Company NameWARR Properties (Norwich) Limited
DirectorsSimon Warr and Simon Gordon
Company StatusActive
Company Number04392595
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Previous NameUrgent Aid Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Warr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
Herts
WD6 4PJ
Secretary NameSimon Gordon
NationalityBritish
StatusCurrent
Appointed04 November 2010(8 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
Herts
WD6 4PJ
Director NameMr Simon Gordon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
Herts
WD6 4PJ
Director NameJohn Gray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2002(2 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 14 August 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPelican Hill Estates
11 Canyon Rim Drive
Newport Coast
California 92657
United States
Director NameBronwyn Jane Warr
Date of BirthMay 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 August 2009(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 2010)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address3 Hogarth Close
Ealing
London
W5 2JT
Secretary NameBronwyn Jane Warr
NationalityNew Zealander
StatusResigned
Appointed14 August 2009(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2010)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address3 Hogarth Close
Ealing
London
W5 2JT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSpearmint Rhino Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2002(2 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 14 August 2009)
Correspondence Address161 Tottenham Court Road
London
W1T 7NN

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
Herts
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Koru Trading LTD
80.00%
Ordinary
20 at £1Simon Gordon
20.00%
Ordinary

Financials

Year2014
Net Worth£130,181
Current Liabilities£184,685

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

2 July 2019Delivered on: 8 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 August 2010Delivered on: 9 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 December 2007Delivered on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 dove street norwich t/no NK35692 and 4 lobster lane norwich t/no NK132724.
Outstanding
11 January 2008Delivered on: 17 January 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
16 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
17 January 2022Appointment of Mr Simon Gordon as a director on 17 January 2022 (2 pages)
7 January 2022Accounts for a small company made up to 31 December 2020 (13 pages)
13 December 2021Notification of Koru (Holdings) Limited as a person with significant control on 13 December 2021 (2 pages)
13 December 2021Cessation of Simon Peter Warr as a person with significant control on 13 December 2021 (1 page)
6 April 2021Accounts for a small company made up to 31 December 2019 (13 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 043925950005 in full (4 pages)
16 August 2019Satisfaction of charge 1 in full (4 pages)
16 August 2019Satisfaction of charge 4 in full (4 pages)
16 August 2019Satisfaction of charge 3 in full (4 pages)
8 July 2019Registration of charge 043925950005, created on 2 July 2019 (66 pages)
27 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
19 March 2019Director's details changed for Mr Simon Peter Warr on 14 February 2019 (2 pages)
7 March 2019Secretary's details changed for Simon Gordon on 14 February 2019 (2 pages)
6 March 2019Registered office address changed from Clarendon House Shenley Road Borehamwood Hertfordshire WD6 1AG to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 6 March 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
30 November 2018Accounts for a small company made up to 31 December 2017 (10 pages)
26 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
11 May 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
18 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 12 March 2016 (14 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 12 March 2016 (14 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
(5 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
(5 pages)
5 January 2016Accounts for a small company made up to 30 December 2014 (6 pages)
5 January 2016Accounts for a small company made up to 30 December 2014 (6 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
19 August 2015Company name changed urgent aid LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
19 August 2015Company name changed urgent aid LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
23 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Simon Peter Warr on 1 January 2011 (2 pages)
4 April 2011Director's details changed for Simon Peter Warr on 1 January 2011 (2 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Simon Peter Warr on 1 January 2011 (2 pages)
18 November 2010Appointment of Simon Gordon as a secretary (4 pages)
18 November 2010Appointment of Simon Gordon as a secretary (4 pages)
16 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 100
(4 pages)
16 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 100
(4 pages)
16 November 2010Termination of appointment of Bronwyn Warr as a secretary (2 pages)
16 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 100
(4 pages)
16 November 2010Termination of appointment of Bronwyn Warr as a secretary (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
28 May 2010Termination of appointment of Bronwyn Warr as a director (1 page)
28 May 2010Termination of appointment of Bronwyn Warr as a director (1 page)
28 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
11 March 2010Registered office address changed from , 3 Hogarth Close, Ealing, London, W5 2JT on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 3 Hogarth Close Ealing London W5 2JT on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from , 3 Hogarth Close, Ealing, London, W5 2JT on 11 March 2010 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 August 2009Appointment terminated secretary spearmint rhino secretarial services LIMITED (1 page)
27 August 2009Registered office changed on 27/08/2009 from, 161 tottenham court road, london, W1T 7NN (1 page)
27 August 2009Director and secretary appointed bronwyn jane warr (2 pages)
27 August 2009Appointment terminated director john gray (1 page)
27 August 2009Appointment terminated secretary spearmint rhino secretarial services LIMITED (1 page)
27 August 2009Appointment terminated director john gray (1 page)
27 August 2009Registered office changed on 27/08/2009 from, 161 tottenham court road, london, W1T 7NN (1 page)
27 August 2009Registered office changed on 27/08/2009 from 161 tottenham court road london W1T 7NN (1 page)
27 August 2009Director and secretary appointed bronwyn jane warr (2 pages)
17 March 2009Return made up to 12/03/09; full list of members (3 pages)
17 March 2009Return made up to 12/03/09; full list of members (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
3 April 2008Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
3 April 2008Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
17 January 2008Particulars of mortgage/charge (9 pages)
17 January 2008Particulars of mortgage/charge (9 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
24 April 2007Return made up to 12/03/07; full list of members (2 pages)
24 April 2007Return made up to 12/03/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 May 2006Location of register of members (1 page)
22 May 2006Location of debenture register (1 page)
22 May 2006Return made up to 12/03/06; full list of members (2 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Registered office changed on 22/05/06 from: 161 tottenham court road, london, W1T 7NN (1 page)
22 May 2006Registered office changed on 22/05/06 from: 161 tottenham court road london W1T 7NN (1 page)
22 May 2006Location of register of members (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Location of debenture register (1 page)
22 May 2006Return made up to 12/03/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 September 2005Registered office changed on 15/09/05 from: 2 cressex road, high wycombe, buckinghamshire, HP12 4TY (1 page)
15 September 2005Registered office changed on 15/09/05 from: 2 cressex road high wycombe buckinghamshire HP12 4TY (1 page)
21 March 2005Return made up to 12/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 March 2005Return made up to 12/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 August 2004Ad 12/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 August 2004Ad 12/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 May 2004Return made up to 12/03/04; full list of members (6 pages)
7 May 2004Return made up to 12/03/04; full list of members (6 pages)
28 August 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 August 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 March 2003Return made up to 12/03/03; full list of members (5 pages)
19 March 2003Return made up to 12/03/03; full list of members (5 pages)
4 November 2002Secretary's particulars changed (1 page)
4 November 2002Secretary's particulars changed (1 page)
27 March 2002New secretary appointed (1 page)
27 March 2002Registered office changed on 27/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New director appointed (1 page)
27 March 2002Registered office changed on 27/03/02 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (1 page)
12 March 2002Incorporation (16 pages)
12 March 2002Incorporation (16 pages)