Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 55/56/57 WARWICK SQUARE LIMITED
Company Information for

55/56/57 WARWICK SQUARE LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
02829188
Private Limited Company
Active

Company Overview

About 55/56/57 Warwick Square Ltd
55/56/57 WARWICK SQUARE LIMITED was founded on 1993-06-17 and has its registered office in London. The organisation's status is listed as "Active". 55/56/57 Warwick Square Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
55/56/57 WARWICK SQUARE LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in SW1V
 
Filing Information
Company Number 02829188
Company ID Number 02829188
Date formed 1993-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 15/12/2023
Account next due 15/09/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-09-09 02:07:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 55/56/57 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 55/56/57 WARWICK SQUARE LIMITED

Current Directors
Officer Role Date Appointed
FRY & COMPANY
Company Secretary 2010-03-17
JOSKA BIONDELLI
Director 2010-01-05
MARTIN BRUCE DENT
Director 1996-11-25
SAMANTHA JUDY DENT
Director 1996-11-25
ALDINE ALICE HONEY
Director 1996-11-25
DAVID PHILIP LITTLEJOHN
Director 2010-01-05
MARIA FRANCES STAPLES
Director 2010-01-06
NICOLAS BERTRAND VERLE
Director 2015-08-12
CHARLES GEORGE MACKENZIE WISHART
Director 2013-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
LYN DOREEN ROTHMAN
Director 1993-12-01 2016-05-01
FRANK MICHAEL GRAYSON PARKER
Director 2007-11-22 2014-01-09
THOMAS ANDREW KELLY
Director 1993-12-01 2011-04-03
MARGARET ANNE GARNETT
Company Secretary 1995-07-18 2010-03-17
SIMON DREDZEN
Director 1996-11-25 2010-01-05
MO ROTHMAN
Director 1993-12-01 2010-01-05
NEIL ROXBURGH BALFOUR
Director 1993-12-01 2009-07-24
SERENA MARY BALFOUR
Director 1993-12-01 2009-07-24
LOIS MAE SIEFF
Director 1993-12-01 2009-07-10
HANS JURG NIEDERMANN
Director 1997-07-12 2006-02-01
JACQUES THEODORE LOUIS DELACAVE
Director 1993-12-01 2004-09-30
JUDITH ASHER
Director 1993-12-01 2004-08-21
JOHN HUGH HORNBY
Company Secretary 1993-06-17 1995-07-18
CHONE HENECH DREDZEN
Director 1993-12-01 1994-09-01
JOHN HUGH HORNBY
Director 1993-06-17 1993-12-01
JOHN HUGH ROBERT MANNERS
Director 1993-06-17 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSKA BIONDELLI GALLANT CORPORATE SOLUTIONS LIMITED Director 2018-01-08 CURRENT 2017-06-27 Active
JOSKA BIONDELLI BIBRAND LTD Director 2012-05-16 CURRENT 2012-05-16 Active
MARTIN BRUCE DENT AUCHTERTYRE FARMS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2015-09-11
MARTIN BRUCE DENT WARWICK SQUARE PROPERTY MANAGEMENT LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2017-05-09
MARTIN BRUCE DENT INSOLVENCY CLAIM AND DEBTOR MANAGEMENT LTD Director 2013-02-04 CURRENT 2013-02-04 Active
MARTIN BRUCE DENT GINS LIMITED Director 2009-10-01 CURRENT 2007-10-02 Active
ALDINE ALICE HONEY ALDINE HONEY LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active - Proposal to Strike off
DAVID PHILIP LITTLEJOHN THE WARWICK SQUARE COMPANY LIMITED Director 2015-11-30 CURRENT 1991-12-18 Active
DAVID PHILIP LITTLEJOHN 75 PERHAM ROAD LIMITED Director 2001-10-15 CURRENT 1998-11-26 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
2024-05-29CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES
2023-10-18SECRETARY'S DETAILS CHNAGED FOR FRY & COMPANY on 2023-04-27
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM C/O Fry & Company 52 Moreton Street London SW1V 2PB
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/21
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2021-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-05-07AP01DIRECTOR APPOINTED MR SIDHARTH MITTRA
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GEORGE MACKENZIE WISHART
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/18
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/17
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LYN DOREEN ROTHMAN
2017-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 13
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-02-27AP01DIRECTOR APPOINTED MR NICOLAS BERTRAND VERLE
2016-07-28AA15/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 13
2016-06-27AR0117/06/16 ANNUAL RETURN FULL LIST
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 13
2015-06-19AR0117/06/15 ANNUAL RETURN FULL LIST
2015-06-09AA15/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08AA15/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 13
2014-07-03AR0117/06/14 ANNUAL RETURN FULL LIST
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK PARKER
