WARWICK HOUSE (LITTLE VENICE) LIMITED
LONDON OPALNEW PROPERTY MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Barnet » NW11 0AH

Company number 04578133
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address STEPHEN C STONE & CO, MONKVILLE HOUSE, MONKVILLE AVENUE, LONDON, NW11 0AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr Nicholas Charles Allen as a director on 20 February 2017; Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 24 December 2015. The most likely internet sites of WARWICK HOUSE (LITTLE VENICE) LIMITED are www.warwickhouselittlevenice.co.uk, and www.warwick-house-little-venice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Barbican Rail Station is 6.5 miles; to Battersea Park Rail Station is 8 miles; to Barnes Bridge Rail Station is 8.3 miles; to Brentford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warwick House Little Venice Limited is a Private Limited Company. The company registration number is 04578133. Warwick House Little Venice Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Warwick House Little Venice Limited is Stephen C Stone Co Monkville House Monkville Avenue London Nw11 0ah. . ALLEN, Nicholas Charles is a Director of the company. DALY, Richard Paul is a Director of the company. SHAIRP, Joanna Frances is a Director of the company. Secretary WATKINS, Stefanie Garwood has been resigned. Secretary HAWKSWORTH MANAGEMENT LIMITED has been resigned. Secretary HML ANDERTONS LTD has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary HML SERCRETARIAL SERVICES has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AKIN, Ahmet Okan has been resigned. Director BOWER, Stephen Phillip has been resigned. Director GREEN, Ivor has been resigned. Director GREY, Richard has been resigned. Director GUHA, Krishna Richard Sankar has been resigned. Director JAMES, Christine Mary has been resigned. Director JENSEN, Craig Leonard William has been resigned. Director POON, Samuel has been resigned. Director WATKINS, Stefanie Garwood has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. Director WATERHOUSE COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
ALLEN, Nicholas Charles
Appointed Date: 20 February 2017
63 years old

Director
DALY, Richard Paul
Appointed Date: 21 August 2013
61 years old

Director
SHAIRP, Joanna Frances
Appointed Date: 10 January 2003
64 years old

Resigned Directors

Secretary
WATKINS, Stefanie Garwood
Resigned: 31 October 2004
Appointed Date: 19 November 2002

Secretary
HAWKSWORTH MANAGEMENT LIMITED
Resigned: 01 April 2006
Appointed Date: 31 October 2004

Secretary
HML ANDERTONS LTD
Resigned: 18 December 2009
Appointed Date: 01 October 2009

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2013
Appointed Date: 18 December 2009

Secretary
HML SERCRETARIAL SERVICES
Resigned: 01 October 2009
Appointed Date: 01 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 2002
Appointed Date: 31 October 2002

Director
AKIN, Ahmet Okan
Resigned: 29 January 2016
Appointed Date: 28 January 2014
53 years old

Director
BOWER, Stephen Phillip
Resigned: 24 December 2009
Appointed Date: 10 January 2003
52 years old

Director
GREEN, Ivor
Resigned: 07 December 2007
Appointed Date: 10 January 2003
72 years old

Director
GREY, Richard
Resigned: 19 June 2008
Appointed Date: 10 January 2003
52 years old

Director
GUHA, Krishna Richard Sankar
Resigned: 15 January 2013
Appointed Date: 10 December 2002
53 years old

Director
JAMES, Christine Mary
Resigned: 07 October 2015
Appointed Date: 10 January 2003
84 years old

Director
JENSEN, Craig Leonard William
Resigned: 11 April 2013
Appointed Date: 29 October 2008
63 years old

Director
POON, Samuel
Resigned: 01 November 2012
Appointed Date: 31 October 2002
66 years old

Director
WATKINS, Stefanie Garwood
Resigned: 01 November 2012
Appointed Date: 19 November 2002
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 November 2002
Appointed Date: 31 October 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 2002
Appointed Date: 31 October 2002

Director
WATERHOUSE COMPANIES LIMITED
Resigned: 01 November 2012
Appointed Date: 19 November 2002

WARWICK HOUSE (LITTLE VENICE) LIMITED Events

27 Mar 2017
Appointment of Mr Nicholas Charles Allen as a director on 20 February 2017
02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 24 December 2015
07 Apr 2016
Termination of appointment of Ahmet Okan Akin as a director on 29 January 2016
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 11

...
... and 63 more events
03 Dec 2002
Registered office changed on 03/12/02 from: 1 mitchell lane bristol BS1 6BU
03 Dec 2002
Director resigned
03 Dec 2002
Secretary resigned;director resigned
25 Nov 2002
Company name changed opalnew property management comp any LIMITED\certificate issued on 25/11/02
31 Oct 2002
Incorporation