WARWICK COURT (4 LANSDOWNE ROAD) LIMITED

Register to unlock more data on OkredoRegister

WARWICK COURT (4 LANSDOWNE ROAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05025741

Incorporation date

26/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

322 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon30/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon01/12/2025
Termination of appointment of Adedolapo Adeniyi as a director on 2025-11-24
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon15/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/10/2022
Termination of appointment of Nazim Manji as a director on 2022-10-17
dot icon27/09/2022
Appointment of Mr Kwok Meng Tham as a director on 2022-07-25
dot icon02/08/2022
Director's details changed for Dr Adedolapo Adeniyi on 2022-05-15
dot icon02/08/2022
Appointment of J C F P Secretaries Ltd as a secretary on 2022-05-15
dot icon02/08/2022
Register inspection address has been changed to 322 Upper Richmond Road London SW15 6TL
dot icon02/08/2022
Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 322 Upper Richmond Road London SW15 6TL on 2022-08-02
dot icon07/07/2022
Termination of appointment of Grace Miller & Co. Ltd as a secretary on 2022-05-15
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Termination of appointment of Kate Olivier as a director on 2022-04-20
dot icon10/03/2022
Appointment of Mr Nazim Manji as a director on 2022-03-10
dot icon03/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon04/11/2019
Termination of appointment of Nathalie Christina Scott as a director on 2019-11-04
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon04/01/2019
Appointment of Mrs Jacqueline Sue Parker as a director on 2018-12-28
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Termination of appointment of Peter Hannigan as a director on 2018-06-08
dot icon02/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon15/11/2016
Appointment of Ms Kate Olivier as a director on 2016-11-15
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-01-26 no member list
dot icon29/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-01-26 no member list
dot icon10/11/2014
Director's details changed for Peter Hannigan on 2014-11-10
dot icon10/11/2014
Director's details changed for Peter Hannigan on 2014-11-10
dot icon10/11/2014
Director's details changed for Nathalie Christina Scott on 2014-11-10
dot icon10/11/2014
Director's details changed for Dr Adedolapo Adeniyi on 2014-11-10
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-01-26 no member list
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-01-26 no member list
dot icon03/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-26 no member list
dot icon15/09/2011
Secretary's details changed for Grace Miller & Company on 2011-09-12
dot icon14/09/2011
Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR on 2011-09-14
dot icon21/03/2011
Appointment of Nathalie Christina Scott as a director
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-01-26 no member list
dot icon18/02/2011
Termination of appointment of Patrick Furlong as a director
dot icon23/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-01-26 no member list
dot icon12/02/2010
Director's details changed for Patrick Basil Furlong on 2010-02-12
dot icon12/02/2010
Director's details changed for Peter Hannigan on 2010-02-12
dot icon12/02/2010
Secretary's details changed for Grace Miller & Company on 2010-02-12
dot icon12/02/2010
Director's details changed for Adedolapo Adeniyi on 2010-02-12
dot icon02/02/2010
Termination of appointment of Ladan Hall as a director
dot icon24/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/06/2009
Secretary appointed grace miller & company
dot icon11/06/2009
Registered office changed on 11/06/2009 from 146 stanley park road carshalton SW5 3JG
dot icon01/06/2009
Appointment terminated secretary j j homes prperties LTD
dot icon27/03/2009
Annual return made up to 26/01/09
dot icon16/02/2009
Annual return made up to 26/01/08
dot icon16/02/2009
Appointment terminated director jacqueline parker
dot icon16/02/2009
Appointment terminated secretary jacqueline parker
dot icon07/02/2009
Registered office changed on 07/02/2009 from 1 warwick court lansdowne road london SW20 8AP
dot icon07/02/2009
Location of register of members
dot icon06/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon17/04/2008
Director appointed peter hannigan
dot icon11/02/2008
New secretary appointed
dot icon07/02/2008
New director appointed
dot icon06/12/2007
New director appointed
dot icon21/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/08/2007
New secretary appointed
dot icon26/07/2007
Registered office changed on 26/07/07 from: flat 11 warwick court 4 lansdowne road london SW20 8AP
dot icon26/07/2007
Secretary resigned;director resigned
dot icon10/05/2007
New director appointed
dot icon05/03/2007
Annual return made up to 26/01/07
dot icon18/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/02/2006
Annual return made up to 26/01/06
dot icon15/02/2006
Secretary resigned
dot icon15/02/2006
New secretary appointed
dot icon19/01/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon16/01/2006
Secretary resigned
dot icon11/01/2006
Registered office changed on 11/01/06 from: 3 cloth street london EC1A 7NP
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon26/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/03/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon03/02/2005
Annual return made up to 26/01/05
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
New secretary appointed
dot icon16/04/2004
Secretary's particulars changed
dot icon26/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tham, Kwok Meng
Director
25/07/2022 - Present
-
Manji, Nazim
Director
10/03/2022 - 17/10/2022
25
Parker, Jacqueline Sue
Director
28/12/2018 - Present
2
Adeniyi, Adedolapo, Dr
Director
22/01/2008 - 24/11/2025
-

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 WARWICK COURT (4 LANSDOWNE ROAD) LIMITED

WARWICK COURT (4 LANSDOWNE ROAD) LIMITED is an(a) Active company incorporated on 26/01/2004 with the registered office located at 322 Upper Richmond Road, London SW15 6TL. There are currently 2 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 WARWICK COURT (4 LANSDOWNE ROAD) LIMITED?

toggle

WARWICK COURT (4 LANSDOWNE ROAD) LIMITED is currently Active. It was registered on 26/01/2004 .

Where is WARWICK COURT (4 LANSDOWNE ROAD) LIMITED located?

toggle

WARWICK COURT (4 LANSDOWNE ROAD) LIMITED is registered at 322 Upper Richmond Road, London SW15 6TL.

What does WARWICK COURT (4 LANSDOWNE ROAD) LIMITED do?

toggle

WARWICK COURT (4 LANSDOWNE ROAD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WARWICK COURT (4 LANSDOWNE ROAD) LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-26 with no updates.