13 Warrington Crescent
London
W9 1ED
Secretary Name | Gary Silver |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2002(16 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Surveyor |
Correspondence Address | 40 Wayside Avenue Bushey Heath Hertfordshire WD23 4SQ |
Director Name | Dr Adrian Pilz |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 October 2009(24 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 13 Warrington Crescent London W9 1ED |
Director Name | Ms Heidi Kingstone |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Mrs Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 1993) |
Role | Higher Executive Officer The Church Commissioners |
Country of Residence | United Kingdom |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 1993) |
Role | Senior Executive Officer The Church Commissioners |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Miss Stanislava Martinkova |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 February 1997) |
Role | Computer Programmer |
Correspondence Address | 13 Warrington Crescent London W9 1ED |
Director Name | Mr David John Montgomery |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 13 Warrington Crescent London W9 1ED |
Secretary Name | Mr David John Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 13 Warrington Crescent London W9 1ED |
Director Name | Anthony Colin Michael |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 July 1994) |
Role | Graphic Designer |
Correspondence Address | 13 Warrington Crescent London W9 1BD |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 August 1996) |
Role | Managing Agent |
Correspondence Address | 47 Maida Vale London W9 1SH |
Director Name | Timothy John Barker |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 1997) |
Role | Project Manager |
Correspondence Address | 17 Henrietta Street London WC2E 8QX |
Secretary Name | Julian Gervase Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 January 1999) |
Role | Surveyor |
Correspondence Address | 181 Kennington Lane London SE11 4EZ |
Director Name | Mr Simon McKno Bladon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(11 years after company formation) |
Appointment Duration | 6 months (resigned 24 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Crondace Road London SW6 4BT |
Director Name | Marc Matthias Hanssen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 1997(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 February 1999) |
Role | Manager |
Correspondence Address | Fourth Floor Flat 13 Warrington Crescent London W9 |
Director Name | Neil Anthony Whitehead |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | Top Floor Flat Flat 4 13 Warrington Crescent London W9 1ED |
Secretary Name | Mr Anthony Tabelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | Greyfor Aldenham Grove Radlett Herts WD7 7BN |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 1993) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Adrian Take Pilz & Chiara Carassai Pilz 20.00% Ordinary |
---|---|
1 at £1 | Bradford Property Trust 20.00% Ordinary |
1 at £1 | Grania Mary Helen Loughnan 20.00% Ordinary |
1 at £1 | Miss Elaine Curtis 20.00% Ordinary |
1 at £1 | Miss Heidi Kingstone 20.00% Ordinary |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
17 November 2023 | Micro company accounts made up to 24 March 2023 (5 pages) |
---|---|
17 August 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
21 December 2022 | Micro company accounts made up to 24 March 2022 (5 pages) |
14 September 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
4 June 2022 | Registered 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 2022 | Director's details changed for Ms Heidi Kingstone on 30 May 2022 (2 pages) |
20 December 2021 | Micro company accounts made up to 24 March 2021 (5 pages) |
2 September 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
4 January 2021 | Micro company accounts made up to 24 March 2020 (5 pages) |
28 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
23 June 2020 | Registered 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 2020 | Director's details changed for Ms Heidi Kingstone on 18 June 2020 (2 pages) |
19 December 2019 | Micro company accounts made up to 24 March 2019 (4 pages) |
2 September 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
29 May 2019 | Appointment of Ms Heidi Kingstone as a director on 1 September 2018 (2 pages) |
5 November 2018 | Micro company accounts made up to 24 March 2018 (5 pages) |
22 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
27 October 2017 | Micro company accounts made up to 24 March 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 24 March 2017 (5 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
28 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
24 November 2014 | Accounts for a dormant company made up to 24 March 2014 (6 pages) |
24 November 2014 | Accounts for a dormant company made up to 24 March 2014 (6 pages) |
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
4 December 2013 | Accounts for a dormant company made up to 24 March 2013 (6 pages) |
4 December 2013 | Accounts for a dormant company made up to 24 March 2013 (6 pages) |
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
17 December 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
22 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 July 2012 (1 page) |
24 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 24 March 2010 (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 24 March 2010 (5 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Appointment of Mr Adrian Pilz as a director (2 pages) |
5 May 2010 | Appointment of Mr Adrian Pilz as a director (2 pages) |
12 January 2010 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
12 January 2010 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
25 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
26 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 24 March 2007 (8 pages) |
25 January 2008 | Total exemption small company accounts made up to 24 March 2007 (8 pages) |
30 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
6 December 2006 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
6 December 2006 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
31 October 2006 | Return made up to 12/08/06; full list of members (3 pages) |
31 October 2006 | Return made up to 12/08/06; full list of members (3 pages) |
21 November 2005 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
21 November 2005 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
2 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
10 November 2004 | Total exemption full accounts made up to 24 March 2004 (8 pages) |
10 November 2004 | Total exemption full accounts made up to 24 March 2004 (8 pages) |
3 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
19 December 2003 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
19 December 2003 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
1 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
17 December 2002 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
17 December 2002 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
3 September 2002 | Return made up to 12/08/02; full list of members
|
3 September 2002 | Return made up to 12/08/02; full list of members
|
13 December 2001 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
13 December 2001 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
20 August 2001 | Return made up to 12/08/01; full list of members
|
20 August 2001 | Return made up to 12/08/01; full list of members
|
5 October 2000 | Accounts for a small company made up to 24 March 2000 (5 pages) |
5 October 2000 | Accounts for a small company made up to 24 March 2000 (5 pages) |
17 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
17 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 24 March 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 24 March 1999 (5 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
27 August 1999 | Return made up to 12/08/99; full list of members (7 pages) |
27 August 1999 | Return made up to 12/08/99; full list of members (7 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: unit C7 the old imperial laundry 71 warriner gardens london SW11 4XW (1 page) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: unit C7 the old imperial laundry 71 warriner gardens london SW11 4XW (1 page) |
2 November 1998 | Accounts for a small company made up to 24 March 1998 (5 pages) |
2 November 1998 | Accounts for a small company made up to 24 March 1998 (5 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
10 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
10 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
19 August 1997 | Accounts for a small company made up to 24 March 1997 (4 pages) |
19 August 1997 | Accounts for a small company made up to 24 March 1997 (4 pages) |
8 August 1997 | Return made up to 12/08/97; full list of members
|
8 August 1997 | Return made up to 12/08/97; full list of members
|
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
20 March 1997 | Registered 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 1997 | Registered 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 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
10 November 1996 | New director appointed (3 pages) |
10 November 1996 | New director appointed (3 pages) |
25 October 1996 | Return made up to 12/08/96; full list of members
|
25 October 1996 | Return made up to 12/08/96; full list of members
|
20 October 1996 | Registered office changed on 20/10/96 from: 38 castle mews castle street cirencester gloucestershire GL7 1QH (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 38 castle mews castle street cirencester gloucestershire GL7 1QH (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: 47 maida vale london W9 1SH (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 47 maida vale london W9 1SH (1 page) |
30 January 1996 | Full accounts made up to 24 March 1995 (4 pages) |
30 January 1996 | Full accounts made up to 24 March 1995 (4 pages) |
6 September 1989 | Resolutions
|
26 September 1985 | Incorporation (22 pages) |
26 September 1985 | Incorporation (22 pages) |