Buckhurst Hill
Essex
IG9 5TN
Director Name | Elanor Joan Petra Warwick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1998(34 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dericote Street London E8 4PG |
Director Name | Crispin Benjamin William Warwick |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(45 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Mapledene Road Hackney London E8 3JW |
Secretary Name | Elanor Joan Petra Warwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2009(45 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Dericote Street London E8 4PG |
Director Name | Mr Conrad Stephen Warwick |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | 30 Kings Avenue Woodford Green Essex IG8 0JA |
Director Name | Mr Justin Oliver Warwick |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Starling Close Buckhurst Hill Essex IG9 5TN |
Secretary Name | Mr Conrad Stephen Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 1993) |
Role | Company Director |
Correspondence Address | 30 Kings Avenue Woodford Green Essex IG8 0JA |
Secretary Name | Conrad Jonathon Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(29 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 358 Stroude Road Virginia Water Surrey GU25 4DB |
Director Name | Elanor Joan Petra Warwick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 1999) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dericote Street London E8 4PG |
Director Name | Mr Philip George Chattock Farmer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(35 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 61 The Elms Haslingfield Cambridgeshire CB23 1ND |
Director Name | Mr Philip George Chattock Farmer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(35 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 61 The Elms Haslingfield Cambridgeshire CB23 1ND |
Director Name | Tristan Oliver Warwick |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(35 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 03 December 1998) |
Role | Information Manager |
Correspondence Address | 201 Berkley Avenue Martinburg 25401 West Virginia Irish |
Secretary Name | Conrad Stephen Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(35 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 15 April 1999) |
Role | Office Manager |
Correspondence Address | 30 Kings Avenue Woodford Green Essex IG8 0JA |
Secretary Name | Mr Philip George Chattock Farmer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 July 2009) |
Role | Engineer |
Correspondence Address | 61 The Elms Haslingfield Cambridgeshire CB23 1ND |
Secretary Name | Mr Philip George Chattock Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 July 2009) |
Role | Engineer |
Correspondence Address | 61 The Elms Haslingfield Cambridgeshire CB23 1ND |
Director Name | Mr Conrad Jonathan Warwick |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lodge Close Englefield Green Surrey TW20 0JF |
Registered Address | Leytonstone House Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
613 at £1 | Mr Conrad Stephen Warwick 25.20% Ordinary |
---|---|
459 at £1 | Ms Elanor Joan Petra Warwick 18.87% Ordinary |
456 at £1 | Mr Crispin Benjamin Warwick 18.74% Ordinary |
361 at £1 | Mr Justin Oliver Warwick 14.84% Ordinary |
272 at £1 | Mr Conrad Jonathon Warwick 11.18% Ordinary |
272 at £1 | Mr Tristan D. Warwick 11.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £449,944 |
Cash | £30,278 |
Current Liabilities | £83,913 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
6 October 1989 | Delivered on: 24 October 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warwick house, perry road harlow essex title no ex 367113. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
11 March 1968 | Delivered on: 29 March 1968 Classification: Series of debentures Fully Satisfied |
17 June 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
7 June 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
7 June 2019 | Change of details for Mr Conrad Jonathon Warwick as a person with significant control on 1 May 2019 (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
13 February 2019 | Termination of appointment of Conrad Jonathan Warwick as a director on 21 January 2019 (1 page) |
3 August 2018 | Second filing of Confirmation Statement dated 26/05/2018 (5 pages) |
19 June 2018 | Confirmation statement made on 26 May 2018 with no updates
|
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Termination of appointment of Philip Chattock Farmer as a director (1 page) |
2 August 2010 | Termination of appointment of Philip Chattock Farmer as a director (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 November 2009 | Appointment of Crispin Benjamin Warwick as a director (3 pages) |
10 November 2009 | Appointment of Crispin Benjamin Warwick as a director (3 pages) |
10 November 2009 | Appointment of Conrad Jonathon Warwick as a director (3 pages) |
10 November 2009 | Appointment of Conrad Jonathon Warwick as a director (3 pages) |
20 October 2009 | Appointment of Elanor Joan Petra Warwick as a secretary (1 page) |
20 October 2009 | Appointment of Elanor Joan Petra Warwick as a secretary (1 page) |
20 October 2009 | Termination of appointment of Philip Chattock Farmer as a secretary (1 page) |
20 October 2009 | Termination of appointment of Philip Chattock Farmer as a secretary (1 page) |
9 June 2009 | Return made up to 26/05/09; no change of members (3 pages) |
9 June 2009 | Return made up to 26/05/09; no change of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
20 June 2008 | Return made up to 26/05/08; no change of members (3 pages) |
20 June 2008 | Return made up to 26/05/08; no change of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 June 2007 | Return made up to 26/05/07; full list of members (4 pages) |
25 June 2007 | Return made up to 26/05/07; full list of members (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 June 2006 | Return made up to 26/05/06; full list of members (8 pages) |
19 June 2006 | Return made up to 26/05/06; full list of members (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 June 2005 | Return made up to 26/05/05; full list of members (8 pages) |
21 June 2005 | Return made up to 26/05/05; full list of members (8 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
24 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
24 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
2 December 2003 | Auditor's resignation (1 page) |
2 December 2003 | Auditor's resignation (1 page) |
5 June 2003 | Return made up to 30/05/03; full list of members
|
5 June 2003 | Return made up to 30/05/03; full list of members
|
2 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
2 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
16 November 2002 | Registered office changed on 16/11/02 from: warwick house perry road staple tye, harlow essex CM18 7NE (1 page) |
16 November 2002 | Registered office changed on 16/11/02 from: warwick house perry road staple tye, harlow essex CM18 7NE (1 page) |
20 June 2002 | Return made up to 30/05/02; no change of members
|
20 June 2002 | Return made up to 30/05/02; no change of members
|
13 May 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
13 May 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
8 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
8 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
19 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
19 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
25 May 2000 | Return made up to 30/05/00; full list of members
|
25 May 2000 | Return made up to 30/05/00; full list of members
|
17 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
17 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Location of debenture register (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
23 July 1999 | Location of debenture register (1 page) |
23 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
7 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
28 August 1998 | Ad 06/07/98--------- £ si 66@1=66 £ ic 2433/2499 (2 pages) |
28 August 1998 | Ad 06/07/98--------- £ si 66@1=66 £ ic 2433/2499 (2 pages) |
28 August 1998 | Ad 08/07/98--------- £ si 66@1=66 £ ic 2499/2565 (2 pages) |
28 August 1998 | Ad 08/07/98--------- £ si 66@1=66 £ ic 2499/2565 (2 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
2 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
2 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
24 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
24 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
18 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
18 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
17 May 1995 | Return made up to 30/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 30/05/95; no change of members (4 pages) |
25 April 1987 | Return made up to 09/07/86; full list of members (6 pages) |
16 October 1963 | Incorporation (17 pages) |