61 WARWICK SQUARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
61 WARWICK SQUARE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
61 WARWICK SQUARE LIMITED was incorporated 32 years ago on 12/07/1991 and has the registered number: 02628795. The accounts status is MICRO ENTITY and accounts are next due on 25/12/2024.
61 WARWICK SQUARE LIMITED was incorporated 32 years ago on 12/07/1991 and has the registered number: 02628795. The accounts status is MICRO ENTITY and accounts are next due on 25/12/2024.
61 WARWICK SQUARE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 3 | 25/03/2023 | 25/12/2024 |
Registered Office
4TH FLOOR
LONDON
SW1V 1DX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/08/2023 | 03/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS ORLANDO JOSEPH FAULKS | Sep 1971 | British | Director | 2020-07-17 | CURRENT |
D&G BLOCK MANAGEMENT LIMITED | Corporate Secretary | 2018-04-01 | CURRENT | ||
MR BENJAMIN JAMES FENDER | May 1973 | British | Director | 2019-08-16 | CURRENT |
EDWARD ANTHONY OAKDEN | Nov 1959 | British | Director | 2005-03-03 | CURRENT |
SIMONETTA RIGO | Feb 1970 | Italian | Director | 2005-03-03 | CURRENT |
ROBERT DOWSON | Nov 1973 | British | Director | 2001-11-02 UNTIL 2005-05-06 | RESIGNED |
THOMAS FREDERICK SMITH | Feb 1919 | British | Director | 1991-07-25 UNTIL 1996-07-31 | RESIGNED |
JOHN PETER GRAY | Apr 1950 | British | Director | 1997-10-28 UNTIL 2003-01-06 | RESIGNED |
DEVJI RAMJI GORECIA | Jun 1954 | British | Director | 1991-07-25 UNTIL 2002-01-31 | RESIGNED |
PAUL HARRISON | Dec 1976 | British | Director | 2003-01-22 UNTIL 2005-07-07 | RESIGNED |
DAVINA HOWELL | Jun 1942 | British | Director | 1995-10-02 UNTIL 2000-09-08 | RESIGNED |
JEREMY BAKER | Feb 1966 | British | Director | 2005-03-03 UNTIL 2008-03-17 | RESIGNED |
MICHAEL JEREMY PATRICK COBURN | Mar 1966 | British | Director | 2005-03-03 UNTIL 2009-12-21 | RESIGNED |
MR HAMISH CULLEN SIM | Mar 1925 | British | Secretary | 1991-07-25 UNTIL 1992-07-24 | RESIGNED |
MISS RENATA LIEBE | Secretary | 1991-07-25 UNTIL 1996-07-31 | RESIGNED | ||
MR RICHARD ALAN FRY | Jun 1950 | British | Secretary | 1993-02-04 UNTIL 1994-09-12 | RESIGNED |
ROBERT NICHOLAS HURST | Aug 1944 | British | Secretary | 1996-07-31 UNTIL 2005-03-10 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-07-12 UNTIL 1991-07-25 | RESIGNED | ||
RICHARD GODFRAY DE LISLE | Apr 1957 | British | Director | 1993-01-25 UNTIL 2003-10-03 | RESIGNED |
CRABTREE PM LIMITED | Corporate Secretary | 2008-04-01 UNTIL 2009-03-31 | RESIGNED | ||
ALISON MARY RICHARDSON | Oct 1957 | Australian,English | Director | 2016-03-14 UNTIL 2022-07-06 | RESIGNED |
MR HAMISH CULLEN SIM | Mar 1925 | British | Director | 1991-07-25 UNTIL 1994-12-31 | RESIGNED |
EDWARD PASCOE | Mar 1966 | British | Director | 1994-02-09 UNTIL 1996-12-05 | RESIGNED |
ANABEL CHARLOTTE THOMSON | Feb 1968 | British | Director | 2007-06-25 UNTIL 2010-06-01 | RESIGNED |
MICHAEL ALAN YOUNG | May 1945 | British | Director | 1995-10-02 UNTIL 1996-07-31 | RESIGNED |
SHOSHANA KAMINITZ | Jan 1926 | British | Director | 1991-07-25 UNTIL 2015-09-23 | RESIGNED |
TUCKERMAN MANAGEMENT LTD | Corporate Secretary | 2009-03-25 UNTIL 2016-12-31 | RESIGNED | ||
RESIDENTIAL PARTNERS LIMITED | Corporate Secretary | 2017-01-01 UNTIL 2018-03-31 | RESIGNED | ||
MORETONS CORPORATE SERVICES LIMITED | Corporate Secretary | 2005-03-10 UNTIL 2008-03-31 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-07-12 UNTIL 1991-07-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 61 WARWICK SQUARE LIMITED | 2023-10-21 | 25-03-2023 | £10 equity |
Micro-entity Accounts - 61 WARWICK SQUARE LIMITED | 2022-09-08 | 25-03-2022 | £10 equity |
Micro-entity Accounts - 61 WARWICK SQUARE LIMITED | 2021-12-16 | 25-03-2021 | £10 equity |
Micro-entity Accounts - 61 WARWICK SQUARE LIMITED | 2020-10-08 | 25-03-2020 | £10 equity |
Micro-entity Accounts - 61 WARWICK SQUARE LIMITED | 2019-12-21 | 25-03-2019 | £10 equity |
61 Warwick Square Limited - Filleted accounts | 2018-09-29 | 24-03-2018 | £10 equity |
61 Warwick Square Limited - Filleted accounts | 2017-12-20 | 24-03-2017 | £10 equity |