Company NameConnor Warin Limited
Company StatusLiquidation
Company Number04753612
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Trevor Applin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(13 years after company formation)
Appointment Duration7 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr David Ian Kirkwood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(13 years after company formation)
Appointment Duration7 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMs Janet Ann Rickler
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(13 years after company formation)
Appointment Duration7 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Javed Salim
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(13 years after company formation)
Appointment Duration7 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameDavid Norman Charles Stanley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(13 years after company formation)
Appointment Duration7 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMr David Norman Charles Stanley
StatusCurrent
Appointed03 May 2016(13 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Grahame Henry Connor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
Foxes Parade, Sewardstone Road
Waltham Abbey
EN9 1PH
Director NameMr Jeffrey Warin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Walnut Walk
Great Dunmow
Essex
CM6 1GP
Secretary NameMr Grahame Henry Connor
NationalityIrish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCockerel Cottage
The Causeway
Furneux Pelham
Hertfordshire
SG9 0LN
Director NameMrs Nikki Higgins
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(4 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 December 2008)
RoleAccountant
Correspondence Address2 The Friars
Harlow
Essex
CM19 4HX
Director NameMr Darren Eric Ashley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Coppergate Court
Farthingale Lane
Waltham Abbey
Essex
EN9 3BX
Director NameMs Emma Jane Garnham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 December 2008)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address27 Lyons Hall Road
Braintree
Essex
CM7 9SG
Director NameMiss Luisa Helen Hewitt
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 November 2008)
RoleChartered Accountant
Correspondence Address41 Spinning Wheel Mead
Harlow
Essex
CM18 7AB
Secretary NameMrs Linda Katherine Jane Connor
StatusResigned
Appointed01 January 2011(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 May 2016)
RoleCompany Director
Correspondence AddressTrinity House
Foxes Parade, Sewardstone Road
Waltham Abbey
EN9 1PH
Director NameRoger Drummond Neville
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.connorwarin.co.uk
Telephone01992 715804
Telephone regionLea Valley

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Grahame Henry Connor
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,985
Cash£98,633
Current Liabilities£239,408

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Charges

28 August 2018Delivered on: 28 August 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Roger Drummond Neville as a director on 28 February 2018 (1 page)
23 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 August 2018Registration of charge 047536120001, created on 28 August 2018 (19 pages)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
9 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
8 June 2017Termination of appointment of Grahame Henry Connor as a director on 31 December 2016 (1 page)
8 June 2017Termination of appointment of Grahame Henry Connor as a director on 31 December 2016 (1 page)
6 March 2017Current accounting period extended from 30 September 2016 to 30 March 2017 (1 page)
6 March 2017Current accounting period extended from 30 September 2016 to 30 March 2017 (1 page)
24 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50
(10 pages)
24 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50
(10 pages)
23 June 2016Appointment of Mr David Norman Charles Stanley as a secretary on 3 May 2016 (2 pages)
23 June 2016Appointment of Mr David Norman Charles Stanley as a secretary on 3 May 2016 (2 pages)
23 June 2016Termination of appointment of Linda Katherine Jane Connor as a secretary on 3 May 2016 (1 page)
23 June 2016Termination of appointment of Linda Katherine Jane Connor as a secretary on 3 May 2016 (1 page)
4 May 2016Appointment of Trevor Applin as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of Trevor Applin as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of David Ian Kirkwood as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of David Norman Charles Stanley as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of David Ian Kirkwood as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of David Norman Charles Stanley as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of Mr Javed Salim as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of Roger Drummond Neville as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of Janet Ann Rickler as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of Mr Javed Salim as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of Roger Drummond Neville as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of Janet Ann Rickler as a director on 3 May 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50
(4 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50
(4 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50
(4 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50
(4 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50
(4 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Director's details changed for Mr Grahame Henry Connor on 6 May 2012 (2 pages)
10 May 2012Secretary's details changed for Mrs Linda Katherine Jane Connor on 6 May 2012 (1 page)
10 May 2012Director's details changed for Mr Grahame Henry Connor on 6 May 2012 (2 pages)
10 May 2012Secretary's details changed for Mrs Linda Katherine Jane Connor on 6 May 2012 (1 page)
10 May 2012Director's details changed for Mr Grahame Henry Connor on 6 May 2012 (2 pages)
10 May 2012Secretary's details changed for Mrs Linda Katherine Jane Connor on 6 May 2012 (1 page)
15 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Mr Grahame Henry Connor on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Grahame Henry Connor on 14 June 2011 (2 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 January 2011Termination of appointment of Grahame Connor as a secretary (1 page)
27 January 2011Termination of appointment of Jeffrey Warin as a director (1 page)
27 January 2011Termination of appointment of Grahame Connor as a secretary (1 page)
27 January 2011Appointment of Mrs Linda Katherine Jane Connor as a secretary (2 pages)
27 January 2011Appointment of Mrs Linda Katherine Jane Connor as a secretary (2 pages)
27 January 2011Termination of appointment of Jeffrey Warin as a director (1 page)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Jeffrey Warin on 11 February 2010 (2 pages)
11 May 2010Director's details changed for Mr Jeffrey Warin on 11 February 2010 (2 pages)
7 May 2009Return made up to 06/05/09; full list of members (4 pages)
7 May 2009Return made up to 06/05/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 December 2008Appointment terminated director darren ashley (1 page)
3 December 2008Appointment terminated director nikki higgins (1 page)
3 December 2008Appointment terminated director emma garnham (1 page)
3 December 2008Appointment terminated director emma garnham (1 page)
3 December 2008Appointment terminated director darren ashley (1 page)
3 December 2008Appointment terminated director nikki higgins (1 page)
25 November 2008Appointment terminated director luisa hewitt (1 page)
25 November 2008Appointment terminated director luisa hewitt (1 page)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 May 2008Return made up to 06/05/08; full list of members (5 pages)
6 May 2008Return made up to 06/05/08; full list of members (5 pages)
14 April 2008Director appointed mrs nikki higgins (1 page)
14 April 2008Director appointed mrs nikki higgins (1 page)
7 March 2008Director appointed mr darren eric ashley (1 page)
7 March 2008Director appointed miss emma jane garnham (1 page)
7 March 2008Director appointed miss luisa helen hewitt (1 page)
7 March 2008Director appointed mr darren eric ashley (1 page)
7 March 2008Director appointed miss luisa helen hewitt (1 page)
7 March 2008Director appointed miss emma jane garnham (1 page)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
15 May 2007Return made up to 06/05/07; full list of members (3 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Return made up to 06/05/07; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 May 2006Return made up to 06/05/06; full list of members (3 pages)
8 May 2006Return made up to 06/05/06; full list of members (3 pages)
6 May 2005Return made up to 06/05/05; full list of members (3 pages)
6 May 2005Return made up to 06/05/05; full list of members (3 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 May 2004Return made up to 06/05/04; full list of members (7 pages)
28 May 2004Return made up to 06/05/04; full list of members (7 pages)
10 November 2003£ nc 100/200 29/09/03 (2 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 November 2003Ad 29/09/03--------- £ si 50@1=50 £ ic 100/150 (3 pages)
10 November 2003£ nc 100/200 29/09/03 (2 pages)
10 November 2003Ad 29/09/03--------- £ si 50@1=50 £ ic 100/150 (3 pages)
10 October 2003Ad 06/05/03-22/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2003Ad 06/05/03-22/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
8 October 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (12 pages)
6 May 2003Incorporation (12 pages)