Company Name100 Warwick Gardens Limited
Company StatusActive
Company Number03096544
CategoryPrivate Limited Company
Incorporation Date30 August 1995(28 years, 8 months ago)
Previous NameSingpower Property Management Company Limited

Business Activity

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

Directors

Director NameMr Howard Douglas Hughes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(11 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Saint Andrews Close
Wraysbury
Staines
Middlesex
TW19 5DG
Director NameMr Walid Salib
Date of BirthJuly 1982 (Born 41 years ago)
NationalityJordanian
StatusCurrent
Appointed02 March 2017(21 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2 Honor Oak Road
London
SE23 3RT
Director NameYassine Abdussalam Abada
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLps Livingstone,Wenzel House Olds Approach
Watford
WD18 9AB
Director NameRachael Lalibele Sheehy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLps Livingstone,Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMervyn Christopher Griffiths
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 2000)
RoleRetired Director
Correspondence AddressThe Old House
Isfield
Uckfield
East Sussex
TN22 5XU
Director NameMr Paul William Frederick Kempe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(3 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 09 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marylebone Mews
London
W1G 8PX
Secretary NameSusan Lyn Kempe
NationalityBritish
StatusResigned
Appointed19 December 1995(3 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 09 October 2006)
RoleCompany Director
Correspondence Address5 Marylebone Mews
London
W1G 8PX
Director NameSusan Lyn Kempe
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 2001)
RoleCompany Director
Correspondence Address5 Marylebone Mews
London
W1G 8PX
Secretary NameBridget Mary Hughes
NationalityBritish
StatusResigned
Appointed09 October 2006(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2008)
RoleCompany Director
Correspondence Address4 St Andrews Close
Staines
Middlesex
TW19 5DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLps Livingstone,Wenzel House
Olds Approach
Watford
WD18 9AB
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Abdelatif Abada & Djouher Abada
20.00%
Ordinary
1 at £1Mary Sylva
20.00%
Ordinary
1 at £1Mr Howard Douglas Hughes & Ms Bridget Mary Hughes
20.00%
Ordinary
1 at £1Rachael Lalibele Arning
20.00%
Ordinary
1 at £1Walid Jean Salib
20.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
30 August 2023Termination of appointment of Howard Douglas Hughes as a director on 22 March 2022 (1 page)
30 August 2023Termination of appointment of Walid Salib as a director on 22 March 2022 (1 page)
19 July 2023Termination of appointment of Rachael Lalibele Sheehy as a director on 12 July 2023 (1 page)
8 February 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
26 September 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
12 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
8 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone,Wenzel House Olds Approach Watford WD18 9AB on 8 August 2022 (1 page)
8 March 2022Appointment of Rachael Lalibele Sheehy as a director on 7 March 2022 (2 pages)
7 March 2022Appointment of Yassine Abdussalam Abada as a director on 7 March 2022 (2 pages)
8 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
23 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 March 2018Registered office address changed from 136 Pinner Road Northwood HA6 1BP England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 26 March 2018 (1 page)
26 March 2018Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 26 March 2018 (1 page)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
25 April 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
15 March 2017Appointment of Mr Walid Salib as a director on 2 March 2017 (2 pages)
15 March 2017Appointment of Mr Walid Salib as a director on 2 March 2017 (2 pages)
31 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
21 October 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 136 Pinner Road Northwood HA6 1BP on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 136 Pinner Road Northwood HA6 1BP on 21 October 2016 (1 page)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5
(4 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5
(4 pages)
16 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (4 pages)
15 September 2014Director's details changed for Mr Howard Douglas Hughes on 20 August 2014 (2 pages)
15 September 2014Director's details changed for Mr Howard Douglas Hughes on 20 August 2014 (2 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (4 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5
(4 pages)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5
(4 pages)
5 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 September 2011Director's details changed for Mr Howard Douglas Hughes on 28 August 2011 (2 pages)
21 September 2011Director's details changed for Mr Howard Douglas Hughes on 28 August 2011 (2 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
