Company Name55 Warrington Crescent Limited
DirectorsAntony Iain Alfred Stern and Elaine Murphy Rizzo
Company StatusActive
Company Number01617460
CategoryPrivate Limited Company
Incorporation Date26 February 1982(42 years, 2 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 NameMr Antony Iain Alfred Stern
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(24 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address55d Warrington Crescent
London
W9 1EH
Director NameMrs Elaine Murphy Rizzo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican,Irish
StatusCurrent
Appointed10 September 2007(25 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Warrington Crescent
London
W9 1EH
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed01 January 2015(32 years, 10 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameJoseph Hamwee
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 14 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Venetian House
45/49 Warrington Crescent
London
W9
Director NameMrs Rosalie Hart
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 April 2007)
RoleBusiness Woman
Correspondence Address55 Warrington Crescent
London
W9 1EH
Director NameMr Abdulhalek Habib Punja
Date of BirthJune 1926 (Born 97 years ago)
NationalityTanzanian
StatusResigned
Appointed26 June 1991(9 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 09 January 2009)
RoleCoffee House Manager
Correspondence Address55 Warrington Crescent
London
W9 1EH
Director NameMr Khosro Shansavanpour
NationalityIranian
StatusResigned
Appointed26 June 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleImport-Export
Correspondence Address55 Warrington Crescent
London
W9 1EH
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameAntony Richard Isaacs
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(12 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 April 2001)
RoleLawyer
Correspondence Address55b Warrington Crescent
London
W9
Director NameGary John Hawkes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2003)
RoleFeng Shui Consultant
Correspondence Address55b Warrington Crescent
Little Venice
London
W9 1EH
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed01 May 2007(25 years, 2 months after company formation)
Appointment Duration7 years (resigned 20 May 2014)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1A. Punja
25.00%
Ordinary
1 at £1Mr Anthony Stern & Mrs Jan Stern
25.00%
Ordinary
1 at £1Mr F. Rizzo & Mrs Elaine Murphy Rizzo
25.00%
Ordinary
1 at £1Ms Hannah Lee Tammela & Mr Kimmo Benjamin Tammela
25.00%
Ordinary

Financials

Year2014
Net Worth£22,303
Cash£5,732
Current Liabilities£568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

