Company Name15 Ellington Street, London, N7 Limited
Company StatusActive
Company Number06481510
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCharles John Fraser Bremner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 15 Ellington Street
London
N7 8PJ
Director NameDavid Peter Grounds
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Angel Wharf Eagle Wharf Road
London
N1 7ER
Director NameSarah Jennifer Grounds
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address43 Angel Wharf Eagle Wharf Road
London
N1 7ER
Director NameMs Mary Leviseur
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2011(3 years, 2 months after company formation)
Appointment Duration13 years
RoleDentist
Country of ResidenceEngland
Correspondence Address78 Mynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMr Nicholas Leviseur
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(3 years, 2 months after company formation)
Appointment Duration13 years
RoleClergyman
Country of ResidenceEngland
Correspondence Address78 Mynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
Secretary NameMr David Grounds
StatusCurrent
Appointed19 February 2013(5 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address43 Angel Wharf Eagle Wharf Road
London
N1 7ER
Director NameMs Caroline Finucane
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleEditor
Country of ResidenceEngland
Correspondence Address78 Mynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameDr Zozik Fattah
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(13 years after company formation)
Appointment Duration3 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address78 Mynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameDr Ruth Embaie
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(13 years after company formation)
Appointment Duration3 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address78 Mynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameFederico Salinas
Date of BirthMay 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleLawyer
Country of ResidenceDubai
Correspondence Address15 Ellington Street
Islington
London
N7 8PP
Director NameMiss Hester Louise Schofield
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleScreenwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 15 Ellington Street
London
N7 8PP
Director NameMr William Benjamin Shindler
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 15 Ellington Street
London
N7 8PP
Secretary NamePeta Lynn Mees
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4, 15 Ellington Street
London
N7 8PP
Secretary NameMs Hester Schofield
StatusResigned
Appointed01 April 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressFlat 4, 15 Ellington Street
London
N7 8PP
Director NameMr William Benjamin Shindler
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 February 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 15 Ellington Street
London
N7 8PP
Director NameMr Samuel Vincent Wass
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 June 2018)
RoleInvestigator Scientist
Country of ResidenceUnited Kingdom
Correspondence Address15a Ellington Street
London
N7 8PP
Director NameMs Alexandra Marie Parkin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 February 2021)
RoleTo Be Advised
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ellington Street
London
N7 8PP

Location

Registered AddressWARR & Co Ltd
78 Mynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alexandra Marie Parkin
16.67%
Ordinary
1 at £1Charles Bremner
16.67%
Ordinary
1 at £1Hester Schofield
16.67%
Ordinary
1 at £1Jenny Grounds
16.67%
Ordinary
1 at £1Mary Leviseur & Nicholas Leviseur
16.67%
Ordinary
1 at £1Samuel Vincent Wass
16.67%
Ordinary

