Company Name50 Warwick Gardens Limited
Company StatusActive
Company Number01596669
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 1981(42 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Marie-Christine Summers
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(10 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4
50 Warwick Gardens
Kensington
London
W14 8PP
Director NameMr Robert Thomas Young
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2004(22 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressFlat 2
50 Warwick Gardens
Kensington
London
W14 8PP
Director NameSimon Yeung
Date of BirthMay 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed01 December 2004(23 years after company formation)
Appointment Duration19 years, 5 months
RoleDoctor
Country of ResidenceAustralia
Correspondence AddressFlat 3
50 Warwick Gardens
Kensington
London
W14 8PP
Secretary NameMarie-Christine Summers
NationalityBritish
StatusCurrent
Appointed08 December 2013(32 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressFlat 4 50 Warwick Gardens
Warwick Gardens
London
W14 8PP
Secretary NameMiss Juliet Marigold Carlton Cross
NationalityBritish
StatusResigned
Appointed19 March 1992(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 1999)
RoleCompany Director
Correspondence AddressFlat 2
50 Warwick Gardens
London
W14 8PP
Director NameMiss Juliet Marigold Carlton Cross
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 August 1999)
RoleTour Guide
Correspondence AddressFlat 2
50 Warwick Gardens
London
W14 8PP
Director NameMr Edward Elgar
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 1999)
RoleArchitect
Correspondence AddressFlat 3
50 Warwick Gardens
London
W14 8PP
Director NameMrs Prudence Anne Owen
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 July 1992)
RoleRetired
Correspondence Address50 Warwick Gardens
London
W14 8PP
Director NameMr Fergus Randolph
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1998)
RoleBarrister
Correspondence AddressFlat 1
50 Warwick Gardens
London
W14 8PP
Secretary NameMrs Prudence Anne Owen
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 1993)
RoleCompany Director
Correspondence Address50 Warwick Gardens
London
W14 8PP
Director NameMs Georgina Evans
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 January 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Gloucester Road
Richmond
Surrey
TW9 3BT
Director NameKaren Elaine Newton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(17 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2004)
RoleSales Manager
Correspondence AddressGarden Flat 50 Warwick Gardens
London
W14 8PP
Secretary NameKaren Elaine Newton
NationalityBritish
StatusResigned
Appointed15 July 1999(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 20 July 2004)
RoleCompany Director
Correspondence AddressGarden Flat 50 Warwick Gardens
London
W14 8PP
Director NameBayley John Carter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(17 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 2004)
RoleProperty Management
Correspondence AddressFlat 2 50 Warwick Gardens
London
W14 8PP
Director NameIsabel Neyra
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(17 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 November 2004)
RoleGallery Assistant
Correspondence AddressFlat 3 50 Warwick Gardens
London
W14 8PP
Secretary NameMr Robert Thomas Young
NationalityIrish
StatusResigned
Appointed20 July 2004(22 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2
50 Warwick Gardens
Kensington
London
W14 8PP
Director NameJacqueline Christine O'Keeffe
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2004(22 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 September 2011)
RoleDoctor Medical
Country of ResidenceEngland
Correspondence AddressFlat 1
50 Warwick Gardens
Kensington
London
W14 8PP
Secretary NameRingley Shadow Director Limited (Corporation)
StatusResigned
Appointed23 February 2009(27 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 March 2010)
Correspondence AddressRingley House 349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed23 March 2010(28 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 2013)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS

Location

Registered AddressFlat 4 50 Warwick Gardens
Warwick Gardens
London
W14 8PP
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,420
Cash£10,542
Current Liabilities£2,645

