Company NameWarner Estate (Am.Pm) Limited
Company StatusDissolved
Company Number06815559
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 8 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

Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed01 February 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 22 July 2014)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Secretary NameMr David James Lanchester
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch Lane Farm
Crouch Lane Winkfield
Windsor
Berkshire
SL4 4RZ
Director NameMr Robert William Game
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2009(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF

Contact

Websitewww.warnerestates.co.uk

Location

Registered AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Warner Estate Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£740,000
Net Worth-£928,000
Cash£2,000
Current Liabilities£1,070,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2014Termination of appointment of Mark Keogh as a director (2 pages)
2 January 2014Termination of appointment of Philip Warner as a director (2 pages)
2 January 2014Termination of appointment of Mark Keogh as a director (2 pages)
2 January 2014Termination of appointment of Philip Warner as a director (2 pages)
31 December 2013Termination of appointment of Robert Game as a director (2 pages)
31 December 2013Termination of appointment of Robert Game as a director (2 pages)
19 June 2013Auditor's resignation (2 pages)
19 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
13 March 2013Appointment of Cargil Management Services Limited as a secretary (2 pages)
13 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 1
(6 pages)
13 March 2013Appointment of Cargil Management Services Limited as a secretary (2 pages)
13 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 1
(6 pages)
30 January 2013Termination of appointment of David Lanchester as a secretary (1 page)
30 January 2013Termination of appointment of David Lanchester as a secretary (1 page)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
24 December 2012Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page)
24 December 2012Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
22 December 2011Termination of appointment of Vinod Vaghela as a director (1 page)
22 December 2011Termination of appointment of Vinod Vaghela as a director (1 page)
28 September 2011Full accounts made up to 31 March 2011 (11 pages)
28 September 2011Full accounts made up to 31 March 2011 (11 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
2 December 2010Full accounts made up to 31 March 2010 (10 pages)
2 December 2010Full accounts made up to 31 March 2010 (10 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2010Memorandum and Articles of Association (6 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2010Memorandum and Articles of Association (6 pages)
14 July 2010Termination of appointment of Simon Wigzell as a director (1 page)
14 July 2010Termination of appointment of Simon Wigzell as a director (1 page)
25 May 2010Appointment of Mr Vinod Bachulal Vaghela as a director (2 pages)
25 May 2010Appointment of Mr Vinod Bachulal Vaghela as a director (2 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
14 July 2009Director appointed robert william game (2 pages)
14 July 2009Director appointed robert william game (2 pages)
10 July 2009Appointment terminated director michael stevens (1 page)
10 July 2009Appointment terminated director michael stevens (1 page)
9 March 2009Director appointed simon laborda wigzell (1 page)
9 March 2009Director appointed simon laborda wigzell (1 page)
6 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
6 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
10 February 2009Incorporation (19 pages)
10 February 2009Incorporation (19 pages)