Company Name13 Warrington Crescent Limited
Company StatusActive
Company Number01950467
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 NameMrs Elaine Curtis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(12 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
13 Warrington Crescent
London
W9 1ED
Secretary NameGary Silver
NationalityBritish
StatusCurrent
Appointed16 August 2002(16 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleSurveyor
Correspondence Address40 Wayside Avenue
Bushey Heath
Hertfordshire
WD23 4SQ
Director NameDr Adrian Pilz
Date of BirthNovember 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed19 October 2009(24 years after company formation)
Appointment Duration14 years, 6 months
RoleFinance
Country of ResidenceEngland
Correspondence Address13 Warrington Crescent
London
W9 1ED
Director NameMs Heidi Kingstone
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMrs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(6 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1993)
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(6 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1993)
RoleSenior Executive Officer The Church Commissioners
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMiss Stanislava Martinkova
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 February 1997)
RoleComputer Programmer
Correspondence Address13 Warrington Crescent
London
W9 1ED
Director NameMr David John Montgomery
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address13 Warrington Crescent
London
W9 1ED
Secretary NameMr David John Montgomery
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 1993)
RoleCompany Director
Correspondence Address13 Warrington Crescent
London
W9 1ED
Director NameAnthony Colin Michael
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(8 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 July 1994)
RoleGraphic Designer
Correspondence Address13 Warrington Crescent
London
W9 1BD
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed15 November 1993(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 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
Appointed24 January 1995(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 1997)
RoleProject Manager
Correspondence Address17 Henrietta Street
London
WC2E 8QX
Secretary NameJulian Gervase Smith
NationalityBritish
StatusResigned
Appointed23 August 1996(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 1999)
RoleSurveyor
Correspondence Address181 Kennington Lane
London
SE11 4EZ
Director NameMr Simon McKno Bladon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(11 years after company formation)
Appointment Duration6 months (resigned 24 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Crondace Road
London
SW6 4BT
Director NameMarc Matthias Hanssen
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 February 1997(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 1999)
RoleManager
Correspondence AddressFourth Floor
Flat 13 Warrington Crescent
London
W9
Director NameNeil Anthony Whitehead
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 2002)
RoleCompany Director
Correspondence AddressTop Floor Flat Flat 4
13 Warrington Crescent
London
W9 1ED
Secretary NameMr Anthony Tabelin
NationalityBritish
StatusResigned
Appointed26 January 1999(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressGreyfor Aldenham Grove
Radlett
Herts
WD7 7BN
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 August 1992(6 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1993)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Adrian Take Pilz & Chiara Carassai Pilz
20.00%
Ordinary
1 at £1Bradford Property Trust
20.00%
Ordinary
1 at £1Grania Mary Helen Loughnan
20.00%
Ordinary
1 at £1Miss Elaine Curtis
20.00%
Ordinary
1 at £1Miss Heidi Kingstone
20.00%
Ordinary

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

17 November 2023Micro company accounts made up to 24 March 2023 (5 pages)
17 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 24 March 2022 (5 pages)
14 September 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
4 June 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 4 June 2022 (1 page)
4 June 2022Director's details changed for Ms Heidi Kingstone on 30 May 2022 (2 pages)
20 December 2021Micro company accounts made up to 24 March 2021 (5 pages)
2 September 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
4 January 2021Micro company accounts made up to 24 March 2020 (5 pages)
28 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
23 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
23 June 2020Director's details changed for Ms Heidi Kingstone on 18 June 2020 (2 pages)
19 December 2019Micro company accounts made up to 24 March 2019 (4 pages)
2 September 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
29 May 2019Appointment of Ms Heidi Kingstone as a director on 1 September 2018 (2 pages)
5 November 2018Micro company accounts made up to 24 March 2018 (5 pages)
22 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
27 October 2017Micro company accounts made up to 24 March 2017 (5 pages)
27 October 2017Micro company accounts made up to 24 March 2017 (5 pages)
24 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
9 September 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
16 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5
(6 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5
(6 pages)
24 November 2014Accounts for a dormant company made up to 24 March 2014 (6 pages)
24 November 2014Accounts for a dormant company made up to 24 March 2014 (6 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5
(6 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5
(6 pages)
4 December 2013Accounts for a dormant company made up to 24 March 2013 (6 pages)
4 December 2013Accounts for a dormant company made up to 24 March 2013 (6 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 5
