
Assignment of rental income
Delivered: 24 February 2005
Status: Satisfied on 15 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: Assigns the gross rents, licence fees and other monies…