Company NameWarrenby Limited
DirectorFaisal Ahmed Randeree
Company StatusActive
Company Number02126998
CategoryPrivate Limited Company
Incorporation Date30 April 1987(37 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Christopher Edward Shelley
NationalityBritish
StatusCurrent
Appointed20 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Towton Avenue
Mount Vale
York
Yorkshire
YO24 1DW
Director NameMr Faisal Ahmed Randeree
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(17 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 85 Strand
London
WC2R 0DW
Director NameAhmed Randeree
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address10 Tenniel Close
London
W2 3LE
Director NameMr Shabir Ahmed Randeree
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 December 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address37 Carlton Hill
London
NW8 0JX
Director NameMr Christopher Edward Shelley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Miller Close Devana Park
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Director NameMr Ismail Essack
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Ryfold Road
London
SW19 8DF
Director NameRichard Huggins
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(7 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 29 February 2016)
RoleDirector Trade Finance
Country of ResidenceEngland
Correspondence Address9 Pastime Close
Sittingbourne
Kent
ME10 2NG
Director NameFaizal Baiyat
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years after company formation)
Appointment Duration9 years, 4 months (resigned 12 September 2007)
RoleChartered Accountant
Correspondence Address15 Stroud Road
Wimbledon Park
London
SW19 8DQ
Director NameDerek Alan Gennings
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(16 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Stambourne Way
West Wickham
Kent
BR4 9NE
Director NameMr David Edward Stuckey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(18 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bladon Court
5 Beckenham Grove
Bromley
Kent
BR2 0JW

Location

Registered Address85 Strand
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8k at £1Dominion Alliance
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,427
Cash£200
Current Liabilities£216,515

