R.T.WARREN(INVESTMENTS)LIMITED

R.T.WARREN(INVESTMENTS)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameR.T.WARREN(INVESTMENTS)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00305050
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R.T.WARREN(INVESTMENTS)LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is R.T.WARREN(INVESTMENTS)LIMITED located?

    Registered Office Address
    4th Floor 25 Bury Street
    St James's
    SW1Y 6AL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.T.WARREN(INVESTMENTS)LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for R.T.WARREN(INVESTMENTS)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Philip Higgins as a secretary on Dec 15, 2021

    2 pagesAP03

    Termination of appointment of Nicola Jane Grinham as a secretary on Dec 15, 2021

    1 pagesTM02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Nov 11, 2021

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stephen John Silvester as a director on Oct 29, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Termination of appointment of Stanley Harold Davis as a director on Sep 24, 2021

    1 pagesTM01

    Director's details changed for Mr Stephen John Silvester on Jun 01, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Director's details changed for Mr Stanley Harold Davis on Jul 19, 2019

    2 pagesCH01

    Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 4th Floor 25 Bury Street St James's London SW1Y 6AL on Jul 31, 2019

    1 pagesAD01

    Termination of appointment of David Malcolm Kaye as a secretary on Jul 19, 2019

    1 pagesTM02

    Termination of appointment of David Malcolm Kaye as a director on Jul 19, 2019

    1 pagesTM01

    Appointment of Mr Matthew Ian Simpson as a director on Jul 19, 2019

    2 pagesAP01

    Appointment of Ms Nicola Jane Grinham as a secretary on Jul 19, 2019

    2 pagesAP03

    Who are the officers of R.T.WARREN(INVESTMENTS)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Philip
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Secretary
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    290620440001
    SIMPSON, Matthew Ian
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    EnglandBritishFinancial Controller261028370001
    SINCLAIR, Ronald Neil
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    EnglandBritishChartered Surveyor296744760001
    STARR, Richard Paul
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    United KingdomBritishChartered Surveyor182510110001
    GRINHAM, Nicola Jane
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Secretary
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    261032580001
    KAYE, David Malcolm
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Secretary
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    238792870001
    RUSSELL, Janice
    Milton Lodge
    Milton Avenue
    SL9 8QW Gerrards Cross
    Buckinghamshire
    Secretary
    Milton Lodge
    Milton Avenue
    SL9 8QW Gerrards Cross
    Buckinghamshire
    BritishSecretary108962590001
    WARNE, Freda May
    Mayfield Camp Road
    SL9 7PF Gerrards Cross
    Buckinghamshire
    Secretary
    Mayfield Camp Road
    SL9 7PF Gerrards Cross
    Buckinghamshire
    British14520610001
    WARREN, Alyson Anne
    Fawley Bottom Lane
    Middle Assendon
    RG9 6BB Henley On Thames
    Three Greens
    Oxfordshire
    United Kingdom
    Secretary
    Fawley Bottom Lane
    Middle Assendon
    RG9 6BB Henley On Thames
    Three Greens
    Oxfordshire
    United Kingdom
    177091930001
