The Warren
Ewhurst
Surrey
GU6 7NW
Secretary Name | James Bryan Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2002(3 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Edes Cottage The Warren Ewhurst Surrey GU6 7NW |
Director Name | Mr Jeffrey Darran Bellman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 76 Stanhope Avenue London N3 3NA |
Director Name | Nicholas Acomb |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Rectory Close Merrow Guildford Surrey GU4 7AR |
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Ms Anna Kanisius |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edes Cottage The Warren Ewhurst Cranleigh Surrey GU6 7NW |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jeffrey Darran Bellman 50.00% Ordinary |
---|---|
1 at £1 | Rosemead Property Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£133,911 |
Cash | £9,313 |
Current Liabilities | £97,365 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
19 September 2006 | Delivered on: 21 September 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 519 kingsland road hackney, 521 and 523 kingsland road hackney, 1 karen house burma road london and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. For details of further properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
---|---|
19 September 2006 | Delivered on: 21 September 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 519 kingsland road hackney, 521 and 523 kingsland road hackney, 1 karen house burma road london and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. For details offurther properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
19 September 2006 | Delivered on: 21 September 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 519 kingsland road hackney, 521 and 523 kingsland road hackney, 1 karen house burma road london and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. For details of further properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
17 February 2016 | Delivered on: 20 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H 191B graham road london t/no EGL239676. Outstanding |
21 December 2006 | Delivered on: 4 January 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 191B graham road hackney london floating charge all plant machinery utensils furniture and equipment fixed charge all contracts and agreements rents and licence fees. See the mortgage charge document for full details. Outstanding |
19 September 2006 | Delivered on: 21 September 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 519 kingsland road hackney, 521 and 523 kingsland road hackney, 1 karen house burma road london and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. For details of further properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
19 September 2006 | Delivered on: 21 September 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 519 kingsland road hackney, 521 and 523 kingsland road hackney, 1 karen house burma road london and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. For details of further properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
20 February 2006 | Delivered on: 1 March 2006 Satisfied on: 15 November 2007 Persons entitled: National Westminster 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: 1 karen house burma court london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 May 2004 | Delivered on: 21 May 2004 Satisfied on: 15 November 2007 Persons entitled: National Westminster 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: 519, 521 and 523 kingsland road hackney london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 May 2004 | Delivered on: 20 May 2004 Satisfied on: 15 November 2007 Persons entitled: National Westminster 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: 32 woodside avenue south norwood london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 May 2004 | Delivered on: 15 May 2004 Satisfied on: 15 November 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
19 August 2002 | Delivered on: 23 August 2002 Satisfied on: 23 June 2004 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: The f/h property k/a 519/523 kingsland road, 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. Fully Satisfied |
19 August 2002 | Delivered on: 23 August 2002 Satisfied on: 23 June 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 June 2016 | Director's details changed for Mr Jeffrey Darran Bellman on 1 July 2015 (2 pages) |
12 June 2016 | Director's details changed for Mr Jeffrey Darran Bellman on 1 July 2015 (2 pages) |
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
20 February 2016 | Registration of charge 044594380013, created on 17 February 2016 (17 pages) |
20 February 2016 | Registration of charge 044594380013, created on 17 February 2016 (17 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
24 March 2015 | Registered office address changed from C/O Thorne Lancaster Parker 81 Aldwych 8Th Floor, Aldwych House London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from C/O Thorne Lancaster Parker 81 Aldwych 8Th Floor, Aldwych House London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 24 March 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 July 2013 | Registered office address changed from 511 Kingsland Road London E8 4AR on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Registered office address changed from 511 Kingsland Road London E8 4AR on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
11 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 December 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
11 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Return made up to 12/06/07; full list of members
|
26 September 2007 | Return made up to 12/06/07; full list of members
|
8 September 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 September 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: edes cottage the warren ewhurst cranleigh surrey GU6 7NW (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: edes cottage the warren ewhurst cranleigh surrey GU6 7NW (1 page) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
20 January 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 October 2003 | Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Resolutions
|
23 July 2003 | Return made up to 12/06/03; full list of members
|
23 July 2003 | Return made up to 12/06/03; full list of members
|
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Company name changed stevton (no.235) LIMITED\certificate issued on 18/07/02 (2 pages) |
18 July 2002 | Company name changed stevton (no.235) LIMITED\certificate issued on 18/07/02 (2 pages) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
12 June 2002 | Incorporation (31 pages) |
12 June 2002 | Incorporation (31 pages) |