Company Name24 Josephine Avenue Management Limited
Company StatusActive
Company Number11258153
CategoryPrivate Limited Company
Incorporation Date15 March 2018(6 years, 1 month ago)

Business Activity

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 NameMr Andrew James Mills
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(same day as company formation)
RoleTax/IT Professional
Country of ResidenceUnited Kingdom
Correspondence Address7 Holmewood Gardens
Brixton
London
SW2 3RS
Director NameMiss Elsie Clare Phipps
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Josephine Avenue
Brixton
London
SW2 2LA
Director NameMr Christopher Gary Booth
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleTechnology
Country of ResidenceEngland
Correspondence Address24 Flat 1, Josephine Avenue
London
SW2 2LA
Director NameMr William Anthony Michael Male
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleProduction Assistant
Country of ResidenceEngland
Correspondence Address24 Flat 1, Josephine Avenue
London
SW2 2LA
Director NameMiss Chloe Helena Lambert
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 24 Josephine Avenue
Brixton
London
SW2 2LA
Director NameMr Philip Warner Robert Cope
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2021)
RoleCredit Analyst
Country of ResidenceEngland
Correspondence AddressFlat 1 24 Josephine Avenue
London
SW2 2LA

Location

Registered AddressFlat 2 24 Josephine Avenue
Brixton
London
SW2 2LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
17 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
17 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 March 2021Notification of Christopher Gary Booth as a person with significant control on 17 February 2021 (2 pages)
19 March 2021Cessation of Philip Warner Robert Cope as a person with significant control on 17 February 2021 (1 page)
19 March 2021Appointment of Mr Christopher Gary Booth as a director on 17 February 2021 (2 pages)
19 March 2021Termination of appointment of Philip Warner Robert Cope as a director on 17 February 2021 (1 page)
19 March 2021Notification of William Anthony Michael Male as a person with significant control on 17 February 2021 (2 pages)
19 March 2021Appointment of Mr William Anthony Michael Male as a director on 17 February 2021 (2 pages)
19 March 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
1 April 2019Termination of appointment of Chloe Helena Lambert as a director on 7 December 2018 (1 page)
1 April 2019Cessation of Chloe Helena Lambert as a person with significant control on 7 December 2018 (1 page)
1 April 2019Appointment of Mr Philip Warner Robert Cope as a director on 7 December 2018 (2 pages)
1 April 2019Notification of Philip Warner Robert Cope as a person with significant control on 7 December 2018 (2 pages)
8 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 March 2018Incorporation
Statement of capital on 2018-03-15
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)