40 WARWICK AVENUE LIMITED

Register to unlock more data on OkredoRegister

40 WARWICK AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01705364

Incorporation date

09/03/1983

Size

Dormant

Contacts

Registered address

Registered address

40 Warwick Avenue, Little Venice, London W9 2PTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1986)
dot icon28/08/2025
Accounts for a dormant company made up to 2025-06-23
dot icon28/08/2025
Second filing of Confirmation Statement dated 2025-07-10
dot icon10/07/2025
Second filing of Confirmation Statement dated 2018-01-15
dot icon10/07/2025
Second filing of Confirmation Statement dated 2022-01-15
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon12/06/2025
Director's details changed for Theofanis Darsinos on 2025-05-14
dot icon19/04/2025
Accounts for a dormant company made up to 2024-06-23
dot icon27/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon14/08/2024
Accounts for a dormant company made up to 2023-06-23
dot icon16/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-23
dot icon24/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon27/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon18/01/2022
Micro company accounts made up to 2021-06-23
dot icon04/09/2021
Appointment of Theofanis Darsinos as a director on 2021-08-12
dot icon02/07/2021
Termination of appointment of Lars Olof Ramskold as a director on 2021-06-30
dot icon02/07/2021
Termination of appointment of Lars Olof Ramskold as a secretary on 2021-06-30
dot icon14/04/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-06-23
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon17/01/2020
Micro company accounts made up to 2019-06-23
dot icon14/03/2019
Micro company accounts made up to 2018-06-23
dot icon27/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon28/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-06-23
dot icon03/05/2017
Appointment of Mr Hamish Archibald as a director on 2017-05-03
dot icon03/05/2017
Termination of appointment of Jan Archibald as a director on 2017-05-03
dot icon10/03/2017
Total exemption full accounts made up to 2016-06-23
dot icon24/01/2017
15/01/17 Statement of Capital gbp 6
dot icon05/08/2016
Appointment of Mr Matthew Wallace as a director on 2015-10-15
dot icon23/03/2016
Total exemption full accounts made up to 2015-06-23
dot icon15/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon13/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon13/12/2015
Secretary's details changed for Lars Olof Ramskold on 2015-07-01
dot icon13/12/2015
Termination of appointment of Celina Anna Fox as a director on 2015-10-16
dot icon13/12/2015
Termination of appointment of Celina Anna Fox as a director on 2015-10-16
dot icon18/03/2015
Appointment of Lars Olof Ramskold as a secretary on 2015-01-17
dot icon18/03/2015
Termination of appointment of Maria-Sabina Reitinger as a secretary on 2015-01-17
dot icon06/03/2015
Total exemption full accounts made up to 2014-06-23
dot icon03/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon30/10/2014
Appointment of Alan Soloman Traub as a director on 2014-10-07
dot icon30/10/2014
Termination of appointment of Bjork Gudmundsdottir as a director on 2014-10-07
dot icon26/03/2014
Appointment of Lars Olof Ramskold as a director on 2014-03-24
dot icon20/03/2014
Total exemption full accounts made up to 2013-06-23
dot icon10/12/2013
Annual return made up to 2013-11-11
dot icon27/03/2013
Total exemption full accounts made up to 2012-06-23
dot icon17/12/2012
Annual return made up to 2012-11-11
dot icon04/10/2012
Appointment of Mrs. Maria-Sabina Reitinger as a secretary on 2012-10-04
dot icon04/10/2012
Termination of appointment of Celina Anna Fox as a secretary on 2012-09-17
dot icon04/10/2012
Termination of appointment of John Thompson as a director on 2012-09-07
dot icon13/03/2012
Total exemption full accounts made up to 2011-06-23
dot icon01/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon21/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon28/10/2010
Total exemption full accounts made up to 2010-06-23
dot icon05/03/2010
Total exemption full accounts made up to 2009-06-23
dot icon13/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon13/11/2009
Director's details changed for Bjork Gudmundsdottir on 2009-11-11
dot icon13/11/2009
Director's details changed for Jan Archibald on 2009-11-11
dot icon13/11/2009
Director's details changed for John Thompson on 2009-11-11
dot icon13/11/2009
Director's details changed for Dr Celina Anna Fox on 2009-11-11
dot icon13/11/2009
Director's details changed for Mrs Maria - Sabina Reitinger on 2009-11-11
dot icon13/11/2009
Director's details changed for Alexander Ross Crawford on 2009-11-11
dot icon03/03/2009
Total exemption full accounts made up to 2008-06-23
dot icon17/11/2008
Return made up to 11/11/08; full list of members
dot icon07/02/2008
Total exemption full accounts made up to 2007-06-23
dot icon29/11/2007
Return made up to 11/11/07; full list of members
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned
dot icon19/04/2007
Total exemption full accounts made up to 2006-06-23
dot icon06/01/2007
New secretary appointed
dot icon06/01/2007
Secretary resigned
dot icon04/12/2006
Return made up to 11/11/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-06-23
