WARWICK COURT EQUIPMENT LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6HF

Company number 00594963
Status Active
Incorporation Date 6 December 1957
Company Type Private Limited Company
Address 284A CHASE ROAD, LONDON, N14 6HF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Director's details changed for Mr Richard Sam Spivack on 20 November 2016; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of WARWICK COURT EQUIPMENT LIMITED are www.warwickcourtequipment.co.uk, and www.warwick-court-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. Warwick Court Equipment Limited is a Private Limited Company. The company registration number is 00594963. Warwick Court Equipment Limited has been working since 06 December 1957. The present status of the company is Active. The registered address of Warwick Court Equipment Limited is 284a Chase Road London N14 6hf. The company`s financial liabilities are £7.86k. It is £2.38k against last year. The cash in hand is £24.08k. It is £-13.6k against last year. And the total assets are £24.08k, which is £-13.6k against last year. SPIVACK, Richard Sam is a Director of the company. SPIVACK, Sylvia is a Director of the company. Secretary KUELSHEIMER, Pamela Ann has been resigned. Director KUELSHEIMER, Pamela Ann has been resigned. Director SPIVACK, Derek David Victor has been resigned. The company operates in "Renting and operating of Housing Association real estate".


warwick court equipment Key Finiance

LIABILITIES £7.86k
+43%
CASH £24.08k
-37%
TOTAL ASSETS £24.08k
-37%
All Financial Figures

Current Directors

Director
SPIVACK, Richard Sam
Appointed Date: 04 March 2013
63 years old

Director
SPIVACK, Sylvia

99 years old

Resigned Directors

Secretary
KUELSHEIMER, Pamela Ann
Resigned: 12 March 2015

Director
KUELSHEIMER, Pamela Ann
Resigned: 12 March 2015
Appointed Date: 02 August 2002
78 years old

Director
SPIVACK, Derek David Victor
Resigned: 12 March 2015
Appointed Date: 02 August 2002
81 years old

Persons With Significant Control

Mr Richard Sam Spivack
Notified on: 9 November 2016
63 years old
Nature of control: Right to appoint and remove directors

WARWICK COURT EQUIPMENT LIMITED Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
12 Dec 2016
Director's details changed for Mr Richard Sam Spivack on 20 November 2016
09 Dec 2016
Confirmation statement made on 1 December 2016 with updates
11 Oct 2016
Amended total exemption small company accounts made up to 12 September 2015
17 Jun 2016
Director's details changed for Sylvia Spivack on 27 April 2006
...
... and 73 more events
07 Apr 1988
Full accounts made up to 12 September 1986

06 Jun 1986
Return made up to 06/06/86; full list of members

01 May 1986
Full accounts made up to 12 September 1985

01 May 1986
Full accounts made up to 12 September 1984

06 Dec 1957
Incorporation

WARWICK COURT EQUIPMENT LIMITED Charges

10 March 1976
Legal charge
Delivered: 18 March 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 holmes road N.W. 5.
27 April 1965
Legal charge
Delivered: 11 May 1965
Status: Outstanding
Persons entitled: District Bank LTD
Description: L/H property with buildings at 3, 4, 5, 6 bell lane, brent…
2 September 1958
Legal charge
Delivered: 5 September 1958
Status: Outstanding
Persons entitled: Watkins Llandovery LTD
Description: 63 the cut, waterloo S.E. 1.