Company Name91 Warrington Crescent Limited
DirectorsSaeed Homayouni and Raymond O'Donnell
Company StatusActive
Company Number02132083
CategoryPrivate Limited Company
Incorporation Date15 May 1987(36 years, 12 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 Saeed Homayouni
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed17 November 2004(17 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1a Dorset Street
London
W1U 4EE
Secretary NameMr Raymond David O'Donnell
StatusCurrent
Appointed09 August 2014(27 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address1a Dorset Street
London
W1U 4EE
Director NameMr Raymond O'Donnell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(30 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address81b Lichfield Grove
London
N3 2JL
Director NameMr Nigel Francis Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Chinnor Road
Aston Rowant
Oxfordshire
OX49 5SH
Director NameRobert George Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed12 August 1992(5 years, 3 months after company formation)
Appointment Duration7 years (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameJames McCgregor Roosevelt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2008(21 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 August 2009)
RoleRetired
Correspondence Address23 Elnathan Mews
London
W9 2JE
Secretary NameMr Saeed Homayouni
NationalityCanadian
StatusResigned
Appointed07 February 2009(21 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 August 2014)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1a Dorset Street
London
W1U 4EE
Director NameMs Francine Danielle Elliott-Foster
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 March 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address91 Warrington Crescent
London
W9 1EH
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(12 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 February 2009)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NamePembertons Residential Ltd (Corporation)
StatusResigned
Appointed30 September 1999(12 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 September 2008)
Correspondence Address12 Finchley Road
St Johns Wood
London
NW8 6EB
Director NameSolitaire Directors Limited (Corporation)
StatusResigned
Appointed02 September 2008(21 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 February 2009)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address1a Dorset Street
London
W1U 4EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mr Saeed Homayouni
40.00%
Ordinary
1 at £1Benjamim Douglas Wyman & Stephanie Ann Stones
20.00%
Ordinary
1 at £1Naomi Diana Hayim
20.00%
Ordinary
1 at £1Peta Elizabeth Prior
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,874
Cash£27,797
Current Liabilities£32,671

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
11 September 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 October 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 October 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
16 March 2018Appointment of Mr Raymond O'donnell as a director on 16 March 2018 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5
(5 pages)
9 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5
(5 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 September 2014Appointment of Mr Raymond David O'donnell as a secretary on 9 August 2014 (2 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 5
(5 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 5
(5 pages)
8 September 2014Termination of appointment of Saeed Homayouni as a secretary on 9 August 2014 (1 page)
8 September 2014Termination of appointment of Saeed Homayouni as a secretary on 9 August 2014 (1 page)
8 September 2014Appointment of Mr Raymond David O'donnell as a secretary on 9 August 2014 (2 pages)
8 September 2014Termination of appointment of Saeed Homayouni as a secretary on 9 August 2014 (1 page)
8 September 2014Appointment of Mr Raymond David O'donnell as a secretary on 9 August 2014 (2 pages)
27 March 2014Termination of appointment of Francine Elliott-Foster as a director (1 page)
27 March 2014Termination of appointment of Francine Elliott-Foster as a director (1 page)
1 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
24 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 5
(6 pages)
24 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 5
(6 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
10 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 September 2010Director's details changed for Mr Saeed Homayouni on 1 August 2010 (2 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Ms Francine Danielle Elliott-Foster on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Saeed Homayouni on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Saeed Homayouni on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Ms Francine Danielle Elliott-Foster on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Ms Francine Danielle Elliott-Foster on 1 August 2010 (2 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 September 2009Director's change of particulars / francine elliott-foster / 11/08/2009 (1 page)
3 September 2009Director's change of particulars / francine elliott-foster / 11/08/2009 (1 page)
28 August 2009Return made up to 12/08/09; full list of members (4 pages)
28 August 2009Return made up to 12/08/09; full list of members (4 pages)
27 August 2009Ad 11/08/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
27 August 2009Ad 11/08/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
21 August 2009Gbp nc 4/8\11/08/09 (2 pages)
21 August 2009Gbp nc 4/8\11/08/09 (2 pages)
19 August 2009Gbp nc 4/8\11/08/09 (2 pages)
19 August 2009Gbp nc 4/8\11/08/09 (2 pages)
18 August 2009Director appointed ms francine danielle elliott-foster (1 page)
18 August 2009Appointment terminated director james roosevelt (1 page)
