Company Name47 Warwick Avenue Limited
Company StatusActive
Company Number05374006
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 NameAndrew Paul Bowden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(1 month, 1 week after company formation)
Appointment Duration19 years
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address49 Clifton Hill Clifton Hill
London
NW8 0QE
Director NameMs Kim Elizabeth Lindsay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(1 month, 1 week after company formation)
Appointment Duration19 years
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSevern Lodge 58 New Street
Shrewsbury
Shropshire
SY3 8JQ
Wales
Director NameAdriano Quarra
Date of BirthJune 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed24 November 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address47d Warwick Ave
London
W9 2PR
Director NameMr Paul Anthony Holloway
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleSolicitor
Correspondence AddressHotley Bottom Farm
Hotley Bottom Lane
Great Missenden
Buckinghamshire
HP16 9PL
Director NameMr Paul Anthony Holloway
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleSolicitor
Correspondence AddressHotley Bottom Farm
Hotley Bottom Lane
Great Missenden
Buckinghamshire
HP16 9PL
Director NameMr James Alexander Holloway
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 14 May 2013)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address47 Fitzjames Avenue
London
W14 0RR
Secretary NameJames Alexander Holloway
NationalityBritish
StatusResigned
Appointed06 April 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 14 May 2013)
RoleCompany Director
Correspondence Address47 Fitzjames Avenue
London
W14 0RR
Secretary NameS.C.R. Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address1 Bedford Row
London
WC1R 4BZ

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
Herts
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,140

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

17 November 2023Micro company accounts made up to 28 February 2023 (6 pages)
12 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
13 March 2023Director's details changed for Andrew Paul Bowden on 24 February 2023 (2 pages)
13 March 2023Director's details changed for Andrew Paul Bowden on 24 February 2023 (2 pages)
7 March 2023Director's details changed (2 pages)
6 March 2023Director's details changed for Adriano Quarra on 24 February 2023 (2 pages)
22 February 2023Appointment of Mehdi Taitai as a director on 21 February 2023 (2 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
13 July 2022Termination of appointment of Kim Elizabeth Lindsay as a director on 13 July 2022 (1 page)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
12 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
15 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 28 February 2019 (5 pages)
12 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
14 May 2018Director's details changed for Ms Kim Elizabeth Lindsay on 14 May 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
11 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
11 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
11 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 March 2016Annual return made up to 23 February 2016 no member list (4 pages)
9 March 2016Annual return made up to 23 February 2016 no member list (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 March 2015Director's details changed for Kim Elizabeth Lindsay on 1 August 2014 (2 pages)
9 March 2015Annual return made up to 23 February 2015 no member list (4 pages)
9 March 2015Director's details changed for Kim Elizabeth Lindsay on 1 August 2014 (2 pages)
9 March 2015Annual return made up to 23 February 2015 no member list (4 pages)
9 March 2015Director's details changed for Kim Elizabeth Lindsay on 1 August 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Director's details changed for Kim Elizabeth Lindsay on 24 February 2014 (2 pages)
3 March 2014Annual return made up to 23 February 2014 no member list (4 pages)
3 March 2014Director's details changed for Kim Elizabeth Lindsay on 24 February 2014 (2 pages)
3 March 2014Annual return made up to 23 February 2014 no member list (4 pages)
3 March 2014Director's details changed for Andrew Paul Bowden on 24 February 2014 (2 pages)
3 March 2014Director's details changed for Andrew Paul Bowden on 24 February 2014 (2 pages)
20 January 2014Appointment of Adriano Quarra as a director (4 pages)
20 January 2014Appointment of Adriano Quarra as a director (4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 May 2013Termination of appointment of James Holloway as a director (1 page)
15 May 2013Termination of appointment of James Holloway as a director (1 page)
15 May 2013Termination of appointment of James Holloway as a secretary (1 page)
15 May 2013Termination of appointment of James Holloway as a secretary (1 page)
26 April 2013Annual return made up to 23 February 2013 no member list (5 pages)
26 April 2013Annual return made up to 23 February 2013 no member list (5 pages)
14 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 April 2012Annual return made up to 23 February 2012 no member list (5 pages)
4 April 2012Secretary's details changed for James Alexander Holloway on 26 February 2012 (2 pages)
4 April 2012Annual return made up to 23 February 2012 no member list (5 pages)
4 April 2012Secretary's details changed for James Alexander Holloway on 26 February 2012 (2 pages)
24 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 March 2011Annual return made up to 23 February 2011 no member list (5 pages)
23 March 2011Annual return made up to 23 February 2011 no member list (5 pages)
24 September 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
24 September 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
5 March 2010Director's details changed for Andrew Paul Bowden on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew Paul Bowden on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 no member list (4 pages)
5 March 2010Director's details changed for Kim Elizabeth Lindsay on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew Paul Bowden on 5 March 2010 (2 pages)
5 March 2010Director's details changed for James Alexander Holloway on 5 March 2010 (2 pages)
5 March 2010Director's details changed for James Alexander Holloway on 5 March 2010 (2 pages)
5 March 2010Director's details changed for James Alexander Holloway on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kim Elizabeth Lindsay on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kim Elizabeth Lindsay on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 no member list (4 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 September 2009Registered office changed on 25/09/2009 from 47 warwick avenue london W9 2PR (1 page)
25 September 2009Registered office changed on 25/09/2009 from 47 warwick avenue london W9 2PR (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
10 September 2009Annual return made up to 23/02/09 (10 pages)
10 September 2009Annual return made up to 23/02/09 (10 pages)
10 September 2009Director's change of particulars / james holloway / 01/05/2009 (1 page)
10 September 2009Director's change of particulars / james holloway / 01/05/2009 (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
23 October 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
27 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 March 2008Annual return made up to 23/02/08 (3 pages)
17 March 2008Annual return made up to 23/02/08 (3 pages)
13 March 2008Annual return made up to 23/02/07 (3 pages)
13 March 2008Annual return made up to 23/02/07 (3 pages)
28 February 2008Appointment terminated director paul holloway (1 page)
28 February 2008Appointment terminated director paul holloway (1 page)
2 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 December 2006New director appointed (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
13 December 2006Registered office changed on 13/12/06 from: 1 bedford row london WC1R 4BZ (1 page)
13 December 2006New director appointed (1 page)
13 December 2006Registered office changed on 13/12/06 from: 1 bedford row london WC1R 4BZ (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (1 page)
3 April 2006Annual return made up to 23/02/06 (2 pages)
3 April 2006Annual return made up to 23/02/06 (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
23 February 2005Incorporation (26 pages)
23 February 2005Incorporation (26 pages)