55/56/57 WARWICK SQUARE LIMITED

140 Tachbrook Street, London, SW1V 2NE, England
StatusACTIVE
Company No.02829188
CategoryPrivate Limited Company
Incorporated17 Jun 1993
Age31 years, 21 days
JurisdictionEngland Wales

SUMMARY

55/56/57 WARWICK SQUARE LIMITED is an active private limited company with number 02829188. It was incorporated 31 years, 21 days ago, on 17 June 1993. The company address is 140 Tachbrook Street, London, SW1V 2NE, England.



Company Fillings

Confirmation statement with updates

Date: 29 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Oct 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-04-27

Officer name: Fry & Company

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2023

Action Date: 15 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-27

Old address: C/O Fry & Company 52 Moreton Street London SW1V 2PB

New address: 140 Tachbrook Street London SW1V 2NE

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 15 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2021

Action Date: 15 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 15 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 16 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sidharth Mittra

Appointment date: 2019-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles George Mackenzie Wishart

Termination date: 2019-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 15 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2018

Action Date: 15 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyn Doreen Rothman

Termination date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2017

Action Date: 15 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Bertrand Verle

Appointment date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 15 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 15 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 15 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 15 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles George Mackenzie Wishart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 15 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2011

Action Date: 08 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-08

Old address: C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB England

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2011

Action Date: 08 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-08

Old address: C/O C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 15 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Kelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2010

Action Date: 15 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-17

Officer name: Mr Frank Michael Grayson Parker

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-17

Officer name: Thomas Andrew Kelly

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-17

Officer name: Martin Bruce Dent

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-17

Officer name: Samantha Judy Dent

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-02

Old address: C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fry & Company

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joska Biondelli

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Philip Littlejohn

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Frances Staples

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Garnett

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mo Rothman

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lois Sieff

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Dredzen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2009

Action Date: 15 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-15

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director serena balfour

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director neil balfour

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / serena balfour / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2008

Action Date: 15 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-15

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / margaret garnett / 01/07/2008

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / serena balfour / 01/01/2008

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / neil balfour / 01/01/2008

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr frank michael grayson parker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2007

Action Date: 15 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-15

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2006

Action Date: 15 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-15

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 08/12/05 from: central house upper woburn place london WC1H 0QA

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2005

Action Date: 15 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-15

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2004

Action Date: 15 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-15

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2003

Action Date: 15 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-15

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2002

Action Date: 15 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-15

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2001

Action Date: 15 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-15

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2000

Action Date: 15 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-15

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 1999

Action Date: 15 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-15

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1998

Action Date: 15 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-15

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1997

Action Date: 15 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-15

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/97; change of members

Documents

View document PDF

Legacy

Date: 10 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 1996

Action Date: 15 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-15

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/96; change of members

Documents

View document PDF


Some Companies

ASM LONDON LIMITED

20 UPPER BERKELEY STREET,LONDON,W1H 7PF

Number:04401452
Status:ACTIVE
Category:Private Limited Company

BOVEY LTD

50 COWICK STREET,EXETER,EX4 1AP

Number:10002140
Status:ACTIVE
Category:Private Limited Company

FOOTIEDOC LIMITED

9 WESTOVER DRIVE,STONE,ST15 8TT

Number:11365052
Status:ACTIVE
Category:Private Limited Company

MGP ASSOCIATES LTD

PARK VIEW MAIN STREET,GOOLE,DN14 0NE

Number:08385690
Status:ACTIVE
Category:Private Limited Company

MOUNT M PUBLISHING HOUSE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11718703
Status:ACTIVE
Category:Private Limited Company

MOVATION PRODUCTIONS LIMITED

BANK STREET BUSINESS CENTRE,MALVERN,WR14 2JN

Number:03891448
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source