2nd Floor
London
NW1 5BY
Director Name | Mr Robert William Guy Yerburgh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dsj Partners, 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Mr Gregory Oliver Keane |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dsj Partners, 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Mr Henry David Ian Clifton |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dsj Partners, 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Mrs Sophie Elborne |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 2019) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | C/O Dsj Partners, 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Mr Archie John Lord |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 February 2019) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dsj Partners, 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Ms Sophie Louise Coller |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Registered Address | C/O Dsj Partners, 1 Bell Street 2nd Floor London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Warburg Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,589 |
Cash | £1,020 |
Current Liabilities | £31,398 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
18 September 2023 | Confirmation statement made on 10 September 2023 with updates (4 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 September 2022 | Change of details for Warmscombe Investments Ltd as a person with significant control on 12 September 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 November 2021 | Termination of appointment of Sophie Louise Coller as a director on 18 September 2021 (1 page) |
23 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 September 2020 | Director's details changed for Ms Judith Marion Wilkins on 1 September 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
17 September 2019 | Appointment of Ms Judith Marion Wilkins as a director on 9 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Sophie Elborne as a director on 9 September 2019 (1 page) |
6 March 2019 | Resolutions
|
18 February 2019 | Termination of appointment of Robert William Guy Yerburgh as a director on 14 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Archie John Lord as a director on 14 February 2019 (1 page) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 November 2018 | Termination of appointment of Henry David Ian Clifton as a director on 1 November 2018 (1 page) |
5 November 2018 | Director's details changed for Ms Sophie Louise Coller on 1 November 2018 (2 pages) |
5 November 2018 | Appointment of Ms Sophie Louise Coller as a director on 1 November 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
13 September 2017 | Change of details for Warburg Group Limited as a person with significant control on 24 April 2017 (2 pages) |
13 September 2017 | Change of details for Warburg Group Limited as a person with significant control on 24 April 2017 (2 pages) |
28 June 2017 | Termination of appointment of Gregory Oliver Keane as a director on 31 May 2017 (1 page) |
28 June 2017 | Termination of appointment of Gregory Oliver Keane as a director on 31 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to C/O Dsj Partners, 1 Bell Street 2nd Floor London NW1 5BY on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to C/O Dsj Partners, 1 Bell Street 2nd Floor London NW1 5BY on 10 May 2017 (1 page) |
27 April 2017 | Registered office address changed from C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St Neots Cambs PE19 5DH to 1 Bell Street 2nd Floor London NW1 5BY on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St Neots Cambs PE19 5DH to 1 Bell Street 2nd Floor London NW1 5BY on 27 April 2017 (1 page) |
6 March 2017 | Sub-division of shares on 3 February 2017 (6 pages) |
6 March 2017 | Sub-division of shares on 3 February 2017 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
13 July 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
13 July 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
27 August 2015 | Director's details changed for Mr Robert William Guy Yerburgh on 26 June 2014 (2 pages) |
27 August 2015 | Director's details changed for Mr Robert William Guy Yerburgh on 26 June 2014 (2 pages) |
27 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
13 March 2015 | Appointment of Mr Archie John Lord as a director on 12 February 2015 (2 pages) |
13 March 2015 | Appointment of Mrs Sophie Elborne as a director on 17 December 2014 (2 pages) |
13 March 2015 | Appointment of Mr Archie John Lord as a director on 12 February 2015 (2 pages) |
13 March 2015 | Appointment of Mrs Sophie Elborne as a director on 17 December 2014 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
6 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 October 2013 | Appointment of Mr Henry David Ian Clifton as a director (2 pages) |
5 October 2013 | Appointment of Mr Henry David Ian Clifton as a director (2 pages) |
7 September 2013 | Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
7 September 2013 | Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
25 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Appointment of Mr Gregory Oliver Keane as a director (2 pages) |
24 July 2013 | Appointment of Mr Gregory Oliver Keane as a director (2 pages) |
5 July 2013 | Director's details changed for Mr Robert William Guy Yerburgh on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Robert William Guy Yerburgh on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Robert William Guy Yerburgh on 5 July 2013 (2 pages) |
13 June 2013 | Company name changed mitheridge design LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Company name changed mitheridge design LIMITED\certificate issued on 13/06/13
|
29 November 2012 | Company name changed mitheridge development management LIMITED\certificate issued on 29/11/12
|
29 November 2012 | Company name changed mitheridge development management LIMITED\certificate issued on 29/11/12
|
19 September 2012 | Company name changed mitheridge designs LIMITED\certificate issued on 19/09/12
|
19 September 2012 | Company name changed mitheridge designs LIMITED\certificate issued on 19/09/12
|
26 June 2012 | Incorporation (44 pages) |
26 June 2012 | Incorporation (44 pages) |