Company NameHackneywarner Ltd
Company StatusDissolved
Company Number08767038
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Frances Claire Byam Warner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Banbury Road
London
E9 7DU
Director NameMr Hugo Octavius Warner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Banbury Road
London
E9 7DU
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed08 November 2013(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Fran Warner
50.00%
Ordinary
1 at £1Hugo Warner
50.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

21 October 2014Delivered on: 1 November 2014
Persons entitled: Westcity Properties Limited

Classification: A registered charge
Outstanding

Filing History

27 January 2021Micro company accounts made up to 30 November 2020 (5 pages)
23 December 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
8 January 2020Micro company accounts made up to 30 November 2019 (5 pages)
3 December 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
11 November 2019Cessation of Fran Warner as a person with significant control on 6 April 2016 (1 page)
12 March 2019Micro company accounts made up to 30 November 2018 (5 pages)
20 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
22 March 2018Satisfaction of charge 087670380001 in full (1 page)
13 December 2017Notification of Fran Warner as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
13 December 2017Notification of Fran Warner as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Hugo Warner as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
10 January 2017Confirmation statement made on 8 November 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 8 November 2016 with updates (7 pages)
16 September 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
16 September 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
22 April 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
22 April 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
1 November 2014Registration of charge 087670380001, created on 21 October 2014 (36 pages)
1 November 2014Registration of charge 087670380001, created on 21 October 2014 (36 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)