Company Name41 Warrington Crescent Limited
DirectorsLuigi Thommaso Beltrandi and Jean-Pierre Blanchard
Company StatusActive
Company Number01950455
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 7 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 Luigi Thommaso Beltrandi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGroung Floor Flat
41 Warrington Crescent
London
W9 1EJ
Director NameJean-Pierre Blanchard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 1997(12 years, 2 months after company formation)
Appointment Duration26 years, 5 months
RoleTranslator
Country of ResidenceFrance
Correspondence AddressFlat 4 41 Warrington Crescent
London
W9 1EJ
Secretary NameMr Luigi Thommaso Beltrandi
NationalityItalian
StatusCurrent
Appointed10 December 1997(12 years, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGroung Floor Flat
41 Warrington Crescent
London
W9 1EJ
Director NameMichael Geoffrey Shaun Farrell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(5 years, 10 months 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(5 years, 10 months after company formation)
Appointment Duration5 months (resigned 13 January 1992)
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(6 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 January 1992)
RoleHigher Executive Officer - Church Commissioners
Country of ResidenceUnited Kingdom
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameHarvey Emmanuel Rollinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 1997)
RoleSolicitor
Correspondence AddressBasement Flat
41 Warrington Crescent Maida Vale
London
W9 1EJ
Director NameMs Deborah Patricia Winter
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 1995)
RoleMarket Research Manager
Correspondence Address41 Warrington Crescent
London
W9 1EJ
Secretary NameHarvey Emmanuel Rollinson
NationalityBritish
StatusResigned
Appointed08 January 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 1997)
RoleSolicitor
Correspondence AddressBasement Flat
41 Warrington Crescent Maida Vale
London
W9 1EJ
Director NameLawrence Craig Roberts
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2002)
RoleFinancial Controller
Correspondence AddressFlat 3
24 Ray Street
London
EC1R 3DJ
Secretary NameLawrence Craig Roberts
NationalityBritish
StatusResigned
Appointed12 January 2000(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressFlat 3
24 Ray Street
London
EC1R 3DJ
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 August 1991(5 years, 10 months after company formation)
Appointment Duration5 months (resigned 13 January 1992)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Telephone020 72893146
Telephone regionLondon

Location

Registered AddressFlat 4
41 Warrington Crescent
London
W9 1EJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1A. Mitsoli & E. Garcia-ayesta
16.67%
Ordinary
1 at £1Acre Close Lt Co.
16.67%
Ordinary
1 at £1Dimitri Zampetas
16.67%
Ordinary
1 at £1J.p. Blanchard
16.67%
Ordinary
1 at £1L. Beltrandi
16.67%
Ordinary
1 at £1Trustees Of H. Rollinson
16.67%
Ordinary

