Warwick Court (4 Lansdowne Road) Limited LONDON


Warwick Court (4 Lansdowne Road) started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05025741. The Warwick Court (4 Lansdowne Road) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 322 Upper Richmond Road. Postal code: SW15 6TL.

The company has 3 directors, namely Kwok T., Jacqueline P. and Adedolapo A.. Of them, Adedolapo A. has been with the company the longest, being appointed on 22 January 2008 and Kwok T. has been with the company for the least time - from 25 July 2022. At present 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.

Warwick Court (4 Lansdowne Road) Limited Address / Contact

Office Address 322 Upper Richmond Road
Town London
Post code SW15 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05025741
Date of Incorporation Mon, 26th Jan 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Kwok T.

Position: Director

Appointed: 25 July 2022

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 15 May 2022

Jacqueline P.

Position: Director

Appointed: 28 December 2018

Adedolapo A.

Position: Director

Appointed: 22 January 2008

Nazim M.

Position: Director

Appointed: 10 March 2022

Resigned: 17 October 2022

Kate O.

Position: Director

Appointed: 15 November 2016

Resigned: 20 April 2022

Nathalie S.

Position: Director

Appointed: 15 March 2011

Resigned: 04 November 2019

Grace Miller & Co. Ltd

Position: Corporate Secretary

Appointed: 01 June 2009

Resigned: 15 May 2022

Peter H.

Position: Director

Appointed: 27 March 2008

Resigned: 08 June 2018

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 07 January 2008

Resigned: 01 June 2009

Patrick F.

Position: Director

Appointed: 13 November 2007

Resigned: 01 January 2011

Jacqueline P.

Position: Secretary

Appointed: 05 July 2007

Resigned: 20 January 2008

Jacqueline P.

Position: Director

Appointed: 05 April 2007

Resigned: 20 January 2008

Ladan H.

Position: Director

Appointed: 05 January 2006

Resigned: 25 January 2010

Caroline M.

Position: Secretary

Appointed: 23 December 2005

Resigned: 05 July 2007

Richard S.

Position: Secretary

Appointed: 27 October 2004

Resigned: 23 December 2005

John M.

Position: Secretary

Appointed: 27 October 2004

Resigned: 23 December 2005

Caroline M.

Position: Director

Appointed: 26 January 2004

Resigned: 05 July 2007

Justin V.

Position: Director

Appointed: 26 January 2004

Resigned: 05 January 2006

Kelly M.

Position: Secretary

Appointed: 26 January 2004

Resigned: 27 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-31
Net Worth38 97338 973
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability38 97338 973
Reserves/Capital
Shareholder Funds38 97338 973
Other
Fixed Assets38 97338 973
Investments Fixed Assets38 97338 973
Other Aggregate Reserves38 97338 973
Total Assets Less Current Liabilities38 97338 973

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 16th, January 2023
Free Download (2 pages)

Company search