CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED

125 Old Broad Street, London, EC2N 1AR, England
StatusACTIVE
Company No.04958151
CategoryPrivate Limited Company
Incorporated10 Nov 2003
Age20 years, 7 months
JurisdictionEngland Wales

SUMMARY

CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED is an active private limited company with number 04958151. It was incorporated 20 years, 7 months ago, on 10 November 2003. The company address is 125 Old Broad Street, London, EC2N 1AR, England.



Company Fillings

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ravinder Saluja

Appointment date: 2024-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Simone Savi

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-20

Officer name: Manuel Uria Fernandez

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Simone Savi

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George William Roberts

Appointment date: 2023-04-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 26 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 26 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 25 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 25 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Manuel Uria Fernandez

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 15 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 09 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 09 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: Grace Parsons-Hann

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Grace Parsons-Hann

Appointment date: 2019-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-05

Officer name: Sunita Kaushal

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-05

Officer name: Sunita Kaushal

Documents

View document PDF

Resolution

Date: 23 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parimal Raojibhai Patel

Termination date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049581510001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049581510002

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-14

Officer name: Neil Edward Kay

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Uria Fernandez

Appointment date: 2017-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Oct 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parimal Patel

Appointment date: 2017-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Old address: 43-45 Portman Square London W1A 3BG

New address: 125 Old Broad Street London EC2N 1AR

Change date: 2016-03-11

Documents

View document PDF

Auditors resignation company

Date: 17 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Resolution

Date: 22 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2015

Action Date: 03 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049581510002

Charge creation date: 2015-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2015

Action Date: 03 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049581510001

Charge creation date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Sunita Kaushal

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Neil Edward Kay

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-01

Officer name: Sunita Kaushal

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Philip Alexander Ingleby

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-01

Officer name: Thomas Devereaux

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon French

Termination date: 2015-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Devereaux

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Lunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon French

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cook

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Bones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Auditors resignation company

Date: 18 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Watson

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-01

Officer name: Miss Katherine Chainey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Katherine Chainey

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Rees

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert Ian Hamilton Cook

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony William Bones

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul John Watson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Philip Alexander Ingleby

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mrs Marie Louise Rees

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon elmer

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr philip alexander ingleby

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr antony william bones

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

10 DESIGN AND CONSTRUCTION LTD

BBK PARTNERSHIP 1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:09977944
Status:LIQUIDATION
Category:Private Limited Company

B.B GAS HEATING LTD

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:11843740
Status:ACTIVE
Category:Private Limited Company

BUNNY'S PET BEHAVIOUR SERVICES LIMITED

10 KIBBLE GREEN,BRACKNELL,RG12 7QE

Number:10426899
Status:ACTIVE
Category:Private Limited Company

D.J.G. WAREHOUSING LIMITED

UNIT 34 GRACE BUSINESS CENTRE,MITCHAM,CR4 4TQ

Number:02790047
Status:ACTIVE
Category:Private Limited Company

LOTHIAN ELECTRICAL LIMITED

286 LANARK ROAD WEST,EDINBURGH,EH14 5RU

Number:SC418803
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PCS TECHNOLOGY LTD

THE LIGHBOX,BRACKNELL,RG12 8FB

Number:03765466
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source