You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Warwick Square Limited LONDON


Founded in 1991, 61 Warwick Square, classified under reg no. 02628795 is an active company. Currently registered at 4th Floor SW1V 1DX, London the company has been in the business for 33 years. Its financial year was closed on Mon, 25th Mar and its latest financial statement was filed on 2023-03-25.

The company has 4 directors, namely Thomas F., Benjamin F. and Edward O. and others. Of them, Edward O., Simonetta R. have been with the company the longest, being appointed on 3 March 2005 and Thomas F. has been with the company for the least time - from 17 July 2020. 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.

61 Warwick Square Limited Address / Contact

Office Address 4th Floor
Office Address2 192-198 Vauxhall Bridge Road
Town London
Post code SW1V 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628795
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 Wed, 25th Dec 2024 (243 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Thomas F.

Position: Director

Appointed: 17 July 2020

Benjamin F.

Position: Director

Appointed: 16 August 2019

D&g Block Management Limited

Position: Corporate Secretary

Appointed: 01 April 2018

Edward O.

Position: Director

Appointed: 03 March 2005

Simonetta R.

Position: Director

Appointed: 03 March 2005

Residential Partners Limited

Position: Corporate Secretary

Appointed: 01 January 2017

Resigned: 31 March 2018

Alison R.

Position: Director

Appointed: 14 March 2016

Resigned: 06 July 2022

Tuckerman Management Ltd

Position: Corporate Secretary

Appointed: 25 March 2009

Resigned: 31 December 2016

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 31 March 2009

Anabel T.

Position: Director

Appointed: 25 June 2007

Resigned: 01 June 2010

Moretons Corporate Services Limited

Position: Corporate Secretary

Appointed: 10 March 2005

Resigned: 31 March 2008

Michael C.

Position: Director

Appointed: 03 March 2005

Resigned: 21 December 2009

Jeremy B.

Position: Director

Appointed: 03 March 2005

Resigned: 17 March 2008

Paul H.

Position: Director

Appointed: 22 January 2003

Resigned: 07 July 2005

Robert D.

Position: Director

Appointed: 02 November 2001

Resigned: 06 May 2005

John G.

Position: Director

Appointed: 28 October 1997

Resigned: 06 January 2003

Robert H.

Position: Secretary

Appointed: 31 July 1996

Resigned: 10 March 2005

Davina H.

Position: Director

Appointed: 02 October 1995

Resigned: 08 September 2000

Michael Y.

Position: Director

Appointed: 02 October 1995

Resigned: 31 July 1996

Edward P.

Position: Director

Appointed: 09 February 1994

Resigned: 05 December 1996

Richard F.

Position: Secretary

Appointed: 04 February 1993

Resigned: 12 September 1994

Richard D.

Position: Director

Appointed: 25 January 1993

Resigned: 03 October 2003

Hamish S.

Position: Director

Appointed: 25 July 1991

Resigned: 31 December 1994

Devji G.

Position: Director

Appointed: 25 July 1991

Resigned: 31 January 2002

Renata L.

Position: Secretary

Appointed: 25 July 1991

Resigned: 31 July 1996

Hamish S.

Position: Secretary

Appointed: 25 July 1991

Resigned: 24 July 1992

Shoshana K.

Position: Director

Appointed: 25 July 1991

Resigned: 23 September 2015

Thomas S.

Position: Director

Appointed: 25 July 1991

Resigned: 31 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1991

Resigned: 25 July 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 July 1991

Resigned: 25 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-242017-03-242018-03-242019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Net Assets Liabilities1010101010101010
Other
Creditors19 88519 88519 88519 88519 88519 88519 88519 885
Fixed Assets19 89519 89519 89519 89519 89519 89519 89519 895
Total Assets Less Current Liabilities19 89519 895101010101010
Called Up Share Capital Not Paid Not Expressed As Current Asset   19 89519 895   
Net Current Assets Liabilities  19 88519 88519 88519 88519 88519 885

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-03-25
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements