Background WavePink WaveYellow Wave

54 WARWICK SQUARE LIMITED (02625850)

54 WARWICK SQUARE LIMITED (02625850) is an active UK company. incorporated on 2 July 1991. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 54 WARWICK SQUARE LIMITED has been registered for 34 years. Current directors include BREWER, Hugo, CHAMBERS, Guy Rufus, SHAW, Thomas William and 3 others.

Company Number
02625850
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 1991
Age
34 years
Address
140 Tachbrook Street, London, SW1V 2NE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BREWER, Hugo, CHAMBERS, Guy Rufus, SHAW, Thomas William, SLOCOCK, Oliver Rowland Benjamin, STANCLIFFE, John Philip, YOUNG, David Edward Michael
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

54 WARWICK SQUARE LIMITED

54 WARWICK SQUARE LIMITED is an active company incorporated on 2 July 1991 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 54 WARWICK SQUARE LIMITED was registered 34 years ago.(SIC: 55900)

Status

active

Active since 34 years ago

Company No

02625850

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 2 July 1991

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

TOWNSPHERE PROPERTY MANAGEMENT LIMITED
From: 2 July 1991To: 30 October 1991
Contact
Address

140 Tachbrook Street London, SW1V 2NE,

Previous Addresses

52 Moreton Street Moreton Street London SW1V 2PB England
From: 12 February 2021To: 27 April 2023
182 Buckswood Drive Crawley West Sussex RH11 8PS
From: 2 July 1991To: 12 February 2021
Timeline

11 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Feb 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

FRY & CO

Active
Tachbrook Street, LondonSW1V 2NE
Corporate secretary
Appointed 17 May 2021

BREWER, Hugo

Active
52 Warwick Square, LondonSW1V 2AJ
Born September 1995
Director
Appointed 21 Oct 2024

CHAMBERS, Guy Rufus

Active
Warwick Square, LondonSW1V 2AJ
Born February 1970
Director
Appointed 26 Aug 2021

SHAW, Thomas William

Active
Weltje Road, LondonW6 9LT
Born October 1992
Director
Appointed 20 Oct 2021

SLOCOCK, Oliver Rowland Benjamin

Active
Rue Des Melezes 8, 1050 Brussels
Born July 1964
Director
Appointed 23 Oct 2006

STANCLIFFE, John Philip

Active
Warwick Square, LondonSW1V 2AJ
Born June 1948
Director
Appointed 20 Apr 2021

YOUNG, David Edward Michael

Active
Folke Manor, SherborneDT9 5HP
Born September 1940
Director
Appointed 10 Jul 2009

EASTMAN, Brian Ralph

Resigned
182 Buckwood Drive, CrawleyRH11 8PS
Secretary
Appointed N/A
Resigned 12 Feb 2021

FRY, Richard

Resigned
52 Moreton Street, LondonSW1V 2PB
Secretary
Appointed 12 Feb 2021
Resigned 17 May 2021

SLOCOCK, Benjamin

Resigned
Moreton Street, LondonSW1V 2PB
Secretary
Appointed 02 Mar 2021
Resigned 17 May 2021

EASTMAN, Brian Ralph

Resigned
182 Buckwood Drive, CrawleyRH11 8PS
Born May 1940
Director
Appointed N/A
Resigned 09 Apr 2021

EDMONSTONE, Neil William Henry

Resigned
54g Warwick Square, LondonSW1V 2AJ
Born August 1942
Director
Appointed N/A
Resigned 22 Sept 1999

FLYNN, James Wilson

Resigned
52 Warwick Square, LondonSW1V 2AJ
Born March 1948
Director
Appointed 16 Mar 2000
Resigned 12 Jan 2015

FUNK, Peter Carveth

Resigned
Shady Cottage Augres, JerseyJE3 5FR
Born January 1939
Director
Appointed N/A
Resigned 26 Aug 2021

PREECE, Ralph Stephen

Resigned
52 Warwick Square, LondonSW1V 2AJ
Born May 1946
Director
Appointed 16 Jan 2015
Resigned 12 Sept 2024

SHAW, Barry Thomas

Resigned
Baldham Mill, MelkshamSN12 6PY
Born March 1946
Director
Appointed 16 Mar 2000
Resigned 06 Feb 2018

YOUNG, Anne

Resigned
54 Warwick Square, LondonSW1V 2AJ
Born March 1938
Director
Appointed 08 Mar 2006
Resigned 10 Jul 2009

YOUNG, David

Resigned
54 Warwick Square, LondonSW1V 2AJ
Born September 1940
Director
Appointed N/A
Resigned 08 Mar 2006
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Resolution
16 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
17 January 2006
287Change of Registered Office
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
15 July 1992
363b363b
Legacy
6 May 1992
225(1)225(1)
Legacy
24 February 1992
224224
Memorandum Articles
6 November 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 October 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 October 1991
RESOLUTIONSResolutions
Legacy
20 September 1991
287Change of Registered Office
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Incorporation Company
2 July 1991
NEWINCIncorporation