Company Name17 Warrington Crescent Limited
Company StatusActive
Company Number01771544
CategoryPrivate Limited Company
Incorporation Date21 November 1983(40 years, 4 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 NameMoira Robina Millar Banks
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(19 years, 4 months after company formation)
Appointment Duration21 years
RoleAdministration
Country of ResidenceEngland
Correspondence Address17 Warrington Crescent
London
W9 1ED
Director NameMrs Roshanak Bouchier
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(19 years, 4 months after company formation)
Appointment Duration21 years
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address17 Warrington Crescent
London
W9 1ED
Director NameMs Joanne Wooler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2005(21 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address17 Warrington Crescent
Little Venice
London
W9 1ED
Secretary NameMrs Roshanak Bouchier
NationalityBritish
StatusCurrent
Appointed05 August 2005(21 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Warrington Crescent
London
W9 1ED
Director NameMr Karim Ciaccio
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed06 May 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RolePasta Manufacturer
Correspondence AddressFourth Floor Flat 17 Warrington Crescent
London
W9 1ED
Director NameJodi Lynn Coats
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1992(8 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 August 2005)
RoleRegistrar
Correspondence AddressFourth Floor Flat
17 Warrington Crescent
London
W9 1ED
Director NameMr Ronald Williamson
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(8 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 June 2008)
RolePhotographer
Correspondence AddressSecond Floor Flat
17 Warrington Crescent Maida Vale
London
W9 1ED
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed06 May 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address47 Maida Vale
London
W9 1SH
Secretary NameJodi Lynn Coats
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 1997)
RoleRegistrar
Correspondence AddressFourth Floor Flat
17 Warrington Crescent
London
W9 1ED
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed04 November 1997(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameMichele Vivienne Barker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(19 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 June 2012)
RoleBridge Teacher
Country of ResidenceEngland
Correspondence AddressWidenham House West Common
Gerrards Cross
Buckinghamshire
SL9 7QN
Secretary NameJodi Lynn Coats
NationalityAmerican
StatusResigned
Appointed01 May 2003(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 August 2005)
RoleRegistrar
Correspondence AddressFourth Floor Flat
17 Warrington Crescent
London
W9 1ED
Director NameLaura Anne Williamson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(24 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Warrington Crescent
London
W9 1ED
Director NameMs Sinty Stemp
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2013(29 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2015)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 17 Warrington Crescent
London
W9 1ED
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2003)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Contact

Telephone020 72862929
Telephone regionLondon

Location

Registered Address17 Warrington Crescent
Maida Vale
London
W9 1ED
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Anthony Bouchier & Roshanak Bouchier
20.00%
Ordinary
1 at £1Laura Anne Williamson
20.00%
Ordinary
1 at £1Mladen Grujic
20.00%
Ordinary
1 at £1Mr M.r.m. Banks
20.00%
Ordinary
1 at £1Ms Jo Wooler
20.00%
Ordinary

Financials

Year2014
Turnover£10,970
Net Worth£5,915
Cash£8,266
Current Liabilities£6,425

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return22 March 2024 (6 days ago)
Next Return Due5 April 2025 (1 year from now)

