Company Name37 Winchester Avenue Management Company Limited
Company StatusActive
Company Number04429200
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)

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 NameGillian Green
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed24 May 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 11 months
RoleTravel Rep
Country of ResidenceEngland
Correspondence AddressFlat 2 37 Winchester Avenue
London
NW6 7TT
Director NameMrs Angharad Stoodley De Carvalho
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(2 years after company formation)
Appointment Duration19 years, 11 months
RoleProject Development Director
Country of ResidenceEngland
Correspondence Address37a Winchester Avenue
London
NW6 7TT
Secretary NameMs Angharad Stoodley De Carvalho
StatusCurrent
Appointed11 January 2010(7 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address37 Winchester Avenue
London
NW6 7TT
Director NameMr Adam David Levene
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(10 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleDigital Marketing
Country of ResidenceEngland
Correspondence Address37 Winchester Avenue
London
NW6 7TT
Director NameMr Imtiaz Tyab
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address37 Winchester Avenue
London
NW6 7TT
Director NameThomas Edward De Courcy Ireland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2004)
RoleBanking
Correspondence AddressFlat 1 37 Winchester Avenue
London
NW6 7TT
Director NameMary McGowan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2004)
RoleRadio Producer
Correspondence Address37a Winchester Avenue
London
NW6 7TT
Director NameRuth Anna Marks
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2005)
RoleLawyer
Correspondence AddressFlat 3
37 Winchester Avenue
London
NW6 7TT
Secretary NameThomas Edward De Courcy Ireland
NationalityBritish
StatusResigned
Appointed24 May 2002(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 2005)
RoleBanking
Correspondence AddressFlat 1 37 Winchester Avenue
London
NW6 7TT
Director NameMark Richardson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2007)
RoleTeacher
Correspondence AddressFlat 1
37 Winchester Avenue
London
NW6 7TT
Secretary NameRuth Anna Marks
NationalityBritish
StatusResigned
Appointed26 January 2005(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 September 2005)
RoleSolicitor
Correspondence AddressFlat 3
37 Winchester Avenue
London
NW6 7TT
Secretary NameLaura Joan Bruce
NationalityBritish
StatusResigned
Appointed15 September 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2007)
RoleCompany Director
Correspondence AddressFlat 1
37 Winchester Avenue
London
NW6 7TT
Director NamePatrick Trevor Craig
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3
37 Winchester Avenue
London
NW6 7TT
Director NameJulian Harold Heath
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 May 2007(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2012)
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressFlat 1
37 Winchester Avenue
London
NW6 7TT
Secretary NameRachel Matheson
NationalityNew Zealander
StatusResigned
Appointed23 May 2007(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2012)
RoleWriter
Correspondence AddressFlat 1 37 Winchester Avenue
London
NW6 7TT
Director NameMrs Sally Prior
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 37 Winchester Avenue
London
NW6 7TT
Director NameMs Teresa Colette Ferguson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2014(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2016)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address37 Winchester Avenue
London
NW6 7TT
Director NameMiss Georgia Elizabeth Hartley-Brewer
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(14 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Winchester Avenue
London
NW6 7TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Winchester Avenue
London
NW6 7TT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

250 at £1Adam Levene
25.00%
Ordinary
250 at £1Angharad Stoodley
25.00%
Ordinary
250 at £1Gillian Green
25.00%
Ordinary
250 at £1Sally Prior
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return27 May 2023 (10 months, 3 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

