Company Name101 Warwick Avenue Limited
Company StatusActive
Company Number04445654
CategoryPrivate Limited Company
Incorporation Date23 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 NameDiane Morris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 45
Essendine Road
London
W9 2LX
Secretary NameRuth Helen Green
NationalityBritish
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleCounsellor
Correspondence Address12 Wellgarth Road
London
NW11 7HS
Director NameMrs Valeria Bettina Pensabene
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleHeadhunter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
190 Randolph Avenue
London
W9 1PE
Director NameMr Richard Samuel Webb
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTy Gwyn Church Road
Lower Machen
Newport
NP10 8GU
Wales
Director NameAmberley Margaret Cotton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleIT Manager
Correspondence AddressBasement Flat
101 Warwick Avenue
London
W9 2PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Diane Zagby Morris
22.22%
Ordinary
2 at £1Richard Webb & Olwen Moseley
22.22%
Ordinary
2 at £1Ruth Green
22.22%
Ordinary
2 at £1Valerie Pensabene & Antonio Bruno
22.22%
Ordinary
1 at £1Stephen Dallas
11.11%
Ordinary

Financials

Year2014
Net Worth£11,388

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
21 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 December 2021 (2 pages)
13 September 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
25 August 2022Registered office address changed from Ingram Winter Green Llp, Bedford House, 21a John Street London WC1N 2BF England to Devonshire House Manor Way Borehamwood WD6 1QQ on 25 August 2022 (1 page)
11 October 2021Micro company accounts made up to 31 December 2020 (2 pages)
30 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 December 2019Appointment of Mr Richard Samuel Webb as a director on 20 December 2019 (2 pages)
16 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
23 November 2018Registered office address changed from Bedford House 21a John Street London WC1N 2BL to Ingram Winter Green Llp, Bedford House, 21a John Street London WC1N 2BF on 23 November 2018 (1 page)
29 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
22 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
17 June 2017Micro company accounts made up to 31 December 2016 (1 page)
17 June 2017Micro company accounts made up to 31 December 2016 (1 page)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9
(6 pages)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9
(6 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
19 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
15 September 2014Annual return made up to 20 July 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 20 July 2014 with a full list of shareholders (6 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 9
(6 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 9
(6 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
26 July 2011Director's details changed for Diane Morris on 20 July 2011 (2 pages)
26 July 2011Director's details changed for Diane Morris on 20 July 2011 (2 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
26 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
6 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
6 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 July 2009Return made up to 20/07/09; full list of members (10 pages)
24 July 2009Return made up to 20/07/09; full list of members (10 pages)
1 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 June 2008Return made up to 23/05/08; full list of members (5 pages)
2 June 2008Return made up to 23/05/08; full list of members (5 pages)
18 August 2007Return made up to 23/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2007Return made up to 23/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 July 2006Return made up to 23/05/06; full list of members (9 pages)
11 July 2006Return made up to 23/05/06; full list of members (9 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
10 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
10 January 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
10 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
10 January 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
21 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
24 September 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
24 September 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
24 May 2004Return made up to 23/05/04; full list of members (9 pages)
24 May 2004Return made up to 23/05/04; full list of members (9 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
28 May 2003Return made up to 23/05/03; full list of members (7 pages)
28 May 2003Return made up to 23/05/03; full list of members (7 pages)
16 November 2002Ad 06/11/02--------- £ si 7@1=7 £ ic 2/9 (3 pages)
16 November 2002Ad 06/11/02--------- £ si 7@1=7 £ ic 2/9 (3 pages)
11 November 2002Registered office changed on 11/11/02 from: 101 warwick avenue london W9 2PP (1 page)
11 November 2002Registered office changed on 11/11/02 from: 101 warwick avenue london W9 2PP (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 May 2002Incorporation (18 pages)
23 May 2002Incorporation (18 pages)