Company Name4 Warrington Crescent Limited
Company StatusActive
Company Number01864669
CategoryPrivate Limited Company
Incorporation Date19 November 1984(39 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 NameMs Fiona Ann Dent
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2002(17 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressTop Flat, 4 Warrington Crescent
London
W9 1EL
Director NameArran Kay Yentob
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(20 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat 4 Warrington Crescent
London
W9 1EL
Director NameMr Joachim Gerhard Kiefer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed20 November 2017(33 years after company formation)
Appointment Duration6 years, 4 months
RoleSoftware Executive
Country of ResidenceEngland
Correspondence AddressFlat 4a Warrington Crescent
London
W9 1EL
Secretary NameP A Registrars Limited (Corporation)
StatusCurrent
Appointed17 September 2007(22 years, 10 months after company formation)
Appointment Duration16 years, 6 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed17 September 2007(22 years, 10 months after company formation)
Appointment Duration16 years, 6 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMrs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 February 1998)
RoleHigher Executive Officer The Church Commissioners
Country of ResidenceUnited Kingdom
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 February 1998)
RoleSenior Executive Officer The Church Commissioners
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMr Zvi Haim Cohen
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2000)
RoleChairman & CEO
Correspondence Address3 Galley Lane
Arkley
Herts
EN5 4AR
Director NameRobert Laslett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 February 2001)
RoleEconomist
Correspondence Address42 Warrington Crescent
London
W9 1EL
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed05 February 1998(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameMs Emma Louise Brock
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(16 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 November 2017)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address4a Warrington Crescent
London
W9 1EL
Director NameMs Lisa Francine Ryde
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(17 years, 5 months after company formation)
Appointment Duration6 months (resigned 25 October 2002)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 153 Sutherland Avenue
Maida Vale
London
W9 1ES
Secretary NameMr John Whorlton Lowe
NationalityBritish
StatusResigned
Appointed09 December 2003(19 years after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 August 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 February 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(14 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 December 2003)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NamePembertons Residential Ltd (Corporation)
StatusResigned
Appointed01 February 2001(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2002)
Correspondence Address12 Finchley Road
St Johns Wood
London
NW8 6EB

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Arran Kay Yentob
16.67%
Ordinary
1 at £1Baringa Springs Properties Inc
16.67%
Ordinary
1 at £1Eaton Overseas
16.67%
Ordinary
1 at £1Miss Elinor Vincent Wilson
16.67%
Ordinary
1 at £1Mr Owen Vincent Lee & Ms Emma Louise Brock
16.67%
Ordinary
1 at £1Ms Fiona Ann Dent
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 24 March 2023 (3 pages)
9 August 2023Confirmation statement made on 28 July 2023 with updates (5 pages)
19 December 2022Micro company accounts made up to 24 March 2022 (3 pages)
8 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 24 March 2021 (1 page)
10 August 2021Director's details changed for Ms Fiona Ann Dent on 10 August 2021 (2 pages)
10 August 2021Confirmation statement made on 28 July 2021 with updates (5 pages)
10 August 2021Director's details changed for Mr Joachim Gerhard Kiefer on 10 August 2021 (2 pages)
26 July 2021Director's details changed for Ms Fiona Ann Dent on 26 July 2021 (2 pages)
26 July 2021Secretary's details changed for P.A. Registrars Limited on 9 July 2021 (1 page)
26 July 2021Director's details changed for Arran Kay Yentob on 26 July 2021 (2 pages)
9 October 2020Micro company accounts made up to 24 March 2020 (1 page)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 24 March 2019 (2 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
20 June 2018Micro company accounts made up to 24 March 2018 (1 page)
27 November 2017Micro company accounts made up to 24 March 2017 (1 page)
27 November 2017Micro company accounts made up to 24 March 2017 (1 page)
21 November 2017Appointment of Mr Joachim Gerhard Kiefer as a director on 20 November 2017 (2 pages)
21 November 2017Termination of appointment of Emma Louise Brock as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Emma Louise Brock as a director on 21 November 2017 (1 page)
21 November 2017Appointment of Mr Joachim Gerhard Kiefer as a director on 20 November 2017 (2 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
14 October 2016Total exemption full accounts made up to 24 March 2016 (5 pages)
14 October 2016Total exemption full accounts made up to 24 March 2016 (5 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
9 October 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
9 October 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(7 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(7 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6
(7 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6
(7 pages)
7 July 2014Total exemption full accounts made up to 24 March 2014 (5 pages)
7 July 2014Total exemption full accounts made up to 24 March 2014 (5 pages)
15 November 2013Total exemption full accounts made up to 24 March 2013 (5 pages)
15 November 2013Total exemption full accounts made up to 24 March 2013 (5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
15 October 2012Total exemption full accounts made up to 24 March 2012 (5 pages)
15 October 2012Total exemption full accounts made up to 24 March 2012 (5 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
25 November 2011Total exemption full accounts made up to 24 March 2011 (5 pages)
25 November 2011Total exemption full accounts made up to 24 March 2011 (5 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
23 December 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
