Company NameWarner Estate (Jersey) Limited
Company StatusDissolved
Company Number04330131
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 4 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameIceview Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2008(7 years after company formation)
Appointment Duration5 years, 7 months (closed 15 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Director NameMr Robert William Game
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed25 July 2011(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 15 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed01 February 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 15 July 2014)
Correspondence Address22 Melton Street
London
NW1 2EP
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Karl Robert Meade
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Mount
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameRichard Moore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2004)
RoleProperty Investment  Director
Correspondence Address88 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SZ
Secretary NameRichard Moore
NationalityBritish
StatusResigned
Appointed28 January 2002(2 months after company formation)
Appointment Duration1 week, 1 day (resigned 05 February 2002)
RoleProperty Investment  Director
Correspondence Address88 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SZ
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 10 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 10 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 10 April 2002)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 10 April 2002)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed05 February 2002(2 months, 1 week after company formation)
Appointment Duration10 years, 12 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameDavid Lindsey Edwards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address4 Rosebury Drive
Bisley
Woking
Surrey
GU24 9RX
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 June 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.warnerestates.co.uk

Location

Registered AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Warner Estate Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£211,000
Net Worth-£7,825,000
Current Liabilities£12,830,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2013Auditor's resignation (2 pages)
19 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
2 May 2013Appointment of Cargil Management Services Limited as a secretary (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Appointment of Cargil Management Services Limited as a secretary (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
30 January 2013Termination of appointment of David Lanchester as a secretary (1 page)
30 January 2013Termination of appointment of David Lanchester as a secretary (1 page)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
24 December 2012Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page)
24 December 2012Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 1
(5 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 1
(5 pages)
22 December 2011Termination of appointment of Vinod Vaghela as a director (1 page)
22 December 2011Termination of appointment of Vinod Vaghela as a director (1 page)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
28 September 2011Full accounts made up to 31 March 2011 (11 pages)
28 September 2011Full accounts made up to 31 March 2011 (11 pages)
26 July 2011Appointment of Mr Robert William Game as a director (2 pages)
26 July 2011Appointment of Mr Robert William Game as a director (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (11 pages)
23 December 2010Full accounts made up to 31 March 2010 (11 pages)
30 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
8 September 2010Termination of appointment of Philip Warner as a director (1 page)
8 September 2010Termination of appointment of Philip Warner as a director (1 page)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
20 November 2009Full accounts made up to 31 March 2009 (12 pages)
20 November 2009Full accounts made up to 31 March 2009 (12 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 January 2009Director appointed mark william keogh (1 page)
27 January 2009Director appointed mark william keogh (1 page)
6 January 2009Appointment terminated director peter collins (1 page)
6 January 2009Appointment terminated director peter collins (1 page)
23 December 2008Full accounts made up to 31 March 2008 (11 pages)
23 December 2008Full accounts made up to 31 March 2008 (11 pages)
9 December 2008Return made up to 28/11/08; full list of members (4 pages)
9 December 2008Return made up to 28/11/08; full list of members (4 pages)
22 January 2008Full accounts made up to 31 March 2007 (10 pages)
22 January 2008Full accounts made up to 31 March 2007 (10 pages)
7 December 2007Return made up to 28/11/07; full list of members (2 pages)
7 December 2007Return made up to 28/11/07; full list of members (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (8 pages)
15 January 2007Full accounts made up to 31 March 2006 (8 pages)
28 November 2006Return made up to 28/11/06; full list of members (2 pages)
28 November 2006Return made up to 28/11/06; full list of members (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
7 December 2004Return made up to 28/11/04; no change of members (5 pages)
7 December 2004Return made up to 28/11/04; no change of members (5 pages)
30 October 2004Full accounts made up to 31 March 2004 (10 pages)
30 October 2004Full accounts made up to 31 March 2004 (10 pages)
19 July 2004New director appointed (4 pages)
19 July 2004New director appointed (4 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (8 pages)
16 July 2004New director appointed (8 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
6 December 2003Return made up to 28/11/03; full list of members (6 pages)
6 December 2003Return made up to 28/11/03; full list of members (6 pages)
3 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2003Full accounts made up to 31 March 2003 (10 pages)
1 October 2003Full accounts made up to 31 March 2003 (10 pages)
22 July 2003New director appointed (3 pages)
22 July 2003New director appointed (3 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
4 December 2002Return made up to 28/11/02; full list of members (6 pages)
4 December 2002Return made up to 28/11/02; full list of members (6 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
9 April 2002Company name changed iceview LIMITED\certificate issued on 09/04/02 (2 pages)
9 April 2002Company name changed iceview LIMITED\certificate issued on 09/04/02 (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 39 wigmore street london W1U 1AE (1 page)
26 March 2002Registered office changed on 26/03/02 from: 39 wigmore street london W1U 1AE (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New secretary appointed;new director appointed (3 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002New secretary appointed;new director appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
20 February 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
19 February 2002Registered office changed on 19/02/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
19 February 2002Registered office changed on 19/02/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
28 November 2001Incorporation (24 pages)
28 November 2001Incorporation (24 pages)