37 Josephine Avenue Management Company Limited LONDON


Founded in 1993, 37 Josephine Avenue Management Company, classified under reg no. 02781753 is an active company. Currently registered at 37 Josephine Avenue SW2 2JY, London the company has been in the business for 31 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

At the moment there are 3 directors in the the company, namely Stefanie W., Ken S. and Elizabeth O.. In addition one secretary - Stefanie W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

37 Josephine Avenue Management Company Limited Address / Contact

Office Address 37 Josephine Avenue
Office Address2 37 Josephine Avenue
Town London
Post code SW2 2JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02781753
Date of Incorporation Wed, 20th Jan 1993
Industry Non-trading company
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Stefanie W.

Position: Secretary

Appointed: 04 February 2022

Stefanie W.

Position: Director

Appointed: 11 December 2020

Ken S.

Position: Director

Appointed: 20 October 2014

Elizabeth O.

Position: Director

Appointed: 05 September 1995

Kenn S.

Position: Secretary

Appointed: 26 October 2020

Resigned: 07 February 2022

Seonaid M.

Position: Secretary

Appointed: 08 January 2015

Resigned: 26 October 2020

Seonaid M.

Position: Director

Appointed: 16 August 2008

Resigned: 11 December 2020

Timothy F.

Position: Secretary

Appointed: 08 June 2004

Resigned: 08 January 2015

Simon R.

Position: Secretary

Appointed: 20 November 1998

Resigned: 08 June 2004

Simon R.

Position: Director

Appointed: 05 October 1995

Resigned: 18 August 2008

Timothy F.

Position: Secretary

Appointed: 06 July 1995

Resigned: 20 November 1998

Timothy F.

Position: Director

Appointed: 03 February 1995

Resigned: 12 September 2014

Stephen H.

Position: Director

Appointed: 31 December 1993

Resigned: 31 August 1995

Celia N.

Position: Director

Appointed: 20 January 1993

Resigned: 03 February 1995

Beverley W.

Position: Director

Appointed: 20 January 1993

Resigned: 22 September 1995

Nicholas B.

Position: Secretary

Appointed: 20 January 1993

Resigned: 06 July 1995

People with significant control

The register of PSCs that own or control the company includes 4 names. As we researched, there is Stefanie W. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Ken S. This PSC and has 25-50% voting rights. The third one is Elizabeth O., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Stefanie W.

Notified on 11 December 2020
Nature of control: 25-50% voting rights

Ken S.

Notified on 1 January 2017
Nature of control: 25-50% voting rights

Elizabeth O.

Notified on 1 January 2017
Nature of control: 25-50% voting rights

Seonaid R.

Notified on 1 January 2017
Ceased on 11 December 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-01-31
filed on: 30th, October 2023
Free Download (2 pages)

Company search