Company NameWarwick Towers Management Co. Ltd
DirectorIvan Hewett
Company StatusActive
Company Number03708762
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 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

Secretary NameMr Richard Worrall
StatusCurrent
Appointed08 February 2020(21 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address12 Sarum Close
Winchester
SO22 5LY
Director NameMr Ivan Hewett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2024(25 years after company formation)
Appointment Duration2 months, 2 weeks
RoleProfessor In Higher Education
Country of ResidenceEngland
Correspondence Address9b Warwick Road
London
W5 3XH
Director NameJoanne Blundell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address9b Warwick Road
Ealing
London
W5 3XH
Director NameStewart Malcolm Stone
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address9a Warwick Road
Ealing
London
W5 3XH
Director NameSusan Elizabeth Swannie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleBuying Director
Correspondence Address9 Warwick Road
London
W5 3XH
Director NameColin Frederick Wedbury
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleAnalyst/Programmer
Correspondence AddressFlat C 9 Warwick Road
Ealing
London
W5 3XH
Secretary NameStewart Malcolm Stone
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address9a Warwick Road
Ealing
London
W5 3XH
Director NameMark Jonathan Richards
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2000)
RoleAccountant
Correspondence AddressFlat D 9 Warwick Road
Ealing
London
W5 3XH
Director NameShirley Anne Fuller
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(11 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 30 January 2004)
RoleMarket Research Manager
Correspondence AddressFlat B, 9 Warwick Road
London
W5 3XH
Secretary NameFiona Wyse
NationalityBritish
StatusResigned
Appointed31 May 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2008)
RoleEvent Manager
Correspondence AddressApartment D
9 Warwick Road
London
W5 3XH
Director NameMr Stephen Caddy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(8 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 15 February 2024)
RoleConstruction Marketing
Country of ResidenceUnited Kingdom
Correspondence Address9a Warwick Road
London
W5 3XH
Secretary NameMr Richard Geoffrey Worrall
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 2012)
RoleManaging Director
Correspondence Address9c Warwick Road
London
W5 3XH
Secretary NameMs Rona Bierrum
StatusResigned
Appointed22 July 2012(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 December 2016)
RoleCompany Director
Correspondence Address207 Regent Street 3rd Floor
London
W1B 3HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 89922463
Telephone regionLondon

Location

Registered Address9b Warwick Road
London
W5 3XH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

1 at £1Denise Franklin
20.00%
Ordinary
1 at £1Francesca Ingrassia & Stephen Caddy
20.00%
Ordinary
1 at £1James Fuller & Rachel Fuller
20.00%
Ordinary
1 at £1Richard Geoffrey Worrall & Nicola Worrall
20.00%
Ordinary
1 at £1Rona Bierrum
20.00%
Ordinary

Financials

Year2014
Net Worth£7,671
Cash£11,486
Current Liabilities£3,865

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

21 February 2024Appointment of Mr Ivan Hewett as a director on 10 February 2024 (2 pages)
15 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
15 February 2024Registered office address changed from 9 a Warwick Road Ealing London W5 3XH to 9B Warwick Road London W5 3XH on 15 February 2024 (1 page)
15 February 2024Termination of appointment of Stephen Caddy as a director on 15 February 2024 (1 page)
27 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
9 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
13 March 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
4 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
7 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
14 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
14 February 2020Appointment of Mr Richard Worrall as a secretary on 8 February 2020 (2 pages)
10 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
11 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 December 2016Termination of appointment of Rona Bierrum as a secretary on 10 December 2016 (1 page)
15 December 2016Termination of appointment of Rona Bierrum as a secretary on 10 December 2016 (1 page)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5
(5 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5
(5 pages)
4 February 2016Secretary's details changed for Ms Rona Bierrum on 4 February 2016 (1 page)
4 February 2016Secretary's details changed for Ms Rona Bierrum on 4 February 2016 (1 page)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5
(5 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5
(5 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5
(5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(5 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 July 2012Termination of appointment of Richard Worrall as a secretary (1 page)
22 July 2012Appointment of Ms Rona Bierrum as a secretary (2 pages)
22 July 2012Termination of appointment of Richard Worrall as a secretary (1 page)
22 July 2012Appointment of Ms Rona Bierrum as a secretary (2 pages)
12 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
12 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
12 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
19 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
19 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Stephen Caddy on 4 February 2010 (2 pages)
29 April 2010Secretary's details changed for Richard Geoffrey Worrall on 4 February 2010 (2 pages)
29 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Stephen Caddy on 4 February 2010 (2 pages)
29 April 2010Secretary's details changed for Richard Geoffrey Worrall on 4 February 2010 (2 pages)
29 April 2010Director's details changed for Stephen Caddy on 4 February 2010 (2 pages)
29 April 2010Secretary's details changed for Richard Geoffrey Worrall on 4 February 2010 (2 pages)
30 March 2010Annual return made up to 4 February 2009 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 4 February 2009 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 4 February 2009 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 April 2009Registered office changed on 23/04/2009 from 9D warwick road ealing london W5 3XH (1 page)
23 April 2009Director's change of particulars / stephen caddy / 18/04/2009 (1 page)
23 April 2009Registered office changed on 23/04/2009 from 9D warwick road ealing london W5 3XH (1 page)
23 April 2009Director's change of particulars / stephen caddy / 18/04/2009 (1 page)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 July 2008Secretary appointed richard geoffrey worrall (2 pages)
10 July 2008Secretary appointed richard geoffrey worrall (2 pages)
30 April 2008Appointment terminated secretary fiona wyse (1 page)
30 April 2008Appointment terminated secretary fiona wyse (1 page)
7 February 2008Return made up to 04/02/08; full list of members (3 pages)
7 February 2008Return made up to 04/02/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007Director resigned (1 page)
25 March 2007Return made up to 04/02/07; full list of members (8 pages)
25 March 2007Return made up to 04/02/07; full list of members (8 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 February 2006Return made up to 04/02/06; full list of members (8 pages)
16 February 2006Return made up to 04/02/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 March 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(8 pages)
7 March 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(8 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned;director resigned (1 page)
19 March 2004Secretary resigned;director resigned (1 page)
25 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2004Director resigned (1 page)
25 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2004Director resigned (1 page)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 March 2003Return made up to 04/02/03; full list of members (9 pages)
7 March 2003Return made up to 04/02/03; full list of members (9 pages)
16 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 February 2002Return made up to 04/02/02; full list of members (9 pages)
27 February 2002Return made up to 04/02/02; full list of members (9 pages)
3 December 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
3 December 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
8 August 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 August 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 December 2000Full accounts made up to 29 February 2000 (5 pages)
10 December 2000Full accounts made up to 29 February 2000 (5 pages)
4 April 2000Return made up to 04/02/00; full list of members (8 pages)
4 April 2000Return made up to 04/02/00; full list of members (8 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
21 January 2000Ad 10/01/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
21 January 2000Ad 10/01/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
1 March 1999Ad 05/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 March 1999Ad 05/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
4 February 1999Incorporation (23 pages)
4 February 1999Incorporation (23 pages)