Company Name63 Warrior Square Limited
DirectorsMarilyn Hopkins and Jonathan Martin Moulton
Company StatusActive
Company Number03931621
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 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

Director NameMs Marilyn Hopkins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2000(same day as company formation)
RoleArtist Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Flat
55 Marischal Road
London
SE13 5LE
Secretary NameMs Marilyn Hopkins
NationalityBritish
StatusCurrent
Appointed23 February 2000(same day as company formation)
RoleArtist Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Flat
55 Marischal Road
London
SE13 5LE
Director NameJonathan Martin Moulton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2004(4 years after company formation)
Appointment Duration20 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 Ulleswater Road
Southgate
London
N14 7BN
Director NameRev John Frederick Boyce
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleRetired Priest
Correspondence Address3 Orchard Rise
Groombridge
Tunbridge Wells
Kent
TN3 9RU
Director NameGlen Hellings
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleRoofing Specialist
Correspondence Address100 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UT
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameBrian James Bell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleRetired Bus Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
63 Warrior Square
St. Leonards On Sea
East Sussex
TN37 6BG
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMalcolm Biggs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2001)
RoleLocal Government Officer
Correspondence AddressFlat 5
63 Warrior Square
St. Leonards On Sea
East Sussex
TN37 6BG
Director NameSalahi Ozan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2002)
RoleFurniture Maker
Correspondence AddressFlat 5
63 Warrior Square
St. Leonards On Sea
East Sussex
TN37 6BG
Director NameKatherine Fiona Roche
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(2 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 July 2013)
RoleRevenues Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Vincent Close
Bromley
Kent
BR2 9ED
Director NameRoger John Gilbert Oxenbury
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(2 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Warrior Square
St. Leonards On Sea
East Sussex
TN37 6BG

Location

Registered AddressLower Flat 55 Marischal Road
London
SE13 5LE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Shareholders

1 at £1Adrian Roose
16.67%
Ordinary
1 at £1Brian Bell
16.67%
Ordinary
1 at £1Jane Rebecca Richardson & Martin Peter Jackson
16.67%
Ordinary
1 at £1Jonathan Martin Moulton & Marion Jane Moulton
16.67%
Ordinary
1 at £1Marilyn Hopkins
16.67%
Ordinary
1 at £1Saeko Oxenbury & Roger John Gilbert Oxenbury
16.67%
Ordinary

Financials

Year2014
Turnover£43,634
Net Worth£25,687
Cash£22,436

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

24 March 2020Total exemption full accounts made up to 29 February 2020 (3 pages)
23 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Roger John Gilbert Oxenbury as a director on 28 March 2019 (1 page)
4 April 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
23 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
5 April 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
5 April 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
19 April 2016Total exemption full accounts made up to 28 February 2016 (3 pages)
19 April 2016Total exemption full accounts made up to 28 February 2016 (3 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 6
(7 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 6
(7 pages)
14 May 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
14 May 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 6
(7 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 6
(7 pages)
26 February 2015Termination of appointment of Brian James Bell as a director on 29 December 2014 (1 page)
26 February 2015Termination of appointment of Brian James Bell as a director on 29 December 2014 (1 page)
26 February 2015Termination of appointment of Brian James Bell as a director on 29 December 2014 (1 page)
26 February 2015Termination of appointment of Brian James Bell as a director on 29 December 2014 (1 page)
28 April 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
28 April 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
25 February 2014Termination of appointment of Katherine Roche as a director (1 page)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6
(8 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6
(8 pages)
25 February 2014Termination of appointment of Katherine Roche as a director (1 page)
11 April 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
11 April 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
23 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
23 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
17 April 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
17 April 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (9 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (9 pages)
6 May 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
6 May 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (9 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (9 pages)
30 April 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
30 April 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
24 February 2010Director's details changed for Katherine Fiona Roche on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Roger John Gilbert Oxenbury on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Marilyn Hopkins on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Marilyn Hopkins on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Brian James Bell on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
24 February 2010Director's details changed for Jonathan Martin Moulton on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Jonathan Martin Moulton on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Katherine Fiona Roche on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Brian James Bell on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Roger John Gilbert Oxenbury on 23 February 2010 (2 pages)
7 May 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
7 May 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
25 February 2009Return made up to 23/02/09; full list of members (7 pages)
25 February 2009Return made up to 23/02/09; full list of members (7 pages)
22 April 2008Total exemption full accounts made up to 29 February 2008 (3 pages)
22 April 2008Total exemption full accounts made up to 29 February 2008 (3 pages)
1 March 2008Return made up to 23/02/08; full list of members (7 pages)
1 March 2008Return made up to 23/02/08; full list of members (7 pages)
27 February 2008Director's change of particulars / katherine davies / 26/02/2008 (1 page)
27 February 2008Director's change of particulars / katherine davies / 26/02/2008 (1 page)
21 April 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
21 April 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
28 February 2007Return made up to 23/02/07; full list of members (4 pages)
28 February 2007Return made up to 23/02/07; full list of members (4 pages)
18 April 2006Total exemption full accounts made up to 28 February 2006 (3 pages)
18 April 2006Total exemption full accounts made up to 28 February 2006 (3 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
17 March 2005Return made up to 23/02/05; full list of members (11 pages)
17 March 2005Return made up to 23/02/05; full list of members (11 pages)
6 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Return made up to 23/02/04; full list of members (9 pages)
19 March 2004Return made up to 23/02/04; full list of members (9 pages)
3 March 2004Ad 25/02/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
3 March 2004Ad 25/02/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
10 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
10 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
10 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2003New director appointed (1 page)
26 February 2003New director appointed (1 page)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
7 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
7 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
24 October 2001Resolutions
  • RES13 ‐ No longer dormant 17/10/01
(1 page)
24 October 2001Resolutions
  • RES13 ‐ No longer dormant 17/10/01
(1 page)
24 October 2001Resolutions
  • RES13 ‐ Re app of agents 17/10/01
(1 page)
24 October 2001Resolutions
  • RES13 ‐ Re app of agents 17/10/01
(1 page)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 March 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
8 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 March 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
8 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
6 March 2000Ad 23/02/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
6 March 2000Ad 23/02/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
6 March 2000Secretary resigned;director resigned (1 page)
6 March 2000Secretary resigned;director resigned (1 page)
23 February 2000Incorporation (11 pages)
23 February 2000Incorporation (11 pages)