R.T.WARREN(INVESTMENTS)LIMITED
Overview
Company Name | R.T.WARREN(INVESTMENTS)LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00305050 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for R.T.WARREN(INVESTMENTS)LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for R.T.WARREN(INVESTMENTS)LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Philip Higgins as a secretary on Dec 15, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicola Jane Grinham as a secretary on Dec 15, 2021 | 1 pages | TM02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Statement of capital on Nov 11, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen John Silvester as a director on Oct 29, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||||||||||
Termination of appointment of Stanley Harold Davis as a director on Sep 24, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen John Silvester on Jun 01, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Director's details changed for Mr Stanley Harold Davis on Jul 19, 2019 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David Malcolm Kaye as a secretary on Jul 19, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Malcolm Kaye as a director on Jul 19, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Ian Simpson as a director on Jul 19, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Nicola Jane Grinham as a secretary on Jul 19, 2019 | 2 pages | AP03 | ||||||||||
Who are the officers of R.T.WARREN(INVESTMENTS)LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HIGGINS, Philip | Secretary | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | 290620440001 | |||||||
SIMPSON, Matthew Ian | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | England | British | Financial Controller | 261028370001 | ||||
SINCLAIR, Ronald Neil | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | England | British | Chartered Surveyor | 296744760001 | ||||
STARR, Richard Paul | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 182510110001 | ||||
GRINHAM, Nicola Jane | Secretary | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | 261032580001 | |||||||
KAYE, David Malcolm | Secretary | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | 238792870001 | |||||||
RUSSELL, Janice | Secretary | Milton Lodge Milton Avenue SL9 8QW Gerrards Cross Buckinghamshire | British | Secretary | 108962590001 | |||||
WARNE, Freda May | Secretary | Mayfield Camp Road SL9 7PF Gerrards Cross Buckinghamshire | British | 14520610001 | ||||||
WARREN, Alyson Anne | Secretary | Fawley Bottom Lane Middle Assendon RG9 6BB Henley On Thames Three Greens Oxfordshire United Kingdom | 177091930001 | |||||||
ANGIER, Marion Kate | Director | Cokes Green Lodge Cokes Lane HP8 4TG Chalfont St Giles Buckinghamshire | British | Company Director | 14520620001 | |||||
ANGIER, Patrick Robert | Director | 36 Harefield Road UB8 1PH Uxbridge Bay Lodge Middlesex England | Scotland | British | Director | 90361110001 | ||||
ANGIER, Robert Arthur | Director | Bury Knowle Ewelme OX10 6QB Wallingford Oxfordshire | United Kingdom | British | Water Consultant | 107493330001 | ||||
DAVIS, Stanley Harold | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | United Kingdom | British | Company Director | 148696600002 | ||||
HUGHES-LEWIS, Ruth Lillian | Director | 3 Craigleith HP9 1PT Beaconsfield Buckinghamshire | British | Company Director | 14520630001 | |||||
HURST, Maxwell Wyndham George | Director | 36 Harefield Road UB8 1PH Uxbridge Bay Lodge Middlesex England | England | British | Garage Owner | 199886100001 | ||||
HURST, Peter Wyndham George | Director | 36 Harefield Road UB8 1PH Uxbridge Bay Lodge Middlesex | United Kingdom | British | Editor | 17800700005 | ||||
JUDGE, Barry Stanley Robert | Director | Upper Pinders Rotherfield Greys RG9 4PJ Henley On Thames Oxfordshire | United Kingdom | British | Estate Agent | 20400220002 | ||||
KAYE, David Malcolm | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | United Kingdom | British | Chartered Secretary | 129858900001 | ||||
MELLERY-PRATT, Timothy Julian | Director | 6 Durlston Road BH14 8PQ Poole Dorset | England | British | Property Surveyor | 72052300005 | ||||
SILVESTER, Stephen John | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | United Kingdom | British | Chartered Accountant | 199285600002 | ||||
WADDINGTON, Eileen Effie | Director | Stokeleigh 19 Stokes Hill BS9 1JN Bristol | British | Company Director | 14520640004 | |||||
WARNE, Freda May | Director | Mayfield Camp Road SL9 7PF Gerrards Cross Buckinghamshire | British | Company Director | 14520610001 | |||||
WARREN, Charles Alexander | Director | 16 Gong Hill Drive Lower Bourne GU10 3HQ Farnham Kings Wood Surrey United Kingdom | United Kingdom | British | Financial Adviser | 159376670001 | ||||
WARREN, Paul Timothy | Director | Hill House Bowstridge Lane HP8 4QN Chalfont St Giles Buckinghamshire | British | Company Director | 14520650001 | |||||
WARREN, Richard Thomas | Director | Three Greens Fawley Bottom Lane Middle Assendon RG9 6BB Henley On Thames Oxfordshire | United Kingdom | British | Company Director | 14566050001 |
Who are the persons with significant control of R.T.WARREN(INVESTMENTS)LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Palace Capital Plc | Oct 09, 2017 | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for R.T.WARREN(INVESTMENTS)LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 31, 2016 | Oct 09, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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