WARWICK LAND LIMITED
CASSINGTON CAPESTRAND LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 4SX

Company number 03678623
Status Active
Incorporation Date 4 December 1998
Company Type Private Limited Company
Address 9 WORTON PARK, CASSINGTON, OXFORDSHIRE, ENGLAND, OX29 4SX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Termination of appointment of Elliot Black as a director on 31 March 2016. The most likely internet sites of WARWICK LAND LIMITED are www.warwickland.co.uk, and www.warwick-land.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and ten months. The distance to to Oxford Rail Station is 4.1 miles; to Tackley Rail Station is 5.8 miles; to Radley Rail Station is 8.7 miles; to Culham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warwick Land Limited is a Private Limited Company. The company registration number is 03678623. Warwick Land Limited has been working since 04 December 1998. The present status of the company is Active. The registered address of Warwick Land Limited is 9 Worton Park Cassington Oxfordshire England Ox29 4sx. The company`s financial liabilities are £430.07k. It is £93.58k against last year. The cash in hand is £18.02k. It is £-0.03k against last year. And the total assets are £600.64k, which is £69k against last year. GUILBERT, Christopher Jeremy is a Director of the company. JEFFERIES, Mark Lyndon is a Director of the company. Secretary BLACK, Elliot has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BLACK, Beverly has been resigned. Director BLACK, Elliot has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


warwick land Key Finiance

LIABILITIES £430.07k
+27%
CASH £18.02k
-1%
TOTAL ASSETS £600.64k
+12%
All Financial Figures

Current Directors

Director
GUILBERT, Christopher Jeremy
Appointed Date: 01 November 2015
62 years old

Director
JEFFERIES, Mark Lyndon
Appointed Date: 01 November 2015
55 years old

Resigned Directors

Secretary
BLACK, Elliot
Resigned: 31 March 2016
Appointed Date: 11 December 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 December 1998
Appointed Date: 04 December 1998

Director
BLACK, Beverly
Resigned: 20 December 2013
Appointed Date: 11 December 1998
81 years old

Director
BLACK, Elliot
Resigned: 31 March 2016
Appointed Date: 11 December 1998
89 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 December 1998
Appointed Date: 04 December 1998

Persons With Significant Control

Mt Mark Lyndon Jefferies
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Christopher Jeremy Guilbert
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

WARWICK LAND LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
06 Apr 2016
Termination of appointment of Elliot Black as a director on 31 March 2016
06 Apr 2016
Termination of appointment of Elliot Black as a secretary on 31 March 2016
18 Jan 2016
Registered office address changed from 100 Baker Street London W1U 6WG to 9 Worton Park Cassington Oxfordshire OX29 4SX on 18 January 2016
...
... and 63 more events
23 Dec 1998
New director appointed
23 Dec 1998
New secretary appointed;new director appointed
23 Dec 1998
Registered office changed on 23/12/98 from: 31 corsham street london N1 6DR
21 Dec 1998
Company name changed capestrand LIMITED\certificate issued on 22/12/98
04 Dec 1998
Incorporation

WARWICK LAND LIMITED Charges

31 January 2001
Legal charge
Delivered: 7 February 2001
Status: Satisfied on 27 November 2002
Persons entitled: Nationwide Building Society
Description: The property k/a 44 abbey gate nuneaton warks t/N. Together…
25 January 2001
Commercial mortgage deed
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: 50/52 princes street stockport cheshire t/nos.GM86231 and…
3 August 2000
Legal charge
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 11 and 17 cornwall st,plymouth (l/hold); t/nos…
10 February 1999
Commercial mortgage deed
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: F/Hold property - 63 and 64 hertford st,coventry,west…
10 February 1999
Floating charge
Delivered: 16 February 1999
Status: Satisfied on 9 May 2001
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets.