WARDVALEN INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1T 3HS

Company number 02682292
Status Active
Incorporation Date 29 January 1992
Company Type Private Limited Company
Address 5-11 MORTIMER STREET, LONDON, W1T 3HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Roger William Fowles as a director on 12 March 2016. The most likely internet sites of WARDVALEN INVESTMENTS LIMITED are www.wardvaleninvestments.co.uk, and www.wardvalen-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Wardvalen Investments Limited is a Private Limited Company. The company registration number is 02682292. Wardvalen Investments Limited has been working since 29 January 1992. The present status of the company is Active. The registered address of Wardvalen Investments Limited is 5 11 Mortimer Street London W1t 3hs. The company`s financial liabilities are £376.92k. It is £4.65k against last year. . FOWLES, Oriel Nan is a Secretary of the company. FOWLES, Oriel Nan is a Director of the company. Secretary GAME, Ashley John has been resigned. Secretary GRESHAM REGISTRARS LIMITED has been resigned. Secretary WALTER, David Andrew has been resigned. Secretary CAVENDISH LONDON SERVICES LIMITED has been resigned. Director AUDLEY, Maxwell Charles has been resigned. Director FOWLES, Roger William has been resigned. Director FOWLES, Roger William has been resigned. Director GAME, Ashley John has been resigned. Director WALTER, David Andrew has been resigned. Director WOOFF, Malcolm has been resigned. The company operates in "Development of building projects".


wardvalen investments Key Finiance

LIABILITIES £376.92k
+1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FOWLES, Oriel Nan
Appointed Date: 26 November 1997

Director
FOWLES, Oriel Nan
Appointed Date: 17 February 1995
81 years old

Resigned Directors

Secretary
GAME, Ashley John
Resigned: 13 October 1992
Appointed Date: 24 January 1992

Secretary
GRESHAM REGISTRARS LIMITED
Resigned: 26 November 1997
Appointed Date: 09 April 1996

Secretary
WALTER, David Andrew
Resigned: 13 October 1992
Appointed Date: 24 January 1992

Secretary
CAVENDISH LONDON SERVICES LIMITED
Resigned: 09 April 1996
Appointed Date: 13 October 1992

Director
AUDLEY, Maxwell Charles
Resigned: 13 October 1992
Appointed Date: 24 January 1992
71 years old

Director
FOWLES, Roger William
Resigned: 12 March 2016
Appointed Date: 01 August 1998
83 years old

Director
FOWLES, Roger William
Resigned: 01 April 1995
Appointed Date: 13 October 1992
83 years old

Director
GAME, Ashley John
Resigned: 13 October 1992
Appointed Date: 24 January 1992
60 years old

Director
WALTER, David Andrew
Resigned: 13 October 1992
Appointed Date: 24 January 1992
71 years old

Director
WOOFF, Malcolm
Resigned: 20 January 1999
Appointed Date: 17 February 1995
71 years old

Persons With Significant Control

Mr Jonathan James Fowles
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – 75% or more

WARDVALEN INVESTMENTS LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Termination of appointment of Roger William Fowles as a director on 12 March 2016
09 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
08 Nov 1992
Secretary resigned;director resigned

08 Nov 1992
Secretary resigned;director resigned

27 Oct 1992
Accounting reference date notified as 30/06

27 Oct 1992
Registered office changed on 27/10/92 from: 7 pilgrim street london EC4V 6DR

29 Jan 1992
Incorporation

WARDVALEN INVESTMENTS LIMITED Charges

28 February 2008
Legal charge
Delivered: 7 March 2008
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: 4 brandon mews barbican london, see image for full details.
9 November 1992
Legal charge
Delivered: 16 November 1992
Status: Satisfied on 24 January 2008
Persons entitled: Barclays Bank PLC
Description: Hamlet industrial centre, white post lane, hackney wick…