Company NameWarjay Management Limited
DirectorsBarbara Anne O'Connor and Jamie Michael Bell
Company StatusActive
Company Number01180116
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 1974(49 years, 9 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 NameBarbara Anne O'Connor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(29 years, 9 months after company formation)
Appointment Duration20 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address91 Dale View Crescent
Chingford
London
E4 6PH
Director NameMr Jamie Michael Bell
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(34 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameMr George Francis Chapman
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 1994)
RoleRetired
Correspondence AddressFlat B Fairways
19 The Ridgeway Chingford
London
E4 6QN
Director NameSylvia Phyllis Cowlan
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(17 years after company formation)
Appointment Duration13 years, 6 months (resigned 01 March 2005)
RoleRetired
Correspondence AddressFlat H Fairways
19 The Ridgeway Chingford
London
E4 6QN
Director NameJohn George Williams
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(17 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 1997)
RoleRetired
Correspondence AddressFlat F Fairways
19 The Ridgeway
Chingford
Essex
E4 6QN
Secretary NameMr George Francis Chapman
NationalityBritish
StatusResigned
Appointed08 August 1991(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressFlat B Fairways
19 The Ridgeway Chingford
London
E4 6QN
Director NameChristopher Peter Mepham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1997)
RolePrinter
Correspondence AddressFlat L Fairways
19 The Ridgeway Chingford
London
E4 6TR
Secretary NameSylvia Phyllis Cowlan
NationalityBritish
StatusResigned
Appointed23 May 1994(19 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2005)
RoleSecretary
Correspondence AddressFlat H Fairways
19 The Ridgeway Chingford
London
E4 6QN
Director NamePatrick William Masterson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(23 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 June 2002)
RoleRetired
Correspondence AddressFlat C Fairways 19 The Ridgeway
Chingford
London
E4 6QN
Director NameEric Duncan Thomas
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(23 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2004)
RoleCarpenter
Correspondence AddressFlat B Fairways 19 The Ridgeway
Chingford
London
E4 6QN
Director NameSheila Angliss
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(30 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A Fairways
19 The Ridgeway Chingford
London
E4 6TR
Secretary NameMr Peter Brown
NationalityBritish
StatusResigned
Appointed01 March 2005(30 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Director NameMr David Frederick Alan Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(32 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2008)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address165 Larkshall Road
Chingford
London
E4 6PE
Secretary NameMr Jamie Bell
NationalityBritish
StatusResigned
Appointed09 January 2009(34 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 17 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Cavendish Road
Highams Park
London
E4 9NQ
Director NameAnita Jane Murphie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(45 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Secretary NameMontlat Management Ltd., (Corporation)
StatusResigned
Appointed01 January 2013(38 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 2016)
Correspondence AddressChestnut House 76 Wood Street
London
E17 3HX

