About

Registered Number: 02559989
Date of Incorporation: 19/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Having been setup in 1990, Warwick Balfour Ltd are based in 7-12 Tavistock Square, it's status at Companies House is "Active". The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALFOUR-LYNN, Leslie 15 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 16 December 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 13 December 2016
CS01 - N/A 13 December 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 26 February 2014
AR01 - Annual Return 23 December 2013
TM01 - Termination of appointment of director 03 December 2013
AA - Annual Accounts 05 March 2013
AP01 - Appointment of director 22 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AR01 - Annual Return 16 January 2013
SH01 - Return of Allotment of shares 06 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 25 October 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 14 December 2009
TM01 - Termination of appointment of director 12 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 11 December 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 06 July 2005
MEM/ARTS - N/A 02 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2005
363s - Annual Return 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
AA - Annual Accounts 16 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 09 December 2003
AA - Annual Accounts 04 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 06 December 2002
AA - Annual Accounts 10 July 2002
287 - Change in situation or address of Registered Office 04 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 09 January 2002
AA - Annual Accounts 24 July 2001
287 - Change in situation or address of Registered Office 15 June 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
363a - Annual Return 18 December 2000
AA - Annual Accounts 20 October 2000
CERTNM - Change of name certificate 18 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 March 2000
363a - Annual Return 21 December 1999
287 - Change in situation or address of Registered Office 21 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1999
363s - Annual Return 08 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 March 1999
AA - Annual Accounts 23 November 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 18 December 1997
CERTNM - Change of name certificate 28 November 1997
395 - Particulars of a mortgage or charge 29 October 1997
395 - Particulars of a mortgage or charge 23 October 1997
MEM/ARTS - N/A 14 October 1997
CERTNM - Change of name certificate 08 August 1997
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
363s - Annual Return 19 January 1997
AA - Annual Accounts 26 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 March 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 06 November 1995
287 - Change in situation or address of Registered Office 15 March 1995
363s - Annual Return 03 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 October 1994
288 - N/A 19 August 1994
363s - Annual Return 17 March 1994
363b - Annual Return 29 April 1993
AA - Annual Accounts 02 April 1993
RESOLUTIONS - N/A 21 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1992
288 - N/A 20 July 1992
AA - Annual Accounts 07 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1992
363a - Annual Return 15 February 1992
288 - N/A 05 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1991
CERTNM - Change of name certificate 27 September 1991
RESOLUTIONS - N/A 24 September 1991
287 - Change in situation or address of Registered Office 20 September 1991
RESOLUTIONS - N/A 05 December 1990
288 - N/A 05 December 1990
287 - Change in situation or address of Registered Office 03 December 1990
NEWINC - New incorporation documents 19 November 1990

Mortgages & Charges

Description Date Status Charge by
Share charge 17 October 1997 Outstanding

N/A

Share charge 17 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.