Company Name60 Warrington Crescent Limited
DirectorVincent Hugh McGinlay
Company StatusActive
Company Number01649403
CategoryPrivate Limited Company
Incorporation Date8 July 1982(41 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameDavid Moore
NationalityBritish
StatusCurrent
Appointed24 April 2007(24 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence AddressGarden Flat 60 Warrington Crescent
Maida Vale
London
W9 1EP
Director NameVincent Hugh McGinlay
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(24 years, 9 months after company formation)
Appointment Duration17 years
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address60a Warrington Crescent
Maida Vale
London
W9 1EP
Director NameMichael Geoffrey Shaun Farrell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(9 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 September 1991)
RoleSenior Principal
Correspondence Address7 Glenwood Close
Hempstead
Kent
ME7 3RP
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(9 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 23 December 1991)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMrs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(9 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 December 1991)
RoleHigher Executive Officer-Church Commissioners
Country of ResidenceUnited Kingdom
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameMr John Louis De Gurse
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 August 1996)
RoleUs Government
Correspondence Address60 Warrington Crescent
London
W9 1EP
Director NameMr Rupert Henry Maxim
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(9 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 August 2006)
RoleMetropolitan Police
Correspondence Address62 Ladbrooke Drive
Potters Bar
Hertfordshire
EN6 1QW
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed23 December 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 August 1996)
RoleManaging Agent
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameTimothy John Barker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(13 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 October 1995)
RoleProject Manager
Correspondence Address14 Laurel Road
Barnes
London
SW13 0EE
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed11 August 1996(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Secretary NameHugh Vincent McGinlay
NationalityBritish
StatusResigned
Appointed20 February 2001(18 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 August 2001)
RoleCompany Director
Correspondence Address60 Warrington Crescent
Maida Vale
London
W9 1EP
Secretary NameJoan Elizabeth Garcia
NationalityBritish
StatusResigned
Appointed19 October 2001(19 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 August 2006)
RoleCompany Director
Correspondence Address62 Ladbrooke Drive
Potters Bar
Hertfordshire
EN6 1QW
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 August 1991(9 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 23 December 1991)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address60c Warrington Crescent
London
W9 1EP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David John Moore
20.00%
Ordinary
1 at £1Dorrington Knightsbridge LTD
20.00%
Ordinary
1 at £1Giulia Daverio
20.00%
Ordinary
1 at £1Mr Karishna Desai
20.00%
Ordinary
1 at £1Vincent Hugh Mcginlay
20.00%
Ordinary

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

19 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 23 June 2019 (2 pages)
20 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
15 February 2019Accounts for a dormant company made up to 23 June 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
11 May 2018Accounts for a dormant company made up to 23 June 2017 (2 pages)
4 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
21 April 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
12 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 February 2016Accounts for a dormant company made up to 23 June 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 23 June 2015 (2 pages)
24 September 2015Registered office address changed from C/O Mta Taylor Moore Llp, 2nd Floor, 218 Strand Strand London WC2R 1AT to 60C Warrington Crescent London W9 1EP on 24 September 2015 (1 page)
24 September 2015Registered office address changed from C/O Mta Taylor Moore Llp, 2nd Floor, 218 Strand Strand London WC2R 1AT to 60C Warrington Crescent London W9 1EP on 24 September 2015 (1 page)
8 September 2015Registered office address changed from 218 Strand London WC2R 1AT England to C/O Mta Taylor Moore Llp, 2nd Floor, 218 Strand Strand London WC2R 1AT on 8 September 2015 (1 page)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5
(5 pages)
8 September 2015Registered office address changed from 218 Strand London WC2R 1AT England to C/O Mta Taylor Moore Llp, 2nd Floor, 218 Strand Strand London WC2R 1AT on 8 September 2015 (1 page)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5
(5 pages)
8 September 2015Registered office address changed from 218 Strand London WC2R 1AT England to C/O Mta Taylor Moore Llp, 2nd Floor, 218 Strand Strand London WC2R 1AT on 8 September 2015 (1 page)
19 May 2015Registered office address changed from 3rd Floor Chronicle House Fleet Street London EC4Y 1HY to 218 Strand London WC2R 1AT on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 3rd Floor Chronicle House Fleet Street London EC4Y 1HY to 218 Strand London WC2R 1AT on 19 May 2015 (1 page)
19 May 2015Accounts for a dormant company made up to 23 June 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 23 June 2014 (2 pages)
4 November 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5
(5 pages)
4 November 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5
(5 pages)
1 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5
(5 pages)
1 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5
(5 pages)
25 June 2013Accounts for a dormant company made up to 23 June 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 23 June 2013 (2 pages)
