London
NW1 8NJ
Director Name | Dr Daniel Frank Stowell |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2015(2 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | Maredjik 6a 2316vm Leiden Netherlands |
Director Name | Mr Philip Richman |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Knowles Wharf 38 St. Pancras Way London NW1 0QW |
Secretary Name | Mr Alexander David Rea |
---|---|
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Knowles Wharf 38 St. Pancras Way London NW1 0QW |
Website | www.warblr.org |
---|
Registered Address | Collective Auction Rooms 5-7 Buck Street London NW1 8NJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
- | OTHER 66.68% - |
---|---|
3k at £1 | Florence Wilkinson 33.32% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 3 weeks from now) |
3 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Change of details for Ms Florence Mary Wilkinson as a person with significant control on 16 July 2018 (2 pages) |
23 July 2020 | Director's details changed for Ms Florence Mary Wilkinson on 16 July 2018 (2 pages) |
12 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
9 August 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
26 November 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
31 July 2018 | Change of details for Ms Florence Mary Wilkinson as a person with significant control on 16 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
30 July 2018 | Director's details changed for Ms Florence Mary Wilkinson on 16 July 2018 (2 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
19 February 2018 | Registered office address changed from 20 Knowles Wharf 38 st. Pancras Way London NW1 0QW to Collective Auction Rooms 5-7 Buck Street London NW1 8NJ on 19 February 2018 (1 page) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 July 2017 | Change of details for Ms Florence Mary Wilkinson as a person with significant control on 13 May 2017 (2 pages) |
21 July 2017 | Director's details changed for Miss Florence Mary Wilkinson on 13 May 2017 (2 pages) |
21 July 2017 | Change of details for Ms Florence Mary Wilkinson as a person with significant control on 13 May 2017 (2 pages) |
21 July 2017 | Director's details changed for Miss Florence Mary Wilkinson on 13 May 2017 (2 pages) |
12 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
12 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
30 September 2016 | RP04 CS01 second filed CS01 17/07/2016 amended information about people with significant control (24 pages) |
30 September 2016 | RP04 CS01 second filed CS01 17/07/2016 amended information about people with significant control (24 pages) |
24 August 2016 | Confirmation statement made on 17 July 2016 with updates
|
24 August 2016 | Confirmation statement made on 17 July 2016 with updates
|
23 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders (3 pages) |
28 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders (3 pages) |
14 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
14 August 2015 | Appointment of Dr Daniel Frank Stowell as a director on 7 August 2015 (2 pages) |
14 August 2015 | Appointment of Dr Daniel Frank Stowell as a director on 7 August 2015 (2 pages) |
14 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
14 August 2015 | Appointment of Dr Daniel Frank Stowell as a director on 7 August 2015 (2 pages) |
14 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
16 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Termination of appointment of Philip Richman as a director on 1 January 2014 (1 page) |
26 September 2014 | Termination of appointment of Alexander David Rea as a secretary on 1 January 2014 (1 page) |
26 September 2014 | Termination of appointment of Philip Richman as a director on 1 January 2014 (1 page) |
26 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Termination of appointment of Alexander David Rea as a secretary on 1 January 2014 (1 page) |
26 September 2014 | Termination of appointment of Alexander David Rea as a secretary on 1 January 2014 (1 page) |
26 September 2014 | Termination of appointment of Philip Richman as a director on 1 January 2014 (1 page) |
17 July 2013 | Incorporation Statement of capital on 2013-07-17
|
17 July 2013 | Incorporation Statement of capital on 2013-07-17
|