Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 100 WARDOUR LIMITED
Company Information for

100 WARDOUR LIMITED

16 Kirby Street, London, EC1N 8TS,
Company Registration Number
05078791
Private Limited Company
Active

Company Overview

About 100 Wardour Ltd
100 WARDOUR LIMITED was founded on 2004-03-19 and has its registered office in . The organisation's status is listed as "Active". 100 Wardour Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
100 WARDOUR LIMITED
 
Legal Registered Office
16 Kirby Street
London
EC1N 8TS
Other companies in EC1N
 
Previous Names
MEZZO PROPERTIES LIMITED10/09/2015
Filing Information
Company Number 05078791
Company ID Number 05078791
Date formed 2004-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-28
Latest return 2023-10-04
Return next due 2024-10-18
Type of accounts FULL
Last Datalog update: 2024-04-15 10:42:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 100 WARDOUR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 100 WARDOUR LIMITED
The following companies were found which have the same name as 100 WARDOUR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
100 WARDOUR ST CO., LTD FLAT 2 135 CHERITON ROAD FOLKESTONE CT19 5HD Active - Proposal to Strike off Company formed on the 2020-12-14

Company Officers of 100 WARDOUR LIMITED

Current Directors
Officer Role Date Appointed
DESMOND ANTONY LALITH GUNEWARDENA
Director 2004-03-19
DAVID MICHAEL LOEWI
Director 2006-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY CHARLES HARRIS
Director 2014-12-01 2017-12-31
ALEX MCLAUCHLAN
Company Secretary 2009-01-01 2011-12-23
ALEX MCLAUCHLAN
Director 2010-12-01 2011-12-23
ADAM JOHN GORDON BELLAMY
Company Secretary 2006-09-12 2008-12-31
ADAM JOHN GORDON BELLAMY
Director 2007-02-05 2008-12-31
MARTIJN ANTON SCHUITEMAKER
Company Secretary 2004-03-30 2006-09-14
TERENCE ORBY CONRAN
Director 2004-03-19 2006-09-14
DESMOND ANTONY LALITH GUNEWARDENA
Company Secretary 2004-03-19 2004-03-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-19 2004-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND ANTONY LALITH GUNEWARDENA D&D FS LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
DESMOND ANTONY LALITH GUNEWARDENA D&D BATTERSEA PS LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DESMOND ANTONY LALITH GUNEWARDENA THE FULHAM SHORE LIMITED Director 2016-09-26 CURRENT 2012-03-02 Active
DESMOND ANTONY LALITH GUNEWARDENA D&D MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2015-09-02 Active
DESMOND ANTONY LALITH GUNEWARDENA ALEXANDER & BJORCK LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
DESMOND ANTONY LALITH GUNEWARDENA D & D MANCHESTER LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
DESMOND ANTONY LALITH GUNEWARDENA D & D NOVA LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
DESMOND ANTONY LALITH GUNEWARDENA D&D COLMORE ROW LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
DESMOND ANTONY LALITH GUNEWARDENA MADISON RESTAURANT LIMITED Director 2014-04-14 CURRENT 2014-04-07 Active
DESMOND ANTONY LALITH GUNEWARDENA PANTHER PARTNERS LIMITED Director 2013-03-26 CURRENT 2013-03-26 In Administration
DESMOND ANTONY LALITH GUNEWARDENA CINNAMON CANDY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2016-03-15
DESMOND ANTONY LALITH GUNEWARDENA D&D LEEDS LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
DESMOND ANTONY LALITH GUNEWARDENA OLD BENGAL WAREHOUSE LIMITED Director 2009-03-02 CURRENT 2009-03-02 Active
DESMOND ANTONY LALITH GUNEWARDENA THE MODERN PANTRY LIMITED Director 2007-09-28 CURRENT 2007-09-05 Active
DESMOND ANTONY LALITH GUNEWARDENA IMAGE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 2003-05-15 Active
DESMOND ANTONY LALITH GUNEWARDENA PLACE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 1989-05-18 Active
DESMOND ANTONY LALITH GUNEWARDENA MOVING IMAGE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 1995-01-19 Live but Receiver Manager on at least one charge
DESMOND ANTONY LALITH GUNEWARDENA MIRROR IMAGE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 1997-03-03 Active
DESMOND ANTONY LALITH GUNEWARDENA D & D ISTANBUL LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2017-04-04
DESMOND ANTONY LALITH GUNEWARDENA SOUTH PLACE HOTEL LIMITED Director 2007-01-08 CURRENT 2007-01-08 Active
DESMOND ANTONY LALITH GUNEWARDENA CGL RESTAURANT HOLDINGS LIMITED Director 2006-08-18 CURRENT 2006-07-05 Active
DESMOND ANTONY LALITH GUNEWARDENA SKYLON RESTAURANT LTD Director 2005-10-20 CURRENT 2005-10-20 Active
DESMOND ANTONY LALITH GUNEWARDENA MIXENTER 123 LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active - Proposal to Strike off
DESMOND ANTONY LALITH GUNEWARDENA PLATEAU RESTAURANT LIMITED Director 2002-08-12 CURRENT 2002-08-12 Liquidation
DESMOND ANTONY LALITH GUNEWARDENA ALCAZAR (PARIS) LIMITED Director 1997-09-03 CURRENT 1997-08-11 Active