2013-09-13AA15/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0117/06/13 ANNUAL RETURN FULL LIST
2013-05-08AP01DIRECTOR APPOINTED MR CHARLES GEORGE MACKENZIE WISHART
2012-09-17AA15/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0117/06/12 ANNUAL RETURN FULL LIST
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM C/O C/O FRY & COMPANY 52 MORETON STREET LONDON SW1V 2PB ENGLAND
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM C/O C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG UNITED KINGDOM
2011-10-10AA15/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AR0117/06/11 ANNUAL RETURN FULL LIST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KELLY
2010-09-14AA15/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-02AR0117/06/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MICHAEL GRAYSON PARKER / 17/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW KELLY / 17/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JUDY DENT / 17/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRUCE DENT / 17/06/2010
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG
2010-08-26AP04CORPORATE SECRETARY APPOINTED FRY & COMPANY
2010-07-16AP01DIRECTOR APPOINTED MR JOSKA BIONDELLI
2010-07-13AP01DIRECTOR APPOINTED MR DAVID PHILIP LITTLEJOHN
2010-07-13AP01DIRECTOR APPOINTED MS MARIA FRANCES STAPLES
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY MARGARET GARNETT
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MO ROTHMAN
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LOIS SIEFF
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DREDZEN
2009-09-18AA15/12/08 TOTAL EXEMPTION FULL
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR SERENA BALFOUR
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR NEIL BALFOUR
2009-07-13363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / SERENA BALFOUR / 01/01/2008
2008-11-14AA15/12/07 TOTAL EXEMPTION FULL
2008-07-14288cSECRETARY'S CHANGE OF PARTICULARS / MARGARET GARNETT / 01/07/2008
2008-07-07363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / SERENA BALFOUR / 01/01/2008
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL BALFOUR / 01/01/2008
2008-04-02288aDIRECTOR APPOINTED MR FRANK MICHAEL GRAYSON PARKER
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/06
2007-09-25363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/05
2006-07-03363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: CENTRAL HOUSE UPPER WOBURN PLACE LONDON WC1H 0QA
2005-11-16288bDIRECTOR RESIGNED
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/04
2005-07-24363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-03-02288bDIRECTOR RESIGNED
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/03
2004-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2003-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/02
2003-08-23363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/01
2002-08-18363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/00
2001-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-16363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 15/12/99
2000-09-15288cDIRECTOR'S PARTICULARS CHANGED
1993-06-17New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 55/56/57 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 55/56/57 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
55/56/57 WARWICK SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2011-12-16 £ 0
Creditors Due Within One Year 2011-12-16 £ 180
Provisions For Liabilities Charges 2011-12-16 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-15
Annual Accounts
2019-12-15
Annual Accounts
2020-12-15
Annual Accounts
2021-12-15

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 55/56/57 WARWICK SQUARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-16 £ 13
Cash Bank In Hand 2011-12-16 £ 96
Current Assets 2011-12-16 £ 1,597
Debtors 2011-12-16 £ 1,501
Fixed Assets 2011-12-16 £ 6
Shareholder Funds 2011-12-16 £ 1,423
Tangible Fixed Assets 2011-12-16 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 55/56/57 WARWICK SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 55/56/57 WARWICK SQUARE LIMITED
Trademarks
We have not found any records of 55/56/57 WARWICK SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 55/56/57 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 (98000 - Residents property management) as 55/56/57 WARWICK SQUARE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 55/56/57 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 55/56/57 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 55/56/57 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.