Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 54 WARWICK SQUARE LIMITED
Company Information for

54 WARWICK SQUARE LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
02625850
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 54 Warwick Square Ltd
54 WARWICK SQUARE LIMITED was founded on 1991-07-02 and has its registered office in London. The organisation's status is listed as "Active". 54 Warwick Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
54 WARWICK SQUARE LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in RH11
 
Filing Information
Company Number 02625850
Company ID Number 02625850
Date formed 1991-07-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 23:07:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 54 WARWICK SQUARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 54 WARWICK SQUARE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN RALPH EASTMAN
Company Secretary 1992-07-02
BRIAN RALPH EASTMAN
Director 1992-07-02
PETER CARVETH FUNK
Director 1992-07-02
RALPH STEPHEN PREECE
Director 2015-01-16
OLIVER ROWLAND BENJAMIN SLOCOCK
Director 2006-10-23
DAVID EDWARD MICHAEL YOUNG
Director 2009-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY THOMAS SHAW
Director 2000-03-16 2018-02-06
JAMES WILSON FLYNN
Director 2000-03-16 2015-01-12
ANNE YOUNG
Director 2006-03-08 2009-07-10
DAVID YOUNG
Director 1992-07-02 2006-03-08
NEIL WILLIAM HENRY EDMONSTONE
Director 1992-07-02 1999-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN RALPH EASTMAN CRAWLEY COMMUNITY ACTION LTD Director 2006-11-23 CURRENT 2002-07-17 Active
PETER CARVETH FUNK THE WARWICK SQUARE COMPANY LIMITED Director 1996-05-21 CURRENT 1991-12-18 Active
RALPH STEPHEN PREECE 52/53 WARWICK SQUARE LIMITED Director 2015-09-10 CURRENT 1991-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1425/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18SECRETARY'S DETAILS CHNAGED FOR FRY & CO on 2023-04-27
2023-07-04CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street Moreton Street London SW1V 2PB England
2022-12-1925/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/21
2021-10-20AP01DIRECTOR APPOINTED MR THOMAS WILLIAM SHAW
2021-09-07AP01DIRECTOR APPOINTED MR GUY RUFUS CHAMBERS
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARVETH FUNK
2021-07-16RES13Resolutions passed:
  • Ratification and affirmation of resolutions 25/06/2021
  • ALTER ARTICLES
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-05-17AP04Appointment of Fry & Co as company secretary on 2021-05-17
2021-05-17TM02Termination of appointment of Richard Fry on 2021-05-17
2021-04-26AP01DIRECTOR APPOINTED MR JOHN PHILIP STANCLIFFE
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RALPH EASTMAN
2021-04-16AP03Appointment of Mr Benjamin Slocock as company secretary on 2021-03-02
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM 182 Buckswood Drive Crawley West Sussex RH11 8PS
2021-02-12AP03Appointment of Mr Richard Fry as company secretary on 2021-02-12
2021-02-12TM02Termination of appointment of Brian Ralph Eastman on 2021-02-12
2021-02-12CH01Director's details changed for Oliver Rowland Benjamin Slocock on 2021-02-12
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/20
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRY THOMAS SHAW
2017-12-27AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-12-15AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-12-21AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28AR0102/07/15 ANNUAL RETURN FULL LIST
2015-07-28AP01DIRECTOR APPOINTED MR RALPH STEPHEN PREECE
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON FLYNN
2014-12-23AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14AR0102/07/14 ANNUAL RETURN FULL LIST
2013-12-04AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0102/07/13 ANNUAL RETURN FULL LIST
2012-12-21AA25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0102/07/12 ANNUAL RETURN FULL LIST
2011-12-21AA25/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0102/07/11 ANNUAL RETURN FULL LIST
2010-12-13AA25/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-07AR0102/07/10 ANNUAL RETURN FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD MICHAEL YOUNG / 02/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY THOMAS SHAW / 02/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ROWLAND BENJAMIN SLOCOCK / 02/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RALPH EASTMAN / 02/07/2010
2009-09-10AA25/03/09 TOTAL EXEMPTION SMALL
2009-08-03288aDIRECTOR APPOINTED MR DAVID EDWARD YOUNG
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR ANNE YOUNG
2009-07-03363aANNUAL RETURN MADE UP TO 02/07/09
2008-11-20AA25/03/08 TOTAL EXEMPTION SMALL
2008-07-02363aANNUAL RETURN MADE UP TO 02/07/08
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2007-07-25363sANNUAL RETURN MADE UP TO 02/07/07
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2006-08-08363sANNUAL RETURN MADE UP TO 02/07/06
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-22288bDIRECTOR RESIGNED
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/05
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 182 BUCKSWOOD DRIVE CRAWLEY WEST SUSSEX RH11 8PS
2005-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/05
2005-09-08363sANNUAL RETURN MADE UP TO 02/07/05
2004-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/04
2004-07-23363sANNUAL RETURN MADE UP TO 02/07/04
2003-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/03
2003-07-08363sANNUAL RETURN MADE UP TO 02/07/03
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/02
2002-07-08363sANNUAL RETURN MADE UP TO 02/07/02
2001-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/01
2001-07-06363sANNUAL RETURN MADE UP TO 02/07/01
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00
2000-07-10363sANNUAL RETURN MADE UP TO 02/07/00
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-16288aNEW DIRECTOR APPOINTED
2000-01-28AAFULL ACCOUNTS MADE UP TO 25/03/99
2000-01-17288bDIRECTOR RESIGNED
1999-06-30363sANNUAL RETURN MADE UP TO 02/07/99
1999-01-28AAFULL ACCOUNTS MADE UP TO 25/03/98
1998-06-24363sANNUAL RETURN MADE UP TO 02/07/98
1998-01-15AAFULL ACCOUNTS MADE UP TO 25/03/97
1997-06-29363sANNUAL RETURN MADE UP TO 02/07/97
1997-02-11AAFULL ACCOUNTS MADE UP TO 25/03/96
1996-06-18363sANNUAL RETURN MADE UP TO 02/07/96
1995-11-23AAFULL ACCOUNTS MADE UP TO 25/03/95
1995-06-20363sANNUAL RETURN MADE UP TO 02/07/95
1995-01-03AAFULL ACCOUNTS MADE UP TO 25/03/94
1994-06-27363sANNUAL RETURN MADE UP TO 02/07/94
1994-02-04AAFULL ACCOUNTS MADE UP TO 25/03/93
1993-06-22363sANNUAL RETURN MADE UP TO 02/07/93
1993-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-29AAFULL ACCOUNTS MADE UP TO 25/03/92
1992-07-15363bANNUAL RETURN MADE UP TO 02/07/92
1992-05-06225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 25/03
1992-02-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 54 WARWICK SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 54 WARWICK SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
54 WARWICK SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-03-25
Annual Accounts
2013-03-25
Annual Accounts
2012-03-25
Annual Accounts
2011-03-25
Annual Accounts
2010-03-25
Annual Accounts
2009-03-25
Annual Accounts
2008-03-25
Annual Accounts
2007-03-25
Annual Accounts
2006-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 54 WARWICK SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of 54 WARWICK SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 54 WARWICK SQUARE LIMITED
Trademarks
We have not found any records of 54 WARWICK SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 54 WARWICK SQUARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as 54 WARWICK SQUARE LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 54 WARWICK SQUARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 54 WARWICK SQUARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 54 WARWICK SQUARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.