The Warren
Radlett
Herts
WD7 7DS
Director Name | Mrs Gillian Calman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinney Cottage The Warren Radlett Hertfordshire WD7 7DS |
Director Name | Mrs Karen Paula Goldstone |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Mr Michael Julian Calman |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinney Cottage The Warren Radlett Herts WD7 7DS |
Telephone | 020 89545900 |
---|---|
Telephone region | London |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
51 at £1 | Michael Julian Calman 51.00% Ordinary |
---|---|
49 at £1 | Karen Paula Goldstone 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,105 |
Cash | £223,128 |
Current Liabilities | £27,822 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
13 August 1987 | Delivered on: 26 August 1987 Satisfied on: 10 August 2005 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: 7/9 crowlane, rochester, kent title no K93456 and goods together with the goodwill of the business (if any) carried on the company at the property .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
31 July 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
7 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with updates (5 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
8 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 February 2020 | Cessation of Karen Paula Goldstone as a person with significant control on 1 April 2019 (1 page) |
3 February 2020 | Confirmation statement made on 2 February 2020 with updates (5 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
12 February 2019 | Notification of Gillian Calman as a person with significant control on 10 July 2018 (2 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
5 February 2018 | Cessation of Michael Julian Calman as a person with significant control on 5 June 2017 (1 page) |
5 February 2018 | Termination of appointment of Michael Julian Calman as a director on 5 June 2017 (1 page) |
29 November 2017 | Director's details changed for Mrs Karen Paula Goldstone on 29 November 2017 (2 pages) |
29 November 2017 | Appointment of Mrs Karen Paula Goldstone as a director on 28 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mrs Karen Paula Goldstone on 29 November 2017 (2 pages) |
29 November 2017 | Appointment of Mrs Gillian Calman as a director on 29 June 2017 (2 pages) |
29 November 2017 | Appointment of Mrs Karen Paula Goldstone as a director on 28 November 2017 (2 pages) |
29 November 2017 | Appointment of Mrs Gillian Calman as a director on 29 June 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 February 2015 | Annual return made up to 2 February 2015 Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 Statement of capital on 2015-02-02
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 August 2010 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 24 August 2010 (1 page) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Michael Julian Calman on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Julian Calman on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Julian Calman on 1 October 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
1 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Return made up to 25/01/05; full list of members (6 pages) |
4 May 2005 | Return made up to 25/01/05; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
19 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
31 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
26 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
26 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
18 February 1998 | Return made up to 25/01/98; full list of members (5 pages) |
18 February 1998 | Return made up to 25/01/98; full list of members (5 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
19 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
19 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
21 May 1996 | Return made up to 25/01/96; no change of members (4 pages) |
21 May 1996 | Return made up to 25/01/96; no change of members (4 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
15 March 1995 | Return made up to 25/01/95; full list of members (12 pages) |
15 March 1995 | Return made up to 25/01/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
26 August 1987 | Particulars of mortgage/charge (3 pages) |
26 August 1987 | Particulars of mortgage/charge (3 pages) |