About

Registered Number: 03890219
Date of Incorporation: 07/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 33 Addington Square, London, SE5 7LB,

 

Wardle Mclean Estates Ltd was registered on 07 December 1999 and has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This company has one director listed as Mclean, Kevin Anderson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, Kevin Anderson 07 December 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 17 December 2019
AD01 - Change of registered office address 03 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 11 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 24 July 2002
287 - Change in situation or address of Registered Office 24 July 2002
363s - Annual Return 17 December 2001
363s - Annual Return 19 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
225 - Change of Accounting Reference Date 11 October 2000
287 - Change in situation or address of Registered Office 28 September 2000
395 - Particulars of a mortgage or charge 04 April 2000
395 - Particulars of a mortgage or charge 22 March 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2000 Outstanding

N/A

Debenture 13 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.