42 Upper Berkeley Street
London
W1H 5EP
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 April 2014) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Marden Grange Marden Devizes Wiltshire SN10 3RQ |
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
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 | 19 September 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 | Richard Moore |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Property Investment Director |
Correspondence Address | 88 Alzey Gardens Harpenden Hertfordshire AL5 5SZ |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 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 |
Secretary Name | Mr David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 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 | Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 April 2006) |
Role | Investment Manager |
Correspondence Address | 5 Cluny Avenue Edinburgh EH10 4RN Scotland |
Director Name | Mihael John Stevens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 March 2006) |
Role | Chartered Surveyor |
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 | 21 October 2005(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Director Name | Mr Michael John Stevens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 32 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 April 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Belmont Gardens Edinburgh EH12 6JD Scotland |
Director Name | Mr Alastair John Harley Hepburn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2008) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 42 Hill Park Avenue Edinburgh Midlothian EH4 7AH Scotland |
Director Name | Simon Harold Bell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 2008) |
Role | Banker |
Correspondence Address | 17 Ravelston Dykes Edinburgh EH4 3JE Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 February 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2008(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norfolk House 28 Kidmore Road Caversham Reading RG4 7LU |
Director Name | Gary MacDonald |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 December 2008) |
Role | Banker |
Correspondence Address | 23 Hillview Drive Edinburgh Midlothian EH12 8QP Scotland |
Director Name | Mr Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Gardens Edinburgh EH10 6DL Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 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 |
32.5m at £1 | Uberior Ventures LTD 50.00% Ordinary B |
---|---|
32.5m at £1 | Warner Estate Joint Ventures LTD 50.00% Ordinary A |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2013 | Compulsory strike-off action has been suspended (1 page) |
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 Sir Philip Courtenay Thomas Warner 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 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) |
12 April 2013 | Termination of appointment of Neil Scott Burnett as a director on 15 March 2013 (1 page) |
12 April 2013 | Termination of appointment of Neil Burnett as a director (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Termination of appointment of David James Lanchester as a secretary on 2 January 2013 (1 page) |
25 January 2013 | Termination of appointment of David Lanchester as a secretary (1 page) |
3 January 2013 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013 (1 page) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
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) |
1 February 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
1 February 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
5 April 2011 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
24 August 2009 | Director appointed philip courtenay thomas warner (2 pages) |
24 August 2009 | Director appointed philip courtenay thomas warner (2 pages) |
24 July 2009 | Appointment terminated director philip warner (1 page) |
24 July 2009 | Appointment terminated director michael stevens (1 page) |
24 July 2009 | Appointment Terminated Director michael stevens (1 page) |
24 July 2009 | Appointment Terminated Director philip warner (1 page) |
28 April 2009 | Ad 31/03/09\gbp si 14000000@1=14000000\gbp ic 51077070/65077070\ (2 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Nc inc already adjusted 31/03/09 (1 page) |
28 April 2009 | Ad 31/03/09 gbp si 14000000@1=14000000 gbp ic 51077070/65077070 (2 pages) |
28 April 2009 | Nc inc already adjusted 31/03/09 (1 page) |
27 February 2009 | Appointment Terminated Director alistair hewitt (1 page) |
27 February 2009 | Appointment terminated director alistair hewitt (1 page) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
23 January 2009 | Appointment terminated director gary macdonald (1 page) |
23 January 2009 | Director appointed neil scott burnett (3 pages) |
23 January 2009 | Appointment Terminated Director gary macdonald (1 page) |
23 January 2009 | Director appointed neil scott burnett (3 pages) |
5 December 2008 | Appointment terminated director peter collins (1 page) |
5 December 2008 | Director appointed mark william keogh (3 pages) |
5 December 2008 | Appointment Terminated Director peter collins (1 page) |
5 December 2008 | Director appointed mark william keogh (3 pages) |
3 December 2008 | Appointment Terminated Director mark keogh (1 page) |
3 December 2008 | Appointment terminated director mark keogh (1 page) |
29 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
29 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
13 August 2008 | Appointment terminated director simon bell (1 page) |
13 August 2008 | Director appointed gary james macdonald (3 pages) |
13 August 2008 | Appointment Terminated Director simon bell (1 page) |
13 August 2008 | Director appointed gary james macdonald (3 pages) |
16 May 2008 | Appointment Terminated Director alastair hepburn (1 page) |
16 May 2008 | Appointment terminated director alastair hepburn (1 page) |
16 May 2008 | Director appointed simon harold bell (2 pages) |
16 May 2008 | Appointment terminated director pamela dickson (1 page) |
16 May 2008 | Director appointed alistair james neil hewitt (2 pages) |
16 May 2008 | Appointment Terminated Director pamela dickson (1 page) |
16 May 2008 | Director appointed simon harold bell (2 pages) |
16 May 2008 | Director appointed alistair james neil hewitt (2 pages) |
28 April 2008 | Director appointed mr mark william keogh (1 page) |
28 April 2008 | Director appointed mr mark william keogh (1 page) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
11 December 2007 | Ad 26/11/07--------- £ si 19775706@1=19775706 £ ic 31301364/51077070 (2 pages) |
11 December 2007 | £ nc 50000000/51077070 26/11/07 (1 page) |
11 December 2007 | £ nc 50000000/51077070 26/11/07 (1 page) |
11 December 2007 | Ad 26/11/07--------- £ si 19775706@1=19775706 £ ic 31301364/51077070 (2 pages) |
9 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (3 pages) |
15 January 2007 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
15 January 2007 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
2 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | New director appointed (3 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | New director appointed (3 pages) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | New director appointed (3 pages) |
14 November 2005 | Ad 24/10/05--------- £ si 15650681@1=15650681 £ ic 15650683/31301364 (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Ad 24/10/05--------- £ si 15650681@1=15650681 £ ic 15650683/31301364 (2 pages) |
14 November 2005 | Ad 20/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Ad 24/10/05--------- £ si 15650681@1=15650681 £ ic 2/15650683 (2 pages) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Ad 20/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Ad 24/10/05--------- £ si 15650681@1=15650681 £ ic 2/15650683 (2 pages) |
9 November 2005 | Particulars of mortgage/charge (8 pages) |
9 November 2005 | Particulars of mortgage/charge (8 pages) |
31 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
31 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Incorporation (17 pages) |
19 September 2005 | Incorporation (17 pages) |