Company NameWarwick Business Associates Limited
DirectorDavid James Burke
Company StatusActive
Company Number03786106
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James Burke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address77 Avery Hill Road
London
SE9 2BJ
Secretary NameJames Arthur Burke
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Hill View Drive
Welling
Kent
DA16 3RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address77 Avery Hill Road
London
SE9 2BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1C. Burke
50.00%
Ordinary
50 at £1David Burke
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

14 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
3 June 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
26 June 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
14 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
17 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
8 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
30 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
30 June 2017Notification of David Burke as a person with significant control on 1 January 2017 (2 pages)
30 June 2017Notification of David Burke as a person with significant control on 1 January 2017 (2 pages)
30 June 2017Notification of David Burke as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 January 2017Director's details changed for Mr David James Burke on 1 January 2017 (2 pages)
6 January 2017Registered office address changed from Ripple Court Watery Lane Westwell Ashford Kent TN25 4JH England to 77 Avery Hill Road London SE9 2BJ on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Ripple Court Watery Lane Westwell Ashford Kent TN25 4JH England to 77 Avery Hill Road London SE9 2BJ on 6 January 2017 (1 page)
6 January 2017Director's details changed for Mr David James Burke on 1 January 2017 (2 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
13 May 2016Registered office address changed from 77 Avery Hill Road London SE9 2BJ England to Ripple Court Watery Lane Westwell Ashford Kent TN25 4JH on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 77 Avery Hill Road London SE9 2BJ England to Ripple Court Watery Lane Westwell Ashford Kent TN25 4JH on 13 May 2016 (1 page)
15 April 2016Director's details changed for Mr David James Burke on 1 December 2015 (2 pages)
15 April 2016Registered office address changed from Roxby House Suites 4, 6 & 9, Third Floor 20-22 Station Road, Sidcup Kent DA15 7EJ to 77 Avery Hill Road London SE9 2BJ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Roxby House Suites 4, 6 & 9, Third Floor 20-22 Station Road, Sidcup Kent DA15 7EJ to 77 Avery Hill Road London SE9 2BJ on 15 April 2016 (1 page)
15 April 2016Director's details changed for Mr David James Burke on 1 December 2015 (2 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
13 January 2016Director's details changed for Mr David James Burke on 1 January 2016 (2 pages)
13 January 2016Director's details changed for Mr David James Burke on 1 January 2016 (2 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
11 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
10 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
10 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
1 April 2011Termination of appointment of James Burke as a secretary (1 page)
1 April 2011Termination of appointment of James Burke as a secretary (1 page)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
30 June 2009Return made up to 10/06/09; full list of members (3 pages)
30 June 2009Return made up to 10/06/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
19 June 2008Return made up to 10/06/08; full list of members (3 pages)
19 June 2008Return made up to 10/06/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
28 August 2007Registered office changed on 28/08/07 from: 18 hill view drive welling kent DA16 3RS (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Registered office changed on 28/08/07 from: 18 hill view drive welling kent DA16 3RS (1 page)
28 August 2007Return made up to 10/06/07; full list of members (2 pages)
28 August 2007Return made up to 10/06/07; full list of members (2 pages)
28 August 2007Location of register of members (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Location of debenture register (1 page)
8 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
12 July 2006Return made up to 10/06/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(6 pages)
12 July 2006Return made up to 10/06/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(6 pages)
11 July 2006Registered office changed on 11/07/06 from: 82 saint john street london EC1M 4JN (1 page)
11 July 2006Registered office changed on 11/07/06 from: 82 saint john street london EC1M 4JN (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
19 July 2005Return made up to 10/06/05; full list of members (6 pages)
19 July 2005Return made up to 10/06/05; full list of members (6 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
3 September 2004Return made up to 10/06/04; full list of members (6 pages)
3 September 2004Return made up to 10/06/04; full list of members (6 pages)
17 April 2004Return made up to 10/06/03; full list of members (6 pages)
17 April 2004Return made up to 10/06/03; full list of members (6 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
20 June 2003Registered office changed on 20/06/03 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
20 June 2003Registered office changed on 20/06/03 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
1 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 July 2002Return made up to 10/06/02; full list of members (6 pages)
6 July 2002Return made up to 10/06/02; full list of members (6 pages)
11 June 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
11 June 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
17 July 2001Return made up to 10/06/01; full list of members (6 pages)
17 July 2001Return made up to 10/06/01; full list of members (6 pages)
22 February 2001Full accounts made up to 30 June 2000 (9 pages)
22 February 2001Full accounts made up to 30 June 2000 (9 pages)
19 July 2000Return made up to 10/06/00; full list of members (6 pages)
19 July 2000Return made up to 10/06/00; full list of members (6 pages)
11 July 2000Ad 02/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2000Ad 02/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page)
10 July 2000Registered office changed on 10/07/00 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (15 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (15 pages)