Company NameWarth Park (No.1) Limited
DirectorsIan Christopher Jason Ford and Gareth James Purcell
Company StatusActive
Company Number09141609
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Christopher Jason Ford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(6 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Gareth James Purcell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(6 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed03 March 2021(6 years, 7 months after company formation)
Appointment Duration3 years
Correspondence Address10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Gary Maurice Ridsdale
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressScandinavia House Refinery Road
Harwich
CO12 4QG
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Octavia Ann Peters
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThor Equities 9-10 Savile Row
London
W1S 3PF
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThor Equities 9-10 Savile Row
London
W1S 3PF
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Secretary NameMs Elizabetbh Ann Blease
StatusResigned
Appointed03 August 2015(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2019)
RoleCompany Director
Correspondence AddressThor Equities 9-10 Savile Row
London
W1S 3PF
Director NameMr Shamik Aroonchandra Narotam
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed20 December 2019(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2021)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameTrang Thu Tran
Date of BirthNovember 1989 (Born 34 years ago)
NationalityVietnamese
StatusResigned
Appointed20 December 2019(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2021)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD

Contact

Websitedsv.com
Telephone01561 074031
Telephone regionLaurencekirk

Location

Registered AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dsv Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

10 January 2022Delivered on: 10 January 2022
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: Land lying to the west of warth park way, raunds, wellingborough registered at the land registry under title numbers: NN328971 and NN327373.
Outstanding
3 March 2021Delivered on: 5 March 2021
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: Land commonly known as warth park, warth park way and land lying to the west of warth park way, raunds, wellingborough registered under title numbers NN328971 and NN327373.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Cbre Loan Services Limited as Security Agent

Classification: A registered charge
Particulars: (A) land at warth park, warth park way and (b) land lying to the west of warth park way, raunds, wellingborough, title numbers: NN328971 and NN327373.
Outstanding
12 December 2014Delivered on: 15 December 2014
Persons entitled: Roxhill Warth Limited

Classification: A registered charge
Particulars: Two parcels of land at scally farm, london road, raunds registered at the land registry under title number NN301366.
Outstanding
19 September 2014Delivered on: 24 September 2014
Persons entitled: Roxhill Warth Limited

Classification: A registered charge
Particulars: Land at scally farm as shown edged red on the plan attached to the charge.
Outstanding

