38 WARWICK AVENUE LIMITED - LONDON
Company Profile | Company Filings |
Overview
38 WARWICK AVENUE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
38 WARWICK AVENUE LIMITED was incorporated 41 years ago on 01/06/1982 and has the registered number: 01640022. The accounts status is MICRO ENTITY and accounts are next due on 23/03/2024.
38 WARWICK AVENUE LIMITED was incorporated 41 years ago on 01/06/1982 and has the registered number: 01640022. The accounts status is MICRO ENTITY and accounts are next due on 23/03/2024.
38 WARWICK AVENUE LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
23 / 6 | 23/06/2022 | 23/03/2024 |
Registered Office
THE ST BOTOLPH BUILDING, 138
LONDON
EC3A 7AR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KAREN LOUISE GREENBURG MCCONNELL | Sep 1953 | American | Director | 2006-02-09 | CURRENT |
MR MOHSEN MEHRA | Jun 1955 | British | Director | 2019-02-19 | CURRENT |
GIORGIO ANTONINI | Nov 1938 | Italian | Director | 1993-07-19 UNTIL 1998-12-17 | RESIGNED |
JENNIFER JAYNE FULLER | British | Secretary | 2009-12-21 UNTIL 2014-02-19 | RESIGNED | |
ALDWYCH SECRETARIES LIMITED | Corporate Secretary | 1997-05-31 UNTIL 2005-12-06 | RESIGNED | ||
MARTIN JOHN SANDLE | Mar 1946 | British | Director | 1993-07-19 UNTIL 1996-05-13 | RESIGNED |
MS ANTONELLA SANTINI | Jun 1958 | Italian | Director | 1993-07-19 UNTIL 1994-01-14 | RESIGNED |
SANTE GIOVANNI ALBONETTI | Mar 1952 | Italian | Director | 2006-03-13 UNTIL 2016-05-09 | RESIGNED |
MRS JENNIFER JAYNE FULLER | Feb 1953 | British | Director | RESIGNED | |
MARTIN JOHN SANDLE | Mar 1946 | British | Director | 2009-10-12 UNTIL 2014-02-19 | RESIGNED |
MRS JENNIFER JAYNE FULLER | Feb 1953 | British | Director | 2009-10-12 UNTIL 2014-02-19 | RESIGNED |
AMEDEO BUCCHIONI | Jul 1962 | Italian | Director | 1994-06-30 UNTIL 2009-03-06 | RESIGNED |
WEBMAIN LIMITED | Corporate Director | 1993-05-14 UNTIL 1993-07-19 | RESIGNED | ||
IRENE HARBECK ALBONETTI | Oct 1935 | British | Director | 1996-05-13 UNTIL 2006-01-20 | RESIGNED |
PIERO ALBONETTI | Dec 1924 | British | Director | 1996-05-13 UNTIL 2006-01-20 | RESIGNED |
ST PETERS TRUST COMPANY LIMITED | Corporate Secretary | RESIGNED | |||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2017-08-08 UNTIL 2018-07-12 | RESIGNED | ||
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED | Corporate Secretary | 2014-02-17 UNTIL 2017-08-08 | RESIGNED | ||
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2019-02-25 UNTIL 2024-01-24 | RESIGNED | ||
CASTLEGATE SECRETARIES LIMITED | Corporate Secretary | 2005-12-06 UNTIL 2009-12-21 | RESIGNED | ||
AXEGUILD LIMITED | Corporate Secretary | 1993-05-14 UNTIL 1997-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Joseph Moore Mcconnell | 2019-02-19 | 9/1956 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mohsen Mehra | 2019-02-19 | 6/1955 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Karen Louise Greenberg Mcconnell | 2019-02-19 | 9/1953 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 38 WARWICK AVENUE LIMITED | 2024-03-08 | 23-06-2023 | £6 equity |
Micro-entity Accounts - 38 WARWICK AVENUE LIMITED | 2023-02-21 | 23-06-2022 | £6 equity |
Micro-entity Accounts - 38 WARWICK AVENUE LIMITED | 2022-02-15 | 23-06-2021 | £6 equity |
Micro-entity Accounts - 38 WARWICK AVENUE LIMITED | 2021-06-04 | 23-06-2020 | £6 equity |
Micro-entity Accounts - 38 WARWICK AVENUE LIMITED | 2020-02-21 | 23-06-2019 | £6 equity |
Micro-entity Accounts - 38 WARWICK AVENUE LIMITED | 2019-03-19 | 23-06-2018 | £6 equity |
Micro-entity Accounts - 38 WARWICK AVENUE LIMITED | 2018-03-16 | 23-06-2017 | £6 equity |
Dormant Company Accounts - 38 WARWICK AVENUE LIMITED | 2017-03-04 | 23-06-2016 | £2 Cash £2 equity |
Dormant Company Accounts - 38 WARWICK AVENUE LIMITED | 2016-05-12 | 23-06-2015 | £2 Cash £2 equity |
Dormant Company Accounts - 38 WARWICK AVENUE LIMITED | 2015-02-27 | 23-06-2014 | £2 Cash £2 equity |