Company number 03106178
Status Active
Incorporation Date 25 September 1995
Company Type Private Limited Company
Address YVA HOUSE YVA HOUSE, 811 HIGH ROAD, NORTH FINCHLEY, LONDON, ENGLAND, N12 8JT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to Yva House Yva House 811 High Road North Finchley London N12 8JT on 13 January 2017; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WARWICK WAY PROPERTIES LIMITED are www.warwickwayproperties.co.uk, and www.warwick-way-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Warwick Way Properties Limited is a Private Limited Company.
The company registration number is 03106178. Warwick Way Properties Limited has been working since 25 September 1995.
The present status of the company is Active. The registered address of Warwick Way Properties Limited is Yva House Yva House 811 High Road North Finchley London England N12 8jt. . LAKHANI, Vidhyut Krishnakumar is a Secretary of the company. LAKHANI, Krishnakumar Vanravan is a Director of the company. LAKHANI, Vidhyut Krishnakumar is a Director of the company. Secretary ANTONIADES, Anna has been resigned. Director ANTONIADES, Antonakis has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
WARWICK WAY PROPERTIES LIMITED Events
13 Jan 2017
Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to Yva House Yva House 811 High Road North Finchley London N12 8JT on 13 January 2017
30 Sep 2016
Confirmation statement made on 25 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Registration of charge 031061780021, created on 6 October 2015
29 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
...
... and 71 more events
08 May 1996
Particulars of mortgage/charge
20 Nov 1995
New secretary appointed;new director appointed
20 Nov 1995
New director appointed
20 Nov 1995
Registered office changed on 20/11/95 from: 637 green lanes london N8 0RE
25 Sep 1995
Incorporation
6 October 2015
Charge code 0310 6178 0021
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 86 warwick…
16 October 2013
Charge code 0310 6178 0020
Delivered: 21 October 2013
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: By way of a legal mortgage, the leasehold property known as…
14 July 2009
Legal charge
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 melville court goldhawk road london by way of fixed…
18 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: L/H property k/a barclays bank station road borough green…
30 July 2007
Legal charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: L/H property k/a flat melville court, godhawk road, london…
20 July 2007
Legal charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Habibson Bank Limited
Description: L/H property k/a 66 ward point hotspur street london t/no…
28 June 2007
Legal charge
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: L/H ground and first floors barclays bank house lewes road…
28 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Habbisons Bank Limited
Description: L/H ground and first floors 1A 1ND 1B station road…
14 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: F/H property k/a kingdom hall wagonway road alnwick t/no…
3 April 2006
Legal mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 55 hartopp point, pellant road…
8 August 2005
Legal charge
Delivered: 13 August 2005
Status: Satisfied
on 13 May 2006
Persons entitled: Habibsons Bank Limited
Description: L/H proeprty k/a 355 hartopp point pellant road london by…
5 July 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: L/H property k/a 3 cholmeley lodge, 126 highgate hill…
13 January 2005
Legal charge
Delivered: 21 January 2005
Status: Satisfied
on 13 May 2006
Persons entitled: Habibsons Bank Limited
Description: L/H property k/a 22 corringham court, corringham road…
18 November 2004
Legal charge
Delivered: 1 December 2004
Status: Satisfied
on 13 May 2006
Persons entitled: Habibsons Bank Limited
Description: L/H property k/a flat 2, 12 cambridge street london SW1…
11 October 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68-70 new town high street uckfield east sussex t/n…
3 September 2004
Legal charge
Delivered: 21 September 2004
Status: Satisfied
on 13 May 2006
Persons entitled: Habibsons Bank Limited
Description: L/H property k/a flat 2 18 montpelier spa road cheltenham…
4 December 2003
Legal charge
Delivered: 12 December 2003
Status: Satisfied
on 13 May 2006
Persons entitled: Habibsons Bank Limited
Description: L/H property known as 68 todds walk, andover road, andover…
15 July 2003
Legal charge
Delivered: 18 July 2003
Status: Satisfied
on 13 May 2006
Persons entitled: Habibsons Bank Limited
Description: F/H property k/a 68/70 newtown, high street, uckfield t/no…
31 July 2002
Legal charge
Delivered: 5 August 2002
Status: Satisfied
on 13 May 2006
Persons entitled: Habibsons Bank Limited
Description: L/Hold property known as 130 mayford,oakley sq,london NW1…
19 April 1996
Legal charge
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: 86B warwick way london t/no:- NGL701564 together with any…
19 April 1996
Legal charge
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: F/H property situate and k/a 86 warwick way london t/no:-…