Company Name46 Warrington Crescent Limited
Company StatusActive
Company Number01771265
CategoryPrivate Limited Company
Incorporation Date18 November 1983(40 years, 5 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

Director NameJulian Eilledge
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address46 Warrington Crescent
London
W9 1EP
Director NameMr Garo Garabedian
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(15 years, 11 months after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address134 Sutherland Avenue
London
W9 1HP
Director NamePili Perez
Date of BirthApril 1969 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed23 March 2003(19 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address46c Warrington Crescent
London
W9 1EP
Secretary NamePili Perez
NationalitySpanish
StatusCurrent
Appointed23 March 2003(19 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address46c Warrington Crescent
London
W9 1EP
Director NameMr Andreas Melas
Date of BirthAugust 1979 (Born 44 years ago)
NationalityGreek
StatusCurrent
Appointed13 August 2019(35 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address46 Warrington Crescent
Flat 2
London
W9 1EP
Director NamePaul Hale
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 09 August 1993)
RoleChartered Surveyor
Correspondence Address46 Warrington Crescent
London
W9 1EP
Secretary NameJulian Eilledge
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 23 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Warrington Crescent
London
W9 1EP
Director NameDr Adrienne Margaret Flanagan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed19 October 1993(9 years, 11 months after company formation)
Appointment Duration6 years (resigned 20 October 1999)
RoleMedical Doctor
Correspondence Address46a Warrington Crescent
London
W9 1EP
Director NameRichard Stell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2002)
RoleDesigner
Correspondence Address46 Warrington Crescent
London
W9 1EP

Location

Registered AddressGaro & Co
27 Daventry Street
London
NW1 6TD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Shareholders

1 at £1Garo Garabedian
25.00%
Ordinary
1 at £1Julian Eilledge
25.00%
Ordinary
1 at £1Modesta Mordant
25.00%
Ordinary
1 at £1Pili Perez
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
10 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
3 May 2023Previous accounting period shortened from 23 June 2023 to 30 April 2023 (1 page)
30 January 2023Director's details changed for Pili Perez on 27 January 2023 (2 pages)
27 January 2023Secretary's details changed for Ms Maria Del Pilar Perez on 27 January 2023 (1 page)
27 January 2023Secretary's details changed for Pili Perez on 27 January 2023 (1 page)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 January 2023Accounts for a dormant company made up to 23 June 2022 (2 pages)
8 February 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 23 June 2020 (2 pages)
7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
11 February 2020Accounts for a dormant company made up to 23 June 2019 (2 pages)
4 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 November 2019Director's details changed for Mr Andreas Melas on 19 November 2019 (2 pages)
1 October 2019Appointment of Mr Andreas Melas as a director on 13 August 2019 (2 pages)
20 February 2019Accounts for a dormant company made up to 23 June 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 23 June 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 23 June 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 23 June 2015 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(6 pages)
3 March 2015Accounts for a dormant company made up to 23 June 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 23 June 2014 (2 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(6 pages)
26 February 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(6 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(6 pages)
14 February 2013Accounts for a dormant company made up to 23 June 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 23 June 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 February 2012Accounts for a dormant company made up to 23 June 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 23 June 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 February 2011Accounts for a dormant company made up to 23 June 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 23 June 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Accounts for a dormant company made up to 23 June 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 23 June 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Julian Eilledge on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Pili Perez on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Mr Garo Garabedian on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Pili Perez on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Mr Garo Garabedian on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Julian Eilledge on 31 December 2009 (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 23 June 2008 (2 pages)
8 July 2008Accounts for a dormant company made up to 23 June 2008 (2 pages)
7 July 2008Accounts for a dormant company made up to 23 June 2007 (2 pages)
7 July 2008Accounts for a dormant company made up to 23 June 2007 (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
11 June 2007Registered office changed on 11/06/07 from: 46 warrington crescent london W9 1EL (1 page)
11 June 2007Registered office changed on 11/06/07 from: 46 warrington crescent london W9 1EL (1 page)
31 May 2007Accounts made up to 23 June 2006 (2 pages)
31 May 2007Accounts made up to 23 June 2006 (2 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
24 April 2006Return made up to 31/12/05; full list of members (3 pages)
24 April 2006Return made up to 31/12/05; full list of members (3 pages)
17 March 2006Accounts made up to 23 June 2005 (2 pages)
17 March 2006Accounts made up to 23 June 2005 (2 pages)
23 February 2005Accounts made up to 23 June 2004 (1 page)
23 February 2005Accounts made up to 23 June 2004 (1 page)
4 February 2005Return made up to 31/12/04; full list of members (8 pages)
4 February 2005Return made up to 31/12/04; full list of members (8 pages)
26 October 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(9 pages)
26 October 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(9 pages)
26 April 2004Accounts made up to 23 June 2003 (1 page)
26 April 2004Accounts made up to 23 June 2003 (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
25 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Accounts made up to 23 June 2002 (2 pages)
30 January 2003Accounts made up to 23 June 2002 (2 pages)
14 February 2002Return made up to 31/12/01; full list of members (8 pages)
14 February 2002Return made up to 31/12/01; full list of members (8 pages)
14 February 2002Accounts made up to 23 June 2001 (2 pages)
14 February 2002Accounts made up to 23 June 2001 (2 pages)
6 June 2001Accounts made up to 23 June 2000 (1 page)
6 June 2001Accounts made up to 23 June 2000 (1 page)
28 February 2001Return made up to 31/12/00; full list of members (8 pages)
28 February 2001Return made up to 31/12/00; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Accounts made up to 23 June 1999 (2 pages)
1 February 2000Accounts made up to 23 June 1999 (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 February 1999Accounts made up to 23 June 1998 (2 pages)
19 February 1999Accounts made up to 23 June 1998 (2 pages)
27 March 1998Accounts made up to 23 June 1997 (1 page)
27 March 1998Accounts made up to 23 June 1997 (1 page)
20 March 1998Return made up to 31/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1998Return made up to 31/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1997Return made up to 31/12/96; full list of members (5 pages)
19 January 1997Accounts made up to 23 June 1996 (2 pages)
19 January 1997Accounts made up to 23 June 1996 (2 pages)
19 January 1997Return made up to 31/12/96; full list of members (5 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
8 March 1996Accounts made up to 23 June 1995 (2 pages)
8 March 1996Accounts made up to 23 June 1995 (2 pages)