Filing History

19 September 2023Termination of appointment of Joanne Wooler as a director on 15 September 2023 (1 page)
29 August 2023Accounts for a dormant company made up to 24 March 2023 (4 pages)
24 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 24 March 2022 (3 pages)
24 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
8 September 2021Micro company accounts made up to 24 March 2021 (3 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 24 March 2020 (3 pages)
25 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 24 March 2019 (2 pages)
25 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 24 March 2018 (2 pages)
31 August 2018Termination of appointment of Laura Anne Williamson as a director on 2 June 2018 (1 page)
27 June 2018Resolutions
  • RES13 ‐ Grant of lease/obligation 10/06/2018
(8 pages)
19 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 6
(3 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 24 March 2017 (6 pages)
11 September 2017Total exemption full accounts made up to 24 March 2017 (6 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
1 November 2016Total exemption full accounts made up to 24 March 2016 (7 pages)
1 November 2016Total exemption full accounts made up to 24 March 2016 (7 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5
(9 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5
(9 pages)
11 November 2015Total exemption full accounts made up to 24 March 2015 (7 pages)
11 November 2015Total exemption full accounts made up to 24 March 2015 (7 pages)
6 May 2015Termination of appointment of Sinty Stemp as a director on 1 April 2015 (1 page)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5
(9 pages)
6 May 2015Termination of appointment of Sinty Stemp as a director on 1 April 2015 (1 page)
6 May 2015Termination of appointment of Sinty Stemp as a director on 1 April 2015 (1 page)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5
(9 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5
(9 pages)
22 December 2014Total exemption full accounts made up to 24 March 2014 (7 pages)
22 December 2014Total exemption full accounts made up to 24 March 2014 (7 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5
(9 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5
(9 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5
(9 pages)
15 August 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
15 August 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (9 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (9 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (9 pages)
31 May 2013Appointment of Ms Sinty Stemp as a director (2 pages)
31 May 2013Appointment of Ms Sinty Stemp as a director (2 pages)
7 October 2012Termination of appointment of Michele Barker as a director (1 page)
7 October 2012Termination of appointment of Michele Barker as a director (1 page)
21 June 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
21 June 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (9 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (9 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (9 pages)
23 December 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
23 December 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
21 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (9 pages)
21 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (9 pages)
21 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (9 pages)
7 January 2011Total exemption full accounts made up to 24 March 2010 (7 pages)
7 January 2011Total exemption full accounts made up to 24 March 2010 (7 pages)
8 June 2010Director's details changed for Michele Vivienne Barker on 6 May 2010 (2 pages)
8 June 2010Director's details changed for Moira Robina Millar Banks on 6 May 2010 (2 pages)
8 June 2010Director's details changed for Michele Vivienne Barker on 6 May 2010 (2 pages)
8 June 2010Director's details changed for Laura Anne Williamson on 6 May 2010 (2 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Roshanak Bouchier on 6 May 2010 (2 pages)
8 June 2010Director's details changed for Roshanak Bouchier on 6 May 2010 (2 pages)
8 June 2010Director's details changed for Moira Robina Millar Banks on 6 May 2010 (2 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Laura Anne Williamson on 6 May 2010 (2 pages)
8 June 2010Director's details changed for Laura Anne Williamson on 6 May 2010 (2 pages)
8 June 2010Director's details changed for Moira Robina Millar Banks on 6 May 2010 (2 pages)
8 June 2010Director's details changed for Roshanak Bouchier on 6 May 2010 (2 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Michele Vivienne Barker on 6 May 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
22 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
13 May 2009Return made up to 06/05/09; full list of members (6 pages)
13 May 2009Return made up to 06/05/09; full list of members (6 pages)
13 May 2009Appointment terminated director ronald williamson (1 page)
13 May 2009Appointment terminated director ronald williamson (1 page)
6 January 2009Total exemption full accounts made up to 24 March 2008 (7 pages)
6 January 2009Total exemption full accounts made up to 24 March 2008 (7 pages)
5 November 2008Registered office changed on 05/11/2008 from 17 warrington crescent maida vale london W9 1ED (1 page)
5 November 2008Registered office changed on 05/11/2008 from 17 warrington crescent maida vale london W9 1ED (1 page)
30 October 2008Registered office changed on 30/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
