Company NameWarren Fields Management Limited
DirectorHarvey Adams
Company StatusActive
Company Number00976054
CategoryPrivate Limited Company
Incorporation Date1 April 1970(54 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Harvey Adams
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(35 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ
Secretary NameFortune Block Management Limited (Corporation)
StatusCurrent
Appointed06 September 2018(48 years, 5 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressUnit 46 The Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ
Director NameHarold Garfield
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(21 years, 4 months after company formation)
Appointment Duration14 years (resigned 11 August 2005)
RoleConsultant
Correspondence Address11 Warren Fields
Stanmore
Middlesex
HA7 4JQ
Director NameMr Eren Hayri Kadem
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(21 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 01 July 2021)
RoleProfessional And Technical Off
Country of ResidenceUnited Kingdom
Correspondence AddressThe Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ
Director NameCecil Henry Waxman
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1993)
RoleRetired
Correspondence Address22 Warren Fields
Stanmore
Middlesex
HA7 4JQ
Director NameNora Seymour
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(21 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 December 2002)
RoleRetired
Correspondence Address20 Warren Fields
Stanmore
Middlesex
HA7 4JQ
Director NameLily Serlin
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(21 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 August 1999)
RoleRetired
Correspondence Address18 Warren Fields
Stanmore
Middlesex
HA7 4JQ
Secretary NameHarold Garfield
NationalityBritish
StatusResigned
Appointed26 July 1991(21 years, 4 months after company formation)
Appointment Duration14 years (resigned 11 August 2005)
RoleCompany Director
Correspondence Address11 Warren Fields
Stanmore
Middlesex
HA7 4JQ
Director NameMr Maurice David Ingram
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 1997)
RoleCompany Director
Correspondence Address12 Warren Fields
Stanmore
Middlesex
HA7 4JQ
Director NameIsaac Raphael Gourdji
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(27 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 August 2004)
RoleCompany Director
Correspondence Address21 Warren Fields
Valencia Road
Stanmore
Middlesex
HA7 4JQ
Director NameMrs Diana Margaret Phillips
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(29 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Warren Fields
Valencia Road
Stanmore
Middlesex
HA7 4JQ
Director NameDina Edith Gourdji
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(34 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 June 2010)
RoleRetired
Correspondence Address21 Warren Fields
Valencia Road
Stanmore
Middlesex
HA7 4JQ
Director NameMr Dipen Shah
Date of BirthOctober 1974 (Born 49 years ago)
NationalityTanzanian
StatusResigned
Appointed15 August 2005(35 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Warren Fields
Valencia Road
Stanmore
Middlesex
HA7 4JQ
Secretary NameMr Harvey Adams
NationalityBritish
StatusResigned
Appointed15 August 2005(35 years, 4 months after company formation)
Appointment Duration13 years (resigned 06 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Warrenfields
Valencia Road
Stanmore
Middlesex
HA7 4JQ
Director NameMrs Esther Levy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(40 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 December 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ
Director NameMrs Rosemary Sandhouse
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(40 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 July 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Development Centre 7-15 Greatorex St
London
E1 5NF
Director NameMr Fabio Berger
Date of BirthApril 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed20 July 2011(41 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 May 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Greatorex St
London
E1 5NF

Location

Registered AddressThe Enterprise Centre
Cranborne Road
Potters Bar
EN6 3DQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 July 2023Confirmation statement made on 16 July 2023 with updates (5 pages)
30 May 2023Termination of appointment of Fabio Berger as a director on 30 May 2023 (1 page)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 September 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
1 July 2021Termination of appointment of Eren Hayri Kadem as a director on 1 July 2021 (1 page)
27 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 October 2020Director's details changed for Mr Eren Hayri Kadem on 28 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Harvey Adams on 28 October 2020 (2 pages)
8 October 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
21 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 February 2019Secretary's details changed for Fortune Block Management Limited on 20 February 2019 (1 page)
7 December 2018Termination of appointment of Esther Levy as a director on 6 December 2018 (1 page)
6 September 2018Registered office address changed from 25 Warrenfields Valencia Road Stanmore Middlesex HA7 4JQ to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 6 September 2018 (1 page)
6 September 2018Appointment of Fortune Block Management Limited as a secretary on 6 September 2018 (2 pages)
6 September 2018Termination of appointment of Harvey Adams as a secretary on 6 September 2018 (1 page)
23 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
24 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 July 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
22 July 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 March 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 March 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Termination of appointment of Diana Margaret Phillips as a director on 20 June 2015 (1 page)
19 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 90
(9 pages)
19 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 90
(9 pages)
19 October 2015Termination of appointment of Diana Margaret Phillips as a director on 20 June 2015 (1 page)
