4 WARBECK ROAD LIMITED

Register to unlock more data on OkredoRegister

4 WARBECK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03520174

Incorporation date

02/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Etnam Street, Leominster HR6 8AECopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1998)
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2022
Appointment of Claudette Sophia Elsa Gaia as a director on 2022-01-05
dot icon15/12/2021
Termination of appointment of Caroline Cox as a director on 2021-12-15
dot icon08/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2021
Appointment of Miss Helen Robson as a director on 2018-08-03
dot icon13/01/2021
Termination of appointment of Ashley Vargas as a director on 2021-01-13
dot icon09/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2019
Registered office address changed from 38 Stratford Road London W8 6QA England to 45 Etnam Street Leominster HR6 8AE on 2019-09-27
dot icon18/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon31/05/2018
Notification of a person with significant control statement
dot icon26/04/2018
Appointment of Miss Elizabeth Louise Smith as a secretary on 2018-04-24
dot icon24/04/2018
Registered office address changed from Epworth Garlands Road Leatherhead Surrey KT22 7EX England to 38 Stratford Road London W8 6QA on 2018-04-24
dot icon24/04/2018
Cessation of Carina Vargas as a person with significant control on 2018-04-24
dot icon24/04/2018
Termination of appointment of Carina Vargas as a secretary on 2018-04-24
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon05/09/2016
Appointment of Mr Detlev Thomas Busch as a director on 2016-08-28
dot icon05/09/2016
Termination of appointment of Paul James Adams as a director on 2016-08-28
dot icon17/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/12/2015
Registered office address changed from House Master's Residence East House Epsom Road Leatherhead Surrey KT22 8SR to Epworth Garlands Road Leatherhead Surrey KT22 7EX on 2015-12-26
dot icon11/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mrs Chloe Broomby on 2011-02-12
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/08/2013
Appointment of Mr Paul James Adams as a director
dot icon21/08/2013
Registered office address changed from C/O Carina Vargas 19 Tintern Close Lytton Grove London SW15 2HF England on 2013-08-21
dot icon20/08/2013
Termination of appointment of James Miller as a director
dot icon29/07/2013
Appointment of Mrs Carina Vargas as a secretary
dot icon26/07/2013
Termination of appointment of Sally-Jane Friston as a secretary
dot icon26/07/2013
Registered office address changed from Flat 4 4 Warbeck Road London W12 8NT England on 2013-07-26
dot icon25/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon24/03/2011
Registered office address changed from Flat 2 4 Warbeck Road London W12 8NT on 2011-03-24
dot icon24/03/2011
Appointment of Mrs Chloe Broomby as a director
dot icon24/03/2011
Appointment of Miss Sally-Jane Friston as a secretary
dot icon24/03/2011
Termination of appointment of Caroline Cox as a secretary
dot icon08/03/2011
Termination of appointment of Polly Mcgivern as a director
dot icon04/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/01/2011
Appointment of Mr Ashley Vargas as a director
dot icon27/01/2011
Appointment of Mr James Edward, Patrick Miller as a director
dot icon26/01/2011
Termination of appointment of Kerry Brogan as a director
dot icon26/01/2011
Termination of appointment of Courtney Jones as a secretary
dot icon06/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon06/04/2010
Director's details changed for Kerry Brogan on 2009-12-01
dot icon06/04/2010
Director's details changed for Polly Mcgivern on 2009-12-01
dot icon06/04/2010
Director's details changed for Miss Caroline Cox on 2009-12-01
dot icon31/03/2010
Appointment of Mr Courtney John Jones as a secretary
dot icon31/03/2010
Termination of appointment of Richard Dudley as a director
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 02/03/09; full list of members
dot icon19/03/2009
Director and secretary's change of particulars / caroline cox / 30/03/2008
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/07/2008
Director appointed richard dudley
dot icon29/05/2008
Return made up to 02/03/08; full list of members
dot icon29/05/2008
Registered office changed on 29/05/2008 from flat 3 4 warbeck road london W12 8NT
dot icon28/05/2008
Appointment terminated director eunice mellor
dot icon07/02/2008
New secretary appointed;new director appointed
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/04/2007
Return made up to 02/03/07; full list of members
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Secretary resigned;director resigned
dot icon22/12/2006
New director appointed
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/04/2006
Registered office changed on 28/04/06 from: 1 rutland gate mews london SW7 1PH
dot icon30/03/2006
New director appointed
dot icon29/03/2006
Return made up to 02/03/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 02/03/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/07/2004
Return made up to 02/03/04; full list of members
dot icon07/07/2004
Return made up to 02/03/03; full list of members
dot icon06/07/2004
Registered office changed on 06/07/04 from: 273 brighton road belmont surrey SM2 5SU
dot icon01/07/2004
Secretary's particulars changed;director's particulars changed
dot icon01/07/2004
Director's particulars changed
dot icon01/07/2004
Director's particulars changed
dot icon16/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/10/2003
New director appointed
dot icon09/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/02/2003
Secretary resigned;director resigned
dot icon24/01/2003
New secretary appointed
dot icon24/01/2003
New director appointed
dot icon29/06/2002
Secretary resigned
dot icon29/06/2002
New secretary appointed
dot icon21/06/2002
Return made up to 02/03/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/04/2001
Return made up to 02/03/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon07/04/2000
Return made up to 02/03/00; full list of members
dot icon14/01/2000
Registered office changed on 14/01/00 from: 4 warbeck road london london W12 8NT
dot icon14/01/2000
New secretary appointed
dot icon05/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/12/1999
Secretary resigned;director resigned
dot icon01/04/1999
Return made up to 02/03/99; full list of members
dot icon17/09/1998
Ad 02/03/98--------- £ si 2@1=2 £ ic 2/4
dot icon18/08/1998
Registered office changed on 18/08/98 from: 4 warbeck road shepherds bush london W12 8NT
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New secretary appointed;new director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
Registered office changed on 12/03/98 from: 16 st john street london EC1M 4AY
dot icon02/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+17.79 % *

* during past year

Cash in Bank

£4,065.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.87K
-
0.00
5.25K
-
2022
0
3.86K
-
0.00
3.45K
-
2023
0
4.88K
-
0.00
4.07K
-
2023
0
4.88K
-
0.00
4.07K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.88K £Ascended26.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.07K £Ascended17.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomby, Chloe
Director
12/02/2011 - Present
-
Busch, Detlev Thomas
Director
28/08/2016 - Present
7
Gaia, Claudette Sophia Elsa
Director
05/01/2022 - Present
-
Robson, Helen
Director
03/08/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 WARBECK ROAD LIMITED

4 WARBECK ROAD LIMITED is an(a) Active company incorporated on 02/03/1998 with the registered office located at 45 Etnam Street, Leominster HR6 8AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 WARBECK ROAD LIMITED?

toggle

4 WARBECK ROAD LIMITED is currently Active. It was registered on 02/03/1998 .

Where is 4 WARBECK ROAD LIMITED located?

toggle

4 WARBECK ROAD LIMITED is registered at 45 Etnam Street, Leominster HR6 8AE.

What does 4 WARBECK ROAD LIMITED do?

toggle

4 WARBECK ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 WARBECK ROAD LIMITED?

toggle

The latest filing was on 05/11/2025: Total exemption full accounts made up to 2025-03-31.