23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director Name | Mr Karl Robert Meade |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Holly Mount Penn Road Beaconsfield Buckinghamshire HP9 2TS |
Director Name | Richard Moore |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Property Investment Director |
Correspondence Address | 88 Alzey Gardens Harpenden Hertfordshire AL5 5SZ |
Director Name | Mr Michael John Stevens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Director Name | Mr Vinod Bachulal Vaghela |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Secretary Name | Mr David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Mr Paul Andrew Hodgson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 September 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37b Forge End St Albans Hertfordshire AL2 3EQ |
Director Name | Mr Mark Douglas Ovens |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Birdhurst 37 The Warren Carshalton Surrey SM5 4EQ |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2008(4 years after company formation) |
Appointment Duration | 5 years (resigned 23 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Director Name | Mr Robert William Game |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2009(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Warner Estate Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,614,000 |
Net Worth | -£7,449,000 |
Cash | £135,000 |
Current Liabilities | £32,631,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 March 2010 | Delivered on: 1 April 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 25 high street southend on sea t/n EX168686. 21 & 23 high street southend on sea t/n EX165064. Land and buildings on the north east and south west sides of gloucester place folkestone t/n K627707 and 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 (for details of further properties charged please refer to form MG01) see image for full details. Outstanding |
---|---|
19 October 2009 | Delivered on: 20 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit with bank 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge interest in each deposit and each account. See image for full details. Outstanding |
9 October 2008 | Delivered on: 16 October 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of oxford terrace folkestone kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 December 2007 | Delivered on: 21 December 2007 Persons entitled: The Royal Bank of Scotland 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/Hold land known as bouverie place,alexandra gardens,middelburg square and 43 sandgate rd,folkestone kent; t/nos K820582,K913936,K443502,K627707 and K825051. 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. Outstanding |
9 July 2007 | Delivered on: 24 July 2007 Satisfied on: 2 August 2008 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for Finance Parties Classification: A supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at bus station bouverie place folkestone t/n K913936. See the mortgage charge document for full details. Fully Satisfied |
9 July 2007 | Delivered on: 20 July 2007 Satisfied on: 2 August 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A supplemental deed Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a bouverie place folkestone and land at rear of 43 sandgate road folkestone with f/h t/no K820582 adn K25051, f/h property adjoining alexandra gardens folkestone t/nos K627707 and K443502 and f/h land at bus station bouverie place folestone t/no K913936. See the mortgage charge document for full details. Fully Satisfied |
19 April 2005 | Delivered on: 26 April 2005 Satisfied on: 2 August 2008 Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) as Agent and Trustee for the Finance Parties Classification: Supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property adjoinig alexandra gardens folkestone t/ns K627707 and K443502. See the mortgage charge document for full details. Fully Satisfied |
12 April 2005 | Delivered on: 20 April 2005 Satisfied on: 2 August 2008 Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a bouverie place, folkstone and land at the rear of 43 sandgate road, folkstone. T/no K820582 and K825051. 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 |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
24 October 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
24 October 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
24 October 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
24 October 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
14 November 2014 | Receiver's abstract of receipts and payments to 16 August 2013 (4 pages) |
14 November 2014 | Receiver's abstract of receipts and payments to 16 February 2014 (3 pages) |
14 November 2014 | Receiver's abstract of receipts and payments to 16 August 2014 (3 pages) |
14 November 2014 | Receiver's abstract of receipts and payments to 16 August 2014 (3 pages) |
14 November 2014 | Receiver's abstract of receipts and payments to 16 February 2014 (3 pages) |
14 November 2014 | Receiver's abstract of receipts and payments to 16 August 2013 (4 pages) |
2 January 2014 | Termination of appointment of Philip Warner as a director (2 pages) |
2 January 2014 | Termination of appointment of Mark Keogh as a director (2 pages) |
2 January 2014 | Termination of appointment of Mark Keogh as a director (2 pages) |
2 January 2014 | Termination of appointment of Philip Warner as a director (2 pages) |
31 December 2013 | Termination of appointment of Robert Game as a director (2 pages) |
31 December 2013 | Termination of appointment of Robert Game as a director (2 pages) |
19 June 2013 | Auditor's resignation (2 pages) |
19 June 2013 | Auditor's resignation (2 pages) |
13 June 2013 | Auditor's resignation (2 pages) |
13 June 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
30 January 2013 | Termination of appointment of David Lanchester as a secretary (1 page) |
30 January 2013 | Termination of appointment of David Lanchester as a secretary (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
24 December 2012 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page) |
21 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
21 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
28 August 2012 | Notice of appointment of receiver or manager (3 pages) |
28 August 2012 | Notice of appointment of receiver or manager (3 pages) |
28 August 2012 | Notice of appointment of receiver or manager (3 pages) |
28 August 2012 | Notice of appointment of receiver or manager (3 pages) |
28 August 2012 | Notice of appointment of receiver or manager (3 pages) |
28 August 2012 | Notice of appointment of receiver or manager (3 pages) |
28 August 2012 | Notice of appointment of receiver or manager (3 pages) |
28 August 2012 | Notice of appointment of receiver or manager (3 pages) |
28 August 2012 | Notice of appointment of receiver or manager (3 pages) |
28 August 2012 | Notice of appointment of receiver or manager (3 pages) |
9 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages) |
9 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages) |
22 December 2011 | Termination of appointment of Vinod Vaghela as a director (1 page) |
22 December 2011 | Termination of appointment of Vinod Vaghela as a director (1 page) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
1 December 2009 | Memorandum and Articles of Association (5 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
1 December 2009 | Memorandum and Articles of Association (5 pages) |
24 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 July 2009 | Director appointed robert william game (2 pages) |
14 July 2009 | Director appointed robert william game (2 pages) |
10 July 2009 | Appointment terminated director michael stevens (1 page) |
10 July 2009 | Appointment terminated director michael stevens (1 page) |
27 February 2009 | Appointment terminated director mark ovens (1 page) |
27 February 2009 | Appointment terminated director mark ovens (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
27 January 2009 | Director appointed mark william keogh (1 page) |
27 January 2009 | Director appointed mark william keogh (1 page) |
21 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
21 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
6 January 2009 | Appointment terminated director peter collins (1 page) |
6 January 2009 | Appointment terminated director peter collins (1 page) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
21 December 2007 | Particulars of mortgage/charge (5 pages) |
21 December 2007 | Particulars of mortgage/charge (5 pages) |
22 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
22 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
24 July 2007 | Particulars of mortgage/charge (5 pages) |
24 July 2007 | Particulars of mortgage/charge (5 pages) |
20 July 2007 | Particulars of mortgage/charge (9 pages) |
20 July 2007 | Particulars of mortgage/charge (9 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
17 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
17 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
19 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
16 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
16 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
26 April 2005 | Particulars of mortgage/charge (9 pages) |
26 April 2005 | Particulars of mortgage/charge (9 pages) |
20 April 2005 | Particulars of mortgage/charge (18 pages) |
20 April 2005 | Particulars of mortgage/charge (18 pages) |
7 December 2004 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
7 December 2004 | New director appointed (5 pages) |
7 December 2004 | New director appointed (5 pages) |
7 December 2004 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
7 December 2004 | New director appointed (5 pages) |
7 December 2004 | New director appointed (5 pages) |
7 December 2004 | New director appointed (5 pages) |
7 December 2004 | New director appointed (5 pages) |
7 December 2004 | New director appointed (5 pages) |
7 December 2004 | New director appointed (5 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Incorporation (17 pages) |
15 November 2004 | Incorporation (17 pages) |
15 November 2004 | Secretary resigned (1 page) |