Company NameWarley Investment Services Ltd
DirectorChristina Ketley
Company StatusActive
Company Number04485003
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Christina Ketley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(11 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFoxdown Cottage
Sandpit Lane
Brentwood
Essex
CM14 5QE
Director NameMr James William Harvey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2002(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2003)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfield House
Scumbrum Lane
High Littleton
Avon
BS39 6YH
Secretary NameRobert Lee Wignall
NationalityBritish
StatusResigned
Appointed13 July 2002(1 day after company formation)
Appointment Duration3 years (resigned 10 August 2005)
RoleCompany Director
Correspondence Address24 Chatsworth Road
Rainhill
Prescot
Merseyside
L35 8LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2009)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Location

Registered AddressFoxdown Cottage Sandpit Lane
South Weald
Brentwood
CM14 5QE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christina Ketley
100.00%
Ordinary

Financials

Year2014
Net Worth£161,735
Cash£23

Accounts

Latest Accounts30 January 2024 (3 months, 1 week ago)
Next Accounts Due30 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return11 July 2023 (10 months ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Filing History

23 October 2023Total exemption full accounts made up to 30 January 2023 (5 pages)
11 August 2023Total exemption full accounts made up to 30 January 2022 (5 pages)
10 August 2023Confirmation statement made on 11 July 2023 with updates (3 pages)
8 August 2023Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Foxdown Cottage Sandpit Lane South Weald Brentwood CM14 5QE on 8 August 2023 (1 page)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
29 January 2023Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page)
22 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (4 pages)
30 July 2021Previous accounting period extended from 30 July 2020 to 31 January 2021 (1 page)
28 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
11 January 2021Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 11 January 2021 (1 page)
21 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
2 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
13 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
31 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
11 May 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
11 May 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
21 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
21 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
5 August 2009Secretary's change of particulars / london law secretarial LIMITED / 09/10/2008 (2 pages)
5 August 2009Return made up to 12/07/09; full list of members (3 pages)
5 August 2009Secretary's change of particulars / london law secretarial LIMITED / 09/10/2008 (2 pages)
5 August 2009Return made up to 12/07/09; full list of members (3 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
13 January 2009Return made up to 12/07/08; no change of members (4 pages)
13 January 2009Registered office changed on 13/01/2009 from melville house 114-122 kings road brentwood essex CM14 4EA (1 page)
13 January 2009Return made up to 12/07/08; no change of members (4 pages)
13 January 2009Registered office changed on 13/01/2009 from melville house 114-122 kings road brentwood essex CM14 4EA (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
10 December 2007Return made up to 12/07/07; no change of members (6 pages)
10 December 2007Return made up to 12/07/07; no change of members (6 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
24 October 2006Return made up to 12/07/06; full list of members (6 pages)
24 October 2006Return made up to 12/07/06; full list of members (6 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
3 November 2005Return made up to 12/07/05; full list of members (6 pages)
3 November 2005Return made up to 12/07/05; full list of members (6 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
23 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
23 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
15 April 2005Accounts for a dormant company made up to 31 July 2003 (4 pages)
15 April 2005Accounts for a dormant company made up to 31 July 2003 (4 pages)
8 September 2004Return made up to 12/07/04; no change of members (6 pages)
8 September 2004Return made up to 12/07/04; no change of members (6 pages)
1 September 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(6 pages)
1 September 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(6 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
27 September 2002New secretary appointed (1 page)
27 September 2002New director appointed (1 page)
27 September 2002New director appointed (1 page)
27 September 2002New secretary appointed (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
12 July 2002Incorporation (9 pages)
12 July 2002Incorporation (9 pages)