London
NW1 2EP
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | Mr Karl Robert Meade |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(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 | 29 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 | 29 March 2005(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 | 29 March 2005(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 | 29 March 2005(same day as company formation) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1AE |
Secretary Name | Mr David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 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 | Mr Paul Andrew Hodgson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(8 months 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(9 months, 3 weeks 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(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, 2 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 | 29 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.warnerestate.co.uk |
---|
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 Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,000 |
Net Worth | -£562,000 |
Current Liabilities | £562,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 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 29 March 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 29 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 | 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 | 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 | 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 (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) |
30 August 2012 | Termination of appointment of Philip Warner as a director (1 page) |
30 August 2012 | Termination of appointment of Philip Warner as a director (1 page) |
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) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 29 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 (11 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
29 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 2 (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) |
21 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 March 2009 | Memorandum and Articles of Association (5 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Memorandum and Articles of Association (5 pages) |
11 March 2009 | Resolutions
|
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 (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) |
28 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
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) |
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) |
29 March 2006 | Return made up to 29/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (3 pages) |
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) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Incorporation (17 pages) |
29 March 2005 | Incorporation (17 pages) |