Company Name51 Warwick Avenue Limited
DirectorsHenrietta Ingram and Sumi Gupta
Company StatusActive
Company Number05842549
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Henrietta Ingram
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleBusiness Coach
Country of ResidenceEngland
Correspondence Address12a Greville Place
St John's Wood
London
NW6 5JH
Secretary NameMrs Henrietta Ingram
NationalityBritish
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleBusiness Coach
Country of ResidenceEngland
Correspondence Address12a Greville Place
St John's Wood
London
NW6 5JH
Director NameMs Sumi Gupta
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Marlborough Hill
London
NW8 0NG
Director NameSimon Anthony Butnick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House
Coopers Lane
Potters Bar
Hertfordshire
EN6 4AG
Director NameAnnette Elizabeth Gonzalez
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address51e Warwick Avenue
London
W9 2PR

Location

Registered Address29 Harcourt Street
London
W1H 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Claudio Giancarlo Rossi
25.00%
Ordinary
1 at £1Henrietta Ingram
25.00%
Ordinary
1 at £1May Fredericks
25.00%
Ordinary
1 at £1Sumi Gupta
25.00%
Ordinary

Financials

Year2014
Turnover£10,563
Net Worth£4,409
Cash£560
Current Liabilities£438

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

12 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
25 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 June 2017Notification of Sumi Gupta as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
29 June 2017Notification of Sumi Gupta as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Henrietta Ingram as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Henrietta Ingram as a person with significant control on 6 April 2016 (2 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
8 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4
(6 pages)
8 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4
(6 pages)
22 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
6 May 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
6 May 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4
(6 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4
(6 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4
(6 pages)
25 June 2014Registered office address changed from 133 Randolph Avenue Maida Vale London W9 1DN on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 133 Randolph Avenue Maida Vale London W9 1DN on 25 June 2014 (1 page)
16 June 2014Termination of appointment of Annette Gonzalez as a director (1 page)
16 June 2014Termination of appointment of Annette Gonzalez as a director (1 page)
28 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
28 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
8 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
8 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
8 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
28 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
28 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
21 June 2010Director's details changed for Annette Elizabeth Gonzalez on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Henrietta Ingram on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Sumi Gupta on 9 June 2010 (2 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Henrietta Ingram on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Sumi Gupta on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Annette Elizabeth Gonzalez on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Sumi Gupta on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Annette Elizabeth Gonzalez on 9 June 2010 (2 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Henrietta Ingram on 9 June 2010 (2 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
20 July 2009Return made up to 09/06/09; full list of members (4 pages)
20 July 2009Return made up to 09/06/09; full list of members (4 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
14 October 2008Return made up to 09/06/08; no change of members (7 pages)
14 October 2008Return made up to 09/06/08; no change of members (7 pages)
10 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
10 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
13 March 2008Registered office changed on 13/03/2008 from c/o seddons 5 portman square london W1H 6NT (1 page)
13 March 2008Registered office changed on 13/03/2008 from c/o seddons 5 portman square london W1H 6NT (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
13 July 2007Return made up to 09/06/07; full list of members (8 pages)
13 July 2007Return made up to 09/06/07; full list of members (8 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
9 June 2006Incorporation (28 pages)
9 June 2006Incorporation (28 pages)