54 Warwick Square Limited LONDON


Founded in 1991, 54 Warwick Square, classified under reg no. 02625850 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 2022-03-25.

The company has 6 directors, namely Thomas S., Guy C. and John S. and others. Of them, Oliver S. has been with the company the longest, being appointed on 23 October 2006 and Thomas S. has been with the company for the least time - from 20 October 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

54 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 02625850
Date of Incorporation Tue, 2nd Jul 1991
Industry Other accommodation
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 Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Thomas S.

Position: Director

Appointed: 20 October 2021

Guy C.

Position: Director

Appointed: 26 August 2021

Fry & Co

Position: Corporate Secretary

Appointed: 17 May 2021

John S.

Position: Director

Appointed: 20 April 2021

Ralph P.

Position: Director

Appointed: 16 January 2015

David Y.

Position: Director

Appointed: 10 July 2009

Oliver S.

Position: Director

Appointed: 23 October 2006

Peter F.

Position: Director

Resigned: 26 August 2021

Brian E.

Position: Director

Resigned: 09 April 2021

Brian E.

Position: Secretary

Resigned: 12 February 2021

Benjamin S.

Position: Secretary

Appointed: 02 March 2021

Resigned: 17 May 2021

Richard F.

Position: Secretary

Appointed: 12 February 2021

Resigned: 17 May 2021

Anne Y.

Position: Director

Appointed: 08 March 2006

Resigned: 10 July 2009

Barry S.

Position: Director

Appointed: 16 March 2000

Resigned: 06 February 2018

James F.

Position: Director

Appointed: 16 March 2000

Resigned: 12 January 2015

Neil E.

Position: Director

Appointed: 02 July 1992

Resigned: 22 September 1999

David Y.

Position: Director

Appointed: 02 July 1992

Resigned: 08 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-252015-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth11 54634 788     
Balance Sheet
Debtors67033 17323 91823 91823 91886 30848 537
Other Debtors  23 91823 91823 91886 30848 537
Property Plant Equipment  11 94611 94611 94611 94611 946
Current Assets67033 173     
Net Assets Liabilities Including Pension Asset Liability11 54634 788     
Tangible Fixed Assets11 94611 946     
Reserves/Capital
Profit Loss Account Reserve 23 242     
Shareholder Funds11 54634 788     
Other
Corporation Tax Payable     37 441 
Creditors   2 0702 07039 8412 070
Fixed Assets12 94612 94612 94612 94612 94612 94612 946
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 000
Investments In Group Undertakings Participating Interests  1 0001 0001 0001 0001 000
Net Current Assets Liabilities-1 40021 84221 84821 84821 84846 46746 467
Other Creditors  2 0702 0702 0702 4002 070
Property Plant Equipment Gross Cost  11 94611 94611 94611 946 
Total Assets Less Current Liabilities11 54634 78834 79434 79434 79459 41359 413
Creditors Due Within One Year2 07011 331     
Other Aggregate Reserves11 54611 546     
Tangible Fixed Assets Cost Or Valuation11 94611 946     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-25
filed on: 14th, December 2023
Free Download (9 pages)

Company search