Company NameWarner Active Management No 2 Limited
Company StatusDissolved
Company Number04449941
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameLineboost Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed01 February 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 22 July 2014)
Correspondence Address22 Melton Street
London
NW1 2EP
Director NameMr David James Lanchester
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 27 June 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr David James Lanchester
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 27 June 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed19 June 2002(3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 29 January 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(4 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 25 June 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Director NameMr Karl Robert Meade
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2006)
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
Appointed18 July 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 September 2006)
RoleProperty Investment Director
Correspondence Address88 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SZ
Director NameDavid Lindsey Edwards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address4 Rosebury Drive
Bisley
Woking
Surrey
GU24 9RX
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 21 December 2011)
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
Appointed10 June 2004(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 29 August 2012)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNations House
103 Wigmore Street
London
W1U 1AE
Director NameMr Paul Andrew Hodgson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 September 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37b Forge End
St Albans
Hertfordshire
AL2 3EQ
Director NameMr Mark Douglas Ovens
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirdhurst
37 The Warren
Carshalton
Surrey
SM5 4EQ
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2008(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 December 2013)
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
StatusResigned
Appointed25 June 2009(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(7 years after company formation)
Appointment Duration1 year (resigned 01 July 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch Lane Farm
Crouch Lane Winkfield
Windsor
Berkshire
SL4 4RZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.warnerestate.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 Property Management Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,430,000
Net Worth£1,056,000
Cash£6,000
Current Liabilities£135,000

Accounts

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

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2014Termination of appointment of Philip Warner as a director (2 pages)
2 January 2014Termination of appointment of Mark Keogh as a director (2 pages)
2 January 2014Termination of appointment of Mark Keogh as a director (2 pages)
2 January 2014Termination of appointment of Philip Warner as a director (2 pages)
31 December 2013Termination of appointment of Robert Game as a director (2 pages)
31 December 2013Termination of appointment of Robert Game as a director (2 pages)
1 August 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
1 August 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
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 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 Robert William Game 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 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)
2 May 2013Director's details changed for Mr Mark William Keogh 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 Simon Wigzell as a director (1 page)
30 January 2013Termination of appointment of David Lanchester as a secretary (1 page)
30 January 2013Termination of appointment of Simon Wigzell as a director (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)
30 August 2012Termination of appointment of Philip Warner as a director (1 page)
30 August 2012Termination of appointment of Philip Warner as a director (1 page)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 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)
28 September 2011Full accounts made up to 31 March 2011 (11 pages)
28 September 2011Full accounts made up to 31 March 2011 (11 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 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)
14 July 2010Termination of appointment of a director (1 page)
14 July 2010Termination of appointment of a director (1 page)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 2 (21 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 2 (21 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)
24 August 2009Director appointed simon laborda wigzell (1 page)
24 August 2009Director appointed simon laborda wigzell (1 page)
14 July 2009Director appointed robert william game (2 pages)
14 July 2009Director appointed robert william game (2 pages)
10 July 2009Appointment terminated director michael stevens (1 page)
10 July 2009Return made up to 29/05/09; full list of members (4 pages)
10 July 2009Appointment terminated director michael stevens (1 page)
10 July 2009Return made up to 29/05/09; full list of members (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2009Memorandum and Articles of Association (5 pages)
11 March 2009Memorandum and Articles of Association (5 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2009Appointment terminated director mark ovens (1 page)
27 February 2009Appointment terminated director mark ovens (1 page)
27 January 2009Director appointed mark william keogh (1 page)
27 January 2009Director appointed mark william keogh (1 page)
19 January 2009Full accounts made up to 31 March 2008 (11 pages)
19 January 2009Full accounts made up to 31 March 2008 (11 pages)
6 January 2009Appointment terminated director peter collins (1 page)
6 January 2009Appointment terminated director peter collins (1 page)
30 May 2008Return made up to 29/05/08; full list of members (5 pages)
30 May 2008Return made up to 29/05/08; full list of members (5 pages)
15 January 2008Full accounts made up to 31 March 2007 (11 pages)
15 January 2008Full accounts made up to 31 March 2007 (11 pages)
1 June 2007Return made up to 29/05/07; full list of members (3 pages)
1 June 2007Return made up to 29/05/07; full list of members (3 pages)
15 January 2007Full accounts made up to 31 March 2006 (12 pages)
15 January 2007Full accounts made up to 31 March 2006 (12 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
31 May 2006Return made up to 29/05/06; full list of members (3 pages)
31 May 2006Return made up to 29/05/06; full list of members (3 pages)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
1 February 2006Full accounts made up to 31 March 2005 (12 pages)
1 February 2006Full accounts made up to 31 March 2005 (12 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
23 June 2005Return made up to 29/05/05; full list of members (3 pages)
23 June 2005Return made up to 29/05/05; full list of members (3 pages)
13 January 2005Full accounts made up to 31 March 2004 (11 pages)
13 January 2005Full accounts made up to 31 March 2004 (11 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
24 June 2004New director appointed (4 pages)
24 June 2004New director appointed (4 pages)
18 June 2004New director appointed (4 pages)
18 June 2004New director appointed (4 pages)
7 June 2004Return made up to 29/05/04; no change of members (6 pages)
7 June 2004Return made up to 29/05/04; no change of members (6 pages)
25 February 2004Full accounts made up to 31 March 2003 (11 pages)
25 February 2004Full accounts made up to 31 March 2003 (11 pages)
9 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2003New director appointed (3 pages)
14 November 2003New director appointed (3 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
7 October 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
7 October 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
29 June 2002New director appointed (5 pages)
29 June 2002Registered office changed on 29/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 June 2002New director appointed (5 pages)
29 June 2002New secretary appointed;new director appointed (2 pages)
29 June 2002New secretary appointed;new director appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 June 2002Company name changed lineboost LIMITED\certificate issued on 28/06/02 (2 pages)
28 June 2002Company name changed lineboost LIMITED\certificate issued on 28/06/02 (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
29 May 2002Incorporation (17 pages)
29 May 2002Incorporation (17 pages)