Company Name32A Warwick Avenue Property Limited
DirectorsChand Nathaniel Starin Basi and Rysaffe Administrateurs Sarl
Company StatusActive
Company Number10588758
CategoryPrivate Limited Company
Incorporation Date27 January 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Marcus Sinclair Mitchell Casorerio
StatusCurrent
Appointed27 January 2020(3 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address9c Formosa Street
London
W9 2JS
Director NameMr Chand Nathaniel Starin Basi
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Pindock Mews
London
W9 2PY
Director NameRysaffe Administrateurs Sarl (Corporation)
StatusCurrent
Appointed02 March 2017(1 month after company formation)
Appointment Duration7 years, 1 month
Correspondence Address18 Boulevard Georges-Favon
Geneva
1204
Director NameMr William Gordon Rodgers
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Yew Tree Mews
Market Square
Westerham
Kent
TN16 1BF
Director NameMr Norman Maynard Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Holland Road
London
NW10 5AU

Location

Registered Address17 Pindock Mews
London
W9 2PY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

5 April 2017Delivered on: 6 April 2017
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: None.
Outstanding
5 April 2017Delivered on: 6 April 2017
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: Leasehold 32A warwick avenue london title no NGL462210.
Outstanding

Filing History

24 October 2023Micro company accounts made up to 5 April 2023 (5 pages)
24 March 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 5 April 2022 (9 pages)
8 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
8 April 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
29 October 2020Appointment of Mr Chand Nathaniel Starin Basi as a director on 22 September 2020 (2 pages)
29 October 2020Termination of appointment of Norman Maynard Smith as a director on 22 September 2020 (1 page)
2 September 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
9 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
27 January 2020Appointment of Mr Marcus Sinclair Mitchell Casorerio as a secretary on 27 January 2020 (2 pages)
4 January 2020Total exemption full accounts made up to 5 April 2019 (8 pages)
25 July 2019Termination of appointment of William Gordon Rodgers as a director on 16 July 2019 (1 page)
26 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
20 February 2018Cessation of Manjeet Singh Basi as a person with significant control on 5 April 2017 (1 page)
20 February 2018Notification of a person with significant control statement (2 pages)
14 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
6 April 2017Registration of charge 105887580002, created on 5 April 2017 (40 pages)
6 April 2017Registration of charge 105887580001, created on 5 April 2017 (37 pages)
6 April 2017Registration of charge 105887580001, created on 5 April 2017 (37 pages)
6 April 2017Registration of charge 105887580002, created on 5 April 2017 (40 pages)
2 March 2017Appointment of Rysaffe Administrateurs Sarl as a director on 2 March 2017 (2 pages)
2 March 2017Appointment of Rysaffe Administrateurs Sarl as a director on 2 March 2017 (2 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
27 January 2017Current accounting period extended from 31 January 2018 to 5 April 2018 (1 page)
27 January 2017Current accounting period extended from 31 January 2018 to 5 April 2018 (1 page)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)