WARREN HOUSE ESTATE ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 02587592
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 December 2016 with updates; Appointment of Mr Alan Harry Phillips as a director on 22 February 2016. The most likely internet sites of WARREN HOUSE ESTATE ASSOCIATION LIMITED are www.warrenhouseestateassociation.co.uk, and www.warren-house-estate-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Warren House Estate Association Limited is a Private Limited Company. The company registration number is 02587592. Warren House Estate Association Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Warren House Estate Association Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . ANGEL, Leon is a Secretary of the company. ABRAHAM, Ursula Ruth is a Director of the company. ANGEL, Leon is a Director of the company. PHILLIPS, Alan Harry is a Director of the company. SHAH, Nilesh Kumar Ramanlal is a Director of the company. Secretary STARR, Warren Spencer has been resigned. Secretary STRAUSS, Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CASH, Perry Leslie has been resigned. Director DAVIS, John Neil has been resigned. Director LEE, Gerard Alan has been resigned. Director LEVY, Elkan David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director METZGER, Ronald has been resigned. Director STARR, Warren Spencer has been resigned. Director STRAUSS, Peter has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ANGEL, Leon
Appointed Date: 24 May 2012

Director
ABRAHAM, Ursula Ruth

82 years old

Director
ANGEL, Leon
Appointed Date: 24 May 2012
69 years old

Director
PHILLIPS, Alan Harry
Appointed Date: 22 February 2016
68 years old

Director
SHAH, Nilesh Kumar Ramanlal
Appointed Date: 22 February 2016
65 years old

Resigned Directors

Secretary
STARR, Warren Spencer
Resigned: 28 May 1996
Appointed Date: 01 March 1991

Secretary
STRAUSS, Peter
Resigned: 01 May 2012
Appointed Date: 01 October 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 March 1991
Appointed Date: 01 March 1991

Director
CASH, Perry Leslie
Resigned: 05 March 2003
Appointed Date: 01 March 1991
82 years old

Director
DAVIS, John Neil
Resigned: 13 June 1996
Appointed Date: 01 March 1991
82 years old

Director
LEE, Gerard Alan
Resigned: 29 September 2015
Appointed Date: 20 December 2012
73 years old

Director
LEVY, Elkan David
Resigned: 05 March 2003
Appointed Date: 01 March 1991
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 March 1991
Appointed Date: 01 March 1991

Director
METZGER, Ronald
Resigned: 30 January 2014
Appointed Date: 02 March 1995
91 years old

Director
STARR, Warren Spencer
Resigned: 28 May 1996
Appointed Date: 01 March 1991
80 years old

Director
STRAUSS, Peter
Resigned: 01 May 2012
Appointed Date: 01 October 1996
87 years old

Persons With Significant Control

Mr Leon Angel
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Metzger
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARREN HOUSE ESTATE ASSOCIATION LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
01 Mar 2016
Appointment of Mr Alan Harry Phillips as a director on 22 February 2016
01 Mar 2016
Appointment of Nilesh Kumar Ramanlal Shah as a director on 22 February 2016
16 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

...
... and 71 more events
02 May 1991
New director appointed

02 May 1991
Secretary resigned;new secretary appointed;new director appointed

02 May 1991
New director appointed

02 May 1991
Director resigned;new director appointed

01 Mar 1991
Incorporation