    ANGIER, Marion Kate
    Cokes Green Lodge Cokes Lane
    HP8 4TG Chalfont St Giles
    Buckinghamshire
    Director
    Cokes Green Lodge Cokes Lane
    HP8 4TG Chalfont St Giles
    Buckinghamshire
    BritishCompany Director14520620001
    ANGIER, Patrick Robert
    36 Harefield Road
    UB8 1PH Uxbridge
    Bay Lodge
    Middlesex
    England
    Director
    36 Harefield Road
    UB8 1PH Uxbridge
    Bay Lodge
    Middlesex
    England
    ScotlandBritishDirector90361110001
    ANGIER, Robert Arthur
    Bury Knowle
    Ewelme
    OX10 6QB Wallingford
    Oxfordshire
    Director
    Bury Knowle
    Ewelme
    OX10 6QB Wallingford
    Oxfordshire
    United KingdomBritishWater Consultant107493330001
    DAVIS, Stanley Harold
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    United KingdomBritishCompany Director148696600002
    HUGHES-LEWIS, Ruth Lillian
    3 Craigleith
    HP9 1PT Beaconsfield
    Buckinghamshire
    Director
    3 Craigleith
    HP9 1PT Beaconsfield
    Buckinghamshire
    BritishCompany Director14520630001
    HURST, Maxwell Wyndham George
    36 Harefield Road
    UB8 1PH Uxbridge
    Bay Lodge
    Middlesex
    England
    Director
    36 Harefield Road
    UB8 1PH Uxbridge
    Bay Lodge
    Middlesex
    England
    EnglandBritishGarage Owner199886100001
    HURST, Peter Wyndham George
    36 Harefield Road
    UB8 1PH Uxbridge
    Bay Lodge
    Middlesex
    Director
    36 Harefield Road
    UB8 1PH Uxbridge
    Bay Lodge
    Middlesex
    United KingdomBritishEditor17800700005
    JUDGE, Barry Stanley Robert
    Upper Pinders
    Rotherfield Greys
    RG9 4PJ Henley On Thames
    Oxfordshire
    Director
    Upper Pinders
    Rotherfield Greys
    RG9 4PJ Henley On Thames
    Oxfordshire
    United KingdomBritishEstate Agent20400220002
    KAYE, David Malcolm
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Director
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    United KingdomBritishChartered Secretary129858900001
    MELLERY-PRATT, Timothy Julian
    6 Durlston Road
    BH14 8PQ Poole
    Dorset
    Director
    6 Durlston Road
    BH14 8PQ Poole
    Dorset
    EnglandBritishProperty Surveyor72052300005
    SILVESTER, Stephen John
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    United KingdomBritishChartered Accountant199285600002
    WADDINGTON, Eileen Effie
    Stokeleigh
    19 Stokes Hill
    BS9 1JN Bristol
    Director
    Stokeleigh
    19 Stokes Hill
    BS9 1JN Bristol
    BritishCompany Director14520640004
    WARNE, Freda May
    Mayfield Camp Road
    SL9 7PF Gerrards Cross
    Buckinghamshire
    Director
    Mayfield Camp Road
    SL9 7PF Gerrards Cross
    Buckinghamshire
    BritishCompany Director14520610001
    WARREN, Charles Alexander
    16 Gong Hill Drive
    Lower Bourne
    GU10 3HQ Farnham
    Kings Wood
    Surrey
    United Kingdom
    Director
    16 Gong Hill Drive
    Lower Bourne
    GU10 3HQ Farnham
    Kings Wood
    Surrey
    United Kingdom
    United KingdomBritishFinancial Adviser159376670001
    WARREN, Paul Timothy
    Hill House Bowstridge Lane
    HP8 4QN Chalfont St Giles
    Buckinghamshire
    Director
    Hill House Bowstridge Lane
    HP8 4QN Chalfont St Giles
    Buckinghamshire
    BritishCompany Director14520650001
    WARREN, Richard Thomas
    Three Greens Fawley Bottom Lane
    Middle Assendon
    RG9 6BB Henley On Thames
    Oxfordshire
    Director
    Three Greens Fawley Bottom Lane
    Middle Assendon
    RG9 6BB Henley On Thames
    Oxfordshire
    United KingdomBritishCompany Director14566050001

