49 Warwick Avenue Limited


Founded in 2004, 49 Warwick Avenue, classified under reg no. 05271663 is an active company. Currently registered at 49 Warwick Avenue W9 2PR, the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Vasileios S., Rebecca M. and Constance R. and others. In addition one secretary - Constance R. - is with the company. 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.

49 Warwick Avenue Limited Address / Contact

Office Address 49 Warwick Avenue
Office Address2 London
Town
Post code W9 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05271663
Date of Incorporation Wed, 27th Oct 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Vasileios S.

Position: Director

Appointed: 08 March 2017

Constance R.

Position: Secretary

Appointed: 11 June 2008

Rebecca M.

Position: Director

Appointed: 18 October 2006

Constance R.

Position: Director

Appointed: 27 October 2004

Deborah S.

Position: Director

Appointed: 27 October 2004

Bambury Secretary Limited

Position: Corporate Secretary

Appointed: 29 July 2006

Resigned: 11 June 2008

Paolo P.

Position: Director

Appointed: 27 June 2006

Resigned: 08 March 2017

Richard L.

Position: Director

Appointed: 27 October 2004

Resigned: 18 October 2006

Laura B.

Position: Director

Appointed: 27 October 2004

Resigned: 27 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 October 2004

Resigned: 27 October 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2004

Resigned: 27 October 2004

Richard L.

Position: Secretary

Appointed: 27 October 2004

Resigned: 24 July 2006

Richard L.

Position: Director

Appointed: 27 October 2004

Resigned: 18 October 2006

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 27 October 2004

Resigned: 27 October 2004

Richard L.

Position: Secretary

Appointed: 27 October 2004

Resigned: 18 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 9821 9829 76410 30110 1486 174
Net Assets Liabilities3 2723 2723 2723 2723 2723 272
Property Plant Equipment1 2901 2901 2901 2901 2901 290
Other
Creditors  7 7828 3198 1664 192
Net Current Assets Liabilities1 9821 9821 9821 9821 9821 982
Other Creditors  7 7828 3198 1664 192
Property Plant Equipment Gross Cost1 2901 2901 2901 2901 2901 290

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, December 2023
Free Download (4 pages)

Company search

Advertisements