45 Winchester Avenue (freehold) Limited LONDON


Founded in 1996, 45 Winchester Avenue (freehold), classified under reg no. 03172084 is an active company. Currently registered at 11 Kempe Road NW6 6SP, London the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Claire T., Timothy W. and Hannah P. and others. In addition one secretary - Hannah P. - is with the firm. Currently 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.

45 Winchester Avenue (freehold) Limited Address / Contact

Office Address 11 Kempe Road
Town London
Post code NW6 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03172084
Date of Incorporation Wed, 13th Mar 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Hannah P.

Position: Secretary

Appointed: 10 March 2006

Claire T.

Position: Director

Appointed: 27 February 2006

Timothy W.

Position: Director

Appointed: 02 February 2006

Hannah P.

Position: Director

Appointed: 01 August 2004

Annabella H.

Position: Director

Appointed: 01 December 2003

Paul S.

Position: Director

Appointed: 13 March 1996

Barry S.

Position: Secretary

Appointed: 20 November 2004

Resigned: 26 February 2006

Annabella H.

Position: Secretary

Appointed: 20 November 2004

Resigned: 10 March 2006

Barry S.

Position: Director

Appointed: 10 October 1999

Resigned: 03 February 2006

Barbara W.

Position: Director

Appointed: 11 December 1997

Resigned: 20 November 2004

Barbara W.

Position: Secretary

Appointed: 11 December 1997

Resigned: 20 November 2004

Gillian R.

Position: Director

Appointed: 13 March 1996

Resigned: 10 October 1999

Linda T.

Position: Director

Appointed: 13 March 1996

Resigned: 21 November 1997

Linda T.

Position: Secretary

Appointed: 13 March 1996

Resigned: 21 November 1997

Malcolm H.

Position: Director

Appointed: 13 March 1996

Resigned: 01 December 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1996

Resigned: 13 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 4451 9531 0481 048103
Net Assets Liabilities2 4491 9571 0521 052107
Other
Creditors7 8707 8707 8707 8707 870
Fixed Assets7 8747 8747 8747 8747 874
Net Current Assets Liabilities2 4451 9531 0481 048103
Total Assets Less Current Liabilities10 3199 8278 9228 9227 977

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements