61 WARWICK SQUARE LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

13/05/2513 May 2025 Appointment of Mr Timothy Piers Horlick as a director on 2025-04-06

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-25

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-03-25

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

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

View Accounts

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-25

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR BENJAMIN JAMES FENDER

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

01/06/181 June 2018 CORPORATE SECRETARY APPOINTED D&G BLOCK MANAGEMENT LIMITED

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY RESIDENTIAL PARTNERS LIMITED

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

03/02/173 February 2017 CORPORATE SECRETARY APPOINTED RESIDENTIAL PARTNERS LIMITED

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM C/O CARLOS CUZME 61 WARWICK SQUARE WARWICK SQUARE LONDON SW1V 2AL ENGLAND

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY TUCKERMAN MANAGEMENT LTD

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 40 GREAT SMITH STREET LONDON SW1P 3BU

View Document

13/09/1613 September 2016 24/03/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED ALISON MARY RICHARDSON

View Document

17/12/1517 December 2015 24/03/15 TOTAL EXEMPTION FULL

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHOSHANA KAMINITZ

View Document

29/09/1529 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

08/09/148 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

09/10/139 October 2013 24/03/13 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

12/10/1212 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TUCKERMAN MANAGEMENT LTD / 22/09/2011

View Document

12/10/1212 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMONETTA RIGO / 22/08/2011

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY OAKDEN / 22/08/2011

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHOSHANA KAMINITZ / 22/08/2011

View Document

01/08/121 August 2012 24/03/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 24/03/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 25/03/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANABEL THOMSON

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COBURN

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 25 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 SECRETARY APPOINTED TUCKERMAN MANAGEMENT LTD

View Document

22/04/0922 April 2009 25/03/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED

View Document

08/04/098 April 2009 SECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LTD

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

06/04/096 April 2009 APPOINTMENT TERMINATE, SECRETARY CRABTREE PROPERTY MANAGEMENT LTD LOGGED FORM

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM MORETONS 72 ROCHESTER ROW LONDON SW1P 1JU

View Document

18/08/0818 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED ANABEL CHARLOTTE THOMSON

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY BAKER

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS; AMEND

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

18/07/0018 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 2 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

27/08/9927 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 12/07/97; CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 2 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

28/11/9528 November 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95 FROM: C/O RENATA LIEBE FLAT G 59 WARWICK SQUARE LONDON SW1V 2AJ

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: 10 HOLLYWOOD RD LONDON SW10 9HT

View Document

22/11/9422 November 1994 SECRETARY RESIGNED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

26/08/9326 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 AUDITOR'S RESIGNATION

View Document

18/02/9318 February 1993 NEW SECRETARY APPOINTED

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: 61 WARWICK SQUARE LONDON SW1V 2AL

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 SECRETARY RESIGNED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 25/03

View Document

31/01/9231 January 1992 ALTER MEM AND ARTS 25/07/91

View Document

31/01/9231 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

29/10/9129 October 1991 COMPANY NAME CHANGED JOINBEST PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 30/10/91

View Document

14/10/9114 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/10/9114 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

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