London
NW1 2EP
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 23 Croft Road Wokingham Berkshire RG40 3HX |
Director Name | Richard Moore |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(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 | 23 March 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 32 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Marden Grange Marden Devizes Wiltshire SN10 3RQ |
Secretary Name | Mr David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(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 | John Anthony Rowan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2005(6 days after company formation) |
Appointment Duration | 8 months (resigned 01 December 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ennersdale Road Kew London TW9 3PE |
Director Name | Mr James Joseph Robert Springham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(6 days after company formation) |
Appointment Duration | 8 months (resigned 01 December 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Runton Lodge Baas Hill Broxbourne Hertfordshire EN10 7EP |
Director Name | Mr Vinod Bachulal Vaghela |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 21 December 2011) |
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 | 05 December 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2010) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Marden Grange Marden Devizes Wiltshire SN10 3RQ |
Director Name | Mr Michael John Stevens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2008(3 years, 8 months 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, 3 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 | 23 March 2005(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 |
250k at £1 | Warner Estate Holdings PLC 50.00% Ordinary A |
---|---|
250k at £1 | Warner Estate Holdings PLC 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£20,145,000 |
Current Liabilities | £146,288,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
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) |
13 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
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 Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Appointment of Cargil Management Services Limited as a secretary (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 | Appointment of Cargil Management Services Limited as a secretary (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 Mark William Keogh 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 (10 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (10 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) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 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) |
28 September 2011 | Full accounts made up to 31 March 2011 (9 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (9 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
8 September 2010 | Termination of appointment of Philip Warner as a director (1 page) |
8 September 2010 | Termination of appointment of Philip Warner as a director (1 page) |
5 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (14 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) |
21 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
27 January 2009 | Director appointed mark william keogh (1 page) |
27 January 2009 | Director appointed mark william keogh (1 page) |
6 January 2009 | Appointment terminated director peter collins (1 page) |
6 January 2009 | Appointment terminated director peter collins (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
28 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
28 March 2006 | Return made up to 23/03/06; full list of members (4 pages) |
28 March 2006 | Return made up to 23/03/06; full list of members (4 pages) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New director appointed (4 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
1 August 2005 | Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 2005 | Nc inc already adjusted 30/03/05 (2 pages) |
1 August 2005 | Nc inc already adjusted 30/03/05 (2 pages) |
1 August 2005 | Ad 24/05/05--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 2005 | Ad 24/05/05--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
1 August 2005 | Resolutions
|
18 May 2005 | New director appointed (4 pages) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | New director appointed (4 pages) |
18 May 2005 | New director appointed (3 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
12 April 2005 | Particulars of mortgage/charge (18 pages) |
12 April 2005 | Particulars of mortgage/charge (18 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Incorporation (17 pages) |
23 March 2005 | Incorporation (17 pages) |
23 March 2005 | Secretary resigned (1 page) |