Company NameWarwick House Kensington Limited
Company StatusDissolved
Company Number02132518
CategoryPrivate Limited Company
Incorporation Date18 May 1987(36 years, 11 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous Name27 Swinton Street Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1994(7 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(10 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(10 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 06 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(10 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusClosed
Appointed18 July 1997(10 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(10 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 06 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameGail Robson Skeete
NationalityBritish
StatusClosed
Appointed19 July 2000(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 06 January 2004)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed18 August 1994(7 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 06 January 2004)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameRichard Ehrman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressFlat 302 50 Sulivan Road
London
SW6 3DX
Director NameNicholas Hugh Byrom
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 1994)
RoleSurveyor
Correspondence Address3 Chipstead Street
London
SW6 3SR
Secretary NameRichard Ehrman
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressFlat 302 50 Sulivan Road
London
SW6 3DX
Secretary NameIan William Gill
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Drakefield Road
Tooting
London
SW17 8RQ
Secretary NameMr Dominic Noel David Miles Charles Kelly
NationalityBritish
StatusResigned
Appointed15 July 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomden Cottage
Smarden
Kent
TN27 8RA
Director NameMr Dominic Noel David Miles Charles Kelly
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 August 1994)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressRomden Cottage
Smarden
Kent
TN27 8RA
Director NameCrispin Noel Kelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(7 years, 3 months after company formation)
Appointment Duration1 day (resigned 18 August 1994)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Ranelagh Avenue
London
SW6 3PJ
Director NameCharles Michael Parker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 1996)
RoleGroup Financial Controller
Correspondence Address3 Avalon Road
London
SW6 2EX
Director NameMichael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 July 1997)
RoleFinancial Controller
Correspondence Address63 Erskine Hill
London
NW11 6EY

Location

Registered Address25 City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,357,962

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Voluntary strike-off action has been suspended (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
10 January 2003Application for striking-off (3 pages)
13 December 2002Return made up to 30/11/02; full list of members (9 pages)
11 June 2002Full accounts made up to 30 June 2001 (9 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2002Secretary's particulars changed (1 page)
20 December 2001Return made up to 30/11/01; full list of members (8 pages)
4 May 2001Full accounts made up to 30 June 2000 (11 pages)
14 December 2000Return made up to 30/11/00; full list of members (8 pages)
23 August 2000New secretary appointed (2 pages)
13 July 2000Return made up to 01/06/00; full list of members (39 pages)
22 April 2000Full accounts made up to 30 June 1999 (13 pages)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
23 July 1999Return made up to 01/06/99; full list of members (32 pages)
23 July 1999Director's particulars changed (1 page)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
8 February 1999Full accounts made up to 30 June 1998 (12 pages)
22 December 1998Company name changed 27 swinton street LIMITED\certificate issued on 23/12/98 (2 pages)
27 October 1998Director's particulars changed (1 page)
2 October 1997New director appointed (5 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997Full accounts made up to 30 June 1997 (11 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
22 May 1997Auditor's resignation (1 page)
19 February 1997Full accounts made up to 30 June 1996 (10 pages)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (3 pages)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
30 June 1996Return made up to 01/06/96; full list of members (7 pages)
2 November 1995Full accounts made up to 30 June 1995 (11 pages)
3 August 1995Director resigned (4 pages)
7 June 1995Return made up to 01/06/95; full list of members (9 pages)