Company NameWarren Waste Limited
Company StatusActive - Proposal to Strike off
Company Number07925418
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Daniel Burgess
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wolsey Mansions
Main Avenue, Moor Park
Northwood
Middlesex
HA6 2HL
Director NameMr Jamie Black
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wolsey Mansions
Main Avenue, Moor Park
Northwood
Middlesex
HA6 2HL

Location

Registered Address32 Foxley Road
Thornton Heath
Croydon
CR7 7DT
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Burgess
100.00%
Ordinary

Financials

Year2014
Net Worth£359
Cash£7,288
Current Liabilities£21,610

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 February 2020 (4 years, 2 months ago)
Next Return Due22 March 2021 (overdue)

Filing History

15 September 2021Registered office address changed from 8 Wolsey Mansions Main Avenue, Moor Park Northwood Middlesex HA6 2HL to 32 Foxley Road Thornton Heath Croydon CR7 7DT on 15 September 2021 (1 page)
14 September 2021Termination of appointment of Jamie Black as a director on 15 December 2020 (1 page)
14 September 2021Notification of Ionut Braniste as a person with significant control on 15 December 2020 (2 pages)
14 September 2021Termination of appointment of Daniel Burgess as a director on 15 December 2020 (1 page)
14 September 2021Cessation of Daniel Burgess as a person with significant control on 15 December 2020 (1 page)
21 May 2021Voluntary strike-off action has been suspended (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
5 May 2021Application to strike the company off the register (3 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
28 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 April 2016Appointment of Mr Jamie Black as a director on 1 April 2016 (2 pages)
12 April 2016Appointment of Mr Jamie Black as a director on 1 April 2016 (2 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 March 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
26 March 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
8 February 2012Appointment of Mr Daniel Burgess as a director (2 pages)
8 February 2012Appointment of Mr Daniel Burgess as a director (2 pages)
31 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
31 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
26 January 2012Incorporation (36 pages)
26 January 2012Incorporation (36 pages)