You are here: bizstats.co.uk > a-z index > 9 list

95 Warwick Avenue Management Company Limited LONDON


Founded in 1983, 95 Warwick Avenue Management Company, classified under reg no. 01715756 is an active company. Currently registered at Flat A W9 2PP, London the company has been in the business for 41 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely James N., Alexandra C. and Barsam L. and others. In addition one secretary - Alexandra C. - is with the company. Currently 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.

95 Warwick Avenue Management Company Limited Address / Contact

Office Address Flat A
Office Address2 95 Warwick Avenue
Town London
Post code W9 2PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01715756
Date of Incorporation Mon, 18th Apr 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

James N.

Position: Director

Appointed: 07 November 2019

Alexandra C.

Position: Secretary

Appointed: 11 September 2013

Alexandra C.

Position: Director

Appointed: 11 September 2013

Barsam L.

Position: Director

Appointed: 06 October 2006

Janice C.

Position: Director

Appointed: 15 April 1993

Kazuo I.

Position: Director

Appointed: 15 October 2012

Resigned: 24 September 2019

Christianne C.

Position: Secretary

Appointed: 15 May 2007

Resigned: 12 July 2013

Ian H.

Position: Director

Appointed: 12 December 2005

Resigned: 12 October 2012

Christianne C.

Position: Director

Appointed: 29 July 2005

Resigned: 12 July 2013

Mark M.

Position: Director

Appointed: 16 December 1997

Resigned: 12 December 2005

Joyce M.

Position: Director

Appointed: 22 February 1994

Resigned: 15 December 1997

Janice C.

Position: Secretary

Appointed: 15 April 1993

Resigned: 15 May 2007

Audrey S.

Position: Secretary

Appointed: 06 April 1993

Resigned: 06 October 1993

Elizabeth H.

Position: Director

Appointed: 26 May 1991

Resigned: 05 April 1993

Margaret S.

Position: Director

Appointed: 26 May 1991

Resigned: 06 October 2006

Audrey S.

Position: Director

Appointed: 26 May 1991

Resigned: 06 October 1993

Richard J.

Position: Director

Appointed: 26 May 1991

Resigned: 01 January 1993

Richard W.

Position: Director

Appointed: 26 May 1991

Resigned: 29 July 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth444      
Balance Sheet
Current Assets3 9755 20910 6765 8816 1925 2528 55512 590 
Net Assets Liabilities  4444444
Cash Bank In Hand3 4655 209       
Debtors510        
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Called Up Share Capital44       
Shareholder Funds444      
Other
Average Number Employees During Period     1111
Creditors  10 6725 8776 1885 2488 55112 5866 252
Fixed Assets       12 5906 256
Net Current Assets Liabilities4444448 55512 5866 252
Total Assets Less Current Liabilities444445 252444
Creditors Due Within One Year3 9715 20510 672      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements