114 WARWICK WAY R.A. LIMITED

Register to unlock more data on OkredoRegister

114 WARWICK WAY R.A. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05526877

Incorporation date

03/08/2005

Size

Dormant

Contacts

Registered address

Registered address

114 Warwick Way, London SW1V 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2005)
dot icon22/04/2026
Accounts for a dormant company made up to 2025-08-31
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon25/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon07/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon20/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon12/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon19/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon20/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon22/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon03/10/2020
Confirmation statement made on 2020-07-07 with updates
dot icon07/07/2020
Accounts for a dormant company made up to 2019-08-31
dot icon15/11/2019
Appointment of Mr George Mark Drain as a director on 2019-11-15
dot icon22/08/2019
Termination of appointment of Hilary Jane Chambers as a director on 2019-08-22
dot icon10/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon14/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon07/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon06/06/2016
Appointment of Miss Hilary Jane Chambers as a director on 2016-06-01
dot icon03/06/2016
Termination of appointment of Frances Clare Chambers as a director on 2016-06-01
dot icon03/06/2016
Appointment of Miss Amy Faith Saunders as a director on 2016-06-01
dot icon30/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon29/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon23/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon23/08/2013
Termination of appointment of Walter Hogbin as a director
dot icon27/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon27/05/2013
Registered office address changed from 6 Danemere Street London SW15 1LT on 2013-05-27
dot icon10/02/2013
Termination of appointment of Frances Chambers as a secretary
dot icon30/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon29/08/2012
Director's details changed for Lucinda Rosanne George on 2012-08-29
dot icon29/08/2012
Director's details changed for Walter Hogbin on 2012-08-29
dot icon29/08/2012
Director's details changed for Frances Clare Chambers on 2012-08-29
dot icon14/02/2012
Appointment of Frances Clare Chambers as a secretary
dot icon14/02/2012
Appointment of Lena Sucinilawati Smart as a director
dot icon14/02/2012
Registered office address changed from 59 Oakley Gardens London SW3 5QQ on 2012-02-14
dot icon24/10/2011
Total exemption full accounts made up to 2011-08-31
dot icon12/10/2011
Termination of appointment of James Nightingirl as a secretary
dot icon31/08/2011
Termination of appointment of Mary Tiwari as a director
dot icon23/08/2011
Annual return made up to 2011-08-03. List of shareholders has changed
dot icon12/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/07/2011
Appointment of James Darrell Nightingirl as a secretary
dot icon12/07/2011
Registered office address changed from 114a Warwick Way Pimlico London SW1V 1SD on 2011-07-12
dot icon27/04/2011
Termination of appointment of James Nightingirl as a secretary
dot icon15/10/2010
Termination of appointment of James Nightingirl as a director
dot icon05/10/2010
Director's details changed for Mary Lorraine Gallagher on 2010-08-31
dot icon25/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon26/11/2009
Director's details changed for Lucinda Rosanne George on 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-08-03
dot icon05/10/2009
Total exemption full accounts made up to 2009-08-31
dot icon08/10/2008
Total exemption full accounts made up to 2008-08-31
dot icon26/08/2008
Return made up to 03/08/08; full list of members
dot icon30/06/2008
Director appointed frances clare chambers
dot icon18/06/2008
Appointment terminated director elizabeth hirst
dot icon30/10/2007
Total exemption full accounts made up to 2007-08-31
dot icon18/09/2007
Return made up to 03/08/07; full list of members
dot icon22/08/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon30/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon28/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon09/11/2006
New director appointed
dot icon09/11/2006
Ad 27/10/06--------- £ si 1@1=1 £ ic 4/5
dot icon06/09/2006
Return made up to 03/08/06; full list of members
dot icon02/02/2006
New director appointed
dot icon02/02/2006
Ad 12/01/06--------- £ si 1@1=1 £ ic 4/5
dot icon03/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Hilary Jane
Director
01/06/2016 - 22/08/2019
-
Mcclellan, Rebecca Anne
Secretary
03/08/2005 - 01/11/2006
-
Nightingirl, James Darrell
Secretary
01/11/2006 - 18/04/2011
-
Chambers, Frances Clare
Secretary
08/02/2012 - 05/02/2013
-
Drain, George Mark
Director
15/11/2019 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 114 WARWICK WAY R.A. LIMITED

114 WARWICK WAY R.A. LIMITED is an(a) Active company incorporated on 03/08/2005 with the registered office located at 114 Warwick Way, London SW1V 1SD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 114 WARWICK WAY R.A. LIMITED?

toggle

114 WARWICK WAY R.A. LIMITED is currently Active. It was registered on 03/08/2005 .

Where is 114 WARWICK WAY R.A. LIMITED located?

toggle

114 WARWICK WAY R.A. LIMITED is registered at 114 Warwick Way, London SW1V 1SD.

What does 114 WARWICK WAY R.A. LIMITED do?

toggle

114 WARWICK WAY R.A. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 114 WARWICK WAY R.A. LIMITED?

toggle

The latest filing was on 22/04/2026: Accounts for a dormant company made up to 2025-08-31.