Company NameWarrendale Ltd
DirectorDavid Fischer
Company StatusActive
Company Number05859201
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Fischer
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySwiss
StatusCurrent
Appointed19 July 2006(3 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address46 Fairholt Road
London
N16 5HW
Secretary NameBeatrice Fischer
NationalityBritish
StatusCurrent
Appointed19 July 2006(3 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address46 Fairholt Road
London
N16 5HW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address39b Linthorpe Rd
London
N16 5QT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Shareholders

1 at £1David Fischer
100.00%
Ordinary

Financials

Year2014
Net Worth£24,627
Cash£30,765
Current Liabilities£110,369

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due27 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

12 October 2006Delivered on: 18 October 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 cadoxton avenue london.
Outstanding

Filing History

10 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
16 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
15 December 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
18 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
21 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
1 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
1 July 2018Notification of David Fischer as a person with significant control on 26 June 2017 (2 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for David Fischer on 27 June 2010 (2 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for David Fischer on 27 June 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
9 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
6 August 2008Return made up to 27/06/08; full list of members (3 pages)
6 August 2008Return made up to 27/06/08; full list of members (3 pages)
27 July 2007Return made up to 27/06/07; full list of members (2 pages)
27 July 2007Return made up to 27/06/07; full list of members (2 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 39A leicester road salford manchester M7 4AS (1 page)
19 July 2006Registered office changed on 19/07/06 from: 39A leicester road salford manchester M7 4AS (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
27 June 2006Incorporation (12 pages)
27 June 2006Incorporation (12 pages)