94 WARRINER GARDENS LIMITED

Register to unlock more data on OkredoRegister

94 WARRINER GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03739621

Incorporation date

24/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

94 Warriner Gardens, London, SW11 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon21/10/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon08/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon26/03/2024
Appointment of Miss Susannah Elizabeth Hirst as a director on 2024-03-26
dot icon21/03/2024
Termination of appointment of Oliver Dowse Gibson as a secretary on 2024-03-21
dot icon21/03/2024
Appointment of Mr Toby Jasper Gilham as a secretary on 2024-03-21
dot icon21/03/2024
Termination of appointment of Oliver Dowse Gibson as a director on 2024-03-21
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon06/03/2023
Micro company accounts made up to 2022-03-31
dot icon30/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon15/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon14/01/2018
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/07/2016
Appointment of Mr Markel Erik Kule Palmstierna as a director on 2016-06-20
dot icon12/07/2016
Director's details changed for Mr Oliver Gibson on 2010-03-26
dot icon12/07/2016
Appointment of Mr Oliver Dowse Gibson as a secretary on 2016-06-20
dot icon12/07/2016
Termination of appointment of Dan Gopal as a director on 2016-06-20
dot icon12/07/2016
Termination of appointment of Daniel Gopal as a secretary on 2016-06-20
dot icon21/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon21/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon08/04/2010
Appointment of Mr Oliver Gibson as a director
dot icon08/04/2010
Director's details changed for Dan Gopal on 2010-03-24
dot icon08/04/2010
Director's details changed for Toby Jasper Gilham on 2010-03-24
dot icon08/04/2010
Termination of appointment of Arabella Scarisbrick as a director
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 24/03/09; full list of members
dot icon07/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 24/03/08; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/04/2007
Return made up to 24/03/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 24/03/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 24/03/05; full list of members
dot icon21/02/2005
New director appointed
dot icon08/02/2005
New secretary appointed
dot icon08/02/2005
Secretary resigned;director resigned
dot icon19/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/10/2004
Director resigned
dot icon05/10/2004
New director appointed
dot icon05/10/2004
Return made up to 24/03/04; full list of members
dot icon15/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/05/2003
Return made up to 24/03/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/05/2002
Ad 14/09/01--------- £ si 1@1
dot icon31/05/2002
Ad 11/05/01--------- £ si 1@1
dot icon31/05/2002
Return made up to 24/03/02; full list of members
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New secretary appointed
dot icon03/01/2002
Secretary resigned;director resigned
dot icon03/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/06/2001
Director resigned
dot icon19/06/2001
New director appointed
dot icon09/04/2001
Return made up to 24/03/01; full list of members
dot icon12/12/2000
Accounts made up to 2000-03-31
dot icon19/05/2000
New director appointed
dot icon10/05/2000
Director resigned
dot icon14/04/2000
Return made up to 24/03/00; full list of members
dot icon14/02/2000
Ad 31/01/00--------- £ si 1@1=1 £ ic 2/3
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New secretary appointed;new director appointed
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
Registered office changed on 22/04/99 from: 16 st john street london EC1M 4AY
dot icon24/03/1999
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
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.62K
-
0.00
-
-
2022
0
4.62K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilham, Toby Jasper
Director
27/04/2000 - Present
2
Palmstierna, Markel Erik Kule
Director
20/06/2016 - Present
1
Gibson, Oliver Dowse
Secretary
20/06/2016 - 21/03/2024
-
Gilham, Toby Jasper
Secretary
21/03/2024 - Present
-
Gibson, Oliver Dowse
Director
24/03/2010 - 21/03/2024
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 94 WARRINER GARDENS LIMITED

94 WARRINER GARDENS LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at 94 Warriner Gardens, London, SW11 4DU. 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 94 WARRINER GARDENS LIMITED?

toggle

94 WARRINER GARDENS LIMITED is currently Active. It was registered on 24/03/1999 .

Where is 94 WARRINER GARDENS LIMITED located?

toggle

94 WARRINER GARDENS LIMITED is registered at 94 Warriner Gardens, London, SW11 4DU.

What does 94 WARRINER GARDENS LIMITED do?

toggle

94 WARRINER GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 94 WARRINER GARDENS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with no updates.