    Who are the persons with significant control of R.T.WARREN(INVESTMENTS)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Oct 09, 2017
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05332938
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for R.T.WARREN(INVESTMENTS)LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016Oct 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does R.T.WARREN(INVESTMENTS)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 09, 2017
    Delivered On Oct 11, 2017
    Satisfied
    Brief description
    The freehold property known as 7B thorpe drive, banbury registered at the land registry with title number ON297239 and the freehold property known as museum street york registered at the land registry with title number NYK27084.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Finance Parties
    Transactions
    • Oct 11, 2017Registration of a charge (MR01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 15, 2017
    Delivered On Jun 16, 2017
    Satisfied
    Brief description
    F/H property at 124-125 high street, uxbridge, middlesex t/no NGL154638.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 2017Registration of a charge (MR01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 15, 2017
    Delivered On Jun 16, 2017
    Satisfied
    Brief description
    F/H property being access way between 25 and 27 blackmoor road, ebblake industrial estate, verwood, dorset t/no DT64413.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 2017Registration of a charge (MR01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 22, 2015
    Delivered On Jan 04, 2016
    Satisfied
    Brief description
    Land lying between harbour road and mumby road, gosport as more particularly described in the schedule of the legal charge.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 04, 2016Registration of a charge (MR01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 07, 2014
    Delivered On Jan 08, 2014
    Satisfied
    Brief description
    F/H 1/1A hillingdon road uxbridge t/n AGL14160.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 2014Registration of a charge (MR01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 02, 2013
    Delivered On Oct 03, 2013
    Satisfied
    Brief description
    F/H unit 6, 27 blackmoor road ebblake industrial estate verwood dorset t/no DT130052.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 03, 2013Registration of a charge (MR01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On May 16, 2012
    Delivered On May 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a units 4 and 5, 27 blackmoor road, ebblake, verwood t/no DT119806.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 2012Registration of a charge (MG01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 07, 2011
    Delivered On Jul 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H hyde abbey house hyde street winchester hampshire t/no HP543293.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 2011Registration of a charge (MG01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 07, 2011
    Delivered On Jul 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H kings park house 22 kings park road southampton t/nos HP352530 and HP557777.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 2011Registration of a charge (MG01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 07, 2011
    Delivered On Jul 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H westminster house packhorse road gerrards cross t/no BM141472.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 2011Registration of a charge (MG01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 07, 2011
    Delivered On Jul 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a units B1 to B4 beaver industrial estate, liphook, hampshire t/no HP411513 and SH29712.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 2011Registration of a charge (MG01)
    • Nov 18, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 10, 2010
    Delivered On Dec 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a harbour court compass road north harbour portsmouth t/no HP522709.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 2010Registration of a charge (MG01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 20, 2009
    Delivered On Aug 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and building known as staple gardens winchester hampshire t/n HP356834.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 24, 2009Registration of a charge (395)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 02, 2004
    Delivered On Apr 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 2 and 4 southgate street and 13 st clement street winchester t/no HP380708.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 2004Registration of a charge (395)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 29, 2003
    Delivered On Aug 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a plot b parklands forest road denmead hampshire t/n HP510297.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 01, 2003Registration of a charge (395)
    • Nov 18, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 08, 2001
    Delivered On Jun 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a briton house 10-12 briton street southampton t/n HP272584.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 19, 2001Registration of a charge (395)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 25, 2000
    Delivered On Sep 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a london court 64 london road southampton hampshire - HP404984.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 2000Registration of a charge (395)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 29, 1998
    Delivered On Feb 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a the grange 18-21 church gate thatcham newbury berkshire t/n's BK52156 BK207843 and BK345463.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1998Registration of a charge (395)
    • Nov 18, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 14, 1997
    Delivered On Aug 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a part of the former goods yard at liphook in hampshire together with the buildings erected thereon k/a or to be k/a phase ii beaver industrial estate liphook.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1997Registration of a charge (395)
    • May 20, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 14, 1997
    Delivered On Aug 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the east side of museum street york north yorkshire t/n NYK27084.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1997Registration of a charge (395)
    • Sep 05, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On May 09, 1995
    Delivered On May 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    48 high street lymington hampshire t/no HP203032.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 1995Registration of a charge (395)
    • Nov 18, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 24, 1994
    Delivered On Jul 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    43 high street fareham hampshire t/no HP327914.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 04, 1994Registration of a charge (395)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 13, 1992
    Delivered On Apr 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 carlton cresent, southampton, hampshire. T/n-HP382090.
    Persons Entitled
    • Barclays De Zoete Wedd Limited
    Transactions
    • Apr 02, 1992Registration of a charge (395)
    • Nov 18, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 10, 1992
    Delivered On Jan 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Northbrook house, free street, bishops waltham, nr. Southampton, hampshire t/n-HP367473.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 28, 1992Registration of a charge (395)
    • Nov 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 20, 1991
    Delivered On Dec 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11/12 trafalgar street brighton east sussex (also known as pelham house, 25 pelham square brighton east sussex) t/n:esx 83262.
    Persons Entitled
    • Barclays De Zoete Wedd Limited
    Transactions
    • Dec 02, 1991Registration of a charge (395)
    • Sep 05, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0