Company Name49 Warwick Road (Management) Company Limited
Company StatusActive
Company Number02007708
CategoryPrivate Limited Company
Incorporation Date8 April 1986(38 years, 1 month 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 NameMiss Aida Hajderi
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(28 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address55 Wimbledon Park Road Wimbledon Park Road
London
SW18 5SJ
Director NameMs Roberta Louise Staden
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(29 years after company formation)
Appointment Duration9 years
RolePR
Country of ResidenceEngland
Correspondence Address49 Warwick Road
London
W5 5PZ
Director NameMs Michele Jannette Todd
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(29 years after company formation)
Appointment Duration9 years
RoleMother/Student
Country of ResidenceEngland
Correspondence Address21 Primrose Close
Wallington
Surrey
SM6 7HJ
Director NameKevin Paul Powell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1990(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 1994)
RoleMusician
Correspondence Address49 Warwick Road
London
W5 5PZ
Director NameRichard Charles Wells
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1990(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 1993)
RoleSystems Analyst
Correspondence Address49 Warwick Road
London
W5 5PZ
Secretary NameKevin Paul Powell
NationalityBritish
StatusResigned
Appointed07 November 1990(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address49 Warwick Road
London
W5 5PZ
Director NamePhilippa Clare Ryan Forrester
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(7 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2002)
RoleBroadcaster
Correspondence Address36 Waldeck Road
Chiswick
London
W4 3NP
Director NameSimon Parkin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1995)
RoleBroadcaster
Correspondence AddressFlat 4 49 Warwick Road
Ealing
London
W5 5PZ
Secretary NameClaudia Schickerling
NationalityBritish
StatusResigned
Appointed18 October 1994(8 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 July 2004)
RoleSecretary
Correspondence Address49 Warwick Road
London
W5 5PZ
Director NameTina Louise Price
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 February 1998)
RolePR Account Manager
Correspondence AddressFlat 4 49 Warwick Road
London
W5 5PZ
Director NameEwan Roderick Jackson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2001)
RoleLeisure Manager
Correspondence AddressFlat 4 49 Warwick Road
London
W5 5PZ
Director NameMatthew Charles Jones
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(15 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 21 July 2015)
RoleMedia Manager
Country of ResidenceEngland
Correspondence Address49 Warwick Road
London
W5 5PZ
Director NameMs Claudia Schickerling
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed07 July 2004(18 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 December 2014)
RoleAdmin (Part-Time)
Country of ResidenceEngland
Correspondence AddressFlat 1 49 Warwick Road
London
W5 5PZ
Secretary NamePaula Jean Harrison
NationalityBritish
StatusResigned
Appointed07 July 2004(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2007)
RoleProperty Manager
Correspondence Address13 Gordon Road
Richmond
Surrey
TW9 2EG
Secretary NameMs Claudia Schickerling
NationalityGerman
StatusResigned
Appointed18 August 2007(21 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 June 2008)
RoleSenior Mgr Creative Sve
Country of ResidenceEngland
Correspondence AddressFlat 1 49 Warwick Road
London
W5 5PZ

Location

Registered Address55c Wimbledon Park Road
London
SW18 5SJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Aida Hajderi
50.00%
Ordinary
1 at £1Michelle Todd
25.00%
Ordinary
1 at £1Roberta Staden
25.00%
Ordinary

