Company NameWarren Court Residents Association Limited
DirectorDavid Frederick Porter
Company StatusActive
Company Number00941586
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 1968(55 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Frederick Porter
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(53 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Warren Court
Chigwell
IG7 5EW
Director NameMiss Mavis Brooks-Smith
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(22 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 May 1999)
RoleRetired
Correspondence Address25 Warren Court
Chigwell
Essex
IG7 5EW
Director NameMr John Brown
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(22 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 January 2001)
RoleRetired
Correspondence Address30 Warren Court
Chigwell
Essex
IG7 5EW
Director NameMr Kenneth Leslie Ellis
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(22 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 January 1999)
RoleRetired
Correspondence Address16 Warren Court
Chigwell
Essex
IG7 5EW
Director NameMiss Joan Mary Hall
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(22 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 February 2008)
RoleRetired
Correspondence Address26 Warren Court
Chigwell
Essex
IG7 5EW
Secretary NameMiss Joan Mary Hall
NationalityBritish
StatusResigned
Appointed20 June 1991(22 years, 7 months after company formation)
Appointment Duration11 years (resigned 20 June 2002)
RoleCompany Director
Correspondence Address26 Warren Court
Chigwell
Essex
IG7 5EW
Director NameDavid Kemmel Osborne
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(26 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 May 2003)
RoleAccountant
Correspondence Address31 Bracken Drive
Chigwell
Essex
IG7 5RG
Director NameMelanie Ruth Richland
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(30 years, 6 months after company formation)
Appointment Duration7 years (resigned 08 May 2006)
RoleSecretary
Correspondence Address11 Warren Court
Chigwell
Essex
IG7 5EW
Director NameDavid John Sanderson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(30 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 July 2007)
RoleRetired
Correspondence Address24 Warren Court
Chigwell
Essex
IG7 5EW
Director NameMavis Bonham
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(32 years, 8 months after company formation)
Appointment Duration19 years (resigned 17 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Warren Court
Chigwell
Essex
IG7 5EW
Secretary NameMavis Bonham
NationalityBritish
StatusResigned
Appointed20 June 2002(33 years, 8 months after company formation)
Appointment Duration18 years (resigned 13 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Warren Court
Chigwell
Essex
IG7 5EW
Director NameJoan Miller
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(38 years, 10 months after company formation)
Appointment Duration9 years (resigned 10 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Warren Court
Manor Road
Chigwell
London
IG7 5EW
Director NameMr Robert Adam Feuer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(39 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 August 2022)
RoleElectrician
Country of ResidenceEngland
Correspondence Address27 Warren Court
Chigwell
Essex
IG7 5EW
Director NameStephanie Mack
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(42 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2014)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address12a Warren Court
Chigwell
Essex
IG7 5EW
Director NameKai Fengai Sumana
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(45 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Warren Court
Manor Road
Chigwell
Essex
IG7 5EW
Director NameMs Serena Coventry
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2022(53 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 01 June 2022)
RoleRecruitment Partner
Country of ResidenceEngland
Correspondence Address29 Warren Court
Chigwell
IG7 5EW

Location

Registered Address27 Warren Court
Manor Road
Chigwell
Essex
IG7 5EW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,445
Cash£585
Current Liabilities£180

