7-10 WARWICK SQUARE FREEHOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/01/2530 January 2025 Appointment of Mrs Bridget Anne Mitchell as a director on 2025-01-30

View Document

25/04/2425 April 2024 Appointment of Mrs Caroline Bassett Cross as a director on 2024-04-04

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

18/10/2318 October 2023 Termination of appointment of Alexander Gilmore as a secretary on 2023-08-23

View Document

17/10/2317 October 2023 Secretary's details changed for Mr Richard Alan Fry on 2023-04-27

View Document

04/09/234 September 2023 Termination of appointment of Alexander Richard Joseph Gilmore as a director on 2023-08-23

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-12-24

View Document

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

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-12-24

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

13/07/1813 July 2018 SECRETARY APPOINTED MR ALEXANDER GILMORE

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR GEORGE EDWARD LLOYD - ROBERTS

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 24 December 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 24 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA ST JOHN COOPER

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRIDGET MITCHELL

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MS ISABELLE ANNE CECILE CHOPIN DE LA BRUYERE

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 24 December 2014

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MRS BRIDGET ANN MITCHELL

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR ALEXANDER RICHARD JOSEPH GILMORE

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MUSKER

View Document

26/06/1426 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 24 December 2012

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts for year ending 24 Dec 2012

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 24 December 2011

View Document

02/07/122 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD SELLS

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BASSETT CROSS

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MICHELL

View Document

08/02/128 February 2012 PREVSHO FROM 31/05/2012 TO 24/12/2011

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR TIMOTHY JOHN MUSKER

View Document

17/06/1117 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR EDWARD ANDREW PERRONET SELLS

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC LE CALVEZ

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SARAH LOUISE BILES / 01/11/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ST JOHN COOPER / 23/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES MICHELL / 23/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SARAH LOUISE BILES / 23/05/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS; AMEND

View Document

02/07/082 July 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR MARY CHURCHILL

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NC INC ALREADY ADJUSTED 01/12/04

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 23/05/04; NO CHANGE OF MEMBERS

View Document

05/04/045 April 2004 S252 DISP LAYING ACC 07/01/04

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 23/05/03; NO CHANGE OF MEMBERS

View Document

25/03/0325 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/03/0325 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 23/05/01; CHANGE OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

15/02/0115 February 2001 EXEMPTION FROM APPOINTING AUDITORS 23/08/00

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 23/05/00; CHANGE OF MEMBERS

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

01/02/001 February 2000 EXEMPTION FROM APPOINTING AUDITORS 26/08/99

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: C/O FRY & CO 10 HOLLYWOOD ROAD LONDON SW10 9AY

View Document

06/04/996 April 1999 EXEMPTION FROM APPOINTING AUDITORS 23/10/98

View Document

06/04/996 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 23/05/98; CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 23/05/97; CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 EXEMPTION FROM APPOINTING AUDITORS 23/10/96

View Document

25/03/9725 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

08/12/958 December 1995 EXEMPTION FROM APPOINTING AUDITORS 23/10/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

30/03/9530 March 1995 EXEMPTION FROM APPOINTING AUDITORS 20/03/95

View Document

30/03/9530 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 RETURN MADE UP TO 23/05/94; CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 EXEMPTION FROM APPOINTING AUDITORS 25/01/93

View Document

20/03/9420 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

18/03/9318 March 1993 NEW SECRETARY APPOINTED

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: 9 WARWICK SQUARE LONDON SW1V 2AF

View Document

18/03/9318 March 1993 EXEMPTION FROM APPOINTING AUDITORS 10/09/92

View Document

10/02/9310 February 1993 NC INC ALREADY ADJUSTED 28/05/92

View Document

10/02/9310 February 1993 £ NC 15021/15022 28/05/92

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM: WEST KENT HOUSE CROFT RD CROWBOROUGH TN6 1DL

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 SECRETARY RESIGNED

View Document

10/10/9110 October 1991 ADOPT MEM AND ARTS 23/07/91

View Document

28/08/9128 August 1991 NC INC ALREADY ADJUSTED 23/07/91

View Document

27/08/9127 August 1991 COMPANY NAME CHANGED BROOKSDEN LIMITED CERTIFICATE ISSUED ON 28/08/91

View Document

27/08/9127 August 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/08/91

View Document

15/08/9115 August 1991 £ NC 1000/15021 23/07/91

View Document

23/05/9123 May 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company