Financials

Year2014
Net Worth£25,500
Cash£830
Current Liabilities£330

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
17 January 2023Appointment of Mrs Sarah Jennifer Grounds as a secretary on 17 January 2023 (2 pages)
17 January 2023Termination of appointment of Caroline Finucane as a director on 17 January 2023 (1 page)
17 January 2023Termination of appointment of David Peter Grounds as a director on 17 January 2023 (1 page)
17 January 2023Termination of appointment of David Grounds as a secretary on 17 January 2023 (1 page)
17 January 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
12 February 2021Appointment of Dr Zozik Fattah as a director on 12 February 2021 (2 pages)
12 February 2021Appointment of Dr Ruth Embaie as a director on 12 February 2021 (2 pages)
11 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 February 2021Termination of appointment of Alexandra Marie Parkin as a director on 9 February 2021 (1 page)
12 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
5 June 2018Termination of appointment of Samuel Vincent Wass as a director on 5 June 2018 (1 page)
5 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 February 2017Appointment of Ms Caroline Finucane as a director on 28 October 2016 (2 pages)
3 February 2017Appointment of Ms Caroline Finucane as a director on 28 October 2016 (2 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 February 2016Secretary's details changed for Mr David Grounds on 16 February 2016 (1 page)
16 February 2016Director's details changed for David Peter Grounds on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Sarah Jennifer Grounds on 16 February 2016 (2 pages)
16 February 2016Secretary's details changed for Mr David Grounds on 16 February 2016 (1 page)
16 February 2016Director's details changed for David Peter Grounds on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Sarah Jennifer Grounds on 16 February 2016 (2 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6
(10 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6
(10 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 6
(10 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 6
(10 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6
(10 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6
(10 pages)
23 October 2013Appointment of Ms Alexandra Marie Parkin as a director (2 pages)
23 October 2013Appointment of Mr Samuel Vincent Wass as a director (2 pages)
23 October 2013Appointment of Ms Alexandra Marie Parkin as a director (2 pages)
23 October 2013Appointment of Mr Samuel Vincent Wass as a director (2 pages)
9 September 2013Registered office address changed from Flat 4, 15 Ellington Street London N7 8PP on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Flat 4, 15 Ellington Street London N7 8PP on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Flat 4, 15 Ellington Street London N7 8PP on 9 September 2013 (1 page)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 February 2013Appointment of Mr David Grounds as a secretary (2 pages)
19 February 2013Termination of appointment of Hester Schofield as a secretary (1 page)
19 February 2013Termination of appointment of William Shindler as a director (1 page)
19 February 2013Termination of appointment of Hester Schofield as a director (1 page)
19 February 2013Termination of appointment of Hester Schofield as a director (1 page)
19 February 2013Appointment of Mr David Grounds as a secretary (2 pages)
19 February 2013Termination of appointment of William Shindler as a director (1 page)
19 February 2013Termination of appointment of Hester Schofield as a secretary (1 page)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
24 January 2013Director's details changed for Hester Louise Schofield on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Hester Louise Schofield on 24 January 2013 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Termination of appointment of William Shindler as a director (1 page)
7 June 2012Termination of appointment of William Shindler as a director (1 page)
6 June 2012Appointment of Mr William Benjamin Shindler as a director (2 pages)
6 June 2012Appointment of Mr William Benjamin Shindler as a director (2 pages)
3 June 2012Director's details changed for Ms Mary Queenan on 3 June 2012 (2 pages)
3 June 2012Director's details changed for Ms Mary Queenan on 3 June 2012 (2 pages)
3 June 2012Director's details changed for Ms Mary Queenan on 3 June 2012 (2 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
23 January 2012Appointment of Ms Hester Schofield as a secretary (1 page)
23 January 2012Appointment of Mr Nicholas Leviseur as a director (2 pages)
23 January 2012Appointment of Ms Mary Queenan as a director (2 pages)
23 January 2012Appointment of Ms Mary Queenan as a director (2 pages)
23 January 2012Appointment of Mr Nicholas Leviseur as a director (2 pages)
23 January 2012Appointment of Ms Hester Schofield as a secretary (1 page)
12 January 2012Termination of appointment of Peta Mees as a secretary (1 page)
12 January 2012Termination of appointment of Federico Salinas as a director (1 page)
12 January 2012Termination of appointment of Peta Mees as a secretary (1 page)
12 January 2012Termination of appointment of Federico Salinas as a director (1 page)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (9 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (9 pages)
28 October 2010Amended accounts made up to 31 December 2008 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 October 2010Amended accounts made up to 31 December 2008 (8 pages)
31 March 2010Director's details changed for Hester Louise Schofield on 31 March 2010 (2 pages)
31 March 2010Director's details changed for David Peter Grounds on 31 March 2010 (2 pages)
31 March 2010Director's details changed for William Benjamin Shindler on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Federico Salinas on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (8 pages)
31 March 2010Director's details changed for Hester Louise Schofield on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (8 pages)
31 March 2010Director's details changed for Sarah Jennifer Grounds on 31 March 2010 (2 pages)
31 March 2010Director's details changed for David Peter Grounds on 31 March 2010 (2 pages)
31 March 2010Director's details changed for William Benjamin Shindler on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Federico Salinas on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Charles John Fraser Bremner on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Sarah Jennifer Grounds on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Charles John Fraser Bremner on 31 March 2010 (2 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 September 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
7 September 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
7 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 February 2009Return made up to 23/01/09; full list of members (6 pages)
19 February 2009Return made up to 23/01/09; full list of members (6 pages)
23 January 2008Incorporation (15 pages)
23 January 2008Incorporation (15 pages)