Filing History

29 August 2023Accounts for a small company made up to 31 December 2022 (24 pages)
21 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 December 2021 (20 pages)
6 October 2022Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page)
30 September 2022Director's details changed for Mr Ian Christopher Jason Ford on 30 September 2022 (2 pages)
30 September 2022Director's details changed for Mr Gareth James Purcell on 30 September 2022 (2 pages)
30 September 2022Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 September 2022 (1 page)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
10 January 2022Registration of charge 091416090005, created on 10 January 2022 (60 pages)
16 December 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
17 August 2021Statement of capital following an allotment of shares on 11 August 2021
  • GBP 3
(3 pages)
19 July 2021Confirmation statement made on 17 July 2021 with updates (5 pages)
5 July 2021Statement of capital following an allotment of shares on 15 June 2021
  • GBP 2
(3 pages)
12 March 2021Appointment of Alter Domus (Uk) Limited as a secretary on 3 March 2021 (2 pages)
5 March 2021Notification of a person with significant control statement (2 pages)
5 March 2021Registration of charge 091416090004, created on 3 March 2021 (59 pages)
5 March 2021Appointment of Ian Christopher Jason Ford as a director on 3 March 2021 (2 pages)
5 March 2021Appointment of Gareth James Purcell as a director on 3 March 2021 (2 pages)
5 March 2021Registered office address changed from Thor Equities 9-10 Savile Row London W1S 3PF England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 5 March 2021 (1 page)
5 March 2021Cessation of Cardinal Holding No.2 Ltd as a person with significant control on 3 March 2021 (1 page)
5 March 2021Termination of appointment of Trang Thu Tran as a director on 3 March 2021 (1 page)
5 March 2021Termination of appointment of Shamik Aroonchandra Narotam as a director on 3 March 2021 (1 page)
3 March 2021Satisfaction of charge 091416090003 in full (1 page)
31 December 2020Amended accounts for a small company made up to 31 December 2019 (25 pages)
5 October 2020Full accounts made up to 31 December 2019 (25 pages)
28 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
15 January 2020Memorandum and Articles of Association (27 pages)
4 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 December 2019Registration of charge 091416090003, created on 20 December 2019 (43 pages)
20 December 2019Termination of appointment of Andrew John Pilsworth as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Simon Christian Pursey as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Octavia Ann Peters as a director on 20 December 2019 (1 page)
20 December 2019Appointment of Trang Thu Tran as a director on 20 December 2019 (2 pages)
20 December 2019Notification of Cardinal Holding No.2 Ltd as a person with significant control on 20 December 2019 (2 pages)
20 December 2019Cessation of Segro Properties Limited as a person with significant control on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Gareth John Osborn as a director on 20 December 2019 (1 page)
20 December 2019Registered office address changed from 1 New Burlington Place London W1S 2HR United Kingdom to Thor Equities 9-10 Savile Row London W1S 3PF on 20 December 2019 (1 page)
20 December 2019Appointment of Mr Shamik Aroonchandra Narotam as a director on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Elizabetbh Ann Blease as a secretary on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Alan Michael Holland as a director on 20 December 2019 (1 page)
13 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page)
30 August 2019Full accounts made up to 31 December 2018 (28 pages)
2 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
18 July 2019Satisfaction of charge 091416090001 in full (1 page)
18 July 2019Satisfaction of charge 091416090002 in full (1 page)
18 September 2018Full accounts made up to 31 December 2017 (26 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
16 August 2017Notification of Segro Properties Limited as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
16 August 2017Notification of Segro Properties Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (29 pages)
20 July 2017Full accounts made up to 31 December 2016 (29 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
4 May 2016Full accounts made up to 31 December 2015 (25 pages)
4 May 2016Full accounts made up to 31 December 2015 (25 pages)
31 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
31 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
30 October 2015Appointment of Mr Simon Christian Pursey as a director on 3 August 2015 (2 pages)
30 October 2015Appointment of Mr Gareth John Osborn as a director on 3 August 2015 (2 pages)
30 October 2015Appointment of Mr Gareth John Osborn as a director on 3 August 2015 (2 pages)
30 October 2015Appointment of Mr Gareth John Osborn as a director on 3 August 2015 (2 pages)
30 October 2015Appointment of Mr Alan Michael Holland as a director on 3 August 2015 (2 pages)
30 October 2015Appointment of Mr Simon Christian Pursey as a director on 3 August 2015 (2 pages)
30 October 2015Appointment of Mr Alan Michael Holland as a director on 3 August 2015 (2 pages)
30 October 2015Appointment of Mr Alan Michael Holland as a director on 3 August 2015 (2 pages)
30 October 2015Appointment of Mr Simon Christian Pursey as a director on 3 August 2015 (2 pages)
29 October 2015Appointment of Ms Octavia Ann Peters as a director on 3 August 2015 (2 pages)
29 October 2015Appointment of Mr Andrew John Pilsworth as a director on 3 August 2015 (2 pages)
29 October 2015Appointment of Ms Elizabetbh Ann Blease as a secretary on 3 August 2015 (2 pages)
29 October 2015Termination of appointment of Gary Maurice Ridsdale as a director on 3 August 2015 (1 page)
29 October 2015Appointment of Ms Octavia Ann Peters as a director on 3 August 2015 (2 pages)
29 October 2015Termination of appointment of Gary Maurice Ridsdale as a director on 3 August 2015 (1 page)
29 October 2015Appointment of Ms Elizabetbh Ann Blease as a secretary on 3 August 2015 (2 pages)
29 October 2015Appointment of Mr Andrew John Pilsworth as a director on 3 August 2015 (2 pages)
29 October 2015Appointment of Mr Andrew John Pilsworth as a director on 3 August 2015 (2 pages)
29 October 2015Termination of appointment of Gary Maurice Ridsdale as a director on 3 August 2015 (1 page)
29 October 2015Appointment of Ms Elizabetbh Ann Blease as a secretary on 3 August 2015 (2 pages)
29 October 2015Appointment of Ms Octavia Ann Peters as a director on 3 August 2015 (2 pages)
28 October 2015Registered office address changed from Scandinavian House Refinery Road Harwich CO12 4QG to Cunard House 15 Regent Street London SW1Y 4LR on 28 October 2015 (1 page)
28 October 2015Registered office address changed from Scandinavian House Refinery Road Harwich CO12 4QG to Cunard House 15 Regent Street London SW1Y 4LR on 28 October 2015 (1 page)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
15 December 2014Registration of charge 091416090002, created on 12 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(14 pages)
15 December 2014Registration of charge 091416090002, created on 12 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(14 pages)
24 September 2014Registration of charge 091416090001, created on 19 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
24 September 2014Registration of charge 091416090001, created on 19 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 1
(9 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 1
(9 pages)