DESMOND ANTONY LALITH GUNEWARDENA ALCAZAR (FRANCE) LIMITED Director 1997-09-03 CURRENT 1997-08-11 Active
DESMOND ANTONY LALITH GUNEWARDENA ORRERY RESTAURANT LIMITED Director 1997-01-07 CURRENT 1996-12-12 Active
DESMOND ANTONY LALITH GUNEWARDENA SARTORIA RESTAURANT LIMITED Director 1996-11-13 CURRENT 1996-10-24 Active
DESMOND ANTONY LALITH GUNEWARDENA COQ D' ARGENT LIMITED Director 1996-09-27 CURRENT 1996-09-09 Active
DESMOND ANTONY LALITH GUNEWARDENA THE BLUEBIRD STORE LIMITED Director 1994-10-18 CURRENT 1994-09-28 Active
DESMOND ANTONY LALITH GUNEWARDENA DRAWBONUS LIMITED Director 1993-10-26 CURRENT 1993-10-06 Active - Proposal to Strike off
DESMOND ANTONY LALITH GUNEWARDENA D&D LONDON LIMITED Director 1993-10-26 CURRENT 1993-10-06 Active
DESMOND ANTONY LALITH GUNEWARDENA THE BUTLERS WHARF CHOP-HOUSE LIMITED Director 1992-09-25 CURRENT 1992-09-07 Active
DESMOND ANTONY LALITH GUNEWARDENA LE PONT DE LA TOUR LIMITED Director 1992-06-18 CURRENT 1990-06-18 Active
DESMOND ANTONY LALITH GUNEWARDENA QUAGLINOS RESTAURANT LIMITED Director 1992-03-16 CURRENT 1991-03-14 Active
DESMOND ANTONY LALITH GUNEWARDENA BLUEPRINT CAFE LIMITED Director 1992-02-09 CURRENT 1988-07-04 Active
DAVID MICHAEL LOEWI D&D FS LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
DAVID MICHAEL LOEWI D&D BATTERSEA PS LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DAVID MICHAEL LOEWI D&D MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2015-09-02 Active
DAVID MICHAEL LOEWI ALEXANDER & BJORCK LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
DAVID MICHAEL LOEWI D & D MANCHESTER LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
DAVID MICHAEL LOEWI D&D COLMORE ROW LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
DAVID MICHAEL LOEWI MADISON RESTAURANT LIMITED Director 2014-04-14 CURRENT 2014-04-07 Active
DAVID MICHAEL LOEWI THE GERMAN GYMNASIUM LIMITED Director 2013-11-14 CURRENT 2013-09-18 Active
DAVID MICHAEL LOEWI OLD BENGAL WAREHOUSE LIMITED Director 2013-04-24 CURRENT 2009-03-02 Active
DAVID MICHAEL LOEWI PANTHER PARTNERS LIMITED Director 2013-04-18 CURRENT 2013-03-26 In Administration
DAVID MICHAEL LOEWI CINNAMON CANDY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2016-03-15
DAVID MICHAEL LOEWI D&D LEEDS LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
DAVID MICHAEL LOEWI D & D ISTANBUL LIMITED Director 2009-10-02 CURRENT 2007-01-08 Dissolved 2017-04-04
DAVID MICHAEL LOEWI SOUTH PLACE HOTEL LIMITED Director 2009-10-02 CURRENT 2007-01-08 Active
DAVID MICHAEL LOEWI IMAGE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 2003-05-15 Active
DAVID MICHAEL LOEWI PLACE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 1989-05-18 Active
DAVID MICHAEL LOEWI MOVING IMAGE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 1995-01-19 Live but Receiver Manager on at least one charge
DAVID MICHAEL LOEWI MIRROR IMAGE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 1997-03-03 Active
DAVID MICHAEL LOEWI PLATEAU RESTAURANT LIMITED Director 2006-09-12 CURRENT 2002-08-12 Liquidation
DAVID MICHAEL LOEWI DRAWBONUS LIMITED Director 2006-09-12 CURRENT 1993-10-06 Active - Proposal to Strike off
DAVID MICHAEL LOEWI THE BUTLERS WHARF CHOP-HOUSE LIMITED Director 2006-09-12 CURRENT 1992-09-07 Active
DAVID MICHAEL LOEWI THE BLUEBIRD STORE LIMITED Director 2006-09-12 CURRENT 1994-09-28 Active
DAVID MICHAEL LOEWI SARTORIA RESTAURANT LIMITED Director 2006-09-12 CURRENT 1996-10-24 Active
DAVID MICHAEL LOEWI SKYLON RESTAURANT LTD Director 2006-09-12 CURRENT 2005-10-20 Active
DAVID MICHAEL LOEWI BLUEPRINT CAFE LIMITED Director 2006-09-12 CURRENT 1988-07-04 Active
DAVID MICHAEL LOEWI LE PONT DE LA TOUR LIMITED Director 2006-09-12 CURRENT 1990-06-18 Active
DAVID MICHAEL LOEWI QUAGLINOS RESTAURANT LIMITED Director 2006-09-12 CURRENT 1991-03-14 Active
DAVID MICHAEL LOEWI D&D LONDON LIMITED Director 2006-09-12 CURRENT 1993-10-06 Active
DAVID MICHAEL LOEWI COQ D' ARGENT LIMITED Director 2006-09-12 CURRENT 1996-09-09 Active
DAVID MICHAEL LOEWI ORRERY RESTAURANT LIMITED Director 2006-09-12 CURRENT 1996-12-12 Active
DAVID MICHAEL LOEWI ALCAZAR (PARIS) LIMITED Director 2006-09-12 CURRENT 1997-08-11 Active
DAVID MICHAEL LOEWI ALCAZAR (FRANCE) LIMITED Director 2006-09-12 CURRENT 1997-08-11 Active
DAVID MICHAEL LOEWI CGL RESTAURANT HOLDINGS LIMITED Director 2006-08-18 CURRENT 2006-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050787910004
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 050787910013
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 050787910012
2023-10-14CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-09-26Previous accounting period shortened from 29/09/22 TO 28/09/22
2023-06-27Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-06-05REGISTRATION OF A CHARGE / CHARGE CODE 050787910011
2023-05-24REGISTRATION OF A CHARGE / CHARGE CODE 050787910010