(6 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 5
(6 pages)
17 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
22 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
6 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 July 2012 (1 page)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
10 December 2010Accounts for a dormant company made up to 24 March 2010 (5 pages)
10 December 2010Accounts for a dormant company made up to 24 March 2010 (5 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
5 May 2010Appointment of Mr Adrian Pilz as a director (2 pages)
5 May 2010Appointment of Mr Adrian Pilz as a director (2 pages)
12 January 2010Total exemption full accounts made up to 24 March 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 24 March 2009 (9 pages)
25 August 2009Return made up to 12/08/09; full list of members (5 pages)
25 August 2009Return made up to 12/08/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
26 August 2008Return made up to 12/08/08; full list of members (4 pages)
26 August 2008Return made up to 12/08/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 24 March 2007 (8 pages)
25 January 2008Total exemption small company accounts made up to 24 March 2007 (8 pages)
30 August 2007Return made up to 12/08/07; full list of members (3 pages)
30 August 2007Return made up to 12/08/07; full list of members (3 pages)
6 December 2006Total exemption full accounts made up to 24 March 2006 (8 pages)
6 December 2006Total exemption full accounts made up to 24 March 2006 (8 pages)
31 October 2006Return made up to 12/08/06; full list of members (3 pages)
31 October 2006Return made up to 12/08/06; full list of members (3 pages)
21 November 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
21 November 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
2 September 2005Return made up to 12/08/05; full list of members (7 pages)
2 September 2005Return made up to 12/08/05; full list of members (7 pages)
10 November 2004Total exemption full accounts made up to 24 March 2004 (8 pages)
10 November 2004Total exemption full accounts made up to 24 March 2004 (8 pages)
3 September 2004Return made up to 12/08/04; full list of members (7 pages)
3 September 2004Return made up to 12/08/04; full list of members (7 pages)
19 December 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
19 December 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
1 September 2003Return made up to 12/08/03; full list of members (7 pages)
1 September 2003Return made up to 12/08/03; full list of members (7 pages)
17 December 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
17 December 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
3 September 2002Return made up to 12/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2002Return made up to 12/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2001Total exemption full accounts made up to 24 March 2001 (7 pages)
13 December 2001Total exemption full accounts made up to 24 March 2001 (7 pages)
20 August 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(7 pages)
20 August 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(7 pages)
5 October 2000Accounts for a small company made up to 24 March 2000 (5 pages)
5 October 2000Accounts for a small company made up to 24 March 2000 (5 pages)
17 August 2000Return made up to 12/08/00; full list of members (7 pages)
17 August 2000Return made up to 12/08/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 24 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 24 March 1999 (5 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
27 August 1999Return made up to 12/08/99; full list of members (7 pages)
27 August 1999Return made up to 12/08/99; full list of members (7 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: unit C7 the old imperial laundry 71 warriner gardens london SW11 4XW (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: unit C7 the old imperial laundry 71 warriner gardens london SW11 4XW (1 page)
2 November 1998Accounts for a small company made up to 24 March 1998 (5 pages)
2 November 1998Accounts for a small company made up to 24 March 1998 (5 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
10 August 1998Return made up to 12/08/98; full list of members (6 pages)
10 August 1998Return made up to 12/08/98; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 24 March 1997 (4 pages)
19 August 1997Accounts for a small company made up to 24 March 1997 (4 pages)
8 August 1997Return made up to 12/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 August 1997Return made up to 12/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: greenacre & co unit 7 the old imperial laundry 71 warrington gardens london SW11 4XW (1 page)
20 March 1997Registered office changed on 20/03/97 from: greenacre & co unit 7 the old imperial laundry 71 warrington gardens london SW11 4XW (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
10 November 1996New director appointed (3 pages)
10 November 1996New director appointed (3 pages)
25 October 1996Return made up to 12/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 October 1996Return made up to 12/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 1996Registered office changed on 20/10/96 from: 38 castle mews castle street cirencester gloucestershire GL7 1QH (1 page)
20 October 1996Registered office changed on 20/10/96 from: 38 castle mews castle street cirencester gloucestershire GL7 1QH (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996New secretary appointed (2 pages)
11 October 1996Registered office changed on 11/10/96 from: 47 maida vale london W9 1SH (1 page)
11 October 1996Registered office changed on 11/10/96 from: 47 maida vale london W9 1SH (1 page)
30 January 1996Full accounts made up to 24 March 1995 (4 pages)
30 January 1996Full accounts made up to 24 March 1995 (4 pages)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 September 1985Incorporation (22 pages)
26 September 1985Incorporation (22 pages)