25 January 2021Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
24 December 2020Micro company accounts made up to 24 March 2020 (3 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
8 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 24 March 2019 (2 pages)
19 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 24 March 2018 (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
9 June 2017Micro company accounts made up to 24 March 2017 (3 pages)
9 June 2017Micro company accounts made up to 24 March 2017 (3 pages)
13 September 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
29 June 2016Appointment of Westbourne Block Management Limited as a secretary on 1 January 2015 (2 pages)
29 June 2016Appointment of Westbourne Block Management Limited as a secretary on 1 January 2015 (2 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(5 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(5 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2014Registered office address changed from Westbourne Block Management Office 2.2, 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Block Management Office 2.2, 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Block Management Office 2.2, 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 July 2014Registered office address changed from C/O Westbourne Estate 120 Westbourne Grove London W11 2RR England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from C/O Westbourne Estate 120 Westbourne Grove London W11 2RR England on 1 July 2014 (1 page)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(5 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(5 pages)
1 July 2014Registered office address changed from C/O Westbourne Estate 120 Westbourne Grove London W11 2RR England on 1 July 2014 (1 page)
20 May 2014Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page)
20 May 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 20 May 2014 (1 page)
20 May 2014Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page)
20 May 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 20 May 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 July 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 20 July 2010 (1 page)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
20 July 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 20 July 2010 (1 page)
20 July 2010Secretary's details changed for Jj Homes Properties Limited on 26 June 2010 (2 pages)
20 July 2010Secretary's details changed for Jj Homes Properties Limited on 26 June 2010 (2 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Elaine Murphy Rizzo on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Antony Iain Alfred Stern on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Antony Iain Alfred Stern on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Elaine Murphy Rizzo on 26 June 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (5 pages)
26 June 2009Return made up to 26/06/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Appointment terminated director abdulhalek punja (1 page)
13 January 2009Appointment terminated director abdulhalek punja (1 page)
9 July 2008Return made up to 26/06/08; change of members (8 pages)
9 July 2008Return made up to 26/06/08; change of members (8 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
20 August 2007Return made up to 26/06/07; change of members (7 pages)
20 August 2007Return made up to 26/06/07; change of members (7 pages)
17 August 2007Director resigned (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
19 July 2006Return made up to 26/06/06; full list of members (8 pages)
19 July 2006Return made up to 26/06/06; full list of members (8 pages)
27 July 2005Return made up to 26/06/05; full list of members (8 pages)
27 July 2005Return made up to 26/06/05; full list of members (8 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
13 July 2004Return made up to 26/06/04; full list of members (9 pages)
13 July 2004Return made up to 26/06/04; full list of members (9 pages)
5 July 2003Return made up to 26/06/03; full list of members (9 pages)
5 July 2003Return made up to 26/06/03; full list of members (9 pages)
27 April 2003Accounts for a dormant company made up to 24 March 2003 (1 page)
27 April 2003Accounts for a dormant company made up to 24 March 2003 (1 page)
23 July 2002Accounts for a dormant company made up to 24 March 2002 (1 page)
23 July 2002Accounts for a dormant company made up to 24 March 2002 (1 page)
22 July 2002Return made up to 26/06/02; full list of members (8 pages)
22 July 2002Return made up to 26/06/02; full list of members (8 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
6 August 2001Registered office changed on 06/08/01 from: j j homes(properties)LTD 146 stanley park road carshalton SM5 3JG (1 page)
6 August 2001Director resigned (2 pages)
6 August 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
  • 363(288) ‐ Director resigned
(9 pages)
6 August 2001Registered office changed on 06/08/01 from: j j homes(properties)LTD 146 stanley park road carshalton SM5 3JG (1 page)
6 August 2001Director resigned (2 pages)
6 August 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
  • 363(288) ‐ Director resigned
(9 pages)
24 July 2001Accounts for a dormant company made up to 24 March 2001 (1 page)
24 July 2001Accounts for a dormant company made up to 24 March 2001 (1 page)
16 July 2001Registered office changed on 16/07/01 from: 38 the broadway wimbledon london SW19 1RQ (2 pages)
16 July 2001Registered office changed on 16/07/01 from: 38 the broadway wimbledon london SW19 1RQ (2 pages)
20 January 2001Accounts for a dormant company made up to 24 March 2000 (1 page)
20 January 2001Accounts for a dormant company made up to 24 March 2000 (1 page)
12 July 2000Return made up to 26/06/00; full list of members (8 pages)
12 July 2000Return made up to 26/06/00; full list of members (8 pages)
10 December 1999Accounts for a dormant company made up to 24 March 1999 (1 page)
10 December 1999Accounts for a dormant company made up to 24 March 1999 (1 page)
4 July 1999Return made up to 26/06/99; full list of members (5 pages)
4 July 1999Return made up to 26/06/99; full list of members (5 pages)
20 July 1998Accounts for a dormant company made up to 24 March 1998 (1 page)
20 July 1998Accounts for a dormant company made up to 24 March 1998 (1 page)
9 July 1998Return made up to 26/06/98; full list of members (5 pages)
9 July 1998Return made up to 26/06/98; full list of members (5 pages)
18 December 1997Accounts for a dormant company made up to 24 March 1997 (1 page)
18 December 1997Accounts for a dormant company made up to 24 March 1997 (1 page)
14 July 1997Return made up to 26/06/97; no change of members (4 pages)
14 July 1997Return made up to 26/06/97; no change of members (4 pages)
6 December 1996Accounts for a dormant company made up to 24 March 1996 (1 page)
6 December 1996Accounts for a dormant company made up to 24 March 1996 (1 page)
9 July 1996Return made up to 26/06/96; full list of members (5 pages)
9 July 1996Return made up to 26/06/96; full list of members (5 pages)
2 October 1995Accounts for a dormant company made up to 24 March 1995 (1 page)
2 October 1995Accounts for a dormant company made up to 24 March 1995 (1 page)
26 July 1995Return made up to 26/06/95; no change of members (4 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Return made up to 26/06/95; no change of members (4 pages)
26 February 1982Incorporation (19 pages)
26 February 1982Incorporation (19 pages)