Company Name61 Warwick Avenue Limited
Company StatusActive
Company Number03524831
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Previous NamePremiumopen Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJustin Handley Osborne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1998(2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland Lodge 2 Holland Road
Frinton On Sea
Essex
CO13 9DH
Director NameMrs Anat Spitzer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1998(2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Basing Hill
London
NW11 8TH
Director NameMr Howard Anthony Salter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(2 years after company formation)
Appointment Duration24 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address61a Warwick Avenue
London
W9 2PR
Secretary NameMr Howard Anthony Salter
NationalityBritish
StatusCurrent
Appointed04 April 2000(2 years after company formation)
Appointment Duration24 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address61a Warwick Avenue
London
W9 2PR
Secretary NameMr Eugene Nicolaides
NationalityBritish
StatusResigned
Appointed12 May 1998(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Minchenden Crescent
Southgate
London
N14 7EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address470a Green Lanes
Palmers Green
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anat Spitzer
33.33%
Ordinary
1 at £1Justin Handley Osborne
33.33%
Ordinary
1 at £1Lena Choudary Salter & Howard Salter
33.33%
Ordinary

Financials

Year2014
Net Worth£7,250
Cash£6,710
Current Liabilities£354

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

23 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(6 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(6 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(6 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Justin Handley Osborne on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Anat Spitzer on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Justin Handley Osborne on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Anat Spitzer on 12 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 May 2009Location of register of members (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Location of debenture register (1 page)
27 May 2009Registered office changed on 27/05/2009 from 61A warwick avenue london W9 2PR (1 page)
27 May 2009Registered office changed on 27/05/2009 from 61A warwick avenue london W9 2PR (1 page)
27 May 2009Location of debenture register (1 page)
27 May 2009Return made up to 10/03/09; full list of members (4 pages)
27 May 2009Return made up to 10/03/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Return made up to 10/03/08; full list of members (4 pages)
16 July 2008Return made up to 10/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2007Return made up to 10/03/07; full list of members (3 pages)
4 October 2007Return made up to 10/03/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 10/03/06; full list of members (8 pages)
13 March 2006Return made up to 10/03/06; full list of members (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 10/03/05; full list of members (8 pages)
7 April 2005Return made up to 10/03/05; full list of members (8 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 March 2004Return made up to 10/03/04; full list of members (8 pages)
2 March 2004Return made up to 10/03/04; full list of members (8 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2002 (1 page)
21 January 2004Accounts for a dormant company made up to 31 March 2002 (1 page)
26 April 2003Return made up to 10/03/03; full list of members (8 pages)
26 April 2003Return made up to 10/03/03; full list of members (8 pages)
12 April 2002Return made up to 10/03/02; full list of members (8 pages)
12 April 2002Return made up to 10/03/02; full list of members (8 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 June 2001Return made up to 10/03/01; full list of members (7 pages)
14 June 2001Return made up to 10/03/01; full list of members (7 pages)
6 March 2001Registered office changed on 06/03/01 from: 60 fore street edmonton london N18 2TT (1 page)
6 March 2001Registered office changed on 06/03/01 from: 60 fore street edmonton london N18 2TT (1 page)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
17 March 2000Return made up to 10/03/00; full list of members (6 pages)
17 March 2000Return made up to 10/03/00; full list of members (6 pages)
7 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 May 1999Return made up to 10/03/99; full list of members (6 pages)
28 May 1999Return made up to 10/03/99; full list of members (6 pages)
12 June 1998Memorandum and Articles of Association (15 pages)
12 June 1998Memorandum and Articles of Association (15 pages)
8 June 1998Company name changed premiumopen property management LIMITED\certificate issued on 09/06/98 (2 pages)
8 June 1998Company name changed premiumopen property management LIMITED\certificate issued on 09/06/98 (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
10 March 1998Incorporation (11 pages)
10 March 1998Incorporation (11 pages)