Company NameWarwool Limited
DirectorRichard Gilbert Jenner
Company StatusActive
Company Number00575351
CategoryPrivate Limited Company
Incorporation Date7 December 1956(67 years, 5 months ago)
Previous NameJ.H.Jenner(Plasterers)Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Gilbert Jenner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(34 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ruskin Road
Isleworth
Middlesex
TW7 6HT
Director NameMr Gilbert Jameson Jenner
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(34 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 07 March 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address27 Somerville Road
Cobham
Surrey
KT11 2QT
Secretary NameMr Gilbert Jameson Jenner
NationalityBritish
StatusResigned
Appointed06 February 1991(34 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Somerville Road
Cobham
Surrey
KT11 2QT

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£1,885,158
Cash£972,749
Current Liabilities£224,439

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

28 September 2006Delivered on: 6 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 177-179 hammersmith grove london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 September 2006Delivered on: 13 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
11 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
31 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
28 January 2021Micro company accounts made up to 28 February 2020 (4 pages)
20 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
3 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
5 January 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
6 December 2017Micro company accounts made up to 28 February 2017 (4 pages)
6 December 2017Micro company accounts made up to 28 February 2017 (4 pages)
3 January 2017Confirmation statement made on 5 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 5 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
6 December 2016Termination of appointment of Gilbert Jameson Jenner as a secretary on 7 March 2016 (1 page)
6 December 2016Termination of appointment of Gilbert Jameson Jenner as a director on 7 March 2016 (1 page)
6 December 2016Termination of appointment of Gilbert Jameson Jenner as a secretary on 7 March 2016 (1 page)
6 December 2016Termination of appointment of Gilbert Jameson Jenner as a director on 7 March 2016 (1 page)
6 December 2016Termination of appointment of Gilbert Jameson Jenner as a director on 7 March 2016 (1 page)
6 December 2016Termination of appointment of Gilbert Jameson Jenner as a secretary on 7 March 2016 (1 page)
6 December 2016Termination of appointment of Gilbert Jameson Jenner as a director on 7 March 2016 (1 page)
6 December 2016Termination of appointment of Gilbert Jameson Jenner as a secretary on 7 March 2016 (1 page)
11 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
2 December 2015Registered office address changed from 27 Somerville Road Cobham Surrey KT11 2QT to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 27 Somerville Road Cobham Surrey KT11 2QT to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 December 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
15 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
15 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 July 2012Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page)
26 July 2012Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 December 2009Director's details changed for Richard Gilbert Jenner on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Richard Gilbert Jenner on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Richard Gilbert Jenner on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Gilbert Jameson Jenner on 1 November 2009 (2 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Gilbert Jameson Jenner on 1 November 2009 (2 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Gilbert Jameson Jenner on 1 November 2009 (2 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 December 2008Return made up to 04/12/08; full list of members (4 pages)
15 December 2008Return made up to 04/12/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 January 2008Return made up to 04/12/07; full list of members (2 pages)
28 January 2008Return made up to 04/12/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 February 2007Return made up to 04/12/06; full list of members (2 pages)
5 February 2007Return made up to 04/12/06; full list of members (2 pages)
6 October 2006Particulars of mortgage/charge (4 pages)
6 October 2006Particulars of mortgage/charge (4 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 December 2005Return made up to 04/12/05; full list of members (2 pages)
23 December 2005Return made up to 04/12/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 January 2005Return made up to 04/12/04; full list of members; amend (7 pages)
19 January 2005Return made up to 04/12/04; full list of members; amend (7 pages)
17 December 2004Return made up to 04/12/04; full list of members (7 pages)
17 December 2004Return made up to 04/12/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 December 2003Return made up to 04/12/03; full list of members (7 pages)
24 December 2003Return made up to 04/12/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
31 December 2002Return made up to 04/12/02; full list of members (7 pages)
31 December 2002Return made up to 04/12/02; full list of members (7 pages)
10 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
10 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
21 December 2001Return made up to 04/12/01; full list of members (6 pages)
21 December 2001Return made up to 04/12/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 February 2001Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
13 February 2001Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
28 December 2000Return made up to 04/12/00; full list of members (6 pages)
28 December 2000Return made up to 04/12/00; full list of members (6 pages)
23 December 1999Return made up to 04/12/99; full list of members (6 pages)
23 December 1999Return made up to 04/12/99; full list of members (6 pages)
23 August 1999Full accounts made up to 30 June 1999 (9 pages)
23 August 1999Full accounts made up to 30 June 1999 (9 pages)
21 December 1998Return made up to 04/12/98; no change of members (4 pages)
21 December 1998Return made up to 04/12/98; no change of members (4 pages)
8 September 1998Full accounts made up to 30 June 1998 (7 pages)
8 September 1998Full accounts made up to 30 June 1998 (7 pages)
6 March 1998Full accounts made up to 30 June 1997 (7 pages)
6 March 1998Full accounts made up to 30 June 1997 (7 pages)
29 December 1997Return made up to 04/12/97; no change of members (8 pages)
29 December 1997Return made up to 04/12/97; no change of members (8 pages)
26 January 1997Full accounts made up to 30 June 1996 (14 pages)
26 January 1997Full accounts made up to 30 June 1996 (14 pages)
14 January 1997Return made up to 04/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Return made up to 04/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1996Full accounts made up to 30 June 1995 (14 pages)
3 July 1996Full accounts made up to 30 June 1995 (14 pages)
19 December 1995Return made up to 04/12/95; no change of members (4 pages)
19 December 1995Return made up to 04/12/95; no change of members (4 pages)
21 March 1995Full accounts made up to 30 June 1994 (13 pages)
21 March 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)