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR DESMOND ANTONY LALITH GUNEWARDENA
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND ANTONY LALITH GUNEWARDENA
2022-08-17AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2020-12-30AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050787910008
2020-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050787910007
2019-11-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TOBY CHARLES HARRIS
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-01-19RES13'>Resolutions passed:
  • Section 175 quoted 'transactions' 30/12/2016
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050787910003
2016-10-26MR05All of the property or undertaking has been released from charge for charge number 050787910004
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050787910006
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050787910005
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 124.35
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 124.35
2016-03-21AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-21AD02Register inspection address changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street Kirby Street London EC1N 8TS
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-10RES15CHANGE OF NAME 09/09/2015
2015-09-10CERTNMCompany name changed mezzo properties LIMITED\certificate issued on 10/09/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 124.35
2015-04-22AR0119/03/15 ANNUAL RETURN FULL LIST
2015-04-22AD04Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-04AP01DIRECTOR APPOINTED MR TOBY CHARLES HARRIS
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 124.35
2014-04-07AR0119/03/14 ANNUAL RETURN FULL LIST
2014-04-07AD03Register(s) moved to registered inspection location
2014-04-07AD02Register inspection address has been changed
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-03AR0119/03/13 ANNUAL RETURN FULL LIST
2013-05-07RES01ALTER ARTICLES 16/04/2013
2013-05-07RES13COMPANY BUSINESS 16/04/2013
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 050787910004
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050787910003
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-28AR0119/03/12 FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MCLAUCHLAN
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY ALEX MCLAUCHLAN
2011-05-23AR0119/03/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LOEWI / 19/03/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ANTONY LALITH GUNEWARDENA / 19/03/2011
2011-02-04AP01DIRECTOR APPOINTED MR ALEX MCLAUCHLAN
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25AR0119/03/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-18AUDAUDITOR'S RESIGNATION
2009-05-01363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-04AUDAUDITOR'S RESIGNATION
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-06288aSECRETARY APPOINTED ALEX MCLAUCHLAN
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADAM BELLAMY
2008-04-09363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-21288cSECRETARY'S PARTICULARS CHANGED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW SECRETARY APPOINTED
2006-10-12SASHARES AGREEMENT OTC
2006-10-12122S-DIV 12/09/06
2006-10-12RES04NC INC ALREADY ADJUSTED 12/09/06
2006-10-12123£ NC 100/1000 12/09/06
2006-10-12RES13SUB DIVISION 12/09/06
2006-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-1288(2)RAD 12/09/06--------- £ SI 2435@.01=24 £ IC 100/124
2006-10-06288bSECRETARY RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288aNEW SECRETARY APPOINTED
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 22 SHAD THAMES LONDON SE1 2YU
2006-10-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-04-15288bSECRETARY RESIGNED
2004-04-15288aNEW SECRETARY APPOINTED
2004-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to 100 WARDOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 100 WARDOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-12 Outstanding SANTANDER UK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
2016-10-12 Outstanding LDC (MANAGERS) LIMITED (AS SECURITY AGENT)
2013-05-01 ALL of the property or undertaking has been released from charge LDC (MANAGERS) LIMITED AS SECURITY AGENT
2013-04-24 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEBENTURE 2006-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of 100 WARDOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 100 WARDOUR LIMITED
Trademarks
We have not found any records of 100 WARDOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 100 WARDOUR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as 100 WARDOUR LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 100 WARDOUR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 100 WARDOUR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 100 WARDOUR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.