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
5 September 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
26 August 2022Termination of appointment of Robert Adam Feuer as a director on 23 August 2022 (1 page)
10 August 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
2 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
26 July 2022Termination of appointment of Serena Coventry as a director on 1 June 2022 (1 page)
18 May 2022Appointment of Ms Serena Coventry as a director on 18 May 2022 (2 pages)
18 May 2022Appointment of Mr David Frederick Porter as a director on 18 May 2022 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
11 August 2021Registered office address changed from 25 Warren Court Manor Road Chigwell Essex IG7 5EW to 27 Warren Court Manor Road Chigwell, Essex IG7 5EW on 11 August 2021 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (2 pages)
28 September 2020Termination of appointment of Mavis Bonham as a director on 17 July 2020 (1 page)
28 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
17 July 2020Termination of appointment of Mavis Bonham as a secretary on 13 July 2020 (1 page)
17 July 2020Cessation of Mavis Bonham as a person with significant control on 13 July 2020 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
13 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
10 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
9 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 February 2017Termination of appointment of Kai Fengai Sumana as a director on 1 January 2017 (2 pages)
13 February 2017Termination of appointment of Kai Fengai Sumana as a director on 1 January 2017 (2 pages)
15 September 2016Termination of appointment of Joan Miller as a director on 10 September 2016 (2 pages)
15 September 2016Termination of appointment of Joan Miller as a director on 10 September 2016 (2 pages)
7 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
7 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
20 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
22 July 2015Director's details changed for Mavis Bonham on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Joan Miller on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Robert Adam Feuer on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mavis Bonham on 21 July 2015 (2 pages)
22 July 2015Annual return made up to 6 July 2015 no member list (6 pages)
22 July 2015Annual return made up to 6 July 2015 no member list (6 pages)
22 July 2015Annual return made up to 6 July 2015 no member list (6 pages)
22 July 2015Director's details changed for Joan Miller on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Robert Adam Feuer on 21 July 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Annual return made up to 6 July 2014 (8 pages)
13 August 2014Annual return made up to 6 July 2014 (8 pages)
13 August 2014Annual return made up to 6 July 2014 (8 pages)
14 May 2014Termination of appointment of Stephanie Mack as a director (2 pages)
14 May 2014Termination of appointment of Stephanie Mack as a director (2 pages)
20 November 2013Appointment of Kai Fengai Sumana as a director (3 pages)
20 November 2013Appointment of Kai Fengai Sumana as a director (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2013Annual return made up to 3 August 2013 (16 pages)
6 August 2013Annual return made up to 3 August 2013 (16 pages)
6 August 2013Annual return made up to 3 August 2013 (16 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 June 2012Annual return made up to 1 June 2012 (16 pages)
20 June 2012Annual return made up to 1 June 2012 (16 pages)
20 June 2012Annual return made up to 1 June 2012 (16 pages)
17 October 2011Appointment of Stephanie Mack as a director (3 pages)
17 October 2011Appointment of Stephanie Mack as a director (3 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 June 2011Annual return made up to 1 June 2011 (15 pages)
6 June 2011Annual return made up to 1 June 2011 (15 pages)
6 June 2011Annual return made up to 1 June 2011 (15 pages)
3 December 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 December 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 November 2010Annual return made up to 20 June 2010 (15 pages)
4 November 2010Annual return made up to 20 June 2010 (15 pages)
23 July 2009Annual return made up to 20/06/09 (10 pages)
23 July 2009Annual return made up to 20/06/09 (10 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 July 2008Annual return made up to 20/06/08 (4 pages)
24 July 2008Annual return made up to 20/06/08 (4 pages)
15 May 2008Registered office changed on 15/05/2008 from, 26 warren court, chigwell, essex, 1G7 5EW (1 page)
15 May 2008Registered office changed on 15/05/2008 from, 26 warren court, chigwell, essex, 1G7 5EW (1 page)
24 April 2008Appointment terminate, director joan mary hall logged form (1 page)
24 April 2008Appointment terminate, director joan mary hall logged form (1 page)
9 April 2008Director appointed robert adam feuer (2 pages)
9 April 2008Director appointed robert adam feuer (2 pages)
9 April 2008Secretary's change of particulars joan mary hall logged form (1 page)
9 April 2008Secretary's change of particulars joan mary hall logged form (1 page)
9 April 2008Appointment terminated director joan hall (1 page)
9 April 2008Appointment terminated director joan hall (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
3 August 2007Annual return made up to 20/06/07 (4 pages)
3 August 2007Annual return made up to 20/06/07 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 July 2006Annual return made up to 20/06/06 (4 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 July 2006Annual return made up to 20/06/06 (4 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
7 July 2005Annual return made up to 20/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 July 2005Annual return made up to 20/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 June 2004Annual return made up to 20/06/04 (5 pages)
25 June 2004Annual return made up to 20/06/04 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 August 2003Annual return made up to 20/06/03
  • 363(288) ‐ Director resigned
(5 pages)
30 August 2003Annual return made up to 20/06/03
  • 363(288) ‐ Director resigned
(5 pages)
16 August 2002Annual return made up to 20/06/02 (5 pages)
16 August 2002Annual return made up to 20/06/02 (5 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
4 July 2001Annual return made up to 20/06/01
  • 363(288) ‐ Director resigned
(4 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
4 July 2001Annual return made up to 20/06/01
  • 363(288) ‐ Director resigned
(4 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
23 August 2000Annual return made up to 20/06/00 (4 pages)
23 August 2000Annual return made up to 20/06/00 (4 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 September 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
4 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 June 1998Annual return made up to 20/06/98 (6 pages)
21 June 1998Annual return made up to 20/06/98 (6 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
4 July 1997Annual return made up to 20/06/97 (6 pages)
4 July 1997Annual return made up to 20/06/97 (6 pages)
2 July 1996Full accounts made up to 31 December 1995 (6 pages)
2 July 1996Full accounts made up to 31 December 1995 (6 pages)
2 July 1996Annual return made up to 20/06/96 (6 pages)
2 July 1996Annual return made up to 20/06/96 (6 pages)
30 June 1995Full accounts made up to 31 December 1994 (3 pages)
30 June 1995Full accounts made up to 31 December 1994 (3 pages)
30 June 1995Annual return made up to 20/06/95 (4 pages)
30 June 1995Annual return made up to 20/06/95 (4 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)