Company Name9/11 Warwick Avenue Limited
Company StatusActive
Company Number01749516
CategoryPrivate Limited Company
Incorporation Date1 September 1983(40 years, 8 months 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 NameJohn Dominic
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 11 Warwick Avenue
London
W9 2PS
Secretary NameJohn Dominic
NationalityBritish
StatusCurrent
Appointed03 August 1992(8 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 11 Warwick Avenue
London
W9 2PS
Director NameDr Othon Anastassakis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(16 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleAcademic
Correspondence Address9a Warwick Avenue
London
W9 2PS
Director NameMr Anthony Justin Schindler
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2001(18 years after company formation)
Appointment Duration22 years, 7 months
RoleEquity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
11 Warwick Avenue
London
W9 2PS
Director NameMrs Dimitra Tsikrika
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(26 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Warwick Avenue
London
W9 2PS
Director NameRobert Holder
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 June 2000)
RoleAdvertising Executive
Correspondence AddressFlat Lgz Airlie House
17 Airlie Gardens
London
W8 7AN
Director NamePeter Lawrence Wood
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 1997)
RoleTheatre Film Producer
Correspondence Address11 Warwick Avenue
London
W9 2PS
Secretary NamePeter Lawrence Wood
NationalityBritish
StatusResigned
Appointed13 July 1991(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 August 1992)
RoleCompany Director
Correspondence Address11 Warwick Avenue
London
W9 2PS
Director NameViviana Paola Durante
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed29 September 1992(9 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 15 June 2010)
RoleDancer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 9 Warwick Avenue
London
W9 2PS
Director NameMartin James Philip Whittle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2001)
RoleNHS Manager
Correspondence AddressGround Floor Flat 11 Warwick Avenue
London
W9 2PS

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Justin Schindler & Stephanie Margaret Fang Yi Wu
25.00%
Ordinary
1 at £1Dimitra Tsikrika & Othon Anastasakis
25.00%
Ordinary
1 at £1Dr Othon Anastasakis
25.00%
Ordinary
1 at £1John Dominic
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£1,488
Current Liabilities£1,488

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 29 September 2022 (4 pages)
14 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
17 June 2022Micro company accounts made up to 29 September 2021 (5 pages)
14 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 29 September 2020 (5 pages)
14 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 29 September 2019 (5 pages)
29 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 29 September 2018 (5 pages)
27 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 29 September 2017 (5 pages)
4 December 2017Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 (1 page)
17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 29 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 29 September 2016 (6 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
31 May 2016Total exemption small company accounts made up to 29 September 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 29 September 2015 (6 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(8 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(8 pages)
22 June 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(8 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(8 pages)
25 June 2014Total exemption small company accounts made up to 29 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 29 September 2013 (6 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
20 June 2013Total exemption small company accounts made up to 29 September 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 29 September 2012 (6 pages)
29 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
11 June 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
23 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
23 August 2011Director's details changed for Dr Othon Anastassakis on 16 August 2011 (2 pages)
23 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
23 August 2011Director's details changed for Dr Othon Anastassakis on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Dr Othon Anastassakis on 1 January 2011 (2 pages)
16 August 2011Director's details changed for Dr Othon Anastassakis on 1 January 2011 (2 pages)
16 August 2011Director's details changed for Dr Othon Anastassakis on 1 January 2011 (2 pages)
9 June 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
28 September 2010Appointment of Mrs Dimitra Tsikrika as a director (2 pages)
28 September 2010Appointment of Mrs Dimitra Tsikrika as a director (2 pages)
27 September 2010Termination of appointment of Viviana Durante as a director (1 page)
27 September 2010Termination of appointment of Viviana Durante as a director (1 page)
18 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