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

27 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
11 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
16 January 2018Resolutions
  • RES13 ‐ The proposed works be approved any one of the directorsof the company be authorised to approve enter into and amend all necessary documents 31/10/2017
(1 page)
2 January 2018Compulsory strike-off action has been discontinued (1 page)
31 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Director's details changed for Marie-Christine Christine Summers on 3 April 2017 (2 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
3 April 2017Director's details changed for Marie-Christine Christine Summers on 3 April 2017 (2 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
25 September 2016Previous accounting period extended from 25 December 2015 to 31 December 2015 (1 page)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 September 2016Previous accounting period extended from 25 December 2015 to 31 December 2015 (1 page)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 April 2016Annual return made up to 1 April 2016 no member list (5 pages)
15 April 2016Annual return made up to 1 April 2016 no member list (5 pages)
25 September 2015Total exemption small company accounts made up to 25 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 25 December 2014 (3 pages)
10 April 2015Annual return made up to 1 April 2015 no member list (5 pages)
10 April 2015Annual return made up to 1 April 2015 no member list (5 pages)
10 April 2015Annual return made up to 1 April 2015 no member list (5 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
22 April 2014Director's details changed for Marie Christine Summers on 31 July 2011 (2 pages)
22 April 2014Director's details changed for Marie Christine Summers on 31 July 2011 (2 pages)
22 April 2014Annual return made up to 1 April 2014 no member list (5 pages)
22 April 2014Annual return made up to 1 April 2014 no member list (5 pages)
22 April 2014Director's details changed for Simon Yeung on 12 July 2012 (2 pages)
22 April 2014Termination of appointment of Ringley Limited as a secretary (1 page)
22 April 2014Termination of appointment of Robert Young as a secretary (1 page)
22 April 2014Annual return made up to 1 April 2014 no member list (5 pages)
22 April 2014Director's details changed for Simon Yeung on 12 July 2012 (2 pages)
22 April 2014Termination of appointment of Ringley Limited as a secretary (1 page)
22 April 2014Termination of appointment of Robert Young as a secretary (1 page)
13 December 2013Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS on 13 December 2013 (2 pages)
13 December 2013Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS on 13 December 2013 (2 pages)
13 December 2013Appointment of Marie-Christine Summers as a secretary (3 pages)
13 December 2013Appointment of Marie-Christine Summers as a secretary (3 pages)
3 October 2013Total exemption small company accounts made up to 25 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 25 December 2012 (4 pages)
17 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
17 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
17 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
4 December 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 December 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
24 April 2012Annual return made up to 1 April 2012 no member list (5 pages)
24 April 2012Annual return made up to 1 April 2012 no member list (5 pages)
24 April 2012Annual return made up to 1 April 2012 no member list (5 pages)
20 December 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
20 December 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 September 2011Termination of appointment of Jacqueline O'keeffe as a director (2 pages)
29 September 2011Termination of appointment of Jacqueline O'keeffe as a director (2 pages)
1 April 2011Annual return made up to 1 April 2011 no member list (6 pages)
1 April 2011Annual return made up to 1 April 2011 no member list (6 pages)
1 April 2011Annual return made up to 1 April 2011 no member list (6 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 September 2010Termination of appointment of Ringley Shadow Director Limited as a secretary (2 pages)
3 September 2010Appointment of Ringley Limited as a secretary (3 pages)
3 September 2010Appointment of Ringley Limited as a secretary (3 pages)
3 September 2010Termination of appointment of Ringley Shadow Director Limited as a secretary (2 pages)
15 April 2010Secretary's details changed for Ringley Shadow Director Limited on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Simon Yeung on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Marie Christine Summers on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Robert Thomas Young on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Marie Christine Summers on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Simon Yeung on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Simon Yeung on 2 April 2010 (2 pages)
15 April 2010Secretary's details changed for Ringley Shadow Director Limited on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Robert Thomas Young on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Marie Christine Summers on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Robert Thomas Young on 2 April 2010 (2 pages)
15 April 2010Secretary's details changed for Ringley Shadow Director Limited on 2 April 2010 (2 pages)
12 April 2010Director's details changed for Marie Christine Summers on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 no member list (5 pages)
12 April 2010Annual return made up to 2 April 2010 no member list (5 pages)
12 April 2010Director's details changed for Robert Thomas Young on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 no member list (5 pages)
12 April 2010Director's details changed for Simon Yeung on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Ringley Shadow Director Limited on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Robert Thomas Young on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Marie Christine Summers on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Simon Yeung on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Ringley Shadow Director Limited on 12 April 2010 (2 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 June 2009Annual return made up to 02/04/09 (3 pages)
24 June 2009Annual return made up to 02/04/09 (3 pages)
8 April 2009Registered office changed on 08/04/2009 from 50 warwick gardens london W14 8PP (1 page)
8 April 2009Registered office changed on 08/04/2009 from 50 warwick gardens london W14 8PP (1 page)
13 March 2009Secretary appointed ringley shadow director LIMITED (1 page)
13 March 2009Secretary appointed ringley shadow director LIMITED (1 page)
12 November 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
12 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 November 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
28 August 2008Annual return made up to 02/04/08 (3 pages)
28 August 2008Annual return made up to 02/04/08 (3 pages)
29 August 2007Annual return made up to 02/04/07 (5 pages)
29 August 2007Annual return made up to 02/04/07 (5 pages)
3 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 August 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
3 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 August 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
13 April 2006Annual return made up to 02/04/06 (5 pages)
13 April 2006Annual return made up to 02/04/06 (5 pages)
7 September 2005Annual return made up to 02/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 September 2005Annual return made up to 02/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 April 2004New director appointed (1 page)
29 April 2004Annual return made up to 02/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 April 2004Director resigned (1 page)
29 April 2004Annual return made up to 02/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 April 2004New director appointed (1 page)
29 April 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 April 2003Annual return made up to 02/04/03 (5 pages)
17 April 2003Annual return made up to 02/04/03 (5 pages)
1 August 2002Annual return made up to 02/04/02 (5 pages)
1 August 2002Annual return made up to 02/04/02 (5 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 May 2001Annual return made up to 02/04/01 (4 pages)
4 May 2001Annual return made up to 02/04/01 (4 pages)
10 October 2000Annual return made up to 02/04/00 (4 pages)
10 October 2000Annual return made up to 02/04/00 (4 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
28 July 1999Full accounts made up to 31 December 1998 (8 pages)
28 July 1999Full accounts made up to 31 December 1998 (8 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
24 April 1999Annual return made up to 02/04/99 (4 pages)
24 April 1999Annual return made up to 02/04/99 (4 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
31 May 1998Annual return made up to 02/04/98 (4 pages)
31 May 1998Annual return made up to 02/04/98 (4 pages)
13 March 1998Full accounts made up to 31 December 1997 (10 pages)
13 March 1998Full accounts made up to 31 December 1997 (10 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
11 April 1997Annual return made up to 02/04/97 (4 pages)
11 April 1997Annual return made up to 02/04/97 (4 pages)
17 March 1997Full accounts made up to 31 December 1996 (10 pages)
17 March 1997Full accounts made up to 31 December 1996 (10 pages)
15 April 1996Annual return made up to 02/04/96 (4 pages)
15 April 1996Annual return made up to 02/04/96 (4 pages)
15 March 1996Full accounts made up to 31 December 1995 (8 pages)
15 March 1996Full accounts made up to 31 December 1995 (8 pages)
28 April 1995Annual return made up to 02/04/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1995Annual return made up to 02/04/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1995Full accounts made up to 31 December 1994 (9 pages)
9 April 1995Full accounts made up to 31 December 1994 (9 pages)
9 November 1981Incorporation (27 pages)
9 November 1981Incorporation (27 pages)