37 Warwick Avenue Management Company Limited LONDON


37 Warwick Avenue Management Company started in year 1997 as Private Limited Company with registration number 03318045. The 37 Warwick Avenue Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 37 Warwick Avenue. Postal code: W9 2PR.

The company has 4 directors, namely Rhona E., Harjit S. and Jean M. and others. Of them, Jean M., Paul H. have been with the company the longest, being appointed on 13 February 1997 and Rhona E. has been with the company for the least time - from 10 August 2014. At present 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 Warwick Avenue Management Company Limited Address / Contact

Office Address 37 Warwick Avenue
Office Address2 Little Venice
Town London
Post code W9 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03318045
Date of Incorporation Thu, 13th Feb 1997
Industry Residents property management
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (228 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Rhona E.

Position: Director

Appointed: 10 August 2014

Harjit S.

Position: Director

Appointed: 13 September 2004

Jean M.

Position: Director

Appointed: 13 February 1997

Paul H.

Position: Director

Appointed: 13 February 1997

Kathryn N.

Position: Director

Appointed: 01 January 1999

Resigned: 17 June 2014

Vir B.

Position: Director

Appointed: 18 March 1998

Resigned: 05 June 2001

Jean M.

Position: Secretary

Appointed: 27 February 1998

Resigned: 31 March 2014

Francine S.

Position: Director

Appointed: 13 February 1997

Resigned: 06 September 2002

Daniel D.

Position: Nominee Director

Appointed: 13 February 1997

Resigned: 13 February 1997

Betty D.

Position: Nominee Director

Appointed: 13 February 1997

Resigned: 13 February 1997

Paul H.

Position: Secretary

Appointed: 13 February 1997

Resigned: 16 December 1997

Daniel D.

Position: Nominee Secretary

Appointed: 13 February 1997

Resigned: 13 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth55      
Balance Sheet
Current Assets 61 33178922418418 
Net Assets Liabilities 61 3367942742355
Cash Bank In Hand55      
Net Assets Liabilities Including Pension Asset Liability55      
Reserves/Capital
Shareholder Funds55      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  555555
Net Current Assets Liabilities 61 33178922418418 
Number Shares Allotted 5     5
Par Value Share 1     1
Total Assets Less Current Liabilities 61 3317942727423 
Share Capital Allotted Called Up Paid55      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to February 28, 2023
filed on: 26th, September 2023
Free Download (2 pages)

Company search

Advertisements