dot icon14/11/2005
Return made up to 11/11/05; full list of members
dot icon03/11/2005
Director resigned
dot icon07/04/2005
New director appointed
dot icon24/02/2005
Total exemption full accounts made up to 2004-06-23
dot icon08/02/2005
Secretary resigned
dot icon08/02/2005
New secretary appointed
dot icon19/11/2004
Return made up to 11/11/04; full list of members
dot icon03/04/2004
Total exemption full accounts made up to 2003-06-23
dot icon01/12/2003
Return made up to 11/11/03; full list of members
dot icon02/05/2003
Total exemption full accounts made up to 2002-06-23
dot icon26/11/2002
Return made up to 11/11/02; full list of members
dot icon25/04/2002
Total exemption full accounts made up to 2001-06-23
dot icon26/11/2001
Return made up to 11/11/01; full list of members
dot icon28/09/2001
Secretary resigned
dot icon28/09/2001
New secretary appointed
dot icon28/09/2001
Registered office changed on 28/09/01 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon24/04/2001
Full accounts made up to 2000-06-23
dot icon29/11/2000
Return made up to 11/11/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-06-23
dot icon27/01/2000
Return made up to 11/11/99; full list of members
dot icon26/01/2000
Registered office changed on 26/01/00 from: 22 clifton road little venice london W9 1ST
dot icon26/01/2000
Secretary resigned
dot icon26/01/2000
New secretary appointed
dot icon15/02/1999
Accounts for a small company made up to 1998-06-23
dot icon15/12/1998
Return made up to 11/11/98; no change of members
dot icon27/04/1998
Accounts for a small company made up to 1997-06-23
dot icon17/02/1998
Return made up to 11/11/97; full list of members
dot icon17/02/1998
New director appointed
dot icon11/02/1998
Registered office changed on 11/02/98 from: 40 warwick avenue london W9 2PT
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
New secretary appointed
dot icon24/04/1997
Accounts for a small company made up to 1996-06-23
dot icon12/03/1997
Return made up to 11/11/96; full list of members
dot icon12/03/1997
New director appointed
dot icon22/04/1996
Full accounts made up to 1995-06-23
dot icon15/04/1996
New secretary appointed
dot icon20/11/1995
Return made up to 11/11/95; change of members
dot icon27/02/1995
Full accounts made up to 1994-06-23
dot icon20/02/1995
Return made up to 11/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Director resigned;new director appointed
dot icon01/02/1994
Full accounts made up to 1993-06-23
dot icon14/12/1993
Return made up to 11/11/93; full list of members
dot icon14/12/1993
Return made up to 11/11/92; full list of members
dot icon26/08/1992
Full accounts made up to 1992-06-23
dot icon30/06/1992
Full accounts made up to 1991-06-23
dot icon19/06/1992
Return made up to 11/12/91; no change of members
dot icon27/09/1991
Full accounts made up to 1990-06-23
dot icon27/09/1991
Return made up to 31/12/90; full list of members
dot icon21/11/1990
Director resigned;new director appointed
dot icon21/11/1990
Full accounts made up to 1989-06-23
dot icon21/11/1990
Return made up to 31/12/89; full list of members
dot icon10/08/1990
Registered office changed on 10/08/90 from: 47 maida vale london W9 1SH
dot icon01/05/1990
Registered office changed on 01/05/90 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon14/02/1990
Secretary resigned;new secretary appointed
dot icon14/02/1990
New director appointed
dot icon14/02/1990
New director appointed
dot icon14/02/1990
New director appointed
dot icon14/02/1990
New director appointed
dot icon14/02/1990
Director resigned;new director appointed
dot icon14/02/1990
Director resigned;new director appointed
dot icon01/12/1988
Return made up to 11/11/88; full list of members
dot icon01/12/1988
Full accounts made up to 1988-06-23
dot icon09/12/1987
Director resigned;new director appointed
dot icon26/11/1987
Full accounts made up to 1987-06-23
dot icon26/11/1987
Return made up to 11/11/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Full accounts made up to 1986-06-23
dot icon23/12/1986
Return made up to 12/11/86; full list of members
dot icon07/11/1986
Registered office changed on 07/11/86 from: 26 clifton road maida vale london W9 1SX

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, John
Director
30/06/1996 - 06/09/2012
2
Gudmundsdottir, Bjork
Director
12/03/1993 - 06/10/2014
3
Wallace, Matthew
Director
15/10/2015 - Present
-
SOLITAIRE SECRETARIES LTD
Corporate Secretary
02/09/1999 - 10/04/2001
119
Mr Guy Francis Adrian Nixon
Director
11/01/1995 - 25/11/2004
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 40 WARWICK AVENUE LIMITED

40 WARWICK AVENUE LIMITED is an(a) Active company incorporated on 09/03/1983 with the registered office located at 40 Warwick Avenue, Little Venice, London W9 2PT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 40 WARWICK AVENUE LIMITED?

toggle

40 WARWICK AVENUE LIMITED is currently Active. It was registered on 09/03/1983 .

Where is 40 WARWICK AVENUE LIMITED located?

toggle

40 WARWICK AVENUE LIMITED is registered at 40 Warwick Avenue, Little Venice, London W9 2PT.

What does 40 WARWICK AVENUE LIMITED do?

toggle

40 WARWICK AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 40 WARWICK AVENUE LIMITED?

toggle

The latest filing was on 28/08/2025: Accounts for a dormant company made up to 2025-06-23.