Company NameWarnford (Jersey) Limited
Company StatusDissolved
Company Number00483241
CategoryPrivate Limited Company
Incorporation Date12 June 1950(73 years, 11 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)
Previous NamePortman Square Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alexander Michael Murray Ross
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(40 years, 12 months after company formation)
Appointment Duration18 years, 5 months (closed 27 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBramblings, 3 Bances Court
Gore End Road Ball Hill
Newbury
Berkshire
RG20 0PG
Director NameLeigh Sebba
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(40 years, 12 months after company formation)
Appointment Duration18 years, 5 months (closed 27 October 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWiston Barn Bures Road
Nayland
Colchester
Essex
CO6 4ND
Director NameMr Richard Harrington Ashby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(46 years, 4 months after company formation)
Appointment Duration13 years (closed 27 October 2009)
RoleChartered Surveuor
Country of ResidenceEngland
Correspondence Address35a Woodside Road
Beaconsfield
Buckinghamshire
HP9 1JW
Secretary NameMr Barry Charles Davis
NationalityEnglish
StatusClosed
Appointed15 October 1996(46 years, 4 months after company formation)
Appointment Duration13 years (closed 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Ovingdean
Brighton
East Sussex
BN2 7BL
Director NameMr Barry Charles Davis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed20 March 2002(51 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 27 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Ovingdean
Brighton
East Sussex
BN2 7BL
Director NameMax Sebba
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(40 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 December 1998)
RoleProperty Consultant
Correspondence Address48 Farm Avenue
London
NW2 2BH
Secretary NameFrank Martyn
NationalityBritish
StatusResigned
Appointed28 May 1991(40 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 1996)
RoleCompany Director
Correspondence Address47 Rowlatt Drive
St Albans
Hertfordshire
AL3 4NA

Location

Registered Address465 Salisbury House
London Wall
London
EC2M 5RQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
2 July 2009Application for striking-off (1 page)
6 June 2009Full accounts made up to 31 December 2008 (12 pages)
3 June 2009Return made up to 28/05/09; full list of members (5 pages)
3 June 2008Director's change of particulars / alexander ross / 03/06/2008 (1 page)
2 June 2008Full accounts made up to 31 December 2007 (13 pages)
28 May 2008Return made up to 28/05/08; full list of members (5 pages)
19 June 2007Return made up to 28/05/07; full list of members (10 pages)
19 June 2007Full accounts made up to 31 December 2006 (14 pages)
18 December 2006Accounting reference date extended from 25/12/06 to 31/12/06 (1 page)
14 June 2006Return made up to 28/05/06; full list of members (8 pages)
14 June 2006Full accounts made up to 25 December 2005 (13 pages)
23 June 2005Full accounts made up to 25 December 2004 (13 pages)
23 June 2005Return made up to 28/05/05; full list of members (8 pages)
15 June 2004Full accounts made up to 25 December 2003 (13 pages)
8 June 2004Return made up to 28/05/04; full list of members (8 pages)
10 January 2004Auditor's resignation (1 page)
5 June 2003Return made up to 28/05/03; full list of members (8 pages)
5 June 2003Full accounts made up to 25 December 2002 (13 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 June 2002Return made up to 28/05/02; full list of members (8 pages)
6 June 2002Full accounts made up to 25 December 2001 (12 pages)
26 March 2002New director appointed (2 pages)
6 June 2001Full accounts made up to 25 December 2000 (11 pages)
6 June 2001Return made up to 28/05/01; full list of members (7 pages)
6 June 2000Full accounts made up to 25 December 1999 (11 pages)
6 June 2000Return made up to 28/05/00; full list of members (7 pages)
15 November 1999Company name changed portman square properties limite d\certificate issued on 16/11/99 (2 pages)
14 June 1999Return made up to 28/05/99; full list of members (6 pages)
14 June 1999Full accounts made up to 25 December 1998 (12 pages)
30 December 1998Notice J392 aud' resignation (1 page)
23 December 1998Director resigned (1 page)
4 June 1998Full accounts made up to 25 December 1997 (8 pages)
4 June 1998Return made up to 28/05/98; full list of members (6 pages)
11 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 June 1997Full accounts made up to 25 December 1996 (8 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996New director appointed (2 pages)
27 June 1996Full accounts made up to 25 December 1995 (8 pages)
27 June 1996Return made up to 28/05/96; no change of members (4 pages)
19 October 1995Full accounts made up to 25 December 1994 (8 pages)