You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-40 Wamla Limited LONDON


Founded in 2003, 1-40 Wamla, classified under reg no. 04791283 is an active company. Currently registered at 4th Floor 192-198 Vauxhall Bridge Road SW1V 1DX, London the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 13th June 2003 1-40 Wamla Limited is no longer carrying the name Dawnalpine Property Management.

The firm has 4 directors, namely Bronwen W., Adam L. and Louise M. and others. Of them, Charlotte F. has been with the company the longest, being appointed on 15 October 2020 and Bronwen W. has been with the company for the least time - from 1 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1-40 Wamla Limited Address / Contact

Office Address 4th Floor 192-198 Vauxhall Bridge Road
Town London
Post code SW1V 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04791283
Date of Incorporation Sun, 8th Jun 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Bronwen W.

Position: Director

Appointed: 01 January 2023

Adam L.

Position: Director

Appointed: 20 December 2022

Louise M.

Position: Director

Appointed: 15 November 2021

D&g Block Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2021

Charlotte F.

Position: Director

Appointed: 15 October 2020

D&g Block Management Ltd

Position: Corporate Director

Appointed: 01 January 2021

Resigned: 01 January 2021

Patricia H.

Position: Director

Appointed: 02 September 2015

Resigned: 15 October 2020

Franck A.

Position: Director

Appointed: 23 October 2014

Resigned: 21 July 2015

Derrick B.

Position: Director

Appointed: 23 October 2014

Resigned: 15 December 2020

Paride L.

Position: Director

Appointed: 25 September 2013

Resigned: 02 September 2015

Hannah O.

Position: Director

Appointed: 25 September 2013

Resigned: 23 December 2022

Maria H.

Position: Director

Appointed: 25 September 2013

Resigned: 23 October 2014

Giovanni C.

Position: Director

Appointed: 08 June 2009

Resigned: 25 September 2013

Adam L.

Position: Director

Appointed: 11 May 2005

Resigned: 27 September 2016

Janet C.

Position: Director

Appointed: 06 October 2004

Resigned: 23 October 2014

Michael E.

Position: Director

Appointed: 06 October 2004

Resigned: 04 July 2008

Curchod & Company

Position: Corporate Secretary

Appointed: 27 September 2004

Resigned: 04 January 2021

Anthony R.

Position: Secretary

Appointed: 02 July 2004

Resigned: 08 November 2004

Andreas B.

Position: Director

Appointed: 22 November 2003

Resigned: 23 October 2014

Alexandra B.

Position: Director

Appointed: 22 November 2003

Resigned: 22 September 2004

Stuart B.

Position: Director

Appointed: 03 July 2003

Resigned: 15 November 2004

Stuart B.

Position: Secretary

Appointed: 03 July 2003

Resigned: 02 July 2004

Anthony R.

Position: Director

Appointed: 03 July 2003

Resigned: 27 September 2004

Timothy J.

Position: Director

Appointed: 11 June 2003

Resigned: 03 July 2003

Timothy J.

Position: Secretary

Appointed: 11 June 2003

Resigned: 03 July 2003

Jonathan H.

Position: Director

Appointed: 11 June 2003

Resigned: 03 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 08 June 2003

Resigned: 11 June 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 June 2003

Resigned: 11 June 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2003

Resigned: 11 June 2003

Company previous names

Dawnalpine Property Management June 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 29669 09630 54128 596
Current Assets18 46769 24230 64528 727
Debtors171146104131
Net Assets Liabilities15 86766 10126 50326 606
Property Plant Equipment19 62719 62719 62719 627
Other
Accrued Liabilities Deferred Income8521 3322 187623
Accumulated Depreciation Impairment Property Plant Equipment160 733 160 732 
Average Number Employees During Period 232
Creditors19 94719 94719 94719 947
Net Current Assets Liabilities16 18766 42126 82326 926
Number Shares Issued Fully Paid 282828
Other Creditors19 94719 94719 94719 947
Par Value Share 111
Payments Received On Account30022527550
Prepayments Accrued Income146146104131
Property Plant Equipment Gross Cost180 36019 627180 359 
Total Assets Less Current Liabilities35 81486 04846 45046 553
Trade Creditors Trade Payables 136233 
Trade Debtors Trade Receivables25   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search