20 February 2013Accounts for a dormant company made up to 23 June 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 23 June 2012 (2 pages)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
4 September 2012Registered office address changed from Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY on 4 September 2012 (1 page)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
4 September 2012Registered office address changed from Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY on 4 September 2012 (1 page)
14 March 2012Accounts for a dormant company made up to 23 June 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 23 June 2011 (2 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
6 June 2011Accounts for a dormant company made up to 23 June 2010 (2 pages)
6 June 2011Accounts for a dormant company made up to 23 June 2010 (2 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Vincent Hugh Mcginlay on 12 August 2010 (2 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Vincent Hugh Mcginlay on 12 August 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 23 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 23 June 2009 (2 pages)
26 November 2009Annual return made up to 12 August 2009 (4 pages)
26 November 2009Registered office address changed from 60 Warrington Crescent Maida Vale London W9 1EP on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 12 August 2009 (4 pages)
26 November 2009Registered office address changed from 60 Warrington Crescent Maida Vale London W9 1EP on 26 November 2009 (2 pages)
18 August 2008Return made up to 12/08/08; full list of members (4 pages)
18 August 2008Return made up to 12/08/08; full list of members (4 pages)
8 August 2008Accounts for a dormant company made up to 23 June 2007 (2 pages)
8 August 2008Accounts for a dormant company made up to 23 June 2008 (2 pages)
8 August 2008Accounts for a dormant company made up to 23 June 2008 (2 pages)
8 August 2008Accounts for a dormant company made up to 23 June 2007 (2 pages)
19 October 2007Return made up to 12/08/07; full list of members (3 pages)
19 October 2007Return made up to 12/08/07; full list of members (3 pages)
4 August 2007Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2007Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Accounts for a dormant company made up to 23 June 2006 (3 pages)
9 May 2007Accounts for a dormant company made up to 23 June 2006 (3 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
28 April 2006Accounts for a dormant company made up to 23 June 2005 (3 pages)
28 April 2006Accounts for a dormant company made up to 23 June 2005 (3 pages)
15 September 2005Return made up to 12/08/05; full list of members (7 pages)
15 September 2005Return made up to 12/08/05; full list of members (7 pages)
21 December 2004Accounts for a dormant company made up to 23 June 2004 (3 pages)
21 December 2004Accounts for a dormant company made up to 23 June 2004 (3 pages)
2 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Accounts for a dormant company made up to 23 June 2003 (3 pages)
10 February 2004Accounts for a dormant company made up to 23 June 2003 (3 pages)
21 August 2003Return made up to 12/08/03; full list of members (7 pages)
21 August 2003Return made up to 12/08/03; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 23 June 2002 (3 pages)
25 March 2003Accounts for a dormant company made up to 23 June 2002 (3 pages)
20 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Return made up to 12/08/01; full list of members (7 pages)
29 May 2002Accounts for a dormant company made up to 23 June 2001 (3 pages)
29 May 2002Return made up to 12/08/01; full list of members (7 pages)
29 May 2002Accounts for a dormant company made up to 23 June 2001 (3 pages)
7 March 2002Registered office changed on 07/03/02 from: solitaire group PLC lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
7 March 2002Registered office changed on 07/03/02 from: solitaire group PLC lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
9 May 2001Full accounts made up to 23 June 2000 (7 pages)
9 May 2001Full accounts made up to 23 June 2000 (7 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
28 December 2000Return made up to 12/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
  • 363(288) ‐ Secretary resigned
(7 pages)
28 December 2000Return made up to 12/08/00; full list of members (7 pages)
28 December 2000Return made up to 12/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
  • 363(288) ‐ Secretary resigned
(7 pages)
28 December 2000Return made up to 12/08/00; full list of members (7 pages)
19 April 2000Full accounts made up to 23 June 1999 (6 pages)
19 April 2000Full accounts made up to 23 June 1999 (6 pages)
3 March 1999Accounts for a small company made up to 23 June 1998 (4 pages)
3 March 1999Accounts for a small company made up to 23 June 1998 (4 pages)
17 August 1998Return made up to 12/08/98; full list of members (5 pages)
17 August 1998Return made up to 12/08/98; full list of members (5 pages)
14 April 1998Accounts for a small company made up to 23 June 1997 (4 pages)
14 April 1998Accounts for a small company made up to 23 June 1997 (4 pages)
22 August 1997Return made up to 12/08/97; full list of members (5 pages)
22 August 1997Return made up to 12/08/97; full list of members (5 pages)
16 April 1997Accounts for a small company made up to 23 June 1996 (5 pages)
16 April 1997Accounts for a small company made up to 23 June 1996 (5 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996Return made up to 12/08/96; full list of members (5 pages)
13 November 1996Registered office changed on 13/11/96 from: c/o messrs snell and co 47 maida vale london W9 1SH (1 page)
13 November 1996Registered office changed on 13/11/96 from: c/o messrs snell and co 47 maida vale london W9 1SH (1 page)
13 November 1996Return made up to 12/08/96; full list of members (5 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Director resigned (1 page)
26 April 1996Full accounts made up to 23 June 1995 (5 pages)
26 April 1996Full accounts made up to 23 June 1995 (5 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)