6 September 2011Director's details changed for Mr Howard Douglas Hughes on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Howard Douglas Hughes on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Howard Douglas Hughes on 6 September 2011 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
14 January 2010Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Total exemption small company accounts made up to 31 August 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 August 2009 (2 pages)
26 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 October 2008Appointment terminated secretary bridget hughes (1 page)
2 October 2008Return made up to 30/08/08; full list of members (4 pages)
2 October 2008Appointment terminated secretary bridget hughes (1 page)
2 October 2008Return made up to 30/08/08; full list of members (4 pages)
15 January 2008Return made up to 30/08/07; full list of members (3 pages)
15 January 2008Return made up to 30/08/07; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
24 October 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
24 October 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
21 September 2006Return made up to 30/08/06; full list of members (3 pages)
21 September 2006Return made up to 30/08/06; full list of members (3 pages)
5 October 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 October 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
14 September 2005Return made up to 30/08/05; full list of members (3 pages)
14 September 2005Return made up to 30/08/05; full list of members (3 pages)
4 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
4 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
17 September 2004Return made up to 30/08/04; full list of members (7 pages)
17 September 2004Return made up to 30/08/04; full list of members (7 pages)
27 September 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
27 September 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
18 September 2003Return made up to 30/08/03; full list of members (6 pages)
18 September 2003Return made up to 30/08/03; full list of members (6 pages)
10 October 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
10 October 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
17 September 2002Return made up to 30/08/02; full list of members (6 pages)
17 September 2002Return made up to 30/08/02; full list of members (6 pages)
29 October 2001Return made up to 30/08/01; full list of members (7 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Return made up to 30/08/01; full list of members (7 pages)
29 October 2001Secretary's particulars changed (1 page)
24 October 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
24 October 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
5 October 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
5 October 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
8 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
15 November 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
2 September 1999Return made up to 30/08/99; full list of members
  • 363(287) ‐ Registered office changed on 02/09/99
(6 pages)
2 September 1999Return made up to 30/08/99; full list of members
  • 363(287) ‐ Registered office changed on 02/09/99
(6 pages)
20 October 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
20 October 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
11 September 1998Return made up to 30/08/98; no change of members (4 pages)
11 September 1998Return made up to 30/08/98; no change of members (4 pages)
30 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
30 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
30 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1998Return made up to 30/08/97; no change of members (4 pages)
17 March 1998Return made up to 30/08/97; no change of members (4 pages)
4 December 1997Registered office changed on 04/12/97 from: c/o higby hargreaves 43 queen anne street london W1M 9FA (1 page)
4 December 1997Registered office changed on 04/12/97 from: c/o higby hargreaves 43 queen anne street london W1M 9FA (1 page)
25 June 1997Full accounts made up to 31 August 1996 (8 pages)
25 June 1997Full accounts made up to 31 August 1996 (8 pages)
5 September 1996Return made up to 30/08/96; full list of members (6 pages)
5 September 1996Return made up to 30/08/96; full list of members (6 pages)
19 January 1996Director resigned (1 page)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1996New director appointed (1 page)
19 January 1996Director resigned (1 page)
19 January 1996New director appointed (1 page)
19 January 1996Secretary resigned (1 page)
19 January 1996Secretary resigned (1 page)
19 January 1996New secretary appointed (1 page)
19 January 1996New secretary appointed (1 page)
19 January 1996New director appointed (1 page)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1996New director appointed (1 page)
5 January 1996Registered office changed on 05/01/96 from: 174-180 old street london EC1V 9BP (1 page)
5 January 1996Company name changed singpower property management co mpany LIMITED\certificate issued on 08/01/96 (2 pages)
5 January 1996Company name changed singpower property management co mpany LIMITED\certificate issued on 08/01/96 (2 pages)
5 January 1996Registered office changed on 05/01/96 from: 174-180 old street london EC1V 9BP (1 page)
30 August 1995Incorporation (17 pages)
30 August 1995Incorporation (17 pages)