Company Information for 55/56/57 WARWICK SQUARE LIMITED
140 TACHBROOK STREET, LONDON, SW1V 2NE,
|
Company Registration Number
02829188
Private Limited Company
Active |
Company Name | |
---|---|
55/56/57 WARWICK SQUARE LIMITED | |
Legal Registered Office | |
140 TACHBROOK STREET LONDON SW1V 2NE Other companies in SW1V | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRY & COMPANY |
||
JOSKA BIONDELLI |
||
MARTIN BRUCE DENT |
||
SAMANTHA JUDY DENT |
||
ALDINE ALICE HONEY |
||
DAVID PHILIP LITTLEJOHN |
||
MARIA FRANCES STAPLES |
||
NICOLAS BERTRAND VERLE |
||
CHARLES GEORGE MACKENZIE WISHART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYN DOREEN ROTHMAN |
Director | ||
FRANK MICHAEL GRAYSON PARKER |
Director | ||
THOMAS ANDREW KELLY |
Director | ||
MARGARET ANNE GARNETT |
Company Secretary | ||
SIMON DREDZEN |
Director | ||
MO ROTHMAN |
Director | ||
NEIL ROXBURGH BALFOUR |
Director | ||
SERENA MARY BALFOUR |
Director | ||
LOIS MAE SIEFF |
Director | ||
HANS JURG NIEDERMANN |
Director | ||
JACQUES THEODORE LOUIS DELACAVE |
Director | ||
JUDITH ASHER |
Director | ||
JOHN HUGH HORNBY |
Company Secretary | ||
CHONE HENECH DREDZEN |
Director | ||
JOHN HUGH HORNBY |
Director | ||
JOHN HUGH ROBERT MANNERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GALLANT CORPORATE SOLUTIONS LIMITED | Director | 2018-01-08 | CURRENT | 2017-06-27 | Active | |
BIBRAND LTD | Director | 2012-05-16 | CURRENT | 2012-05-16 | Active | |
AUCHTERTYRE FARMS LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Dissolved 2015-09-11 | |
WARWICK SQUARE PROPERTY MANAGEMENT LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Dissolved 2017-05-09 | |
INSOLVENCY CLAIM AND DEBTOR MANAGEMENT LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active | |
GINS LIMITED | Director | 2009-10-01 | CURRENT | 2007-10-02 | Active | |
ALDINE HONEY LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active - Proposal to Strike off | |
THE WARWICK SQUARE COMPANY LIMITED | Director | 2015-11-30 | CURRENT | 1991-12-18 | Active | |
75 PERHAM ROAD LIMITED | Director | 2001-10-15 | CURRENT | 1998-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR FRY & COMPANY on 2023-04-27 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/04/23 FROM C/O Fry & Company 52 Moreton Street London SW1V 2PB | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/21 | |
CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIDHARTH MITTRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GEORGE MACKENZIE WISHART | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYN DOREEN ROTHMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/12/16 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICOLAS BERTRAND VERLE | |
AA | 15/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | 15/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 15/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK PARKER | |
AA | 15/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES GEORGE MACKENZIE WISHART | |
AA | 15/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM C/O C/O FRY & COMPANY 52 MORETON STREET LONDON SW1V 2PB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM C/O C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG UNITED KINGDOM | |
AA | 15/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KELLY | |
AA | 15/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MICHAEL GRAYSON PARKER / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW KELLY / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JUDY DENT / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRUCE DENT / 17/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG | |
AP04 | CORPORATE SECRETARY APPOINTED FRY & COMPANY | |
AP01 | DIRECTOR APPOINTED MR JOSKA BIONDELLI | |
AP01 | DIRECTOR APPOINTED MR DAVID PHILIP LITTLEJOHN | |
AP01 | DIRECTOR APPOINTED MS MARIA FRANCES STAPLES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET GARNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MO ROTHMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOIS SIEFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DREDZEN | |
AA | 15/12/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR SERENA BALFOUR | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL BALFOUR | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SERENA BALFOUR / 01/01/2008 | |
AA | 15/12/07 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARGARET GARNETT / 01/07/2008 | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SERENA BALFOUR / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BALFOUR / 01/01/2008 | |
288a | DIRECTOR APPOINTED MR FRANK MICHAEL GRAYSON PARKER | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/06 | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/05 | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/05 FROM: CENTRAL HOUSE UPPER WOBURN PLACE LONDON WC1H 0QA | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/04 | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/02 | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/01 | |
363s | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 15/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 55/56/57 WARWICK SQUARE LIMITED are:
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. |