WARMHAZE LIMITED

Hellopages » Greater London » Westminster » W1F 7JW

Company number 03872313
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address 46 GREAT MARLBOROUGH STREET, LONDON, W1F 7JW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of WARMHAZE LIMITED are www.warmhaze.co.uk, and www.warmhaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Warmhaze Limited is a Private Limited Company. The company registration number is 03872313. Warmhaze Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Warmhaze Limited is 46 Great Marlborough Street London W1f 7jw. . BACON, Andrew is a Secretary of the company. FATTAL, Nabil Haskel is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary METCALFE, David has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director EDWARDS, Dylan Crocker has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BACON, Andrew
Appointed Date: 19 November 2014

Director
FATTAL, Nabil Haskel
Appointed Date: 10 November 1999
63 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 10 November 1999
Appointed Date: 05 November 1999

Secretary
METCALFE, David
Resigned: 19 November 2014
Appointed Date: 10 November 1999

Nominee Director
DWYER, Daniel James
Resigned: 10 November 1999
Appointed Date: 05 November 1999
50 years old

Director
EDWARDS, Dylan Crocker
Resigned: 19 April 2007
Appointed Date: 22 March 2007
65 years old

Persons With Significant Control

Mr Nabil Haskel Fattal
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

WARMHAZE LIMITED Events

14 Feb 2017
Accounts for a dormant company made up to 31 July 2016
16 Nov 2016
Confirmation statement made on 5 November 2016 with updates
22 Dec 2015
Total exemption full accounts made up to 31 July 2015
16 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

17 Feb 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 53 more events
20 Dec 1999
New secretary appointed
20 Dec 1999
New director appointed
20 Dec 1999
Registered office changed on 20/12/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
20 Dec 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 Nov 1999
Incorporation

WARMHAZE LIMITED Charges

26 February 2014
Charge code 0387 2313 0008
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that freehold land known as 17, 23, 25 and 27 ferdinand…
26 February 2014
Charge code 0387 2313 0007
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that freehold land known as 10-12 belmont street…
22 November 2007
Legal charge
Delivered: 23 November 2007
Status: Satisfied on 31 March 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 10 belmont street london t/no 293159 by…
30 April 2007
Charge over deposit account
Delivered: 5 May 2007
Status: Satisfied on 31 March 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: £34,500.00 in deposit a/c no 20099740. see the mortgage…
30 April 2007
Legal charge
Delivered: 5 May 2007
Status: Satisfied on 31 March 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property k/a 23 ferdinand street camden london…
2 April 2007
Legal charge
Delivered: 13 April 2007
Status: Satisfied on 31 March 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 10 belmont street london t/n NGL375994 assigns the…
25 January 2007
Legal charge
Delivered: 30 January 2007
Status: Satisfied on 31 March 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 12 belmont street london t/no NGL817679…
20 December 1999
Mortgage debenture
Delivered: 22 December 1999
Status: Satisfied on 31 March 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: .. fixed and floating charges over the undertaking and all…