About

Registered Number: 02777679
Date of Incorporation: 07/01/1993 (32 years and 3 months ago)
Company Status: Active
Registered Address: Harwood House, 43 Harwood Road, London, SW6 4QP

 

Having been setup in 1993, Warrener Stewart (Corporate Finance) Ltd has its registered office in London, it's status at Companies House is "Active". There are 2 directors listed for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Nicholas David 31 March 2007 - 1
BROERS, Jeroen Adrianus Paulus 31 March 2007 21 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 23 January 2019
CH01 - Change of particulars for director 23 January 2019
CH01 - Change of particulars for director 23 January 2019
CH03 - Change of particulars for secretary 23 January 2019
CH03 - Change of particulars for secretary 23 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
CH03 - Change of particulars for secretary 28 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 14 December 2011
CERTNM - Change of name certificate 02 February 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 04 January 2008
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 19 April 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 25 October 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 27 April 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 10 May 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 29 May 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 16 January 1997
AA - Annual Accounts 18 February 1996
363s - Annual Return 08 January 1996
363s - Annual Return 15 January 1995
RESOLUTIONS - N/A 04 November 1994
RESOLUTIONS - N/A 04 November 1994
RESOLUTIONS - N/A 04 November 1994
AA - Annual Accounts 04 November 1994
288 - N/A 21 March 1994
363s - Annual Return 17 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1993
287 - Change in situation or address of Registered Office 14 February 1993
288 - N/A 12 January 1993
NEWINC - New incorporation documents 07 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.