About

Registered Number: 01672219
Date of Incorporation: 15/10/1982 (42 years and 6 months ago)
Company Status: Active
Registered Address: BSG VALENTINE, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Based in London, Warwick Balfour Group Ltd was founded on 15 October 1982, it's status in the Companies House registry is set to "Active". This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 30 January 2017
CH01 - Change of particulars for director 14 March 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 12 February 2014
TM01 - Termination of appointment of director 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 26 January 2010
AD01 - Change of registered office address 25 January 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 19 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 02 April 2008
AA - Annual Accounts 24 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 05 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 April 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 06 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2005
AAMD - Amended Accounts 15 March 2005
363s - Annual Return 26 January 2005
AAMD - Amended Accounts 16 November 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
AA - Annual Accounts 05 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 April 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 16 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 April 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 02 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 23 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 12 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 March 2000
363s - Annual Return 10 February 2000
CERTNM - Change of name certificate 23 July 1999
363a - Annual Return 11 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 March 1999
395 - Particulars of a mortgage or charge 25 February 1999
395 - Particulars of a mortgage or charge 05 December 1998
395 - Particulars of a mortgage or charge 05 December 1998
AA - Annual Accounts 03 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 1998
363s - Annual Return 01 February 1998
CERTNM - Change of name certificate 08 July 1997
AA - Annual Accounts 04 July 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 1997
288c - Notice of change of directors or secretaries or in their particulars 12 February 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 02 July 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 20 March 1995
287 - Change in situation or address of Registered Office 16 March 1995
AA - Annual Accounts 07 December 1994
288 - N/A 13 October 1994
288 - N/A 19 August 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 04 July 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 07 July 1992
363a - Annual Return 10 March 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
AA - Annual Accounts 04 November 1991
363a - Annual Return 30 May 1991
395 - Particulars of a mortgage or charge 30 November 1990
395 - Particulars of a mortgage or charge 30 November 1990
395 - Particulars of a mortgage or charge 12 June 1990
395 - Particulars of a mortgage or charge 12 June 1990
288 - N/A 18 May 1990
288 - N/A 18 May 1990
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
288 - N/A 03 April 1990
288 - N/A 23 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 May 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
395 - Particulars of a mortgage or charge 29 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1988
288 - N/A 12 May 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 07 February 1988
363 - Annual Return 29 April 1987
AA - Annual Accounts 25 September 1986
AA - Annual Accounts 25 September 1986
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 February 1999 Fully Satisfied

N/A

Legal charge 19 November 1998 Fully Satisfied

N/A

Legal charge 19 November 1998 Fully Satisfied

N/A

Supplemental subordinated loan agreement 26 November 1990 Fully Satisfied

N/A

Supplemental subordinated loan agreement 26 November 1990 Fully Satisfied

N/A

Subordinated loan agreement 25 May 1990 Fully Satisfied

N/A

Memorandum of charge 25 May 1990 Fully Satisfied

N/A

Legal charge 22 December 1988 Fully Satisfied

N/A

Legal mortgage 15 February 1985 Fully Satisfied

N/A

Legal mortgage 09 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.