154 WARWICK ROAD LIMITED

Register to unlock more data on OkredoRegister

154 WARWICK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04273495

Incorporation date

20/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Basement 32 Woodstock Grove, Basement 32 Woodstock Grove, London, United Kingdom W12 8LECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2001)
dot icon09/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon20/01/2026
Notification of Danishmand Ahmad as a person with significant control on 2026-01-20
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon24/07/2025
Termination of appointment of Kratinos Papargyrou as a director on 2025-07-24
dot icon24/07/2025
Appointment of David Adams Investments Ltd as a secretary on 2025-07-24
dot icon25/05/2025
Micro company accounts made up to 2024-08-31
dot icon24/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon09/05/2024
Micro company accounts made up to 2023-08-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon25/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-24
dot icon29/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon20/06/2022
Micro company accounts made up to 2021-08-31
dot icon28/10/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon17/05/2021
Micro company accounts made up to 2020-08-31
dot icon12/12/2020
Compulsory strike-off action has been discontinued
dot icon11/12/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon27/05/2020
Micro company accounts made up to 2019-08-31
dot icon07/10/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon19/06/2019
Appointment of David Adams Surveyors Ltd as a secretary on 2019-06-19
dot icon19/06/2019
Registered office address changed from 154 Warwick Road London W14 8PS to Basement 32 Woodstock Grove Basement 32 Woodstock Grove London United Kingdom W12 8LE on 2019-06-19
dot icon25/04/2019
Micro company accounts made up to 2018-08-31
dot icon14/02/2019
Total exemption full accounts made up to 2017-08-31
dot icon14/02/2019
Confirmation statement made on 2018-08-20 with no updates
dot icon14/02/2019
Administrative restoration application
dot icon16/10/2018
Final Gazette dissolved via compulsory strike-off
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon08/10/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon20/06/2017
Micro company accounts made up to 2016-08-31
dot icon06/12/2016
Compulsory strike-off action has been discontinued
dot icon05/12/2016
Confirmation statement made on 2016-08-20 with updates
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon29/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/11/2015
Annual return made up to 2015-08-20 no member list
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-20 no member list
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/10/2013
Annual return made up to 2013-08-20 no member list
dot icon22/08/2013
Appointment of Mr Ayman Hamouda as a director
dot icon10/06/2013
Termination of appointment of Takako Kimiwada as a director
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-08-20 no member list
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-08-20 no member list
dot icon13/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/12/2010
Appointment of Mr Omar Sharif Hamouda as a director
dot icon23/08/2010
Annual return made up to 2010-08-20 no member list
dot icon23/08/2010
Director's details changed for Takako Kimiwada on 2010-08-20
dot icon23/08/2010
Director's details changed for Mr Kratinos Papargyrou on 2010-08-20
dot icon13/08/2010
Total exemption full accounts made up to 2009-08-31
dot icon04/08/2010
Termination of appointment of Sara Hasan as a director
dot icon04/08/2010
Termination of appointment of Amer Hasan as a director
dot icon04/08/2010
Termination of appointment of Sara Hasan as a secretary
dot icon18/09/2009
Annual return made up to 20/08/09
dot icon18/09/2009
Secretary appointed mrs sara hasan
dot icon18/09/2009
Director appointed mrs sara hasan
dot icon02/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon03/02/2009
Appointment terminated secretary michael rivers
dot icon10/09/2008
Annual return made up to 20/08/08
dot icon10/09/2008
Director appointed mr kratinos papargyrou
dot icon25/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/06/2008
Registered office changed on 23/06/2008 from suite 24 56 gloucester road london SW7 4UB
dot icon18/09/2007
Annual return made up to 20/08/07
dot icon09/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon08/01/2007
Registered office changed on 08/01/07 from: 7 coburn gardens cheltenham gloucestershire GL51 0GE
dot icon08/01/2007
Secretary's particulars changed
dot icon13/09/2006
Annual return made up to 20/08/06
dot icon18/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon26/06/2006
New secretary appointed
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
Director resigned
dot icon19/09/2005
Annual return made up to 20/08/05
dot icon31/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon20/09/2004
Annual return made up to 20/08/04
dot icon19/07/2004
Registered office changed on 19/07/04 from: 154 warwick road london W14 8PS
dot icon14/07/2004
Secretary's particulars changed;director's particulars changed
dot icon28/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon27/10/2003
Annual return made up to 20/08/03
dot icon08/08/2003
Accounts for a dormant company made up to 2002-08-31
dot icon27/03/2003
New secretary appointed;new director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon20/02/2003
Secretary resigned
dot icon12/02/2003
Director resigned
dot icon30/10/2002
Annual return made up to 20/08/02
dot icon20/08/2001
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
21/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
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
0
3.72K
-
0.00
-
-
2022
0
3.49K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kimiwada, Takako
Director
11/03/2003 - 10/06/2013
-
Hasan, Sara
Director
15/01/2009 - 22/01/2010
-
Rivers, Michael
Secretary
20/05/2006 - 01/02/2009
-
Rivers, Michael
Secretary
11/03/2003 - 19/05/2006
-
Holdsworth, Christopher Leonard
Secretary
20/08/2001 - 03/02/2003
-

Persons with Significant Control

2
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 154 WARWICK ROAD LIMITED

154 WARWICK ROAD LIMITED is an(a) Active company incorporated on 20/08/2001 with the registered office located at Basement 32 Woodstock Grove, Basement 32 Woodstock Grove, London, United Kingdom W12 8LE. 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 154 WARWICK ROAD LIMITED?

toggle

154 WARWICK ROAD LIMITED is currently Active. It was registered on 20/08/2001 .

Where is 154 WARWICK ROAD LIMITED located?

toggle

154 WARWICK ROAD LIMITED is registered at Basement 32 Woodstock Grove, Basement 32 Woodstock Grove, London, United Kingdom W12 8LE.

What does 154 WARWICK ROAD LIMITED do?

toggle

154 WARWICK ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 154 WARWICK ROAD LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-07 with no updates.