Company NameWarwick Court (4 Lansdowne Road) Limited
Company StatusActive
Company Number05025741
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 2004(20 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 NameDr Adedolapo Adeniyi
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(3 years, 12 months after company formation)
Appointment Duration16 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMrs Jacqueline Sue Parker
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusCurrent
Appointed28 December 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Kwok Meng Tham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityMalaysian
StatusCurrent
Appointed25 July 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceMalaysia
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed15 May 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameCaroline Matthews
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleRetired Civil Servant
Correspondence AddressFlat 11 Warwick Court
4 Lansdowne Road
London
SW20 8AP
Director NameJustin Richard Vaughan Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleSearch & Selection Consultant
Correspondence AddressFlat 7 Warwick Court
Lansdowne Road
London
SW20 8AP
Secretary NameKelly Anne Millar
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 5 Venetia Road
London
N4 1EJ
Secretary NameMr John Stephen Morrall
NationalityBritish
StatusResigned
Appointed27 October 2004(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Aylestone Avenue
Brondesbury Park
London
NW6 7AA
Secretary NameMr Richard Maurice Schmidt
NationalityBritish
StatusResigned
Appointed27 October 2004(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Perceval Avenue
London
NW3 4PY
Secretary NameCaroline Matthews
NationalityBritish
StatusResigned
Appointed23 December 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2007)
RoleCompany Director
Correspondence AddressFlat 11 Warwick Court
4 Lansdowne Road
London
SW20 8AP
Director NameMrs Ladan Hall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 25 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Grange Park Place
London
SW20 0EE
Director NameMrs Jacqueline Sue Parker
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed05 April 2007(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 January 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1 Warwick Court
4 Lansdowne Road Wimbledon
London
SW20 8AP
Secretary NameMrs Jacqueline Sue Parker
NationalitySouth African
StatusResigned
Appointed05 July 2007(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Warwick Court
4 Lansdowne Road Wimbledon
London
SW20 8AP
Director NamePatrick Basil Furlong
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Warwick Court
4 Lansdowne Road Wimbledon
London
SW20 8AP
Director NamePeter Hannigan
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(4 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameNathalie Christina Scott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(7 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMs Kate Olivier
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 2022)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Nazim Manji
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2022(18 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 17 October 2022)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed07 January 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2009)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusResigned
Appointed01 June 2009(5 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 May 2022)
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£38,973

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
16 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 October 2022Termination of appointment of Nazim Manji as a director on 17 October 2022 (1 page)
27 September 2022Appointment of Mr Kwok Meng Tham as a director on 25 July 2022 (2 pages)
2 August 2022Appointment of J C F P Secretaries Ltd as a secretary on 15 May 2022 (2 pages)
2 August 2022Register inspection address has been changed to 322 Upper Richmond Road London SW15 6TL (1 page)
2 August 2022Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 322 Upper Richmond Road London SW15 6TL on 2 August 2022 (1 page)
2 August 2022Director's details changed for Dr Adedolapo Adeniyi on 15 May 2022 (2 pages)
7 July 2022Termination of appointment of Grace Miller & Co. Ltd as a secretary on 15 May 2022 (1 page)
29 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
20 April 2022Termination of appointment of Kate Olivier as a director on 20 April 2022 (1 page)
10 March 2022Appointment of Mr Nazim Manji as a director on 10 March 2022 (2 pages)
3 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
31 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
4 November 2019Termination of appointment of Nathalie Christina Scott as a director on 4 November 2019 (1 page)
19 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
31 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
4 January 2019Appointment of Mrs Jacqueline Sue Parker as a director on 28 December 2018 (2 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
11 June 2018Termination of appointment of Peter Hannigan as a director on 8 June 2018 (1 page)
2 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
15 November 2016Appointment of Ms Kate Olivier as a director on 15 November 2016 (2 pages)
15 November 2016Appointment of Ms Kate Olivier as a director on 15 November 2016 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 February 2016Annual return made up to 26 January 2016 no member list (5 pages)
16 February 2016Annual return made up to 26 January 2016 no member list (5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 February 2015Annual return made up to 26 January 2015 no member list (5 pages)
27 February 2015Annual return made up to 26 January 2015 no member list (5 pages)