Financials

Year2014
Turnover£6,744
Net Worth£6
Cash£5,175
Current Liabilities£6,602

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

6 November 2023Total exemption full accounts made up to 24 March 2023 (7 pages)
24 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 24 March 2022 (7 pages)
30 December 2021Total exemption full accounts made up to 24 March 2021 (7 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 24 March 2020 (7 pages)
9 December 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
21 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
17 July 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
12 December 2016Total exemption full accounts made up to 24 March 2016 (7 pages)
12 December 2016Total exemption full accounts made up to 24 March 2016 (7 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 November 2015Total exemption full accounts made up to 24 March 2015 (7 pages)
28 November 2015Total exemption full accounts made up to 24 March 2015 (7 pages)
22 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 6
(6 pages)
22 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 6
(6 pages)
18 December 2014Total exemption full accounts made up to 24 March 2014 (7 pages)
18 December 2014Total exemption full accounts made up to 24 March 2014 (7 pages)
29 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 6
(6 pages)
29 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 6
(6 pages)
28 November 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
28 November 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
13 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 6
(6 pages)
13 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 6
(6 pages)
20 September 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
20 September 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
22 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
22 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
31 August 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
15 December 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
15 December 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
7 September 2010Director's details changed for Jean-Pierre Blanchard on 12 August 2010 (2 pages)
7 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Jean-Pierre Blanchard on 12 August 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
19 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
3 September 2009Return made up to 12/08/09; full list of members (5 pages)
3 September 2009Return made up to 12/08/09; full list of members (5 pages)
22 January 2009Total exemption full accounts made up to 24 March 2008 (7 pages)
22 January 2009Total exemption full accounts made up to 24 March 2008 (7 pages)
8 September 2008Return made up to 12/08/08; full list of members (5 pages)
8 September 2008Return made up to 12/08/08; full list of members (5 pages)
13 August 2007Return made up to 12/08/07; full list of members (3 pages)
13 August 2007Return made up to 12/08/07; full list of members (3 pages)
8 August 2007Total exemption full accounts made up to 24 March 2007 (7 pages)
8 August 2007Total exemption full accounts made up to 24 March 2007 (7 pages)
29 January 2007Total exemption full accounts made up to 24 March 2006 (7 pages)
29 January 2007Total exemption full accounts made up to 24 March 2006 (7 pages)
22 August 2006Return made up to 12/08/06; full list of members (3 pages)
22 August 2006Return made up to 12/08/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 24 March 2005 (7 pages)
27 January 2006Total exemption full accounts made up to 24 March 2005 (7 pages)
17 August 2005Return made up to 12/08/05; full list of members (3 pages)
17 August 2005Return made up to 12/08/05; full list of members (3 pages)
26 January 2005Total exemption full accounts made up to 24 March 2004 (7 pages)
26 January 2005Total exemption full accounts made up to 24 March 2004 (7 pages)
16 August 2004Return made up to 12/08/04; full list of members (9 pages)
16 August 2004Return made up to 12/08/04; full list of members (9 pages)
27 January 2004Total exemption full accounts made up to 24 March 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 24 March 2003 (7 pages)
11 September 2003Return made up to 12/08/03; full list of members (7 pages)
11 September 2003Return made up to 12/08/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 24 March 2002 (7 pages)
25 January 2003Total exemption full accounts made up to 24 March 2002 (7 pages)
17 September 2002Return made up to 12/08/02; no change of members (7 pages)
17 September 2002Return made up to 12/08/02; no change of members (7 pages)
8 May 2002Return made up to 12/08/01; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 May 2002Return made up to 12/08/01; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 April 2002Registered office changed on 18/04/02 from: garden flat 41 warrington crescent london W9 1EJ (1 page)
18 April 2002Registered office changed on 18/04/02 from: garden flat 41 warrington crescent london W9 1EJ (1 page)
12 February 2002Total exemption full accounts made up to 24 March 2001 (7 pages)
12 February 2002Total exemption full accounts made up to 24 March 2001 (7 pages)
27 February 2001Full accounts made up to 24 March 2000 (7 pages)
27 February 2001Return made up to 12/08/00; full list of members (9 pages)
27 February 2001Return made up to 12/08/00; full list of members (9 pages)
27 February 2001Full accounts made up to 24 March 2000 (7 pages)
3 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2000Full accounts made up to 24 March 1999 (7 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Return made up to 12/08/99; no change of members (4 pages)
26 January 2000Return made up to 12/08/99; no change of members (4 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Full accounts made up to 24 March 1999 (7 pages)
18 February 1999Accounts for a small company made up to 24 March 1998 (4 pages)
18 February 1999Accounts for a small company made up to 24 March 1998 (4 pages)
8 October 1998Return made up to 12/08/98; no change of members (4 pages)
8 October 1998Return made up to 12/08/98; no change of members (4 pages)
4 February 1998Full accounts made up to 24 March 1997 (7 pages)
4 February 1998Full accounts made up to 24 March 1997 (7 pages)
2 January 1998Full accounts made up to 24 March 1996 (7 pages)
2 January 1998Full accounts made up to 24 March 1996 (7 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Return made up to 12/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 December 1997Return made up to 12/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 September 1996Return made up to 12/08/96; no change of members (4 pages)
15 September 1996Return made up to 12/08/96; no change of members (4 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
29 January 1996Full accounts made up to 24 March 1995 (7 pages)
29 January 1996Full accounts made up to 24 March 1995 (7 pages)
18 October 1995Return made up to 12/08/95; full list of members (6 pages)
18 October 1995Return made up to 12/08/95; full list of members (6 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Director resigned (2 pages)
26 September 1985Incorporation (22 pages)
26 September 1985Incorporation (22 pages)