Company Name1 West Warwick Place Limited
Company StatusActive
Company Number05520790
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 2005(18 years, 9 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 NameJoan Drummond Hay
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 West Warwick Place
London
SW1V 2DH
Director NameMrs Ann Margo Turl
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(2 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 West Warwick Place
London
SW1V 2DH
Director NameMrs Nicola Ruth Hitchens
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(6 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Case Sparse 27
10050 Sauze D'Oulx
Torino
Italy
Director NameMs Kim Imogen Petts
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1d West Warwick Place
London
SW1V 2DH
Secretary NameMs Nicola Ruth Hitchens
StatusCurrent
Appointed30 October 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressVia Case Sparse 27 10050 Sauze D'Oulx
Torino
Italy
Director NameMr Carl Henrik Dahlstrom
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleFunds Management
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
1 West Warwick Place
London
SW1V 2DH
Director NameMs Jessica Josephine Dahlstrom
Date of BirthMarch 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
1 West Warwick Place
London
SW1V 2DH
Director NameAnthony Richard Turl
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleManagement Consultant
Correspondence Address1 West Warwick Place
London
SW1V 2DH
Secretary NameHelena Victoria Brodie Vinnicombe
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Farm House Wallingford Road
North Moreton
Didcot
OX11 9BA
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address1 West Warwick Place
London
SW1V 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
11 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
30 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
29 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
15 May 2021Registered office address changed from Church Farm House Wallingford Road North Moreton Didcot OX11 9BA England to 1 West Warwick Place London SW1V 2DH on 15 May 2021 (1 page)
10 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
30 October 2020Termination of appointment of Helena Victoria Brodie Vinnicombe as a secretary on 30 October 2020 (1 page)
30 October 2020Appointment of Ms Kim Imogen Petts as a director on 30 October 2020 (2 pages)
30 October 2020Appointment of Ms Nicola Ruth Hitchens as a secretary on 30 October 2020 (2 pages)
29 September 2020Secretary's details changed for Helena Victoria Brodie Vinnicombe on 28 August 2019 (1 page)
29 September 2020Director's details changed for Mrs Nicola Ruth Hitchens on 1 September 2020 (2 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
4 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 December 2019Registered office address changed from C/O Helena Vinnicombe 13 Malwood Road London SW12 8EN to Church Farm House Wallingford Road North Moreton Didcot OX11 9BA on 5 December 2019 (1 page)
23 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 August 2015Annual return made up to 28 July 2015 no member list (5 pages)
10 August 2015Annual return made up to 28 July 2015 no member list (5 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 28 July 2014 no member list (5 pages)
30 July 2014Annual return made up to 28 July 2014 no member list (5 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 28 July 2013 no member list (5 pages)
1 August 2013Annual return made up to 28 July 2013 no member list (5 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 August 2012Registered office address changed from 1 West Warwick Place London SW1V 2DH on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 1 West Warwick Place London SW1V 2DH on 20 August 2012 (1 page)
17 August 2012Annual return made up to 28 July 2012 no member list (5 pages)
17 August 2012Annual return made up to 28 July 2012 no member list (5 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
9 November 2011Appointment of Mrs Nicola Ruth Hitchens as a director (2 pages)
9 November 2011Appointment of Mrs Nicola Ruth Hitchens as a director (2 pages)
8 November 2011Termination of appointment of Carl Dahlstrom as a director (1 page)
8 November 2011Termination of appointment of Carl Dahlstrom as a director (1 page)
8 November 2011Termination of appointment of Jessica Dahlstrom as a director (1 page)
8 November 2011Termination of appointment of Jessica Dahlstrom as a director (1 page)
12 August 2011Annual return made up to 28 July 2011 no member list (6 pages)
12 August 2011Annual return made up to 28 July 2011 no member list (6 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
2 August 2010Director's details changed for Mrs Ann Margo Turl on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Carl Henrik Dahlstrom on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Joan Drummond Hay on 28 July 2010 (2 pages)
2 August 2010Annual return made up to 28 July 2010 no member list (6 pages)
2 August 2010Director's details changed for Mrs Ann Margo Turl on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Jessica Josephine Klaassen on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Joan Drummond Hay on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Carl Henrik Dahlstrom on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Jessica Josephine Klaassen on 28 July 2010 (2 pages)
2 August 2010Annual return made up to 28 July 2010 no member list (6 pages)
24 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 August 2009Annual return made up to 28/07/09 (3 pages)
26 August 2009Annual return made up to 28/07/09 (3 pages)
12 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
12 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
11 August 2008Annual return made up to 28/07/08 (3 pages)
11 August 2008Annual return made up to 28/07/08 (3 pages)
8 August 2008Director's change of particulars / ann turl / 08/08/2008 (1 page)
8 August 2008Director's change of particulars / ann turl / 08/08/2008 (1 page)
8 August 2008Director's change of particulars / ann turl / 08/08/2008 (1 page)
8 August 2008Director's change of particulars / ann turl / 08/08/2008 (1 page)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
14 April 2008Director appointed mrs ann margot turl (1 page)
14 April 2008Director appointed mrs ann margot turl (1 page)
11 April 2008Appointment terminated director anthony turl (1 page)
11 April 2008Appointment terminated director anthony turl (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Registered office changed on 04/10/07 from: 11 moreton place london SW1V 2NL (1 page)
4 October 2007Registered office changed on 04/10/07 from: 11 moreton place london SW1V 2NL (1 page)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Annual return made up to 28/07/07 (2 pages)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Annual return made up to 28/07/07 (2 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 August 2006Annual return made up to 28/07/06 (2 pages)
4 August 2006Annual return made up to 28/07/06 (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: 82 st john street london EC1M 4JN (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: 82 st john street london EC1M 4JN (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New secretary appointed (2 pages)
28 July 2005Incorporation (16 pages)
28 July 2005Incorporation (16 pages)