10 November 2014Director's details changed for Nathalie Christina Scott on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Peter Hannigan on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Peter Hannigan on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Peter Hannigan on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Peter Hannigan on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Dr Adedolapo Adeniyi on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Dr Adedolapo Adeniyi on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Nathalie Christina Scott on 10 November 2014 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 February 2014Annual return made up to 26 January 2014 no member list (5 pages)
6 February 2014Annual return made up to 26 January 2014 no member list (5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 February 2013Annual return made up to 26 January 2013 no member list (5 pages)
25 February 2013Annual return made up to 26 January 2013 no member list (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 26 January 2012 no member list (5 pages)
8 February 2012Annual return made up to 26 January 2012 no member list (5 pages)
15 September 2011Secretary's details changed for Grace Miller & Company on 12 September 2011 (2 pages)
15 September 2011Secretary's details changed for Grace Miller & Company on 12 September 2011 (2 pages)
14 September 2011Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page)
21 March 2011Appointment of Nathalie Christina Scott as a director (3 pages)
21 March 2011Appointment of Nathalie Christina Scott as a director (3 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Annual return made up to 26 January 2011 no member list (4 pages)
23 February 2011Annual return made up to 26 January 2011 no member list (4 pages)
18 February 2011Termination of appointment of Patrick Furlong as a director (2 pages)
18 February 2011Termination of appointment of Patrick Furlong as a director (2 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 February 2010Director's details changed for Peter Hannigan on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 26 January 2010 no member list (4 pages)
12 February 2010Director's details changed for Peter Hannigan on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Adedolapo Adeniyi on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Adedolapo Adeniyi on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Patrick Basil Furlong on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Patrick Basil Furlong on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Grace Miller & Company on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 26 January 2010 no member list (4 pages)
12 February 2010Secretary's details changed for Grace Miller & Company on 12 February 2010 (2 pages)
2 February 2010Termination of appointment of Ladan Hall as a director (2 pages)
2 February 2010Termination of appointment of Ladan Hall as a director (2 pages)
24 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 June 2009Registered office changed on 11/06/2009 from 146 stanley park road carshalton SW5 3JG (1 page)
11 June 2009Secretary appointed grace miller & company (2 pages)
11 June 2009Secretary appointed grace miller & company (2 pages)
11 June 2009Registered office changed on 11/06/2009 from 146 stanley park road carshalton SW5 3JG (1 page)
1 June 2009Appointment terminated secretary j j homes prperties LTD (1 page)
1 June 2009Appointment terminated secretary j j homes prperties LTD (1 page)
27 March 2009Annual return made up to 26/01/09 (5 pages)
27 March 2009Annual return made up to 26/01/09 (5 pages)
16 February 2009Appointment terminated secretary jacqueline parker (1 page)
16 February 2009Annual return made up to 26/01/08 (5 pages)
16 February 2009Appointment terminated director jacqueline parker (1 page)
16 February 2009Appointment terminated director jacqueline parker (1 page)
16 February 2009Annual return made up to 26/01/08 (5 pages)
16 February 2009Appointment terminated secretary jacqueline parker (1 page)
7 February 2009Location of register of members (1 page)
7 February 2009Registered office changed on 07/02/2009 from 1 warwick court lansdowne road london SW20 8AP (1 page)
7 February 2009Location of register of members (1 page)
7 February 2009Registered office changed on 07/02/2009 from 1 warwick court lansdowne road london SW20 8AP (1 page)
6 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
6 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
17 April 2008Director appointed peter hannigan (1 page)
17 April 2008Director appointed peter hannigan (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
21 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007New secretary appointed (1 page)
26 July 2007Secretary resigned;director resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: flat 11 warwick court 4 lansdowne road london SW20 8AP (1 page)
26 July 2007Secretary resigned;director resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: flat 11 warwick court 4 lansdowne road london SW20 8AP (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
5 March 2007Annual return made up to 26/01/07 (4 pages)
5 March 2007Annual return made up to 26/01/07 (4 pages)
18 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 February 2006Annual return made up to 26/01/06 (4 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Annual return made up to 26/01/06 (4 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 3 cloth street london EC1A 7NP (1 page)
11 January 2006Registered office changed on 11/01/06 from: 3 cloth street london EC1A 7NP (1 page)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 March 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 March 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
3 February 2005Annual return made up to 26/01/05 (4 pages)
3 February 2005Annual return made up to 26/01/05 (4 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
16 April 2004Secretary's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
26 January 2004Incorporation (16 pages)
26 January 2004Incorporation (16 pages)