18/20 WARWICK SQUARE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

18/20 WARWICK SQUARE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02628800

Incorporation date

12/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1991)
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon04/09/2025
Micro company accounts made up to 2024-12-24
dot icon17/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-24
dot icon24/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon18/10/2023
Secretary's details changed for Fry & Co on 2023-04-27
dot icon17/08/2023
Micro company accounts made up to 2022-12-24
dot icon13/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon27/04/2023
Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 2023-04-27
dot icon08/12/2022
Termination of appointment of Brian James Alexander as a director on 2022-12-06
dot icon26/09/2022
Termination of appointment of Joan Mary Major as a director on 2022-09-26
dot icon16/08/2022
Micro company accounts made up to 2021-12-24
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon01/10/2021
Appointment of Fry & Co as a secretary on 2021-09-30
dot icon01/10/2021
Registered office address changed from C/O a1 Company Services Winnington House Woodberry Grove London N12 0DR to 52 Moreton Street London SW1V 2PB on 2021-10-01
dot icon01/10/2021
Termination of appointment of Woodberry Secretarial Limited as a secretary on 2021-09-30
dot icon16/08/2021
Micro company accounts made up to 2020-12-24
dot icon10/08/2021
Confirmation statement made on 2021-07-12 with updates
dot icon18/03/2021
Termination of appointment of Francesca Ortona Pucci as a director on 2021-03-16
dot icon07/12/2020
Termination of appointment of Samuel Roberts as a director on 2020-12-07
dot icon08/10/2020
Micro company accounts made up to 2019-12-24
dot icon12/08/2020
Confirmation statement made on 2020-07-12 with updates
dot icon22/07/2020
Appointment of Mrs Joan Mary Major as a director on 2020-06-19
dot icon22/07/2020
Appointment of Mr Robert Maurice French Chatterton Dickson as a director on 2020-06-19
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-24
dot icon26/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-12-24
dot icon21/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-12-24
dot icon20/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon13/06/2016
Total exemption full accounts made up to 2015-12-24
dot icon29/01/2016
Director's details changed for Francesca Ortona Pucci on 2016-01-27
dot icon25/08/2015
Total exemption full accounts made up to 2014-12-24
dot icon07/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon04/11/2014
Appointment of Felicity Jury Cramp as a director on 2013-09-10
dot icon03/09/2014
Appointment of Brian James Alexander as a director on 2013-09-10
dot icon08/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon24/06/2014
Total exemption full accounts made up to 2013-12-24
dot icon06/06/2014
Appointment of Sonali Kumari Zachariah as a director
dot icon12/08/2013
Total exemption full accounts made up to 2012-12-24
dot icon08/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon03/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon08/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon24/10/2011
Total exemption full accounts made up to 2010-12-24
dot icon11/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon10/08/2011
Appointment of Woodberry Secretarial Limited as a secretary
dot icon10/08/2011
Director's details changed for Alexander John Scott Barrett on 2010-08-08
dot icon10/08/2011
Termination of appointment of Joan Major as a secretary
dot icon10/08/2011
Appointment of Rosalind Sarah Copisarow as a director
dot icon10/08/2011
Appointment of Francesca Ortona Pucci as a director
dot icon09/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon08/08/2010
Registered office address changed from 40 Great Smith Street London SW1P 3BU on 2010-08-08
dot icon22/04/2010
Total exemption full accounts made up to 2009-12-24
dot icon25/11/2009
Appointment of Alexander John Scott Barrett as a director
dot icon17/08/2009
Return made up to 12/07/09; full list of members
dot icon17/08/2009
Location of register of members
dot icon17/08/2009
Appointment terminated director william herries
dot icon16/06/2009
Total exemption full accounts made up to 2008-12-24
dot icon11/11/2008
Director appointed sir samuel roberts
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-24
dot icon06/10/2008
Return made up to 12/07/08; full list of members
dot icon13/03/2008
Appointment terminated director joan major
dot icon05/10/2007
Total exemption full accounts made up to 2006-12-24
dot icon24/07/2007
Return made up to 12/07/07; full list of members
dot icon27/09/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
Director resigned
dot icon17/08/2006
