2nd Floor
London
W1D 5EU
Director Name | Mr Graham Richard Warr |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2006(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Maureen Brenda Warr |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2006(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Alexander Graham Warr |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Miss Anneliese Victoria Warr |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Graham Richard Warr |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2006(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
25 at £1 | Graham Richard Warr 25.00% Ordinary |
---|---|
24 at £1 | Maureen Brenda Warr 24.00% Ordinary |
17 at £1 | Alexander Graham Warr 17.00% Ordinary |
17 at £1 | Anneliese Victoria Warr 17.00% Ordinary |
17 at £1 | Colin James Warr 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £715,324 |
Cash | £63,439 |
Current Liabilities | £1,476,250 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
8 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
11 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
8 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
9 November 2017 | Director's details changed for Miss Anneliese Victoria Warr on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Alexander Graham Warr on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Alexander Graham Warr on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Maureen Brenda Warr on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Graham Richard Warr on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Maureen Brenda Warr on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Colin James Warr on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Colin James Warr on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Miss Anneliese Victoria Warr on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Graham Richard Warr on 9 November 2017 (2 pages) |
9 November 2017 | Secretary's details changed for Graham Richard Warr on 9 November 2017 (1 page) |
9 November 2017 | Secretary's details changed for Graham Richard Warr on 9 November 2017 (1 page) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (9 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Colin James Warr on 4 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Anneliese Victoria Warr on 4 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Maureen Brenda Warr on 4 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Alexander Graham Warr on 4 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Anneliese Victoria Warr on 4 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Alexander Graham Warr on 4 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Alexander Graham Warr on 4 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Graham Richard Warr on 4 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Maureen Brenda Warr on 4 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Colin James Warr on 4 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Graham Richard Warr on 4 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Maureen Brenda Warr on 4 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Colin James Warr on 4 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Graham Richard Warr on 4 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Anneliese Victoria Warr on 4 February 2010 (2 pages) |
29 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
29 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
23 April 2009 | Return made up to 04/02/09; full list of members (5 pages) |
23 April 2009 | Return made up to 04/02/09; full list of members (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
20 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 February 2007 | Return made up to 04/02/07; full list of members (4 pages) |
15 February 2007 | Return made up to 04/02/07; full list of members (4 pages) |
21 July 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
21 July 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
16 March 2006 | Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2006 | Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
4 February 2006 | Incorporation (17 pages) |
4 February 2006 | Incorporation (17 pages) |