London
W1W 8DH
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Director Name | Mr Michael John Stevens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Secretary Name | Mr David James Lanchester |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Mr Simon Laborda Wigzell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Crouch Lane Farm Crouch Lane Winkfield Windsor Berkshire SL4 4RZ |
Director Name | Mr Robert William Game |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Director Name | Mr Vinod Bachulal Vaghela |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Website | www.warnerestates.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 Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £740,000 |
Net Worth | -£928,000 |
Cash | £2,000 |
Current Liabilities | £1,070,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2014 | Termination of appointment of Mark Keogh as a director (2 pages) |
2 January 2014 | Termination of appointment of Philip Warner as a director (2 pages) |
2 January 2014 | Termination of appointment of Mark Keogh as a director (2 pages) |
2 January 2014 | Termination of appointment of Philip Warner as a director (2 pages) |
31 December 2013 | Termination of appointment of Robert Game as a director (2 pages) |
31 December 2013 | Termination of appointment of Robert Game as a director (2 pages) |
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) |
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 Sir Philip Courtenay Thomas Warner 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 Sir Philip Courtenay Thomas Warner 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 Sir Philip Courtenay Thomas Warner 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) |
13 March 2013 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
13 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
13 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
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) |
9 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages) |
9 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Termination of appointment of Vinod Vaghela as a director (1 page) |
22 December 2011 | Termination of appointment of Vinod Vaghela as a director (1 page) |
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) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Memorandum and Articles of Association (6 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Memorandum and Articles of Association (6 pages) |
14 July 2010 | Termination of appointment of Simon Wigzell as a director (1 page) |
14 July 2010 | Termination of appointment of Simon Wigzell as a director (1 page) |
25 May 2010 | Appointment of Mr Vinod Bachulal Vaghela as a director (2 pages) |
25 May 2010 | Appointment of Mr Vinod Bachulal Vaghela as a director (2 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 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) |
9 March 2009 | Director appointed simon laborda wigzell (1 page) |
9 March 2009 | Director appointed simon laborda wigzell (1 page) |
6 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
6 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
10 February 2009 | Incorporation (19 pages) |
10 February 2009 | Incorporation (19 pages) |