18 August 2009Director appointed ms francine danielle elliott-foster (1 page)
18 August 2009Appointment terminated director james roosevelt (1 page)
12 June 2009Director's change of particulars / james roosevelt / 12/06/2009 (2 pages)
12 June 2009Director's change of particulars / saeed homayouni / 07/02/2009 (2 pages)
12 June 2009Director's change of particulars / james roosevelt / 12/06/2009 (2 pages)
12 June 2009Director's change of particulars / saeed homayouni / 07/02/2009 (2 pages)
20 April 2009Return made up to 12/08/08; full list of members; amend (5 pages)
20 April 2009Return made up to 12/08/08; full list of members; amend (5 pages)
12 February 2009Registered office changed on 12/02/2009 from 23 elnathan mews london W9 2JE united kingdom (1 page)
12 February 2009Secretary appointed mr saeed homayouni (1 page)
12 February 2009Registered office changed on 12/02/2009 from 23 elnathan mews london W9 2JE united kingdom (1 page)
12 February 2009Secretary appointed mr saeed homayouni (1 page)
9 February 2009Appointment terminated secretary solitaire secretaries LTD (1 page)
9 February 2009Appointment terminated director solitaire directors LIMITED (1 page)
9 February 2009Registered office changed on 09/02/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
9 February 2009Registered office changed on 09/02/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
9 February 2009Appointment terminated secretary solitaire secretaries LTD (1 page)
9 February 2009Appointment terminated director solitaire directors LIMITED (1 page)
9 January 2009Director appointed james mcgregor roosevelt (1 page)
9 January 2009Director appointed james mcgregor roosevelt (1 page)
3 September 2008Director appointed solitaire directors LIMITED (3 pages)
3 September 2008Director appointed solitaire directors LIMITED (3 pages)
2 September 2008Appointment terminated director pembertons residential LTD (1 page)
2 September 2008Appointment terminated director pembertons residential LTD (1 page)
13 August 2008Return made up to 12/08/08; full list of members (4 pages)
13 August 2008Return made up to 12/08/08; full list of members (4 pages)
12 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
21 August 2007Return made up to 12/08/07; full list of members (4 pages)
21 August 2007Return made up to 12/08/07; full list of members (4 pages)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 August 2006Return made up to 12/08/06; full list of members (6 pages)
31 August 2006Return made up to 12/08/06; full list of members (6 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 August 2005Return made up to 12/08/05; full list of members (6 pages)
30 August 2005Return made up to 12/08/05; full list of members (6 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
4 November 2004Return made up to 12/08/04; full list of members (6 pages)
4 November 2004Return made up to 12/08/04; full list of members (6 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 September 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 September 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 August 2003Return made up to 12/08/03; full list of members (6 pages)
29 August 2003Return made up to 12/08/03; full list of members (6 pages)
23 August 2002Return made up to 12/08/02; full list of members (6 pages)
23 August 2002Return made up to 12/08/02; full list of members (6 pages)
23 January 2002Accounts for a dormant company made up to 24 March 2001 (1 page)
23 January 2002Accounts for a dormant company made up to 24 March 2001 (1 page)
7 September 2001Return made up to 12/08/01; full list of members (6 pages)
7 September 2001Return made up to 12/08/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 24 March 2000 (2 pages)
23 January 2001Accounts for a dormant company made up to 24 March 2000 (2 pages)
18 August 2000Return made up to 12/08/00; full list of members (6 pages)
18 August 2000Return made up to 12/08/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 24 March 1999 (1 page)
26 January 2000Accounts for a dormant company made up to 24 March 1999 (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
24 November 1999Return made up to 12/08/99; no change of members (9 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Return made up to 12/08/99; no change of members (9 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: 22 clifton road little venice london W9 1ST (1 page)
22 September 1999Registered office changed on 22/09/99 from: 22 clifton road little venice london W9 1ST (1 page)
23 October 1998Full accounts made up to 24 March 1998 (2 pages)
23 October 1998Full accounts made up to 24 March 1998 (2 pages)
17 August 1998Return made up to 12/08/98; full list of members (8 pages)
17 August 1998Return made up to 12/08/98; full list of members (8 pages)
21 August 1997Return made up to 12/08/97; full list of members (7 pages)
21 August 1997Return made up to 12/08/97; full list of members (7 pages)
11 April 1997Full accounts made up to 24 March 1997 (2 pages)
11 April 1997Full accounts made up to 24 March 1997 (2 pages)
8 September 1996Return made up to 12/08/96; full list of members (7 pages)
8 September 1996Return made up to 12/08/96; full list of members (7 pages)
26 July 1996Accounts for a small company made up to 24 March 1996 (2 pages)
26 July 1996Accounts for a small company made up to 24 March 1996 (2 pages)
11 February 1996Director's particulars changed (2 pages)
11 February 1996Director's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
1 November 1995Full accounts made up to 24 March 1995 (2 pages)
1 November 1995Full accounts made up to 24 March 1995 (2 pages)
29 August 1995Return made up to 12/08/95; full list of members (12 pages)
29 August 1995Return made up to 12/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
15 May 1987Incorporation (21 pages)
15 May 1987Incorporation (21 pages)