About

Registered Number: 02430935
Date of Incorporation: 10/10/1989 (35 years and 6 months ago)
Company Status: Active
Registered Address: Charter Buildings, 9 Ashton Lane, Sale, Trafford, M33 6WT,

 

Having been setup in 1989, Warford Park Ltd have registered office in Sale, Trafford, it's status in the Companies House registry is set to "Active". The companies directors are listed as Rs Nominees Limited, Beg, Shahid, Kaye, Rebecca Jane, Alliance, Nigel, Brady, Melanie Ann, Forster, John Henry Knight, Jebreel, Ebrahim, Kaye, Jeremy Nicholas, Mayes, Peter George, Mccarthy, Michael Anthony, Dr, Senior, Andrew Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEG, Shahid 17 October 2012 - 1
ALLIANCE, Nigel 18 April 1997 09 January 2006 1
BRADY, Melanie Ann 18 April 1997 26 September 1997 1
FORSTER, John Henry Knight N/A 18 April 1997 1
JEBREEL, Ebrahim 18 April 1997 09 January 2006 1
KAYE, Jeremy Nicholas 09 January 2006 17 October 2012 1
MAYES, Peter George N/A 18 April 1997 1
MCCARTHY, Michael Anthony, Dr 31 August 1993 31 December 1996 1
SENIOR, Andrew Charles 07 July 1997 06 July 1998 1
Secretary Name Appointed Resigned Total Appointments
RS NOMINEES LIMITED 07 November 2012 - 1
KAYE, Rebecca Jane 09 January 2006 17 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 24 June 2020
PSC04 - N/A 19 November 2019
CH01 - Change of particulars for director 19 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 28 September 2018
PSC01 - N/A 22 June 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 September 2016
AD01 - Change of registered office address 15 December 2015
AR01 - Annual Return 18 November 2015
CH01 - Change of particulars for director 18 November 2015
AD01 - Change of registered office address 18 November 2015
AA - Annual Accounts 18 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 August 2014
RP04 - N/A 08 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 13 March 2013
AP04 - Appointment of corporate secretary 19 November 2012
AD01 - Change of registered office address 29 October 2012
TM02 - Termination of appointment of secretary 26 October 2012
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 18 October 2012
AA - Annual Accounts 18 October 2012
AA - Annual Accounts 18 October 2012
AA - Annual Accounts 18 October 2012
AC92 - N/A 18 October 2012
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
DISS40 - Notice of striking-off action discontinued 20 May 2009
363a - Annual Return 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
287 - Change in situation or address of Registered Office 01 October 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 22 June 2007
DISS40 - Notice of striking-off action discontinued 22 May 2007
363a - Annual Return 03 January 2007
287 - Change in situation or address of Registered Office 03 January 2007
GAZ1 - First notification of strike-off action in London Gazette 05 December 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
287 - Change in situation or address of Registered Office 13 July 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 29 June 2004
287 - Change in situation or address of Registered Office 31 March 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 09 March 2000
287 - Change in situation or address of Registered Office 20 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
363b - Annual Return 06 September 1999
363(287) - N/A 06 September 1999
288c - Notice of change of directors or secretaries or in their particulars 03 September 1999
AA - Annual Accounts 30 June 1999
363b - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 28 October 1998
395 - Particulars of a mortgage or charge 19 August 1998
288b - Notice of resignation of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
CERTNM - Change of name certificate 21 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1997
287 - Change in situation or address of Registered Office 12 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
RESOLUTIONS - N/A 04 May 1997
RESOLUTIONS - N/A 04 May 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 May 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 May 1997
395 - Particulars of a mortgage or charge 30 April 1997
395 - Particulars of a mortgage or charge 30 April 1997
AA - Annual Accounts 25 April 1997
RESOLUTIONS - N/A 28 January 1997
RESOLUTIONS - N/A 28 January 1997
CERT10 - Re-registration of a company from public to private 28 January 1997
MAR - Memorandum and Articles - used in re-registration 28 January 1997
53 - Application by a public company for re-registration as a private company 28 January 1997
RESOLUTIONS - N/A 16 January 1997
RESOLUTIONS - N/A 16 January 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 1997
123 - Notice of increase in nominal capital 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
AA - Annual Accounts 26 July 1996
RESOLUTIONS - N/A 23 July 1996
RESOLUTIONS - N/A 23 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
123 - Notice of increase in nominal capital 23 July 1996
363x - Annual Return 09 July 1996
288 - N/A 31 October 1995
288 - N/A 16 October 1995
AA - Annual Accounts 26 July 1995
363x - Annual Return 05 July 1995
363x - Annual Return 11 July 1994
AA - Annual Accounts 07 June 1994
395 - Particulars of a mortgage or charge 01 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
AA - Annual Accounts 25 July 1993
363x - Annual Return 29 June 1993
288 - N/A 18 June 1993
288 - N/A 04 June 1993
288 - N/A 19 May 1993
395 - Particulars of a mortgage or charge 24 October 1992
395 - Particulars of a mortgage or charge 20 October 1992
AA - Annual Accounts 15 July 1992
363x - Annual Return 29 June 1992
AA - Annual Accounts 28 June 1991
363x - Annual Return 26 June 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 23 August 1990
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1990
288 - N/A 15 January 1990
RESOLUTIONS - N/A 11 December 1989
123 - Notice of increase in nominal capital 11 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1989
RESOLUTIONS - N/A 30 November 1989
CERTNM - Change of name certificate 30 November 1989
288 - N/A 30 November 1989
287 - Change in situation or address of Registered Office 30 November 1989
NEWINC - New incorporation documents 10 October 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 August 1998 Fully Satisfied

N/A

Debenture 18 April 1997 Fully Satisfied

N/A

Charge over development agreement 18 April 1997 Fully Satisfied

N/A

Guarantee and debenture 24 May 1994 Fully Satisfied

N/A

Legal charge 22 October 1992 Fully Satisfied

N/A

Legal charge 19 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.