About

Registered Number: 03194590
Date of Incorporation: 03/05/1996 (28 years ago)
Company Status: Active
Registered Address: 74 Blake Road, New Southgate, London, N11 2AH

 

Warrior Square Ltd was founded on 03 May 1996 and are based in London, it's status is listed as "Active". Clark, Keith Graham, Arber, Geoffrey John, Allen, Rodney Wilby, Arber, Hanne are the current directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Rodney Wilby 01 January 2005 18 June 2015 1
ARBER, Hanne 03 May 1996 15 February 1998 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Keith Graham 20 February 2004 - 1
ARBER, Geoffrey John 16 February 1998 01 June 2001 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 02 September 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 04 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 14 May 2003
RESOLUTIONS - N/A 03 September 2002
AA - Annual Accounts 03 September 2002
123 - Notice of increase in nominal capital 03 September 2002
363s - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 14 September 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
363s - Annual Return 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
AA - Annual Accounts 29 January 1998
DISS40 - Notice of striking-off action discontinued 20 January 1998
363s - Annual Return 20 January 1998
GAZ1 - First notification of strike-off action in London Gazette 21 October 1997
287 - Change in situation or address of Registered Office 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
NEWINC - New incorporation documents 03 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.