Company Name63/65 Warwick Road Management Limited
Company StatusActive
Company Number01600086
CategoryPrivate Limited Company
Incorporation Date26 November 1981(42 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Kossoff
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2004(23 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hogarth Place Hogarth Place
London
SW5 0QT
Director NameMr Daniel Jechiel Kossoff
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2004(23 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place Hogarth Place
London
SW5 0QT
Director NameMr Peter Leslie Lobl
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2005(23 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleTraining Facilitation
Country of ResidenceEngland
Correspondence Address8 Hogarth Place Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed25 September 2018(36 years, 10 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address8 Hogarth Place Hogarth Place
London
SW5 0QT
Director NameMrs June Elise Kossoff
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address16 Park Drive
London
NW11 7SH
Director NameMr Philip Kossoff
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 January 2005)
RoleCompany Director
Correspondence Address16 Park Drive
London
NW11 7SH
Director NameSimon Kossoff
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(19 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address41 Clovelly Road
London
W5 5HF
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusResigned
Appointed15 August 1991(9 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 December 2011)
Correspondence AddressLanmor House 370-386 High Road
Wembley
Middlesex
HA9 6AX
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed07 February 2012(30 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(34 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 January 2017)
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered Address8 Hogarth Place
Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Mr Chia Chiang Tan
10.00%
Ordinary
10 at £1Mr Darren Bianchini
10.00%
Ordinary
10 at £1Mr Irwin Lee & Mrs Milagros Marissa Lee
10.00%
Ordinary
10 at £1Mr Jose Abel Lusa
10.00%
Ordinary
10 at £1Mr Konstantinos Alexandros Diamantopoulos
10.00%
Ordinary
10 at £1Mr Peter Leslie Lobl
10.00%
Ordinary
10 at £1Mr Richard Donald Stanley
10.00%
Ordinary
10 at £1Mr Thomas Frank Schulz
10.00%
Ordinary
10 at £1Ms Carola Margaret Elizabeth Hickling
10.00%
Ordinary
10 at £1Reflex Administration LTD
10.00%
Ordinary

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return23 April 2024 (5 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

10 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
2 June 2020Accounts for a dormant company made up to 29 September 2019 (2 pages)
2 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
16 June 2019Accounts for a dormant company made up to 29 September 2018 (2 pages)
26 October 2018Appointment of Tlc Real Estate Services Limited as a secretary on 25 September 2018 (2 pages)
1 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 29 September 2017 (2 pages)
8 August 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 8 Hogarth Place Hogarth Place London SW5 0QT on 8 August 2017 (1 page)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
8 August 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 8 Hogarth Place Hogarth Place London SW5 0QT on 8 August 2017 (1 page)
8 August 2017Notification of a person with significant control statement (2 pages)
1 May 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
1 May 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
1 February 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 26 January 2017 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
16 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
16 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
16 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
16 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
29 February 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Director's details changed for Mr Daniel Jechiel Kossoff on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Daniel Jechiel Kossoff on 19 August 2015 (2 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
6 November 2014Accounts for a dormant company made up to 29 September 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 29 September 2014 (2 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(6 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(6 pages)
22 May 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
22 May 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
25 April 2013Accounts for a dormant company made up to 29 September 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 29 September 2012 (2 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
17 February 2012Director's details changed for Simon Kossoff on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Simon Kossoff on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 17 February 2012 (1 page)
17 February 2012Director's details changed for Mr Peter Leslie Lobl on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Peter Leslie Lobl on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 17 February 2012 (1 page)