2 October 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
30 September 2023Appointment of Ms Rina Lipa as a director on 29 September 2023 (2 pages)
30 September 2023Cessation of Adam David Levene as a person with significant control on 1 September 2023 (1 page)
30 September 2023Termination of appointment of Adam David Levene as a director on 20 September 2023 (1 page)
30 September 2023Notification of a person with significant control statement (2 pages)
30 September 2023Termination of appointment of Imtiaz Tyab as a director on 30 September 2023 (1 page)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
8 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
23 May 2021Appointment of Mr Imtiaz Tyab as a director on 23 August 2020 (2 pages)
23 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 May 2021Termination of appointment of Georgia Elizabeth Hartley-Brewer as a director on 23 August 2020 (1 page)
23 May 2021Cessation of Georgia Elizabeth Hartley-Brewer as a person with significant control on 23 August 2020 (1 page)
20 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
9 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
26 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
17 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 June 2016Termination of appointment of Teresa Colette Ferguson as a director on 1 June 2016 (1 page)
27 June 2016Appointment of Ms Georgia Elizabeth Hartley-Brewer as a director on 1 June 2016 (2 pages)
27 June 2016Appointment of Ms Georgia Elizabeth Hartley-Brewer as a director on 1 June 2016 (2 pages)
27 June 2016Termination of appointment of Teresa Colette Ferguson as a director on 1 June 2016 (1 page)
2 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000
(7 pages)
2 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000
(7 pages)
3 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1,000
(7 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1,000
(7 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1,000
(7 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 September 2014Secretary's details changed for Ms Angharad Stoodley De Carvalho on 1 August 2014 (1 page)
3 September 2014Secretary's details changed for Ms Angharad Stoodley De Carvalho on 1 August 2014 (1 page)
3 September 2014Secretary's details changed for Ms Angharad Stoodley De Carvalho on 1 August 2014 (1 page)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(7 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(7 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(7 pages)
18 March 2014Termination of appointment of Sally Prior as a director (1 page)
18 March 2014Appointment of Ms Teresa Collette Ferguson as a director (2 pages)
18 March 2014Appointment of Ms Teresa Collette Ferguson as a director (2 pages)
18 March 2014Termination of appointment of Sally Prior as a director (1 page)
10 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 January 2014Secretary's details changed for Ms Angharad Stoodley De Carvalho on 1 December 2013 (1 page)
10 January 2014Secretary's details changed for Ms Angharad Stoodley De Carvalho on 1 December 2013 (1 page)
10 January 2014Secretary's details changed for Ms Angharad Stoodley De Carvalho on 1 December 2013 (1 page)
10 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
8 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 December 2012Appointment of Mr Adam David Levene as a director (2 pages)
29 December 2012Termination of appointment of Patrick Craig as a director (1 page)
29 December 2012Appointment of Mr Adam David Levene as a director (2 pages)
29 December 2012Termination of appointment of Patrick Craig as a director (1 page)
6 November 2012Secretary's details changed for Ms Angharad Stoodley on 5 November 2012 (2 pages)
6 November 2012Secretary's details changed for Ms Angharad Stoodley on 5 November 2012 (2 pages)
6 November 2012Secretary's details changed for Ms Angharad Stoodley on 5 November 2012 (2 pages)
17 September 2012Director's details changed for Angharad Stoodley on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Angharad Stoodley on 1 August 2012 (2 pages)
17 September 2012Appointment of Mrs Sally Prior as a director (2 pages)
17 September 2012Appointment of Mrs Sally Prior as a director (2 pages)
17 September 2012Director's details changed for Angharad Stoodley on 1 August 2012 (2 pages)
15 September 2012Termination of appointment of Julian Heath as a director (1 page)
15 September 2012Termination of appointment of Rachel Matheson as a secretary (1 page)
15 September 2012Termination of appointment of Rachel Matheson as a secretary (1 page)
15 September 2012Termination of appointment of Julian Heath as a director (1 page)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Angharad Stoodley on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Julian Harold Heath on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Angharad Stoodley on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Julian Harold Heath on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Patrick Trevor Craig on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Angharad Stoodley on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Patrick Trevor Craig on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Gillian Green on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Julian Harold Heath on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Patrick Trevor Craig on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Gillian Green on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Gillian Green on 1 May 2010 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 January 2010Appointment of Ms Angharad Stoodley as a secretary (1 page)
11 January 2010Appointment of Ms Angharad Stoodley as a secretary (1 page)
11 May 2009Return made up to 01/05/09; full list of members (5 pages)
11 May 2009Return made up to 01/05/09; full list of members (5 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
7 May 2008Return made up to 01/05/08; full list of members (6 pages)
7 May 2008Return made up to 01/05/08; full list of members (6 pages)
7 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
7 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
7 June 2007Return made up to 01/05/07; no change of members (7 pages)
7 June 2007Return made up to 01/05/07; no change of members (7 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
4 May 2006Return made up to 01/05/06; full list of members (8 pages)
4 May 2006Return made up to 01/05/06; full list of members (8 pages)
22 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
22 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
29 June 2005Return made up to 01/05/05; full list of members (9 pages)
29 June 2005Return made up to 01/05/05; full list of members (9 pages)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Return made up to 01/05/04; full list of members; amend
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
16 March 2005Return made up to 01/05/04; full list of members; amend
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
7 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (1 page)
11 May 2004Return made up to 01/05/04; full list of members (3 pages)
11 May 2004Return made up to 01/05/04; full list of members (3 pages)
28 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
28 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
5 June 2003Return made up to 01/05/03; full list of members (8 pages)
5 June 2003Return made up to 01/05/03; full list of members (8 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 November 2002Registered office changed on 12/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 May 2002Company name changed prizewand LIMITED\certificate issued on 30/05/02 (2 pages)
30 May 2002Company name changed prizewand LIMITED\certificate issued on 30/05/02 (2 pages)
1 May 2002Incorporation (17 pages)
1 May 2002Incorporation (17 pages)