Financials

Year2014
Net Worth£400

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Filing History

26 February 2024Micro company accounts made up to 30 June 2023 (2 pages)
29 January 2024Registered office address changed from Flat C 55 Wimbledon Park Road Flat C London SW18 5SJ England to 55C Wimbledon Park Road London SW18 5SJ on 29 January 2024 (1 page)
23 January 2024Registered office address changed from 55 Wimbledon Park Road London SW18 5SJ England to Flat C 55 Wimbledon Park Road Flat C London SW18 5SJ on 23 January 2024 (1 page)
12 January 2024Registered office address changed from 55 Wimbledon Park Road Wimbledon Park Road London SW18 5SJ England to 55 Wimbledon Park Road London SW18 5SJ on 12 January 2024 (1 page)
13 December 2023Confirmation statement made on 13 December 2023 with updates (4 pages)
11 May 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
19 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
16 March 2022Termination of appointment of Roberta Louise Staden as a director on 5 March 2022 (1 page)
16 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
8 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
27 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
17 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
30 May 2019Change of details for Miss Aida Hajderi as a person with significant control on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Miss Aida Hajderi on 30 May 2019 (2 pages)
30 May 2019Registered office address changed from 51 the Grove London W5 5DX England to 55 Wimbledon Park Road Wimbledon Park Road London SW18 5SJ on 30 May 2019 (1 page)
30 May 2019Director's details changed for Miss Aida Hajderi on 30 May 2019 (2 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 February 2019Director's details changed for Miss Aida Hajderi on 6 February 2019 (2 pages)
6 February 2019Registered office address changed from 49 Warwick Road London W5 5PZ to 51 the Grove London W5 5DX on 6 February 2019 (1 page)
14 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Register inspection address has been changed from 4 South Ealing Road Atlas Pls Ltd 4 South Ealing Road London W5 4QA England to 49Warwcik Road Warwick Road London W5 5PZ (1 page)
22 March 2017Register inspection address has been changed from 4 South Ealing Road Atlas Pls Ltd 4 South Ealing Road London W5 4QA England to 49Warwcik Road Warwick Road London W5 5PZ (1 page)
20 March 2017Register(s) moved to registered inspection location 4 South Ealing Road Atlas Pls Ltd 4 South Ealing Road London W5 4QA (1 page)
20 March 2017Register inspection address has been changed to 4 South Ealing Road Atlas Pls Ltd 4 South Ealing Road London W5 4QA (1 page)
20 March 2017Register inspection address has been changed to 4 South Ealing Road Atlas Pls Ltd 4 South Ealing Road London W5 4QA (1 page)
20 March 2017Register(s) moved to registered inspection location 4 South Ealing Road Atlas Pls Ltd 4 South Ealing Road London W5 4QA (1 page)
19 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 December 2015Termination of appointment of Matthew Charles Jones as a director on 21 July 2015 (1 page)
22 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(5 pages)
22 December 2015Termination of appointment of Matthew Charles Jones as a director on 21 July 2015 (1 page)
22 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(5 pages)
15 April 2015Appointment of Ms Michele Jannette Todd as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Ms Michele Jannette Todd as a director on 15 April 2015 (2 pages)
13 April 2015Appointment of Ms Roberta Louise Staden as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Ms Roberta Louise Staden as a director on 13 April 2015 (2 pages)
19 January 2015Appointment of Ms Aida Hajderi as a director on 19 January 2015 (2 pages)
19 January 2015Appointment of Ms Aida Hajderi as a director on 19 January 2015 (2 pages)
18 December 2014Termination of appointment of Claudia Schickerling as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Claudia Schickerling as a director on 18 December 2014 (1 page)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(4 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(4 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(4 pages)
30 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 4
(4 pages)
9 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 4
(4 pages)
9 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 4
(4 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
21 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
23 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
22 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 November 2009Director's details changed for Claudia Schickerling on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Matthew Charles Jones on 7 November 2009 (2 pages)
12 November 2009Director's details changed for Claudia Schickerling on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Matthew Charles Jones on 7 November 2009 (2 pages)
12 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Matthew Charles Jones on 7 November 2009 (2 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 November 2008Return made up to 07/11/08; full list of members (4 pages)
24 November 2008Return made up to 07/11/08; full list of members (4 pages)
11 June 2008Appointment terminated secretary claudia schickerling (1 page)
11 June 2008Appointment terminated secretary claudia schickerling (1 page)
23 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
22 November 2007Registered office changed on 22/11/07 from: 13 gordon road richmond surrey TW9 2EG (1 page)
22 November 2007Return made up to 07/11/07; full list of members (3 pages)
22 November 2007Return made up to 07/11/07; full list of members (3 pages)
22 November 2007Registered office changed on 22/11/07 from: 49 warwick road london W5 5PZ (1 page)
22 November 2007Registered office changed on 22/11/07 from: 13 gordon road richmond surrey TW9 2EG (1 page)
22 November 2007Registered office changed on 22/11/07 from: 49 warwick road london W5 5PZ (1 page)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (2 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 December 2006Return made up to 07/11/06; full list of members (3 pages)
1 December 2006Return made up to 07/11/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
11 November 2005Return made up to 07/11/05; full list of members (3 pages)
11 November 2005Return made up to 07/11/05; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
17 May 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
4 November 2004Return made up to 07/11/04; full list of members (8 pages)
4 November 2004Return made up to 07/11/04; full list of members (8 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Registered office changed on 30/07/04 from: 49 warwick road ealing london W5 5PZ (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Registered office changed on 30/07/04 from: 49 warwick road ealing london W5 5PZ (1 page)
30 July 2004New secretary appointed (2 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
22 November 2003Return made up to 07/11/03; full list of members (7 pages)
22 November 2003Return made up to 07/11/03; full list of members (7 pages)
13 November 2002Return made up to 07/11/02; full list of members (7 pages)
13 November 2002Return made up to 07/11/02; full list of members (7 pages)
13 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
16 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
16 November 2001Return made up to 07/11/01; full list of members (7 pages)
16 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
16 November 2001Return made up to 07/11/01; full list of members (7 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
13 November 2000Return made up to 07/11/00; full list of members (7 pages)
13 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
13 November 2000Return made up to 07/11/00; full list of members (7 pages)
13 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
1 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
1 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
1 December 1999Return made up to 07/11/99; full list of members (8 pages)
1 December 1999Return made up to 07/11/99; full list of members (8 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
4 December 1998Return made up to 07/11/98; full list of members (6 pages)
4 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
4 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
4 December 1998Return made up to 07/11/98; full list of members (6 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
7 November 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
7 November 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
19 November 1996Return made up to 07/11/96; no change of members (4 pages)
19 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
19 November 1996Return made up to 07/11/96; no change of members (4 pages)
19 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
1 March 1996Director resigned;new director appointed (2 pages)
1 March 1996Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1987A selection of documents registered before 1 January 1987 (20 pages)