WARSTINER LIMITED

Register to unlock more data on OkredoRegister

WARSTINER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02131073

Incorporation date

12/05/1987

Size

Dormant

Contacts

Registered address

Registered address

63 Windermere Road, London N10 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1987)
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon08/12/2023
Cessation of Timothy Samuel Dubens as a person with significant control on 2023-11-15
dot icon08/12/2023
Appointment of Ms Jayne Holliday Fox as a director on 2023-11-25
dot icon08/12/2023
Notification of Jayne Holliday Fox as a person with significant control on 2023-11-15
dot icon08/12/2023
Termination of appointment of Timothy Samuel Daiches Dubens as a secretary on 2023-11-30
dot icon08/12/2023
Termination of appointment of Timothy Samuel Daiches Dubens as a director on 2023-11-30
dot icon19/11/2023
Registered office address changed from C/O C/O James Mccarthy Sunnyside Green Lane Chessington Surrey KT9 2DT to 63 Windermere Road London N10 2rd on 2023-11-19
dot icon02/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/05/2023
Notification of Deborah Judith Shulman as a person with significant control on 2023-03-10
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon10/03/2023
Cessation of Matthew Edward Dykes as a person with significant control on 2023-02-03
dot icon10/03/2023
Termination of appointment of Matthew Edward Dykes as a director on 2023-02-03
dot icon10/03/2023
Appointment of Deborah Judith Shulman as a director on 2023-02-03
dot icon02/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon02/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon03/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon03/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon11/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-04-30 no member list
dot icon07/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-04-30 no member list
dot icon12/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-30 no member list
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-04-30 no member list
dot icon06/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-04-30 no member list
dot icon26/06/2012
Appointment of Matthew Edward Dykes as a director
dot icon12/06/2012
Termination of appointment of Anthony Evans as a director
dot icon12/03/2012
Registered office address changed from 4 Avenue Court Avenue Road Abergavenny Monmouthshire NP7 7DD on 2012-03-12
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-04-30 no member list
dot icon02/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/05/2010
Annual return made up to 2010-04-30 no member list
dot icon02/05/2010
Secretary's details changed for Timothy Samuel Daiches Dubens on 2009-10-01
dot icon02/05/2010
Director's details changed for Timothy Samuel Daiches Dubens on 2009-10-01
dot icon02/05/2010
Director's details changed for Anthony Lyndon Evans on 2009-10-01
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/05/2009
Annual return made up to 30/04/09
dot icon14/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon06/05/2008
Annual return made up to 30/04/08
dot icon16/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/05/2007
Annual return made up to 30/04/07
dot icon30/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon15/05/2006
Annual return made up to 30/04/06
dot icon15/05/2006
Secretary's particulars changed;director's particulars changed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon21/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/10/2005
Registered office changed on 14/10/05 from: c/o t dubens 17 priory road ramsgate kent CT11 9PG
dot icon04/05/2005
Annual return made up to 30/04/05
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon22/06/2004
Annual return made up to 30/04/04
dot icon22/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/05/2003
Annual return made up to 30/04/03
dot icon10/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon16/09/2002
Registered office changed on 16/09/02 from: oaklands cottage ismays road ightham kent TN15 9BE
dot icon09/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon09/05/2002
Annual return made up to 30/04/02
dot icon14/05/2001
Annual return made up to 30/04/01
dot icon14/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon09/05/2000
Annual return made up to 30/04/00
dot icon09/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/02/2000
Director resigned
dot icon17/02/2000
New director appointed
dot icon23/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon13/05/1999
Annual return made up to 30/04/99
dot icon02/05/1999
Director resigned
dot icon02/05/1999
New director appointed
dot icon30/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon28/05/1998
Annual return made up to 30/04/98
dot icon04/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon04/06/1997
Annual return made up to 30/04/97
dot icon06/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon12/06/1996
Director resigned
dot icon12/06/1996
New director appointed
dot icon15/05/1996
Annual return made up to 30/04/96
dot icon12/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon05/05/1995
Annual return made up to 30/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon12/05/1994
Annual return made up to 30/04/94
dot icon22/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon26/10/1993
Annual return made up to 30/04/93
dot icon04/10/1993
Registered office changed on 04/10/93 from: flat 1 & 2 63 windermere road haringey london N10 2RD
dot icon01/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon25/08/1992
Annual return made up to 30/04/92
dot icon18/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon01/07/1991
Annual return made up to 31/03/91
dot icon12/09/1990
Annual return made up to 30/04/90
dot icon11/04/1990
Accounts for a dormant company made up to 1990-03-31
dot icon11/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon01/08/1989
Accounts for a dormant company made up to 1988-03-31
dot icon01/08/1989
Resolutions
dot icon20/03/1989
Director resigned;new director appointed
dot icon20/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1989
Registered office changed on 04/03/89 from: 7 mackenzie road broxbourne herts EN10 7JQ
dot icon09/02/1989
Annual return made up to 31/01/89
dot icon14/03/1988
Registered office changed on 14/03/88 from: second floor 223 regent street london W1R 7DB
dot icon14/03/1988
Secretary resigned;new secretary appointed
dot icon14/03/1988
Director resigned;new director appointed
dot icon14/03/1988
New director appointed
dot icon14/03/1988
Accounting reference date notified as 31/03
dot icon12/05/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Edward Dykes
Director
01/07/2011 - 03/02/2023
-
Shulman, Deborah Judith
Director
03/02/2023 - Present
-
Fox, Jayne Holliday
Director
25/11/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARSTINER LIMITED

WARSTINER LIMITED is an(a) Active company incorporated on 12/05/1987 with the registered office located at 63 Windermere Road, London N10 2RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WARSTINER LIMITED?

toggle

WARSTINER LIMITED is currently Active. It was registered on 12/05/1987 .

Where is WARSTINER LIMITED located?

toggle

WARSTINER LIMITED is registered at 63 Windermere Road, London N10 2RD.

What does WARSTINER LIMITED do?

toggle

WARSTINER LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WARSTINER LIMITED?

toggle

The latest filing was on 09/12/2025: Accounts for a dormant company made up to 2025-03-31.