Total exemption full accounts made up to 2005-12-24
dot icon14/08/2006
Return made up to 12/07/06; full list of members
dot icon19/06/2006
Director resigned
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-24
dot icon29/07/2005
Return made up to 12/07/05; full list of members
dot icon15/02/2005
New director appointed
dot icon15/02/2005
Director resigned
dot icon19/01/2005
Director resigned
dot icon04/01/2005
New director appointed
dot icon12/10/2004
Return made up to 12/07/04; full list of members
dot icon30/07/2004
Registered office changed on 30/07/04 from: 72 rochester row london SW1P 1JU
dot icon21/05/2004
Total exemption small company accounts made up to 2003-12-24
dot icon18/11/2003
Director resigned
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-24
dot icon21/07/2003
Return made up to 12/07/03; change of members
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
Secretary resigned
dot icon27/10/2002
Total exemption full accounts made up to 2001-12-24
dot icon04/07/2002
Return made up to 12/07/02; full list of members
dot icon09/10/2001
Total exemption full accounts made up to 2000-12-24
dot icon18/07/2001
Return made up to 12/07/01; full list of members
dot icon26/07/2000
New director appointed
dot icon26/07/2000
Return made up to 12/07/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-12-24
dot icon19/07/2000
Director resigned
dot icon23/06/2000
Ad 12/06/00--------- £ si 2@1=2 £ ic 13/15
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
New secretary appointed
dot icon21/09/1999
Registered office changed on 21/09/99 from: 72 rochester row london SW1P 1JU
dot icon16/09/1999
Registered office changed on 16/09/99 from: 18P warwick square london swiv 2AB
dot icon29/07/1999
Return made up to 12/07/99; full list of members
dot icon29/07/1999
Auditor's resignation
dot icon08/07/1999
Full accounts made up to 1998-12-24
dot icon22/06/1999
Director resigned
dot icon07/12/1998
New director appointed
dot icon01/10/1998
Return made up to 12/07/98; change of members
dot icon15/09/1998
Full accounts made up to 1997-12-24
dot icon11/09/1997
Return made up to 12/07/97; change of members
dot icon05/08/1997
Full accounts made up to 1996-12-24
dot icon29/11/1996
Return made up to 12/07/96; full list of members
dot icon31/05/1996
Full accounts made up to 1995-12-24
dot icon24/07/1995
Full accounts made up to 1994-12-24
dot icon24/07/1995
Return made up to 12/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 12/07/94; full list of members
dot icon27/06/1994
Full accounts made up to 1993-12-24
dot icon29/07/1993
Return made up to 12/07/93; full list of members
dot icon30/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon28/05/1993
Full accounts made up to 1992-12-24
dot icon16/03/1993
Full accounts made up to 1992-07-31
dot icon08/03/1993
Secretary's particulars changed
dot icon08/03/1993
Director resigned
dot icon26/01/1993
Ad 31/12/92--------- £ si 13@1=13 £ ic 2/15
dot icon10/11/1992
Accounting reference date shortened from 31/07 to 24/12
dot icon26/08/1992
Return made up to 12/07/92; full list of members
dot icon06/11/1991
Memorandum and Articles of Association
dot icon29/10/1991
Certificate of change of name
dot icon16/10/1991
Resolutions
dot icon16/10/1991
Registered office changed on 16/10/91 from: 2 baches street london N1 6UB
dot icon16/10/1991
Secretary resigned;director resigned;new director appointed
dot icon16/10/1991
Director resigned;new director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New secretary appointed
dot icon12/07/1991
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.12K
-
0.00
-
-
2022
0
26.12K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRY & CO
Corporate Secretary
30/09/2021 - Present
29
Major, Joan Mary
Director
27/06/2000 - 29/10/2003
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/07/1991 - 24/07/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/07/1991 - 24/07/1991
43699
Mr Walter Thomas Coles
Director
29/09/1998 - 19/12/2004
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18/20 WARWICK SQUARE RESIDENTS LIMITED

18/20 WARWICK SQUARE RESIDENTS LIMITED is an(a) Active company incorporated on 12/07/1991 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 6 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 18/20 WARWICK SQUARE RESIDENTS LIMITED?

toggle

18/20 WARWICK SQUARE RESIDENTS LIMITED is currently Active. It was registered on 12/07/1991 .

Where is 18/20 WARWICK SQUARE RESIDENTS LIMITED located?

toggle

18/20 WARWICK SQUARE RESIDENTS LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 18/20 WARWICK SQUARE RESIDENTS LIMITED do?

toggle

18/20 WARWICK SQUARE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18/20 WARWICK SQUARE RESIDENTS LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-04 with updates.