75-77 WARWICK AVENUE FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

75-77 WARWICK AVENUE FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04568906

Incorporation date

21/10/2002

Size

Dormant

Contacts

Registered address

Registered address

290 Elgin Avenue, London W9 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon04/03/2026
Termination of appointment of Marcel Knobil as a director on 2026-03-04
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/08/2025
Appointment of Ashley Milton Property Agents as a secretary on 2025-08-15
dot icon06/08/2025
Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to 290 Elgin Avenue London W9 1JS on 2025-08-06
dot icon14/04/2025
Termination of appointment of Nigel Douglas Cross as a secretary on 2025-04-14
dot icon25/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon26/09/2023
Appointment of Mr Marcel Knobil as a director on 2023-09-26
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Appointment of Miss Nora El-Muttardi as a director on 2023-05-24
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon22/10/2020
Director's details changed for Ms Susan Campbell on 2020-10-22
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon07/09/2018
Appointment of Ms Susan Campbell as a director on 2018-09-07
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/03/2018
Termination of appointment of Marcel Jonathan Knobil as a director on 2018-03-22
dot icon26/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon25/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon21/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/10/2013
Termination of appointment of Deborah Goodhart as a director
dot icon29/10/2013
Appointment of Mr Charles Lambert as a director
dot icon28/10/2013
Appointment of Mr Marcel Knobil as a director
dot icon22/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon26/10/2011
Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road Putney London SW15 2TG on 2011-10-26
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon29/10/2010
Termination of appointment of Richard Shaw as a director
dot icon02/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon11/12/2009
Director's details changed for Richard Andrew Shaw on 2009-12-11
dot icon11/12/2009
Director's details changed for Deborah Joan Goodhart on 2009-12-11
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/12/2008
Return made up to 21/10/08; full list of members
dot icon16/12/2008
Secretary's change of particulars / nigel cross / 15/12/2008
dot icon16/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/02/2008
New director appointed
dot icon11/12/2007
Return made up to 21/10/07; change of members
dot icon06/12/2007
Director resigned
dot icon01/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/11/2006
Return made up to 21/10/06; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/06/2006
Registered office changed on 01/06/06 from: flat c 75-77 warwick avenue london W9 2PP
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
Secretary resigned
dot icon24/11/2005
Director resigned
dot icon21/10/2005
Return made up to 21/10/05; full list of members
dot icon14/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/10/2004
New director appointed
dot icon12/10/2004
Return made up to 21/10/04; full list of members
dot icon04/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/02/2004
Return made up to 21/10/03; full list of members; amend
dot icon18/11/2003
Return made up to 21/10/03; full list of members
dot icon11/11/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
Director resigned
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New secretary appointed;new director appointed
dot icon06/11/2002
Registered office changed on 06/11/02 from: 31 corsham street london N1 6DR
dot icon21/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
20/10/2002 - 20/10/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
20/10/2002 - 20/10/2002
6842
ASHLEY MILTON LIMITED
Corporate Secretary
15/08/2025 - Present
34
El-Muttardi, Nora
Director
24/05/2023 - Present
-
Goodhart, Deborah Joan
Secretary
20/10/2002 - 17/05/2006
-

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 75-77 WARWICK AVENUE FREEHOLD COMPANY LIMITED

75-77 WARWICK AVENUE FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 21/10/2002 with the registered office located at 290 Elgin Avenue, London W9 1JS. There are currently 4 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 75-77 WARWICK AVENUE FREEHOLD COMPANY LIMITED?

toggle

75-77 WARWICK AVENUE FREEHOLD COMPANY LIMITED is currently Active. It was registered on 21/10/2002 .

Where is 75-77 WARWICK AVENUE FREEHOLD COMPANY LIMITED located?

toggle

75-77 WARWICK AVENUE FREEHOLD COMPANY LIMITED is registered at 290 Elgin Avenue, London W9 1JS.

What does 75-77 WARWICK AVENUE FREEHOLD COMPANY LIMITED do?

toggle

75-77 WARWICK AVENUE FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 75-77 WARWICK AVENUE FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Marcel Knobil as a director on 2026-03-04.