30 October 2008Registered office changed on 30/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
11 August 2008Registered office changed on 11/08/2008 from 17 warrington crescent london W9 1ED (1 page)
11 August 2008Registered office changed on 11/08/2008 from 17 warrington crescent london W9 1ED (1 page)
30 June 2008Director appointed laura anne williamson (2 pages)
30 June 2008Director appointed laura anne williamson (2 pages)
22 May 2008Return made up to 06/05/08; full list of members (7 pages)
22 May 2008Return made up to 06/05/08; full list of members (7 pages)
20 September 2007Total exemption full accounts made up to 24 March 2007 (7 pages)
20 September 2007Total exemption full accounts made up to 24 March 2007 (7 pages)
12 June 2007Return made up to 06/05/07; no change of members (8 pages)
12 June 2007Return made up to 06/05/07; no change of members (8 pages)
30 November 2006Total exemption full accounts made up to 24 March 2006 (7 pages)
30 November 2006Total exemption full accounts made up to 24 March 2006 (7 pages)
17 May 2006Return made up to 06/05/06; full list of members (10 pages)
17 May 2006Return made up to 06/05/06; full list of members (10 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
25 August 2005Total exemption full accounts made up to 24 March 2005 (7 pages)
25 August 2005Total exemption full accounts made up to 24 March 2005 (7 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
23 July 2005Secretary resigned;director resigned (1 page)
23 July 2005Secretary resigned;director resigned (1 page)
1 June 2005Return made up to 06/05/05; full list of members (10 pages)
1 June 2005Return made up to 06/05/05; full list of members (10 pages)
30 July 2004Total exemption full accounts made up to 24 March 2004 (7 pages)
30 July 2004Total exemption full accounts made up to 24 March 2004 (7 pages)
17 May 2004Return made up to 06/05/04; full list of members (10 pages)
17 May 2004Return made up to 06/05/04; full list of members (10 pages)
15 December 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
15 December 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
18 July 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
18 July 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
12 May 2003New secretary appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
8 March 2003Total exemption full accounts made up to 24 March 2002 (7 pages)
8 March 2003Total exemption full accounts made up to 24 March 2002 (7 pages)
27 May 2002Return made up to 06/05/02; full list of members (6 pages)
27 May 2002Return made up to 06/05/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 24 March 2001 (7 pages)
4 March 2002Total exemption full accounts made up to 24 March 2001 (7 pages)
6 June 2001Return made up to 06/05/01; full list of members (7 pages)
6 June 2001Return made up to 06/05/01; full list of members (7 pages)
26 January 2001Full accounts made up to 24 March 2000 (7 pages)
26 January 2001Full accounts made up to 24 March 2000 (7 pages)
19 May 2000Return made up to 06/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2000Return made up to 06/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 1999Full accounts made up to 24 March 1999 (8 pages)
30 December 1999Full accounts made up to 24 March 1999 (8 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 22 clifton road little venice london W9 1ST (1 page)
10 December 1999Registered office changed on 10/12/99 from: 22 clifton road little venice london W9 1ST (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Secretary resigned (1 page)
21 May 1999Return made up to 06/05/99; full list of members (5 pages)
21 May 1999Return made up to 06/05/99; full list of members (5 pages)
25 January 1999Full accounts made up to 24 March 1998 (7 pages)
25 January 1999Full accounts made up to 24 March 1998 (7 pages)
24 June 1998Location of register of members (1 page)
24 June 1998Return made up to 06/05/98; full list of members (5 pages)
24 June 1998Return made up to 06/05/98; full list of members (5 pages)
24 June 1998Location of register of members (1 page)
10 February 1998Registered office changed on 10/02/98 from: cluttons 42 upper berkley street london W1H 8EP (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: cluttons 42 upper berkley street london W1H 8EP (1 page)
10 February 1998Secretary resigned (1 page)
21 November 1997Accounts for a small company made up to 24 March 1997 (3 pages)
21 November 1997Accounts for a small company made up to 24 March 1997 (3 pages)
21 August 1997Return made up to 06/05/97; no change of members
  • 363(287) ‐ Registered office changed on 21/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1997Return made up to 06/05/97; no change of members
  • 363(287) ‐ Registered office changed on 21/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1997Accounts for a small company made up to 24 March 1996 (3 pages)
8 January 1997Accounts for a small company made up to 24 March 1996 (3 pages)
6 June 1996New secretary appointed (2 pages)
6 June 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1996New secretary appointed (2 pages)
6 June 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 1996Accounts for a small company made up to 24 March 1995 (5 pages)
23 January 1996Accounts for a small company made up to 24 March 1995 (5 pages)
4 May 1995Return made up to 06/05/95; full list of members (6 pages)
4 May 1995Return made up to 06/05/95; full list of members (6 pages)
21 November 1983Incorporation (18 pages)
21 November 1983Incorporation (18 pages)