94 WARWICK GARDENS LIMITED

Register to unlock more data on OkredoRegister

94 WARWICK GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04906156

Incorporation date

21/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2003)
dot icon16/02/2026
Micro company accounts made up to 2025-09-30
dot icon28/10/2025
Confirmation statement made on 2025-09-21 with updates
dot icon28/04/2025
Micro company accounts made up to 2024-09-30
dot icon15/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon23/05/2024
Appointment of Dr Nabil Choudhury as a director on 2024-05-22
dot icon20/05/2024
Termination of appointment of Claire Alexandra O'donoghue as a director on 2024-05-08
dot icon07/03/2024
Micro company accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon18/05/2023
Micro company accounts made up to 2022-09-30
dot icon28/11/2022
Termination of appointment of Lila Kennedy as a director on 2022-11-15
dot icon03/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon13/05/2022
Micro company accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon17/06/2021
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 2021-06-17
dot icon17/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon18/02/2019
Micro company accounts made up to 2018-09-30
dot icon18/10/2018
Appointment of Mrs Claire Alexandra O'donoghue as a director on 2018-10-18
dot icon08/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-09-30
dot icon11/10/2017
Appointment of Dr Morvarid Tadaion as a director on 2017-10-11
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon03/05/2017
Micro company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon16/05/2016
Micro company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon25/06/2015
Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 2015-06-25
dot icon30/03/2015
Micro company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon01/10/2014
Termination of appointment of Nina Oshan as a director on 2014-08-15
dot icon01/10/2014
Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England to 4 Challoner Crescent London W14 9LE on 2014-10-01
dot icon30/06/2014
Micro company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon23/09/2013
Termination of appointment of Karen Thompson as a director
dot icon20/05/2013
Registered office address changed from 1 Barons Court Road London W14 9DP on 2013-05-20
dot icon03/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon14/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon02/11/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon02/11/2011
Termination of appointment of Jo-Ann Deeks as a secretary
dot icon02/11/2011
Appointment of Mr Craig Newell as a secretary
dot icon09/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon08/10/2010
Director's details changed for Karen Thompson on 2009-10-01
dot icon08/10/2010
Director's details changed for Nina Oshan on 2009-10-01
dot icon08/10/2010
Director's details changed for Sandra Mossios on 2009-10-01
dot icon08/10/2010
Director's details changed for Lila Kennedy on 2009-10-01
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/06/2010
Appointment of Ms Jo-Ann Deeks as a secretary
dot icon24/06/2010
Termination of appointment of Craig Newell as a secretary
dot icon22/09/2009
Return made up to 21/09/09; full list of members
dot icon31/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/09/2008
Return made up to 21/09/08; full list of members
dot icon24/09/2008
Appointment terminated director zina oushan
dot icon24/09/2008
Secretary's change of particulars / craig newell / 01/09/2008
dot icon01/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/11/2007
Return made up to 21/09/07; full list of members
dot icon12/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/12/2006
Return made up to 21/09/06; full list of members
dot icon06/12/2006
New director appointed
dot icon05/09/2006
New director appointed
dot icon03/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon18/11/2005
Return made up to 21/09/05; full list of members
dot icon18/11/2005
New director appointed
dot icon02/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon13/12/2004
Return made up to 21/09/04; full list of members
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
New director appointed
dot icon28/10/2004
Registered office changed on 28/10/04 from: 9 barons court road london W14 9DP
dot icon27/10/2004
Ad 12/07/04--------- £ si 3@1=3 £ ic 2/5
dot icon06/10/2004
Registered office changed on 06/10/04 from: 48 onslow gardens london SW7 3AH
dot icon06/02/2004
New director appointed
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Secretary resigned;director resigned
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New secretary appointed;new director appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon21/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.47K
-
0.00
-
-
2022
0
9.47K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
21/09/2003 - 21/09/2003
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/09/2003 - 21/09/2003
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
21/09/2003 - 21/09/2003
99599
Tadaion, Morvarid, Dr
Director
11/10/2017 - Present
6
Mrs Sandra Mossios
Director
05/05/2006 - Present
2

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 WARWICK GARDENS LIMITED

94 WARWICK GARDENS LIMITED is an(a) Active company incorporated on 21/09/2003 with the registered office located at C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PY. 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 WARWICK GARDENS LIMITED?

toggle

94 WARWICK GARDENS LIMITED is currently Active. It was registered on 21/09/2003 .

Where is 94 WARWICK GARDENS LIMITED located?

toggle

94 WARWICK GARDENS LIMITED is registered at C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PY.

What does 94 WARWICK GARDENS LIMITED do?

toggle

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

What is the latest filing for 94 WARWICK GARDENS LIMITED?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-09-30.