Company NameWarners End Newsagency Limited
Company StatusDissolved
Company Number06553371
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date28 November 2023 (4 months, 2 weeks ago)
Previous NameRixil Capital Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Paul Dyde
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(9 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 28 November 2023)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneycroft
Hemel Hempstead
Hertfordshire
HP1 2QE
Secretary NameKathleen Rose Dyde
NationalityBritish
StatusClosed
Appointed14 January 2009(9 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 28 November 2023)
RoleCompany Director
Correspondence Address3 Stoneycroft
Hemel Hempstead
Hertfordshire
HP1 2QE
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(5 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£77,375
Cash£32,889
Current Liabilities£149,093

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
13 April 2018Notification of Kathleen Rose Dyde as a person with significant control on 6 April 2016 (2 pages)
13 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
13 April 2018Notification of Anthony Paul Dyde as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
21 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Registered office address changed from Number One 1 Vicarage Ane Stratford London E15 4HF to 1 Vicarage Lane London E15 4HF on 10 April 2015 (1 page)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Registered office address changed from Number One 1 Vicarage Ane Stratford London E15 4HF to 1 Vicarage Lane London E15 4HF on 10 April 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Anthony Paul Dyde on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Anthony Paul Dyde on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Anthony Paul Dyde on 2 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 November 2009Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
20 November 2009Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
1 May 2009Return made up to 02/04/09; full list of members (3 pages)
1 May 2009Return made up to 02/04/09; full list of members (3 pages)
18 March 2009Secretary appointed kathleen rose dyde (2 pages)
18 March 2009Registered office changed on 18/03/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 March 2009Director appointed anthony paul dyde (2 pages)
18 March 2009Director appointed anthony paul dyde (2 pages)
18 March 2009Secretary appointed kathleen rose dyde (2 pages)
18 March 2009Registered office changed on 18/03/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 March 2009Company name changed rixil capital management LIMITED\certificate issued on 16/03/09 (2 pages)
13 March 2009Company name changed rixil capital management LIMITED\certificate issued on 16/03/09 (2 pages)
16 January 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
16 January 2009Appointment terminated director aderyn hurworth (1 page)
16 January 2009Appointment terminated director aderyn hurworth (1 page)
16 January 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
23 September 2008Director appointed aderyn hurworth (1 page)
23 September 2008Appointment terminated director hanover directors LIMITED (1 page)
23 September 2008Director appointed aderyn hurworth (1 page)
23 September 2008Appointment terminated director hanover directors LIMITED (1 page)
2 April 2008Incorporation (6 pages)
2 April 2008Incorporation (6 pages)