About

Registered Number: 05076602
Date of Incorporation: 17/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 9 Warneford Place, Watford, Herts, WD19 4DP

 

Warneford Place (Management) Company Ltd was setup in 2004, it has a status of "Active". There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Anila 22 December 2005 - 1
MODI, Jayesh 23 March 2016 - 1
HANNA, Natalie 22 December 2005 15 March 2013 1
TAYLOR, Carly Hannah 20 June 2013 23 March 2016 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 22 April 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 15 April 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 21 February 2014
AP01 - Appointment of director 08 July 2013
AD01 - Change of registered office address 08 July 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 27 March 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 01 December 2008
AC92 - N/A 27 November 2008
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2008
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2008
652a - Application for striking off 01 April 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 14 March 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
363s - Annual Return 30 March 2005
225 - Change of Accounting Reference Date 18 January 2005
RESOLUTIONS - N/A 01 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.