7 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 90
(10 pages)
7 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 90
(10 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(10 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(10 pages)
25 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (10 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (10 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 August 2011Appointment of Mr Fabio Berger as a director (2 pages)
8 August 2011Appointment of Mr Fabio Berger as a director (2 pages)
6 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (9 pages)
6 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (9 pages)
5 August 2011Termination of appointment of Rosemary Sandhouse as a director (1 page)
5 August 2011Termination of appointment of Rosemary Sandhouse as a director (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 November 2010Appointment of Mrs Rosemary Sandhouse as a director (2 pages)
12 November 2010Appointment of Mrs Rosemary Sandhouse as a director (2 pages)
5 October 2010Termination of appointment of Dipen Shah as a director (1 page)
5 October 2010Termination of appointment of Dipen Shah as a director (1 page)
23 August 2010Appointment of Mrs Esther Levy as a director (2 pages)
23 August 2010Appointment of Mrs Esther Levy as a director (2 pages)
23 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (10 pages)
23 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (10 pages)
22 August 2010Director's details changed for Harvey Adams on 13 July 2010 (2 pages)
22 August 2010Director's details changed for Mrs Diana Margaret Phillips on 10 June 2010 (2 pages)
22 August 2010Director's details changed for Harvey Adams on 13 July 2010 (2 pages)
22 August 2010Director's details changed for Dipen Shah on 10 June 2010 (2 pages)
22 August 2010Director's details changed for Mrs Diana Margaret Phillips on 10 June 2010 (2 pages)
22 August 2010Termination of appointment of Dina Gourdji as a director (1 page)
22 August 2010Director's details changed for Dipen Shah on 10 June 2010 (2 pages)
22 August 2010Director's details changed for Eren Hayri Kadem on 10 June 2010 (2 pages)
22 August 2010Termination of appointment of Dina Gourdji as a director (1 page)
22 August 2010Director's details changed for Eren Hayri Kadem on 10 June 2010 (2 pages)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 July 2009Return made up to 13/07/09; full list of members (13 pages)
27 July 2009Return made up to 13/07/09; full list of members (13 pages)
24 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
24 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 August 2008Return made up to 13/07/08; full list of members (8 pages)
21 August 2008Return made up to 13/07/08; full list of members (8 pages)
7 March 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
7 March 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 August 2007Return made up to 13/07/07; full list of members (12 pages)
10 August 2007Return made up to 13/07/07; full list of members (12 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 July 2006Return made up to 13/07/06; no change of members (8 pages)
20 July 2006Return made up to 13/07/06; no change of members (8 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
27 September 2005New director appointed (1 page)
27 September 2005New director appointed (1 page)
15 September 2005New secretary appointed;new director appointed (1 page)
15 September 2005New secretary appointed;new director appointed (1 page)
15 September 2005Registered office changed on 15/09/05 from: 11 warrenfields valencia road stanmore HA7 4JQ (1 page)
15 September 2005Registered office changed on 15/09/05 from: 11 warrenfields valencia road stanmore HA7 4JQ (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
29 July 2005Nc inc already adjusted 24/11/04 (1 page)
29 July 2005Return made up to 14/07/05; change of members (8 pages)
29 July 2005Return made up to 14/07/05; change of members (8 pages)
29 July 2005Nc inc already adjusted 24/11/04 (1 page)
21 December 2004Nc inc already adjusted 24/11/04 (1 page)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Nc inc already adjusted 24/11/04 (1 page)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
2 September 2004New director appointed (3 pages)
2 September 2004New director appointed (3 pages)
2 September 2004Director resigned (2 pages)
2 September 2004Director resigned (2 pages)
21 July 2004Return made up to 14/07/04; full list of members (8 pages)
21 July 2004Return made up to 14/07/04; full list of members (8 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 August 2003Return made up to 14/07/03; full list of members (11 pages)
14 August 2003Return made up to 14/07/03; full list of members (11 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
30 July 2002Return made up to 14/07/02; no change of members (8 pages)
30 July 2002Return made up to 14/07/02; no change of members (8 pages)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 July 2001Return made up to 14/07/01; no change of members (7 pages)
27 July 2001Return made up to 14/07/01; no change of members (7 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
8 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 July 1999Return made up to 14/07/99; full list of members (8 pages)
13 July 1999Return made up to 14/07/99; full list of members (8 pages)
16 December 1998Full accounts made up to 31 March 1998 (7 pages)
16 December 1998Full accounts made up to 31 March 1998 (7 pages)
21 August 1998Return made up to 14/07/98; no change of members (6 pages)
21 August 1998Return made up to 14/07/98; no change of members (6 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
5 August 1997Return made up to 14/07/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 August 1997Return made up to 14/07/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
5 December 1996Full accounts made up to 31 March 1996 (5 pages)
5 December 1996Full accounts made up to 31 March 1996 (5 pages)
25 July 1996Return made up to 14/07/96; full list of members (8 pages)
25 July 1996Return made up to 14/07/96; full list of members (8 pages)
9 January 1996Full accounts made up to 31 March 1995 (5 pages)
9 January 1996Full accounts made up to 31 March 1995 (5 pages)
3 August 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)