Two Chairmen Warwick Limited LONDON


Founded in 2015, Two Chairmen Warwick, classified under reg no. 09869425 is an active company. Currently registered at Warwick House SW1Y 5AT, London the company has been in the business for 9 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has one director. Kenneth M., appointed on 12 July 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher O. who worked with the the company until 12 July 2021.

Two Chairmen Warwick Limited Address / Contact

Office Address Warwick House
Office Address2 Warwick House Street
Town London
Post code SW1Y 5AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09869425
Date of Incorporation Thu, 12th Nov 2015
Industry Development of building projects
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Kenneth M.

Position: Director

Appointed: 12 July 2021

Martin R.

Position: Director

Appointed: 25 November 2015

Resigned: 12 July 2021

Christopher O.

Position: Secretary

Appointed: 25 November 2015

Resigned: 12 July 2021

Christopher O.

Position: Director

Appointed: 12 November 2015

Resigned: 12 July 2021

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Kenneth M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Martin R. This PSC owns 25-50% shares. The third one is Christopher O., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Kenneth M.

Notified on 12 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin R.

Notified on 6 April 2016
Ceased on 12 July 2021
Nature of control: 25-50% shares

Christopher O.

Notified on 6 April 2016
Ceased on 12 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-1 883      
Balance Sheet
Cash Bank On Hand225 00237619 518  
Current Assets4 777 2875 343 3386 751 4807 180 3767 538 1187 675 5797 722 548
Debtors    93 600579 
Net Assets Liabilities-1 883-4 173-6 483-8 730-7 0221 660 5971 657 018
Total Inventories4 777 2855 343 3366 746 4787 180 0007 425 0007 675 0007 722 548
Cash Bank In Hand2      
Net Assets Liabilities Including Pension Asset Liability-1 883      
Stocks Inventory4 777 285      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve-1 885      
Shareholder Funds-1 883      
Other
Version Production Software   2 0212 022  
Accrued Liabilities1 7103 9902 2802 28019 6073 0003 000
Average Number Employees During Period2222221
Bank Borrowings Overdrafts2 655 4602 891 8603 588 3173 645 5403 650 000  
Creditors4 779 1705 347 5116 757 9637 189 1067 545 1406 014 9826 065 530
Loans From Directors2 036 8132 177 8832 654 1723 049 1503 875 5335 871 2946 062 530
Net Current Assets Liabilities-1 883-4 173-6 483-8 730-7 0221 660 5971 657 018
Nominal Value Allotted Share Capital11111777 067777 067
Nominal Value Shares Issued In Period     777 066 
Number Shares Allotted11111777 067777 067
Number Shares Issued In Period- Gross     777 066 
Par Value Share1111111
Prepayments Accrued Income    93 600579 
Trade Creditors Trade Payables85 187273 778513 194492 136 140 688 
Work In Progress4 777 2855 343 3366 746 4787 180 000   
Bank Borrowings Overdrafts Secured2 655 460      
Creditors Due Within One Year4 779 170      
Number Shares Allotted Increase Decrease During Period1      
Share Capital Allotted Called Up Paid1      
Value Shares Allotted Increase Decrease During Period1      

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registration of charge 098694250007, created on February 14, 2024
filed on: 16th, February 2024
Free Download (12 pages)

Company search