Company NameWarehouse W Residence Limited
Company StatusActive
Company Number08382535
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Jonathan Cockle
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit A3, Gateway Tower 32 Western Gateway
London
E16 1YL
Director NameMr Benjamin Robert Harris
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(10 years after company formation)
Appointment Duration1 year, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit A3, Gateway Tower 32 Western Gateway
London
E16 1YL
Director NameMs Paige Yates
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleMedical Copywriter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3, Gateway Tower 32 Western Gateway
London
E16 1YL
Director NameMiss Catherine Mary Tobin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25-26 Warehouse W 3 Western Gateway
London
E16 1BD
Director NameMr Stuart John Romes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish,
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne House Hawthorne Lane
Hertfordshire
HR9 5BG
Wales
Secretary NameMs Catherine Tobin
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address25-26 Warehouse W
3 Western Gateway
London
E16 1BD
Director NameMs Aarti Rajee
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2017)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMs Catherine Tobin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2016(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A3, Gateway Tower 32 Western Gateway
London
E16 1YL
Director NameMr Shilen Patel
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 January 2019)
RoleOral And Maxillofacial Surgeon
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Aris Fokion Matthidis
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityGreek
StatusResigned
Appointed26 March 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 28 December 2023)
RoleCyber Security Professional
Country of ResidenceEngland
Correspondence AddressUnit A3, Gateway Tower 32 Western Gateway
London
E16 1YL
Secretary NameRynew Property Management Ltd (Corporation)
StatusResigned
Appointed17 November 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2018)
Correspondence Address60 Cannon St, London Cannon Street
London
EC4N 6NP
Secretary NameHabitare Group Ltd (Corporation)
StatusResigned
Appointed01 January 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2020)
Correspondence AddressThe Transition The Anne Knights Building
Park Road, City Park West
Chelmsford
Essex

Location

Registered AddressUnit A3, Gateway Tower
32 Western Gateway
London
E16 1YL
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aarti Rajee
5.56%
Ordinary
1 at £1Alberto Martinez & Silvia Martinez
5.56%
Ordinary
1 at £1David Cockle
5.56%
Ordinary
1 at £1Gary Herbert & Kerry Herbert
5.56%
Ordinary
1 at £1Georgina Hall
5.56%
Ordinary
1 at £1Henry Pinto & Mario Pinto
5.56%
Ordinary
1 at £1James Laming
5.56%
Ordinary
1 at £1Matthew Stevens
5.56%
Ordinary
1 at £1Michael Upton & Ailinh Upton
5.56%
Ordinary
1 at £1Mounir Rachdi
5.56%
Ordinary
1 at £1Mustafa Karagoz & Tulay Karagoz
5.56%
Ordinary
1 at £1Stuart Romes
5.56%
Ordinary
2 at £1Catherine Tobin
11.11%
Ordinary
2 at £1Kierandra Mitchell & Rebecca Mitchell
11.11%
Ordinary
2 at £1Vale Holdings LTD
11.11%
Ordinary

Financials

Year2014
Net Worth-£9,393
Cash£3,800
Current Liabilities£58,471

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Filing History

30 January 2021Micro company accounts made up to 31 December 2019 (4 pages)
9 September 2020Registered office address changed from Office 14 58 Peregrine Road Hainault Essex IG6 3SZ England to Unit a3, Gateway Tower 32 Western Gateway London E16 1YL on 9 September 2020 (1 page)
28 August 2020Termination of appointment of Habitare Group Ltd as a secretary on 27 August 2020 (1 page)
9 March 2020Registered office address changed from C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW England to Office 14 58 Peregrine Road Hainault Essex IG6 3SZ on 9 March 2020 (1 page)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
16 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Appointment of Habitare Group Ltd as a secretary on 1 January 2019 (2 pages)
10 May 2019Termination of appointment of Rynew Property Management Ltd as a secretary on 31 December 2018 (1 page)
15 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 February 2019Registered office address changed from C/O Rynew Property Management 60 Cannon Street London EC4N 6NP to C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW on 1 February 2019 (1 page)
16 January 2019Termination of appointment of Shilen Patel as a director on 16 January 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 March 2018Appointment of Mr Aris Fokion Matthidis as a director on 26 March 2018 (2 pages)
26 March 2018Appointment of Mr Shilen Patel as a director on 26 March 2018 (2 pages)
1 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 December 2017Cessation of Aarti Rajee as a person with significant control on 7 December 2017 (1 page)
12 December 2017Cessation of Aarti Rajee as a person with significant control on 7 December 2017 (1 page)
12 December 2017Termination of appointment of Aarti Rajee as a director on 7 December 2017 (1 page)
12 December 2017Termination of appointment of Aarti Rajee as a director on 7 December 2017 (1 page)
10 November 2017Termination of appointment of Stuart John Romes as a director on 9 October 2017 (1 page)
10 November 2017Cessation of Stuart Romes as a person with significant control on 9 October 2017 (1 page)
10 November 2017Cessation of Stuart Romes as a person with significant control on 9 October 2017 (1 page)
10 November 2017Termination of appointment of Stuart John Romes as a director on 9 October 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
17 October 2016Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
17 October 2016Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2016Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
8 October 2016Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 August 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
26 August 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
20 June 2016Director's details changed for Miss Catherine Tobin on 2 June 2016 (2 pages)
20 June 2016Director's details changed for Miss Catherine Tobin on 2 June 2016 (2 pages)
20 June 2016Appointment of Mr David Jonathan Cockle as a director on 2 June 2016 (2 pages)
20 June 2016Appointment of Mr David Jonathan Cockle as a director on 2 June 2016 (2 pages)
17 June 2016Appointment of Miss Catherine Tobin as a director on 2 June 2016 (2 pages)
17 June 2016Appointment of Miss Catherine Tobin as a director on 2 June 2016 (2 pages)
17 June 2016Appointment of Miss Catherine Tobin as a director on 2 June 2016 (2 pages)
17 June 2016Appointment of Miss Catherine Tobin as a director on 2 June 2016 (2 pages)
12 February 2016Termination of appointment of Catherine Mary Tobin as a director on 8 February 2016 (1 page)
12 February 2016Termination of appointment of Catherine Mary Tobin as a director on 8 February 2016 (1 page)
12 February 2016Termination of appointment of Catherine Mary Tobin as a director on 8 February 2016 (1 page)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 18
(6 pages)
12 February 2016Termination of appointment of Catherine Mary Tobin as a director on 8 February 2016 (1 page)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 18
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 18
(6 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 18
(6 pages)
17 November 2014Registered office address changed from 60 Cannon St, London Cannon Street London EC4N 6NP England to C/O Rynew Property Management 60 Cannon Street London EC4N 6NP on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 60 Cannon St, London Cannon Street London EC4N 6NP England to C/O Rynew Property Management 60 Cannon Street London EC4N 6NP on 17 November 2014 (1 page)
17 November 2014Termination of appointment of Catherine Tobin as a secretary on 14 November 2014 (1 page)
17 November 2014Appointment of Rynew Property Management Ltd as a secretary on 17 November 2014 (2 pages)
17 November 2014Appointment of Rynew Property Management Ltd as a secretary on 17 November 2014 (2 pages)
17 November 2014Registered office address changed from Hawthorne House Hawthorne Lane Ross-on-Wye HR9 5BG to C/O Rynew Property Management 60 Cannon Street London EC4N 6NP on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Hawthorne House Hawthorne Lane Ross-on-Wye HR9 5BG to C/O Rynew Property Management 60 Cannon Street London EC4N 6NP on 17 November 2014 (1 page)
17 November 2014Termination of appointment of Catherine Tobin as a secretary on 14 November 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Appointment of Ms Catherine Mary Tobin as a director on 31 January 2013 (2 pages)
30 October 2014Appointment of Ms Catherine Mary Tobin as a director on 31 January 2013 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 18
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 18
(5 pages)
14 January 2014Secretary's details changed for Ms Catherine Tobin on 31 January 2013 (1 page)
14 January 2014Secretary's details changed for Ms Catherine Tobin on 31 January 2013 (1 page)
23 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 15
(4 pages)
23 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 15
(4 pages)
31 January 2013Incorporation (25 pages)
31 January 2013Incorporation (25 pages)