You are here: bizstats.co.uk > a-z index > 5 list > 52 list

52/53 Warwick Square Limited LONDON


Founded in 1991, 52/53 Warwick Square, classified under reg no. 02628791 is an active company. Currently registered at 140 Tachbrook Street SW1V 2NE, London the company has been in the business for 33 years. Its financial year was closed on 25th March and its latest financial statement was filed on Friday 25th March 2022.

Currently there are 6 directors in the the company, namely Guy C., Peter S. and Rani N. and others. In addition one secretary - Richard F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony H. who worked with the the company until 22 October 1993.

52/53 Warwick Square Limited Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628791
Date of Incorporation Fri, 12th Jul 1991
Industry Residents property management
End of financial Year 25th March
Company age 33 years old
Account next due date Mon, 25th Dec 2023 (120 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Guy C.

Position: Director

Appointed: 01 October 2023

Peter S.

Position: Director

Appointed: 15 July 2020

Rani N.

Position: Director

Appointed: 03 May 2019

Ralph P.

Position: Director

Appointed: 10 September 2015

Nicholas F.

Position: Director

Appointed: 01 February 2015

Edward C.

Position: Director

Appointed: 24 February 2011

Richard F.

Position: Secretary

Appointed: 19 October 2004

Anthony H.

Position: Secretary

Resigned: 22 October 1993

Hsiu C.

Position: Director

Appointed: 01 December 2015

Resigned: 01 October 2023

Christopher P.

Position: Director

Appointed: 01 March 2015

Resigned: 28 June 2021

Marianne S.

Position: Director

Appointed: 10 November 2011

Resigned: 15 April 2021

Hania F.

Position: Director

Appointed: 04 November 2003

Resigned: 18 December 2014

Sarah H.

Position: Director

Appointed: 24 March 2003

Resigned: 19 December 2008

James F.

Position: Director

Appointed: 14 March 2000

Resigned: 15 January 2015

Simone P.

Position: Director

Appointed: 23 March 1999

Resigned: 12 August 2012

Kathryn C.

Position: Director

Appointed: 14 March 1997

Resigned: 15 October 2000

Brian E.

Position: Secretary

Appointed: 22 October 1993

Resigned: 19 October 2004

Michael B.

Position: Director

Appointed: 11 July 1992

Resigned: 03 November 1995

Anthony H.

Position: Director

Appointed: 11 July 1992

Resigned: 07 August 2015

Christopher P.

Position: Director

Appointed: 11 July 1992

Resigned: 25 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth190 756207 983       
Balance Sheet
Current Assets206 546205 150114 209135 302125 496212 547205 491214 095230 445
Net Assets Liabilities 207 983119 146132 029129 498199 555204 058217 865227 630
Cash Bank In Hand203 985201 066       
Debtors2 5614 084       
Net Assets Liabilities Including Pension Asset Liability190 756207 983       
Tangible Fixed Assets16 76916 769       
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve190 749207 976       
Shareholder Funds190 756207 983       
Other
Creditors 9 5269 5269 5269 5269 5269 5269 5269 526
Fixed Assets16 76916 76916 76916 76916 76916 76916 76916 76916 769
Net Current Assets Liabilities183 513200 740111 903124 786122 255192 312196 815210 622220 387
Total Assets Less Current Liabilities200 282217 509128 672141 555139 024209 081213 584227 391237 156
Creditors Due After One Year9 5269 526       
Creditors Due Within One Year23 0334 410       
Number Shares Allotted 7       
Par Value Share 1       
Share Capital Allotted Called Up Paid77       
Tangible Fixed Assets Cost Or Valuation16 76916 769       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 25th March 2023
filed on: 11th, December 2023
Free Download (5 pages)

Company search