8 February 2012Appointment of United Company Secretaries as a secretary (2 pages)
8 February 2012Appointment of United Company Secretaries as a secretary (2 pages)
4 January 2012Termination of appointment of Landau Morley Registrars Limited as a secretary (1 page)
4 January 2012Termination of appointment of Landau Morley Registrars Limited as a secretary (1 page)
12 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
12 October 2011Secretary's details changed for Landau Morley Registrars Limited on 15 August 2011 (2 pages)
12 October 2011Secretary's details changed for Landau Morley Registrars Limited on 15 August 2011 (2 pages)
12 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (15 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (15 pages)
22 July 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
2 September 2009Return made up to 15/08/09; full list of members (8 pages)
2 September 2009Return made up to 15/08/09; full list of members (8 pages)
31 July 2009Total exemption small company accounts made up to 29 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 29 September 2008 (4 pages)
4 September 2008Return made up to 15/08/08; full list of members (8 pages)
4 September 2008Return made up to 15/08/08; full list of members (8 pages)
25 July 2008Total exemption small company accounts made up to 29 September 2007 (3 pages)
25 July 2008Total exemption small company accounts made up to 29 September 2007 (3 pages)
29 August 2007Return made up to 15/08/07; full list of members (8 pages)
29 August 2007Return made up to 15/08/07; full list of members (8 pages)
19 July 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
19 July 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
7 December 2006Return made up to 15/08/06; full list of members (10 pages)
7 December 2006Return made up to 15/08/06; full list of members (10 pages)
9 October 2006Total exemption small company accounts made up to 29 September 2005 (4 pages)
9 October 2006Total exemption small company accounts made up to 29 September 2005 (4 pages)
21 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2005Total exemption small company accounts made up to 29 September 2004 (4 pages)
8 August 2005Total exemption small company accounts made up to 29 September 2004 (4 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
15 November 2004Return made up to 15/08/04; full list of members (9 pages)
15 November 2004Return made up to 15/08/04; full list of members (9 pages)
2 November 2004Total exemption small company accounts made up to 29 September 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 29 September 2003 (4 pages)
28 August 2003Return made up to 15/08/03; full list of members (9 pages)
28 August 2003Return made up to 15/08/03; full list of members (9 pages)
4 August 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
25 October 2002Total exemption small company accounts made up to 29 September 2001 (4 pages)
25 October 2002Total exemption small company accounts made up to 29 September 2001 (4 pages)
3 September 2002Return made up to 15/08/02; full list of members (9 pages)
3 September 2002Return made up to 15/08/02; full list of members (9 pages)
30 January 2002Notice of assignment of name or new name to shares (2 pages)
30 January 2002Notice of assignment of name or new name to shares (2 pages)
16 January 2002Ad 17/12/01--------- £ si 10@1=10 £ ic 90/100 (2 pages)
16 January 2002Ad 17/12/01--------- £ si 10@1=10 £ ic 90/100 (2 pages)
31 August 2001Return made up to 15/08/01; full list of members (10 pages)
31 August 2001Return made up to 15/08/01; full list of members (10 pages)
27 July 2001Accounting reference date extended from 31/03/01 to 29/09/01 (1 page)
27 July 2001Accounting reference date extended from 31/03/01 to 29/09/01 (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 November 2000Return made up to 15/08/00; full list of members (8 pages)
8 November 2000Return made up to 15/08/00; full list of members (8 pages)
25 August 1999Full accounts made up to 31 March 1999 (1 page)
25 August 1999Full accounts made up to 31 March 1999 (1 page)
25 August 1999Return made up to 15/08/99; change of members (6 pages)
25 August 1999Return made up to 15/08/99; change of members (6 pages)
1 April 1999Ad 19/03/99--------- £ si 10@1=10 £ ic 80/90 (2 pages)
1 April 1999Ad 19/03/99--------- £ si 10@1=10 £ ic 80/90 (2 pages)
1 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 October 1998Return made up to 15/08/98; full list of members (6 pages)
20 October 1998Return made up to 15/08/98; full list of members (6 pages)
20 October 1997Return made up to 15/08/97; no change of members (4 pages)
20 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 October 1997Return made up to 15/08/97; no change of members (4 pages)
20 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 August 1996Return made up to 15/08/96; no change of members (4 pages)
27 August 1996Return made up to 15/08/96; no change of members (4 pages)
18 October 1995Return made up to 15/08/95; full list of members (6 pages)
18 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 October 1995Return made up to 15/08/95; full list of members (6 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 November 1981Incorporation (15 pages)
26 November 1981Incorporation (15 pages)