Background WavePink WaveYellow Wave

MARTIN SECKER AND WARBURG LIMITED (00311333)

MARTIN SECKER AND WARBURG LIMITED (00311333) is an active UK company. incorporated on 7 March 1936. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARTIN SECKER AND WARBURG LIMITED has been registered for 90 years. Current directors include GARDINER, Mark William, WELDON, Thomas Daryl.

Company Number
00311333
Status
active
Type
ltd
Incorporated
7 March 1936
Age
90 years
Address
One Embassy Gardens, London, SW11 7BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GARDINER, Mark William, WELDON, Thomas Daryl
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN SECKER AND WARBURG LIMITED

MARTIN SECKER AND WARBURG LIMITED is an active company incorporated on 7 March 1936 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARTIN SECKER AND WARBURG LIMITED was registered 90 years ago.(SIC: 74990)

Status

active

Active since 90 years ago

Company No

00311333

LTD Company

Age

90 Years

Incorporated 7 March 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

One Embassy Gardens 8 Viaduct Gardens London, SW11 7BW,

Previous Addresses

20 Vauxhall Bridge Road London SW1V 2SA
From: 7 March 1936To: 4 November 2024
Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Director Joined
Nov 14
Director Left
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MARTIN, Sinead Mary

Active
8 Viaduct Gardens, LondonSW11 7BW
Secretary
Appointed 30 Jun 2016

GARDINER, Mark William

Active
8 Viaduct Gardens, LondonSW11 7BW
Born April 1961
Director
Appointed 03 Jul 2000

WELDON, Thomas Daryl

Active
8 Viaduct Gardens, LondonSW11 7BW
Born August 1963
Director
Appointed 20 Oct 2014

PEACOCK, Helena Caroline

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Secretary
Appointed 20 Oct 2014
Resigned 30 Jun 2016

RADCLIFFE, Willoughby Mark St John

Resigned
14 The Orchard, LondonW4 1JX
Secretary
Appointed N/A
Resigned 31 Dec 1992

SMITH, Roger Ling

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Secretary
Appointed 14 Mar 1997
Resigned 20 Oct 2014

RIB SECRETARIES LIMITED

Resigned
1-3 Strand, LondonWC2N 5JR
Corporate secretary
Appointed 31 Dec 1992
Resigned 20 Mar 1997

BLACKWELL, Arthur John Harvey

Resigned
33 Iveley Road, LondonSW4 0EN
Born October 1937
Director
Appointed N/A
Resigned 31 Dec 1992

CHARKIN, Richard Denis Paul

Resigned
52 Southmoor Road, OxfordOX2 6RD
Born June 1949
Director
Appointed N/A
Resigned 31 Dec 1992

CHEESEMAN, Peter Ernest

Resigned
New House Farm, FavershamME13 0BN
Born March 1942
Director
Appointed N/A
Resigned 31 Dec 1992

FRANKLIN, Dan

Resigned
68 St Peters Street, LondonN1 8JS
Born May 1949
Director
Appointed N/A
Resigned 31 Dec 1992

MCCONNELL, Anthony Sudlow

Resigned
67 New River Head, LondonEC1R 4UN
Born June 1941
Director
Appointed 14 Mar 1997
Resigned 29 Jun 2001

SMITH, Roger Ling

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born October 1950
Director
Appointed 14 Mar 1997
Resigned 20 Oct 2014

RIB DIRECTORS 1 LIMITED

Resigned
Michelin House, LondonSW3 6RB
Corporate director
Appointed 31 Dec 1992
Resigned 20 Mar 1997

RIB DIRECTORS 2 LIMITED

Resigned
Michelin House, LondonSW3 6RB
Corporate director
Appointed 31 Dec 1992
Resigned 20 Mar 1997

Persons with significant control

1

Vauxhall Bridge Road, LondonSW1V 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
5 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2001
AAAnnual Accounts
Legacy
15 August 2001
225Change of Accounting Reference Date
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
4 January 2001
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2000
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 1998
AAAnnual Accounts
Legacy
9 July 1998
225Change of Accounting Reference Date
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1997
AAAnnual Accounts
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
287Change of Registered Office
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1996
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 1995
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 1994
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1993
AAAnnual Accounts
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
7 December 1992
225(1)225(1)
Accounts With Accounts Type Dormant
30 October 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
30 September 1991
363x363x
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
27 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 August 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
11 December 1989
288288
Accounts With Accounts Type Dormant
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
14 June 1989
288288
Legacy
23 February 1989
288288
Legacy
30 January 1989
288288
Legacy
30 January 1989
288288
Accounts With Accounts Type Dormant
20 January 1989
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
10 October 1988
288288
Legacy
28 September 1988
288288
Legacy
17 June 1988
288288
Legacy
14 June 1988
288288
Legacy
14 June 1988
288288
Legacy
19 May 1988
287Change of Registered Office
Legacy
28 April 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
6 January 1988
225(1)225(1)
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
4 November 1987
287Change of Registered Office
Legacy
8 May 1987
288288
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87