This company is commonly known as 55 Warwick Avenue Limited. The company was founded 19 years ago and was given the registration number 05235514. The firm's registered office is in . You can find them at 55 Warwick Avenue, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 55 WARWICK AVENUE LIMITED |
---|---|---|
Company Number | : | 05235514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Warwick Avenue, London, W9 2PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55e, Warwick Avenue, London, United Kingdom, W9 2PR | Secretary | 01 April 2011 | Active |
55 Warwick Avenue, London, W9 2PR | Director | 16 November 2020 | Active |
55e Warwick Avenue, London, W9 2PR | Director | 01 October 2004 | Active |
34, Kingsway, Chalfont St Peter, Gerrards Cross, United Kingdom, SL9 8NU | Director | 25 June 2014 | Active |
55a Warwick Avenue, London, W9 2PR | Secretary | 01 October 2004 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 20 September 2004 | Active |
55a, Warwick Avenue, Maida Vale, London, United Kingdom, W9 2PR | Director | 01 April 2011 | Active |
55a, Warwick Avenue, Maida Vale, London, United Kingdom, W9 2PR | Director | 31 March 2011 | Active |
55b Warwick Avenue, Little Venice, London, W9 2PR | Director | 01 October 2004 | Active |
55a Warwick Avenue, London, W9 2PR | Director | 01 October 2004 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 20 September 2004 | Active |
Mr Robert Joseph Cernik | ||
Notified on | : | 03 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55, Warwick Avenue, London, United Kingdom, W9 2PR |
Nature of control | : |
|
Mr Robert Alan Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Warwick Avenue, Maida Vale, London, United Kingdom, W9 2PR |
Nature of control | : |
|
Mrs Lindsey Jayne Bruce Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Warwick Avenue, Maida Vale, London, United Kingdom, W9 2PR |
Nature of control | : |
|
Mrs Sarah Elizabeth Mulligan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Warwick Avenue, Maida Vale, London, United Kingdom, W9 2PR |
Nature of control | : |
|
Mr David Kevin Mulligan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Warwick Avenue, Maida Vale, London, United Kingdom, W9 2PR |
Nature of control | : |
|
Mr Peter Claude Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55, Warwick Avenue, London, United Kingdom, W9 2PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-05 | Officers | Change person director company with change date. | Download |
2018-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.