11 May 2010Total exemption small company accounts made up to 29 September 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 29 September 2009 (6 pages)
7 August 2009Return made up to 13/07/09; full list of members (5 pages)
7 August 2009Return made up to 13/07/09; full list of members (5 pages)
8 April 2009Total exemption small company accounts made up to 29 September 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 29 September 2008 (4 pages)
18 July 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
18 July 2008Return made up to 13/07/08; full list of members (5 pages)
18 July 2008Return made up to 13/07/08; full list of members (5 pages)
18 July 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
13 August 2007Return made up to 05/07/07; no change of members (2 pages)
13 August 2007Return made up to 05/07/07; no change of members (2 pages)
7 June 2007Total exemption full accounts made up to 29 September 2006 (8 pages)
7 June 2007Total exemption full accounts made up to 29 September 2006 (8 pages)
2 August 2006Return made up to 13/07/06; full list of members
  • 363(287) ‐ Registered office changed on 02/08/06
(9 pages)
2 August 2006Return made up to 13/07/06; full list of members
  • 363(287) ‐ Registered office changed on 02/08/06
(9 pages)
22 May 2006Total exemption full accounts made up to 29 September 2005 (10 pages)
22 May 2006Total exemption full accounts made up to 29 September 2005 (10 pages)
22 August 2005Return made up to 13/07/05; full list of members (9 pages)
22 August 2005Return made up to 13/07/05; full list of members (9 pages)
3 August 2005Total exemption full accounts made up to 29 September 2004 (10 pages)
3 August 2005Total exemption full accounts made up to 29 September 2004 (10 pages)
12 July 2004Return made up to 13/07/04; full list of members (9 pages)
12 July 2004Return made up to 13/07/04; full list of members (9 pages)
19 January 2004Total exemption full accounts made up to 29 September 2003 (10 pages)
19 January 2004Total exemption full accounts made up to 29 September 2003 (10 pages)
31 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2003Total exemption full accounts made up to 29 September 2002 (12 pages)
23 April 2003Total exemption full accounts made up to 29 September 2002 (12 pages)
29 November 2002Registered office changed on 29/11/02 from: willowacre 159-165 great portland street london W1W 5PA (1 page)
29 November 2002Registered office changed on 29/11/02 from: willowacre 159-165 great portland street london W1W 5PA (1 page)
9 September 2002Return made up to 13/07/02; full list of members (9 pages)
9 September 2002Return made up to 13/07/02; full list of members (9 pages)
25 July 2002Total exemption full accounts made up to 29 September 2001 (6 pages)
25 July 2002Total exemption full accounts made up to 29 September 2001 (6 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
24 July 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(8 pages)
24 July 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(8 pages)
5 June 2001Full accounts made up to 29 September 2000 (6 pages)
5 June 2001Full accounts made up to 29 September 2000 (6 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
20 November 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 November 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
19 June 2000Accounts for a small company made up to 29 September 1999 (6 pages)
19 June 2000Accounts for a small company made up to 29 September 1999 (6 pages)
1 September 1999Return made up to 13/07/99; full list of members (5 pages)
1 September 1999Return made up to 13/07/99; full list of members (5 pages)
23 July 1999Full accounts made up to 29 September 1998 (5 pages)
23 July 1999Full accounts made up to 29 September 1998 (5 pages)
23 September 1998Accounts for a small company made up to 29 September 1997 (4 pages)
23 September 1998Accounts for a small company made up to 29 September 1997 (4 pages)
14 September 1998Return made up to 13/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/09/98
(6 pages)
14 September 1998Return made up to 13/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/09/98
(6 pages)
2 September 1997Return made up to 13/07/97; full list of members (6 pages)
2 September 1997Return made up to 13/07/97; full list of members (6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
14 May 1997Full accounts made up to 29 September 1996 (7 pages)
14 May 1997Full accounts made up to 29 September 1996 (7 pages)
25 March 1997Registered office changed on 25/03/97 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
25 March 1997Registered office changed on 25/03/97 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
18 September 1996Return made up to 13/07/96; full list of members (6 pages)
18 September 1996Return made up to 13/07/96; full list of members (6 pages)
12 December 1995Full accounts made up to 29 September 1995 (7 pages)
12 December 1995Full accounts made up to 29 September 1995 (7 pages)
21 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1995Full accounts made up to 29 September 1994 (8 pages)
13 March 1995Full accounts made up to 29 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 September 1983Incorporation (33 pages)
1 September 1983Certificate of incorporation (1 page)
1 September 1983Certificate of incorporation (1 page)
1 September 1983Incorporation (33 pages)