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.
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 |
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 |
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 |