13 WARRINGTON CRESCENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8DH

Company number 01950467
Status Active
Incorporation Date 26 September 1985
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of 13 WARRINGTON CRESCENT LIMITED are www.13warringtoncrescent.co.uk, and www.13-warrington-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. 13 Warrington Crescent Limited is a Private Limited Company. The company registration number is 01950467. 13 Warrington Crescent Limited has been working since 26 September 1985. The present status of the company is Active. The registered address of 13 Warrington Crescent Limited is 39a Welbeck Street London W1g 8dh. . SILVER, Gary is a Secretary of the company. CURTIS, Elaine is a Director of the company. PILZ, Adrian, Dr is a Director of the company. Secretary MONTGOMERY, David John has been resigned. Secretary PEPPIATT, Brian Chalmers has been resigned. Secretary SMITH, Julian Gervase has been resigned. Secretary TABELIN, Anthony has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director BARKER, Timothy John has been resigned. Director BLADON, Simon Mckno has been resigned. Director HANSSEN, Marc Matthias has been resigned. Director MARTINKOVA, Stanislava has been resigned. Director MICHAEL, Anthony Colin has been resigned. Director MONTGOMERY, David John has been resigned. Director RODGER, Margaret Alexandra has been resigned. Director TUCKETT, Geoffrey Nigel has been resigned. Director WHITEHEAD, Neil Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SILVER, Gary
Appointed Date: 16 August 2002

Director
CURTIS, Elaine
Appointed Date: 01 September 1998
76 years old

Director
PILZ, Adrian, Dr
Appointed Date: 19 October 2009
53 years old

Resigned Directors

Secretary
MONTGOMERY, David John
Resigned: 15 November 1993
Appointed Date: 01 March 1993

Secretary
PEPPIATT, Brian Chalmers
Resigned: 23 August 1996
Appointed Date: 15 November 1993

Secretary
SMITH, Julian Gervase
Resigned: 26 January 1999
Appointed Date: 23 August 1996

Secretary
TABELIN, Anthony
Resigned: 16 August 2002
Appointed Date: 26 January 1999

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 01 March 1993

Director
BARKER, Timothy John
Resigned: 26 February 1997
Appointed Date: 24 January 1995
64 years old

Director
BLADON, Simon Mckno
Resigned: 24 April 1997
Appointed Date: 22 October 1996
73 years old

Director
HANSSEN, Marc Matthias
Resigned: 01 February 1999
Appointed Date: 06 February 1997
60 years old

Director
MARTINKOVA, Stanislava
Resigned: 26 February 1997
Appointed Date: 01 March 1993
59 years old

Director
MICHAEL, Anthony Colin
Resigned: 07 July 1994
Appointed Date: 15 November 1993
66 years old

Director
MONTGOMERY, David John
Resigned: 19 January 2000
Appointed Date: 01 March 1993
76 years old

Director
RODGER, Margaret Alexandra
Resigned: 01 March 1993
70 years old

Director
TUCKETT, Geoffrey Nigel
Resigned: 01 March 1993
75 years old

Director
WHITEHEAD, Neil Anthony
Resigned: 23 August 2002
Appointed Date: 26 January 1999
70 years old

Persons With Significant Control

Mrs Elaine Curtis
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

13 WARRINGTON CRESCENT LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 24 March 2016
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 24 March 2015
28 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5

24 Nov 2014
Accounts for a dormant company made up to 24 March 2014
...
... and 93 more events
02 Sep 1987
Return made up to 05/08/87; full list of members

07 Nov 1986
Registered office changed on 07/11/86 from: 26 clifton road maida vale london W9 1SX

01 Sep 1986
Full accounts made up to 24 March 1986

01 Sep 1986
Return made up to 05/08/86; full list of members

26 Sep 1985
Incorporation