52/53 WARWICK SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-25

View Document

23/10/2423 October 2024 Appointment of Mr Hugo Brewer as a director on 2024-10-21

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-25

View Document

04/12/234 December 2023 Appointment of Ms Rani Lindsey Noakes as a director on 2019-05-03

View Document

18/10/2318 October 2023 Secretary's details changed for Mr Richard Alan Fry on 2023-04-27

View Document

02/10/232 October 2023 Termination of appointment of Hsiu Mei Cheng as a director on 2023-10-01

View Document

02/10/232 October 2023 Appointment of Mr Guy Rufus Chambers as a director on 2023-10-01

View Document

27/04/2327 April 2023 Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 2023-04-27

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

18/01/2218 January 2022 Registered office address changed from 52 Warwick Square London SW1V 2AJ England to 52 Moreton Street London SW1V 2PB on 2022-01-18

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-25

View Document

14/07/2114 July 2021 Termination of appointment of Christopher Prendergast as a director on 2021-06-28

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

03/05/193 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 8

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HSIU MEI CHENG / 23/02/2018

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM FRY & COMPANY 52 MORETON STREET LONDON SW1V 2PB

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 25 March 2015

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MS HSIU MEI CHENG

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR RALPH STEPHEN PREECE

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUDSON

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER PRENDERGAST

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR NICK FARRELL

View Document

04/03/154 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FLYNN

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR HANIA FARRELL

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMONE PRENDERGAST

View Document

22/03/1322 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

05/04/125 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MARIANNE SCHNOR

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR EDWARD JAMES CHANDLER

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANIA HASSANE FARRELL / 12/07/2010

View Document

09/08/109 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 25 March 2008

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR SARAH HEALD

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: C/O PHILIP GOODHEW PARTNERSHIP 54 WARWICK SQUARE LONDON SW1V 2AJS

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 12/07/96; CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: 52 WARWICK SQUARE LONDON SW1V 2AJ

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 25/03

View Document

07/11/917 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9129 October 1991 COMPANY NAME CHANGED HOMEURBAN PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 30/10/91

View Document

03/10/913 October 1991 ALTER MEM AND ARTS 25/07/91

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/09/9120 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information