Company NameThe Warren Residential Home For The Elderly Limited
Company StatusDissolved
Company Number02814773
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NameThe Warren Elderly Residential Home Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameBernadette Joan Elizabeth Redmond
NationalityBritish
StatusClosed
Appointed06 May 1993(2 days after company formation)
Appointment Duration18 years, 7 months (closed 13 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address67 Aviemore Way
Beckenham
Kent
BR3 3RS
Director NameBernadette Joan Elizabeth Redmond
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Aviemore Way
Beckenham
Kent
BR3 3RS
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameSamuel Kwame Osei
Date of BirthJuly 1947 (Born 76 years ago)
NationalityGhanian
StatusResigned
Appointed06 May 1993(2 days after company formation)
Appointment Duration16 years, 1 month (resigned 08 June 2009)
RoleCompany Director
Correspondence Address6501 Orono Court
Springfield
Virginia
United Statesof America
Director NameJames Emmanuel Kwabena Safo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(2 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 June 2009)
RoleResidential Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address64 Godstone Road
Purley
Surrey
CR8 2DD
Director NameMr Miroslav Siba
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(16 years, 1 month after company formation)
Appointment Duration8 months (resigned 04 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilden
Park Road
Banstead
Surrey
SM7 3EL
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered Address123 South End
Croydon
Surrey
CR0 1BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11
Cash£6,252
Current Liabilities£6,263

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 July 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 3
(4 pages)
20 July 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 3
(4 pages)
20 July 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 3
(4 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 February 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 February 2010 (1 page)
5 February 2010Termination of appointment of Miroslav Siba as a director (1 page)
5 February 2010Termination of appointment of Miroslav Siba as a director (1 page)
5 February 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 February 2010 (1 page)
22 June 2009Return made up to 04/05/09; full list of members (4 pages)
22 June 2009Return made up to 04/05/09; full list of members (4 pages)
19 June 2009Director appointed bernadette joan elizabeth redmond (2 pages)
19 June 2009Director appointed bernadette joan elizabeth redmond (2 pages)
15 June 2009Appointment terminated director samuel osei (1 page)
15 June 2009Director appointed miroslav siba (2 pages)
15 June 2009Ad 08/06/09 gbp si 1@1=1 gbp ic 3/4 (2 pages)
15 June 2009Appointment Terminated Director james safo (1 page)
15 June 2009Ad 08/06/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
15 June 2009Appointment terminated director james safo (1 page)
15 June 2009Appointment Terminated Director samuel osei (1 page)
15 June 2009Director appointed miroslav siba (2 pages)
2 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 January 2009Accounts made up to 31 May 2008 (2 pages)
12 May 2008Return made up to 04/05/08; full list of members (4 pages)
12 May 2008Director's Change of Particulars / james osei-safo / 03/05/2008 / Surname was: osei-safo, now: safo; HouseName/Number was: , now: 64; Street was: 64 godstone road, now: godstone road (1 page)
12 May 2008Return made up to 04/05/08; full list of members (4 pages)
12 May 2008Director's change of particulars / james osei-safo / 03/05/2008 (1 page)
12 March 2008Accounts made up to 31 May 2007 (2 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 May 2007Return made up to 04/05/07; full list of members (3 pages)
8 May 2007Return made up to 04/05/07; full list of members (3 pages)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
22 March 2007Accounts made up to 31 May 2006 (2 pages)
22 May 2006Return made up to 04/05/06; full list of members (3 pages)
22 May 2006Return made up to 04/05/06; full list of members (3 pages)
13 March 2006Accounts made up to 31 May 2005 (2 pages)
13 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
16 June 2005Return made up to 04/05/05; full list of members (3 pages)
16 June 2005Return made up to 04/05/05; full list of members (3 pages)
10 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
10 February 2005Accounts made up to 31 May 2004 (2 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
15 December 2003Accounts made up to 31 May 2003 (2 pages)
15 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
11 August 2003Secretary's particulars changed (1 page)
11 August 2003Secretary's particulars changed (1 page)
25 June 2003Return made up to 04/05/03; full list of members (7 pages)
25 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2003Accounts made up to 31 May 2002 (2 pages)
17 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
18 March 2002Accounts made up to 31 May 2001 (2 pages)
3 May 2001Return made up to 04/05/01; full list of members (6 pages)
3 May 2001Return made up to 04/05/01; full list of members (6 pages)
6 March 2001Accounts made up to 31 May 2000 (1 page)
6 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
20 June 2000Return made up to 04/05/00; full list of members (6 pages)
20 June 2000Return made up to 04/05/00; full list of members (6 pages)
29 January 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
29 January 2000Accounts made up to 31 May 1999 (2 pages)
24 May 1999Return made up to 04/05/99; no change of members (4 pages)
24 May 1999Return made up to 04/05/99; no change of members (4 pages)
19 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
19 March 1999Accounts made up to 31 May 1998 (2 pages)
22 October 1998Return made up to 04/05/98; no change of members (4 pages)
22 October 1998Return made up to 04/05/98; no change of members (4 pages)
1 April 1998Accounts made up to 31 May 1997 (1 page)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
5 June 1997Return made up to 04/05/97; full list of members (6 pages)
5 June 1997Return made up to 04/05/97; full list of members (6 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (2 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (2 pages)
26 August 1996Company name changed the warren elderly residential h ome LIMITED\certificate issued on 27/08/96 (2 pages)
26 August 1996Company name changed the warren elderly residential h ome LIMITED\certificate issued on 27/08/96 (2 pages)
19 August 1996Ad 13/08/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 August 1996Ad 13/08/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 May 1996Return made up to 04/05/96; no change of members (4 pages)
29 May 1996Return made up to 04/05/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (2 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Return made up to 04/05/95; no change of members (4 pages)
25 August 1995Return made up to 04/05/95; no change of members (4 pages)