13 August 2010Secretary's details changed for P a Registrars Limited on 31 December 2009 (2 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Arran Kay Yentob on 31 December 2009 (2 pages)
13 August 2010Secretary's details changed for P a Registrars Limited on 31 December 2009 (2 pages)
13 August 2010Director's details changed for Arran Kay Yentob on 31 December 2009 (2 pages)
20 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
20 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
12 August 2009Return made up to 28/07/09; full list of members (6 pages)
12 August 2009Return made up to 28/07/09; full list of members (6 pages)
26 January 2009Total exemption full accounts made up to 24 March 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 24 March 2008 (7 pages)
28 August 2008Return made up to 28/07/08; no change of members (7 pages)
28 August 2008Return made up to 28/07/08; no change of members (7 pages)
14 May 2008Total exemption full accounts made up to 24 March 2007 (9 pages)
14 May 2008Total exemption full accounts made up to 24 March 2007 (9 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: 51 john street sunderland tyne & wear SR1 1QN (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007Registered office changed on 30/10/07 from: 51 john street, sunderland, tyne & wear SR1 1QN (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: 51 john street sunderland tyne & wear SR1 1QN (1 page)
8 August 2007Return made up to 28/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2007Return made up to 28/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2007Total exemption full accounts made up to 24 March 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 24 March 2006 (9 pages)
19 September 2006Return made up to 28/07/06; full list of members (7 pages)
19 September 2006Return made up to 28/07/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 24 March 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 24 March 2005 (9 pages)
3 October 2005Return made up to 28/07/05; no change of members (7 pages)
3 October 2005Return made up to 28/07/05; no change of members (7 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
21 January 2005Total exemption full accounts made up to 24 March 2004 (7 pages)
21 January 2005Total exemption full accounts made up to 24 March 2004 (7 pages)
16 August 2004Return made up to 28/07/04; no change of members (7 pages)
16 August 2004Return made up to 28/07/04; no change of members (7 pages)
8 June 2004Return made up to 28/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 June 2004Return made up to 28/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2004Total exemption full accounts made up to 24 March 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 24 March 2003 (7 pages)
16 December 2003Registered office changed on 16/12/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: lynwood house 10 victors way, barnet, hertfordshire EN5 5TZ (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
16 August 2003Total exemption full accounts made up to 24 March 2002 (9 pages)
16 August 2003Total exemption full accounts made up to 24 March 2002 (9 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
8 August 2002Return made up to 28/07/02; full list of members (8 pages)
8 August 2002Return made up to 28/07/02; full list of members (8 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
11 March 2002Total exemption full accounts made up to 24 March 2001 (7 pages)
11 March 2002Total exemption full accounts made up to 24 March 2001 (7 pages)
15 August 2001Return made up to 28/07/01; full list of members (7 pages)
15 August 2001Return made up to 28/07/01; full list of members (7 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
7 February 2001Full accounts made up to 24 March 2000 (7 pages)
7 February 2001Full accounts made up to 24 March 2000 (7 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
26 October 2000Return made up to 20/07/00; full list of members (6 pages)
26 October 2000Return made up to 20/07/00; full list of members (6 pages)
25 January 2000Full accounts made up to 24 March 1999 (5 pages)
25 January 2000Full accounts made up to 24 March 1999 (5 pages)
24 January 2000Return made up to 28/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 January 2000Return made up to 28/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999Registered office changed on 22/12/99 from: 22 clifton road little venice london W9 1ST (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: 22 clifton road little venice london W9 1ST (1 page)
22 December 1999Registered office changed on 22/12/99 from: 22 clifton road, little venice, london, W9 1ST (1 page)
22 December 1999New secretary appointed (2 pages)
26 January 1999Full accounts made up to 24 March 1998 (6 pages)
26 January 1999Full accounts made up to 24 March 1998 (6 pages)
10 August 1998Location of register of members (1 page)
10 August 1998Return made up to 28/07/98; full list of members (6 pages)
10 August 1998Location of register of members (1 page)
10 August 1998Registered office changed on 10/08/98 from: sproull & co,chartered accnts, 31-33 college road, harrow, middx HA1 1EJ (1 page)
10 August 1998Registered office changed on 10/08/98 from: sproull & co,chartered accnts 31-33 college road harrow middx HA1 1EJ (1 page)
10 August 1998Return made up to 28/07/98; full list of members (6 pages)
10 August 1998Registered office changed on 10/08/98 from: sproull & co,chartered accnts 31-33 college road harrow middx HA1 1EJ (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
26 August 1997Return made up to 28/07/97; full list of members (6 pages)
26 August 1997Full accounts made up to 24 March 1997 (5 pages)
26 August 1997Return made up to 28/07/97; full list of members (6 pages)
26 August 1997Full accounts made up to 24 March 1997 (5 pages)
29 August 1996Full accounts made up to 24 March 1996 (5 pages)
29 August 1996Full accounts made up to 24 March 1996 (5 pages)
29 August 1996Return made up to 28/07/96; full list of members (6 pages)
29 August 1996Return made up to 28/07/96; full list of members (6 pages)
5 March 1996Full accounts made up to 24 March 1995 (6 pages)
5 March 1996Full accounts made up to 24 March 1995 (6 pages)
22 August 1995Return made up to 28/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 November 1984Incorporation (22 pages)
19 November 1984Accounts made up to 19 November 1984 (21 pages)
19 November 1984Accounts made up to 19 November 1984 (21 pages)