Company NameWarton Estates Ltd
DirectorDavid Gluck
Company StatusActive
Company Number05090376
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Gluck
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(1 month after company formation)
Appointment Duration20 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address31 St. Kildas Road
London
N16 5BS
Secretary NameMiryam Gluck
NationalityBritish
StatusCurrent
Appointed06 May 2004(1 month after company formation)
Appointment Duration20 years
RoleProperty Developer
Correspondence Address31 St Kildas Road
London
N16 5BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address31 St. Kilda's Road
London
N16 5BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr I.a. Kletszkin
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,377
Current Liabilities£816

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 June 2022 (1 year, 10 months ago)
Next Return Due2 July 2023 (overdue)

Charges

8 March 2006Delivered on: 15 March 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 eabank view, grovelands road, london t/no EGL267342.
Outstanding
3 August 2004Delivered on: 17 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee and to the intent that the security hereby created shall bank as a continuing security by way of fixed and floating charges over all property and assets of the company.
Outstanding
3 August 2004Delivered on: 5 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 leabank view london t/n EGL267342.
Outstanding

Filing History

21 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 April 2020Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 31 st. Kilda's Road London N16 5BS on 12 April 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 May 2019Confirmation statement made on 31 March 2019 with updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
2 August 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for David Gluck on 1 October 2010 (2 pages)
27 May 2011Registered office address changed from 31 Saint Kildas Road London N16 5BS on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 31 Saint Kildas Road London N16 5BS on 27 May 2011 (1 page)
27 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for David Gluck on 1 October 2010 (2 pages)
27 May 2011Director's details changed for David Gluck on 1 October 2010 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 September 2009Return made up to 31/03/09; full list of members (3 pages)
10 September 2009Return made up to 31/03/09; full list of members (3 pages)
10 September 2009Return made up to 31/03/08; full list of members (3 pages)
10 September 2009Return made up to 31/03/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Return made up to 31/03/07; full list of members (2 pages)
30 July 2007Return made up to 31/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Return made up to 31/03/06; full list of members (2 pages)
15 June 2006Return made up to 31/03/06; full list of members (2 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 31/03/05; full list of members (2 pages)
18 August 2005Return made up to 31/03/05; full list of members (2 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
13 May 2004Registered office changed on 13/05/04 from: 31 st kildas road london N16 5BS (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: 31 st kildas road london N16 5BS (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
5 May 2004Registered office changed on 05/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
31 March 2004Incorporation (9 pages)
31 March 2004Incorporation (9 pages)