London
W1H 5EP
Director Name | Mr Robert William Game |
---|---|
Date of Birth | September 1967 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 15 July 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2013(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 July 2014) |
Correspondence Address | 22 Melton Street London NW1 2EP |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(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 Michael John Stevens |
---|---|
Date of Birth | August 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Charted 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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(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 | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
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 |
---|---|
Net Worth | -£154,224,000 |
Current Liabilities | £154,224,000 |
Latest Accounts | 31 March 2012 (8 years, 11 months 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) |
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 16 March 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
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 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 Mark William Keogh 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 | 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) |
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 (12 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (12 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) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
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) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (10 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) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (12 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) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
27 January 2009 | Director appointed mark william keogh (1 page) |
27 January 2009 | Director appointed mark william keogh (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
6 January 2009 | Appointment terminated director peter collins (1 page) |
6 January 2009 | Appointment terminated director peter collins (1 page) |
12 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
18 February 2008 | Particulars of mortgage/charge (9 pages) |
18 February 2008 | Particulars of mortgage/charge (9 pages) |
19 April 2007 | Particulars of mortgage/charge (27 pages) |
19 April 2007 | Particulars of mortgage/charge (31 pages) |
19 April 2007 | Particulars of mortgage/charge (27 pages) |
19 April 2007 | Particulars of mortgage/charge (31 pages) |
16 March 2007 | Incorporation (17 pages) |
16 March 2007 | Incorporation (17 pages) |