Company NameWarbeck Fund Limited
Company StatusDissolved
Company Number00917331
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1967(56 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMichael Brian David
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address10 Birchwood Drive
London
NW3 7NB
Director NameMr Jonathan Gestetner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Oakhill Avenue
London
NW3 7RD
Director NameMr Neil Sinclair
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Correspondence Address31 The Watergardens
Warren Road
Kingston-Upon-Thames
Surrey
KT2 7LF
Secretary NameJohn Edgar Winskell
NationalityBritish
StatusCurrent
Appointed21 June 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address11 Pickhurst Green
Hayes
Bromley
Kent
BR2 7QT

Location

Registered AddressFisher Partners
Acre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£141,286
Cash£143,153
Current Liabilities£1,867

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 July 2007Dissolved (1 page)
19 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 November 2006Registered office changed on 27/11/06 from: 2ND floor pump house 10 chapel place london EC2A 3DQ (1 page)
20 November 2006Appointment of a voluntary liquidator (1 page)
20 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 2006Declaration of solvency (5 pages)
21 September 2006Accounting reference date extended from 05/04/06 to 31/07/06 (1 page)
1 August 2006Annual return made up to 12/07/06 (4 pages)
11 August 2005Annual return made up to 12/07/05 (4 pages)
11 August 2005Full accounts made up to 5 April 2005 (13 pages)
30 July 2004Full accounts made up to 5 April 2004 (12 pages)
30 July 2004Annual return made up to 12/07/04 (4 pages)
7 August 2003Full accounts made up to 5 April 2003 (12 pages)
7 August 2003Annual return made up to 12/07/03 (4 pages)
6 August 2002Full accounts made up to 5 April 2002 (14 pages)
29 July 2001Full accounts made up to 5 April 2001 (13 pages)
29 July 2001Annual return made up to 12/07/01 (4 pages)
17 July 2000Annual return made up to 12/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 2000Full accounts made up to 5 April 2000 (11 pages)
26 April 2000Registered office changed on 26/04/00 from: 32,featherstone street, london. EC1Y 8QX (1 page)
16 July 1999Full accounts made up to 5 April 1999 (11 pages)
16 July 1999Annual return made up to 21/06/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 July 1998Annual return made up to 21/06/98
  • 363(287) ‐ Registered office changed on 16/07/98
(5 pages)
16 July 1998Full accounts made up to 5 April 1998 (12 pages)
25 July 1997Full accounts made up to 5 April 1997 (15 pages)
21 July 1997Annual return made up to 21/06/97 (5 pages)
5 August 1996Full accounts made up to 5 April 1996 (14 pages)
21 July 1996Annual return made up to 21/06/96 (5 pages)
5 October 1967Incorporation (11 pages)