Company NameWarwick Estate Investment Limited
DirectorNaheem Hussain
Company StatusActive
Company Number04224668
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Naheem Hussain
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(2 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Clarendon Road
London
E17 9AY
Secretary NameRizwana Kauser
NationalityBritish
StatusResigned
Appointed31 May 2001(2 days after company formation)
Appointment Duration17 years, 7 months (resigned 01 January 2019)
RoleCompany Director
Correspondence Address51 Clarendon Road
Waltham Forest
London
E17 9AY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Brooks Parade
Green Lane
Ilford
Essex
IG3 9RT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2007
Net Worth-£250,519
Cash£1,530
Current Liabilities£123,599

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 October 2023 (7 months ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Charges

18 September 2003Delivered on: 19 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold propert at 371 high road leyton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

10 November 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 May 2023 (4 pages)
18 April 2023Micro company accounts made up to 31 May 2022 (4 pages)
17 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
12 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
7 December 2020Satisfaction of charge 1 in full (2 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
31 January 2020Registered office address changed from 51 Clarendon Road Walthamstow London E17 9AY England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 31 January 2020 (1 page)
30 January 2020Change of details for Mr Naheem Hussain as a person with significant control on 30 January 2020 (2 pages)
30 January 2020Cessation of Naheem Hussain as a person with significant control on 2 January 2020 (1 page)
30 January 2020Confirmation statement made on 9 October 2019 with updates (4 pages)
29 March 2019Termination of appointment of Rizwana Kauser as a secretary on 1 January 2019 (1 page)
29 March 2019Registered office address changed from 51 Clarendon Road Walthamstow London E17 9AY to 51 Clarendon Road Walthamstow London E17 9AY on 29 March 2019 (1 page)
26 March 2019Confirmation statement made on 9 October 2018 with no updates (3 pages)
26 March 2019Notification of Naheem Hussain as a person with significant control on 1 March 2019 (2 pages)
9 October 2018Notification of Naheem Hussain as a person with significant control on 9 October 2018 (2 pages)
8 September 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 July 2018Confirmation statement made on 31 January 2017 with updates (4 pages)
22 June 2018Micro company accounts made up to 31 May 2018 (4 pages)
4 May 2018Notice of ceasing to act as receiver or manager (4 pages)
4 May 2018Receiver's abstract of receipts and payments to 18 September 2012 (2 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
19 February 2016All of the property or undertaking has been released from charge 1 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 February 2016All of the property or undertaking has been released from charge 1 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 July 2012Notice of appointment of receiver or manager (2 pages)
10 July 2012Notice of appointment of receiver or manager (2 pages)
1 March 2012Restoration by order of the court (3 pages)
1 March 2012Restoration by order of the court (3 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 October 2006Return made up to 29/05/06; full list of members (6 pages)
4 October 2006Total exemption full accounts made up to 31 May 2004 (10 pages)
4 October 2006Return made up to 29/05/06; full list of members (6 pages)
4 October 2006Total exemption full accounts made up to 31 May 2004 (10 pages)
27 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 July 2005Return made up to 29/05/05; full list of members (6 pages)
18 July 2005Return made up to 29/05/05; full list of members (6 pages)
2 July 2004Accounts for a dormant company made up to 28 May 2002 (4 pages)
2 July 2004Accounts for a dormant company made up to 28 May 2002 (4 pages)
2 July 2004Accounts for a dormant company made up to 28 May 2003 (4 pages)
2 July 2004Accounts for a dormant company made up to 28 May 2003 (4 pages)
8 October 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(6 pages)
8 October 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(6 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
18 July 2002Return made up to 29/05/02; full list of members (6 pages)
18 July 2002Return made up to 29/05/02; full list of members (6 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
23 April 2002Compulsory strike-off action has been discontinued (1 page)
23 April 2002Compulsory strike-off action has been discontinued (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Registered office changed on 18/04/02 from: mas & co 139 green lane ilford essex IG1 1XW (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Registered office changed on 18/04/02 from: mas & co 139 green lane ilford essex IG1 1XW (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
6 June 2001Registered office changed on 06/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 June 2001Director resigned (1 page)
29 May 2001Incorporation (7 pages)
29 May 2001Incorporation (7 pages)