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

21 February 2017Delivered on: 22 February 2017
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Lien on deposit.
Outstanding
31 October 2005Delivered on: 5 November 2005
Satisfied on: 20 September 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
7 September 2021Change of details for Mr Faisal Ahmed Randeree as a person with significant control on 1 September 2021 (2 pages)
6 September 2021Change of details for Mr Faisal Ahmed Randeree as a person with significant control on 1 September 2021 (2 pages)
6 September 2021Director's details changed for Faisal Randeree on 1 September 2021 (2 pages)
6 September 2021Director's details changed for Faisal Randeree on 1 September 2021 (2 pages)
6 September 2021Director's details changed for Faisal Randeree on 1 September 2021 (2 pages)
6 September 2021Change of details for Mr Faisal Ahmed Randeree as a person with significant control on 1 September 2021 (2 pages)
20 August 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
30 June 2021Registered office address changed from 90 Long Acre London WC2E 9RA to 85 Strand London WC2R 0DW on 30 June 2021 (1 page)
5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
27 January 2021Secretary's details changed for Mr Christopher Edward Shelley on 14 December 2020 (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
12 May 2020Satisfaction of charge 021269980002 in full (1 page)
17 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
16 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
17 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 February 2017Registration of charge 021269980002, created on 21 February 2017 (4 pages)
22 February 2017Registration of charge 021269980002, created on 21 February 2017 (4 pages)
25 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 March 2016Termination of appointment of Richard Huggins as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Richard Huggins as a director on 29 February 2016 (1 page)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 8,000
(5 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 8,000
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 September 2014Satisfaction of charge 1 in full (4 pages)
20 September 2014Satisfaction of charge 1 in full (4 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 8,000
(5 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 8,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 8,000
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 8,000
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 8,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
26 October 2011Termination of appointment of David Stuckey as a director (2 pages)
26 October 2011Termination of appointment of David Stuckey as a director (2 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)
2 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 April 2010Director's details changed for Faisal Randeree on 18 March 2010 (2 pages)
9 April 2010Director's details changed for Faisal Randeree on 18 March 2010 (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Richard Huggins on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr David Stuckey on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Richard Huggins on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr David Stuckey on 15 January 2010 (2 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
13 February 2009Return made up to 20/12/08; full list of members (4 pages)
13 February 2009Return made up to 20/12/08; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from churchill house 142-146 old street london EC1V 9BW (1 page)
12 February 2009Registered office changed on 12/02/2009 from churchill house 142-146 old street london EC1V 9BW (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Location of debenture register (1 page)
7 October 2008Director's change of particulars / faisal randeree / 06/10/2008 (1 page)
7 October 2008Director's change of particulars / faisal randeree / 06/10/2008 (1 page)
25 September 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
3 June 2007Full accounts made up to 31 December 2006 (14 pages)
3 June 2007Full accounts made up to 31 December 2006 (14 pages)
1 April 2007Auditor's resignation (1 page)
1 April 2007Auditor's resignation (1 page)
8 January 2007Return made up to 20/12/06; full list of members (8 pages)
8 January 2007Return made up to 20/12/06; full list of members (8 pages)
6 December 2006Full accounts made up to 31 December 2005 (15 pages)
6 December 2006Full accounts made up to 31 December 2005 (15 pages)
19 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
5 November 2005Particulars of mortgage/charge (9 pages)
5 November 2005Particulars of mortgage/charge (9 pages)
13 April 2005Full accounts made up to 31 December 2004 (15 pages)
13 April 2005Full accounts made up to 31 December 2004 (15 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
16 February 2005Return made up to 20/12/04; full list of members (7 pages)
16 February 2005Return made up to 20/12/04; full list of members (7 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
27 March 2004Full accounts made up to 31 December 2003 (15 pages)
27 March 2004Full accounts made up to 31 December 2003 (15 pages)
28 January 2004Return made up to 20/12/03; full list of members (8 pages)
28 January 2004Return made up to 20/12/03; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
9 April 2003Full accounts made up to 31 December 2002 (15 pages)
9 April 2003Full accounts made up to 31 December 2002 (15 pages)
10 February 2003Return made up to 20/12/02; full list of members (7 pages)
10 February 2003Return made up to 20/12/02; full list of members (7 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
15 March 2002Full accounts made up to 31 December 2001 (14 pages)
15 March 2002Full accounts made up to 31 December 2001 (14 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
23 January 2002Return made up to 20/12/01; full list of members (7 pages)
23 January 2002Return made up to 20/12/01; full list of members (7 pages)
20 March 2001Full accounts made up to 31 December 2000 (14 pages)
20 March 2001Full accounts made up to 31 December 2000 (14 pages)
10 January 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
10 January 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
8 September 2000Full accounts made up to 31 December 1999 (14 pages)
8 September 2000Full accounts made up to 31 December 1999 (14 pages)
15 February 2000Return made up to 20/12/99; full list of members (7 pages)
15 February 2000Return made up to 20/12/99; full list of members (7 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
31 August 1999Full accounts made up to 31 December 1998 (16 pages)
31 August 1999Full accounts made up to 31 December 1998 (16 pages)
11 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 August 1998Full accounts made up to 31 December 1997 (14 pages)
3 August 1998Full accounts made up to 31 December 1997 (14 pages)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
23 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 1997Full accounts made up to 31 December 1996 (14 pages)
6 June 1997Full accounts made up to 31 December 1996 (14 pages)
21 May 1996Full accounts made up to 31 December 1995 (13 pages)
21 May 1996Full accounts made up to 31 December 1995 (13 pages)
4 March 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 March 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 November 1995Registered office changed on 21/11/95 from: citfin house 73,great eastern street london EC2A 3HU (1 page)
21 November 1995Registered office changed on 21/11/95 from: citfin house 73,great eastern street london EC2A 3HU (1 page)
17 August 1995Full accounts made up to 31 December 1994 (13 pages)
17 August 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1987Certificate of incorporation (1 page)
30 April 1987Incorporation (15 pages)
30 April 1987Certificate of incorporation (1 page)
30 April 1987Incorporation (15 pages)