Company NameWarren & Co. Ltd
DirectorParamanathan Logeswaran
Company StatusActive
Company Number07274560
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Paramanathan Logeswaran
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address228 Chingford Road
London
E17 5AL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.warrenandco.net
Telephone020 85317776
Telephone regionLondon

Location

Registered Address1a Poppleton Road
London
E11 1LP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£141,708
Cash£1,893
Current Liabilities£139,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Charges

27 August 2013Delivered on: 2 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 February 2024Notification of Ashvin London Ltd as a person with significant control on 1 June 2021 (2 pages)
23 February 2024Registration of charge 072745600002, created on 21 February 2024 (16 pages)
31 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 March 2023Registered office address changed from 228 Chingford Road London E17 5AL England to 1a Poppleton Road London E11 1LP on 6 March 2023 (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
15 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
9 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 July 2017Notification of Paramanathan Logeswaran as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Paramanathan Logeswaran as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Paramanathan Logeswaran as a person with significant control on 24 July 2017 (2 pages)
28 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
(6 pages)
23 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
(6 pages)
1 March 2016Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
4 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
4 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 September 2013Registration of charge 072745600001 (13 pages)
2 September 2013Registration of charge 072745600001 (13 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 June 2011Registered office address changed from 5 Arundel Drive Woodford Green Essex IG8 9BZ United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 5 Arundel Drive Woodford Green Essex IG8 9BZ United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 5 Arundel Drive Woodford Green Essex IG8 9BZ United Kingdom on 2 June 2011 (1 page)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
19 May 2011Registered office address changed from 10 Chingford Road London E17 4PJ United Kingdom on 19 May 2011 (1 page)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
19 May 2011Registered office address changed from 10 Chingford Road London E17 4PJ United Kingdom on 19 May 2011 (1 page)
11 March 2011Appointment of Mr Paramanathan Logeswaran as a director (2 pages)
11 March 2011Appointment of Mr Paramanathan Logeswaran as a director (2 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
4 June 2010Incorporation (29 pages)
4 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 June 2010Incorporation (29 pages)
4 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)