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Current Liabilities£720

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

22 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
7 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
8 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
18 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 April 2021Termination of appointment of Anita Jane Murphie as a director on 6 April 2021 (1 page)
26 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
18 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
26 August 2020Appointment of Anita Jane Murphie as a director on 30 June 2020 (2 pages)
21 August 2019Confirmation statement made on 8 August 2019 with updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
22 August 2018Confirmation statement made on 8 August 2018 with updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
29 August 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
29 August 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 February 2016Termination of appointment of Montlat Management Ltd., as a secretary on 10 February 2016 (1 page)
11 February 2016Registered office address changed from 10 Western Road Romford Essex RM1 3JT England to 10 Western Road Romford Essex RM1 3JT on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Montlat Management Ltd., as a secretary on 10 February 2016 (1 page)
11 February 2016Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to 10 Western Road Romford Essex RM1 3JT on 11 February 2016 (1 page)
11 February 2016Director's details changed for Mr Jamie Bell on 10 February 2016 (2 pages)
11 February 2016Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to 10 Western Road Romford Essex RM1 3JT on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 10 Western Road Romford Essex RM1 3JT England to 10 Western Road Romford Essex RM1 3JT on 11 February 2016 (1 page)
11 February 2016Director's details changed for Mr Jamie Bell on 10 February 2016 (2 pages)
20 August 2015Annual return made up to 8 August 2015 no member list (4 pages)
20 August 2015Annual return made up to 8 August 2015 no member list (4 pages)
20 August 2015Annual return made up to 8 August 2015 no member list (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 August 2014Annual return made up to 8 August 2014 no member list (4 pages)
20 August 2014Annual return made up to 8 August 2014 no member list (4 pages)
20 August 2014Annual return made up to 8 August 2014 no member list (4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 November 2013Termination of appointment of Sheila Angliss as a director (1 page)
14 November 2013Termination of appointment of Sheila Angliss as a director (1 page)
12 August 2013Appointment of Montlat Management Ltd., as a secretary (2 pages)
12 August 2013Termination of appointment of Peter Brown as a secretary (1 page)
12 August 2013Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 12 August 2013 (1 page)
12 August 2013Annual return made up to 8 August 2013 no member list (5 pages)
12 August 2013Appointment of Montlat Management Ltd., as a secretary (2 pages)
12 August 2013Annual return made up to 8 August 2013 no member list (5 pages)
12 August 2013Annual return made up to 8 August 2013 no member list (5 pages)
12 August 2013Termination of appointment of Peter Brown as a secretary (1 page)
12 August 2013Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 12 August 2013 (1 page)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 August 2012Annual return made up to 8 August 2012 no member list (5 pages)
8 August 2012Annual return made up to 8 August 2012 no member list (5 pages)
8 August 2012Annual return made up to 8 August 2012 no member list (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 August 2011Annual return made up to 8 August 2011 no member list (5 pages)
19 August 2011Annual return made up to 8 August 2011 no member list (5 pages)
19 August 2011Annual return made up to 8 August 2011 no member list (5 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 August 2010Director's details changed for Jamie Bell on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Sheila Angliss on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 no member list (5 pages)
11 August 2010Director's details changed for Barbara Anne O'connor on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Sheila Angliss on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Sheila Angliss on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Barbara Anne O'connor on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Jamie Bell on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 no member list (5 pages)
11 August 2010Director's details changed for Barbara Anne O'connor on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 no member list (5 pages)
11 August 2010Director's details changed for Jamie Bell on 8 August 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 August 2009Appointment terminated secretary jamie bell (1 page)
13 August 2009Appointment terminated secretary jamie bell (1 page)
13 August 2009Annual return made up to 08/08/09 (3 pages)
13 August 2009Annual return made up to 08/08/09 (3 pages)
20 April 2009Appointment terminated director david smith (1 page)
20 April 2009Appointment terminated director david smith (1 page)
28 January 2009Director and secretary appointed jamie bell (2 pages)
28 January 2009Director and secretary appointed jamie bell (2 pages)
22 August 2008Annual return made up to 08/08/08 (3 pages)
22 August 2008Annual return made up to 08/08/08 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 September 2007Annual return made up to 08/08/07 (4 pages)
1 September 2007Annual return made up to 08/08/07 (4 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 August 2006Annual return made up to 08/08/06 (4 pages)
22 August 2006Annual return made up to 08/08/06 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 August 2005Annual return made up to 08/08/05 (4 pages)
23 August 2005Annual return made up to 08/08/05 (4 pages)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005Secretary resigned;director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: flat h,fairways 19 the ridgeway chingford london E4 6QN (1 page)
4 March 2005Registered office changed on 04/03/05 from: flat h,fairways 19 the ridgeway chingford london E4 6QN (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
27 August 2004Annual return made up to 08/08/04
  • 363(288) ‐ Director resigned
(4 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Annual return made up to 08/08/04
  • 363(288) ‐ Director resigned
(4 pages)
27 August 2004New director appointed (2 pages)
19 August 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
19 August 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
23 August 2003Annual return made up to 08/08/03 (4 pages)
23 August 2003Annual return made up to 08/08/03 (4 pages)
18 August 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
18 August 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
18 August 2002Annual return made up to 08/08/02
  • 363(288) ‐ Director resigned
(4 pages)
18 August 2002Annual return made up to 08/08/02
  • 363(288) ‐ Director resigned
(4 pages)
22 August 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
22 August 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
14 August 2001Annual return made up to 08/08/01 (4 pages)
14 August 2001Annual return made up to 08/08/01 (4 pages)
22 August 2000Annual return made up to 08/08/00 (4 pages)
22 August 2000Annual return made up to 08/08/00 (4 pages)
18 August 2000Full accounts made up to 31 October 1999 (10 pages)
18 August 2000Full accounts made up to 31 October 1999 (10 pages)
13 August 1999Annual return made up to 08/08/99 (4 pages)
13 August 1999Annual return made up to 08/08/99 (4 pages)
29 July 1999Full accounts made up to 31 October 1998 (5 pages)
29 July 1999Full accounts made up to 31 October 1998 (5 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Annual return made up to 08/08/98
  • 363(288) ‐ Director resigned
(4 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Annual return made up to 08/08/98
  • 363(288) ‐ Director resigned
(4 pages)
19 August 1998Full accounts made up to 31 October 1997 (5 pages)
19 August 1998Full accounts made up to 31 October 1997 (5 pages)
28 August 1997Annual return made up to 08/08/97 (4 pages)
28 August 1997Annual return made up to 08/08/97 (4 pages)
21 August 1997Full accounts made up to 31 October 1996 (5 pages)
21 August 1997Full accounts made up to 31 October 1996 (5 pages)
8 September 1996Annual return made up to 08/08/96 (4 pages)
8 September 1996Annual return made up to 08/08/96 (4 pages)
21 August 1996Full accounts made up to 31 October 1995 (5 pages)
21 August 1996Full accounts made up to 31 October 1995 (5 pages)
12 September 1995Annual return made up to 08/08/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Annual return made up to 08/08/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1974Incorporation (22 pages)