London
E17 5AL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.warrenandco.net |
---|---|
Telephone | 020 85317776 |
Telephone region | London |
Registered Address | 1a Poppleton Road London E11 1LP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£141,708 |
Cash | £1,893 |
Current Liabilities | £139,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
27 August 2013 | Delivered on: 2 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 February 2024 | Notification of Ashvin London Ltd as a person with significant control on 1 June 2021 (2 pages) |
---|---|
23 February 2024 | Registration of charge 072745600002, created on 21 February 2024 (16 pages) |
31 December 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
6 March 2023 | Registered 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 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 December 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with updates (4 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
9 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Notification of Paramanathan Logeswaran as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Paramanathan Logeswaran as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Paramanathan Logeswaran as a person with significant control on 24 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
1 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
4 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 September 2013 | Registration of charge 072745600001 (13 pages) |
2 September 2013 | Registration of charge 072745600001 (13 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 June 2011 | Registered office address changed from 5 Arundel Drive Woodford Green Essex IG8 9BZ United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 5 Arundel Drive Woodford Green Essex IG8 9BZ United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 5 Arundel Drive Woodford Green Essex IG8 9BZ United Kingdom on 2 June 2011 (1 page) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Registered office address changed from 10 Chingford Road London E17 4PJ United Kingdom on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Registered office address changed from 10 Chingford Road London E17 4PJ United Kingdom on 19 May 2011 (1 page) |
11 March 2011 | Appointment of Mr Paramanathan Logeswaran as a director (2 pages) |
11 March 2011 | Appointment of Mr Paramanathan Logeswaran as a director (2 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Incorporation (29 pages) |
4 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 June 2010 | Incorporation (29 pages) |
4 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |