Company Name6 Wellington Crescent Management Company Limited
DirectorsMaria Aristodemou and Vanessa Graves
Company StatusActive
Company Number02289925
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 August 1988(35 years, 8 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 NameProf Maria Aristodemou
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2021(32 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleProfessor Of Law
Country of ResidenceEngland
Correspondence AddressFlat 2, 6 Wellington Crescent
Ramsgate
CT11 8JL
Secretary NameMr Robert John Simmons Cason
StatusCurrent
Appointed10 May 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressFlat 2 6 Wellington Crescent
Ramsgate
CT11 8JL
Director NameMs Vanessa Graves
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(35 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks
RoleOffice Worker
Country of ResidenceEngland
Correspondence Address6 Wellington Crescent
Ramsgate
CT11 8JL
Director NameMs Vanessa Woodward
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(3 years after company formation)
Appointment Duration29 years, 7 months (resigned 27 March 2021)
RoleCashier
Country of ResidenceEngland
Correspondence Address6 Wellington Crescent
Ramsgate
Kent
CT11 8JL
Director NameDiana Margaret Twyford
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 04 July 2001)
RoleHousewife
Correspondence Address6 Wellington Crescent
Ramsgate
Kent
CT11 8JL
Director NameJeremiah Anthony Cronin
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 March 1997)
RolePsychotherapist
Correspondence Address6 Wellington Crescent
Ramsgate
Kent
CT11 8JL
Director NameDoreen Audrey Rachel Larman
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(3 years after company formation)
Appointment Duration18 years, 1 month (resigned 01 October 2009)
RoleHousewife
Correspondence Address6 Wellington Crescent
Ramsgate
Kent
CT11 8JL
Director NameMs Penelope Thorpe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(3 years after company formation)
Appointment Duration22 years, 1 month (resigned 11 October 2013)
RoleHealth Services Manager
Country of ResidenceEngland
Correspondence Address11 Applecroft
Maidenhead
Berkshire
SL6 3HD
Secretary NameJeremiah Anthony Cronin
NationalityBritish
StatusResigned
Appointed25 August 1991(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 March 1997)
RoleCompany Director
Correspondence Address6 Wellington Crescent
Ramsgate
Kent
CT11 8JL
Director NamePamela Jean Clayson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1997(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2003)
RoleRetired
Correspondence Address4 South Goodwins Court
60 The Marina
Deal
Kent
CT14 6NR
Secretary NamePamela Jean Clayson
NationalityBritish
StatusResigned
Appointed30 March 1997(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2003)
RoleRetired
Correspondence Address4 South Goodwins Court
60 The Marina
Deal
Kent
CT14 6NR
Director NameAnne Bentley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2004)
RoleMusician
Correspondence Address6 Wellington Crescent
Ramsgate
Kent
CT11 8JL
Director NameJohn David Walker Ellis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(14 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 July 2014)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address132 Beacon Road
Broadstairs
Kent
CT10 3DQ
Secretary NameMs Penny Thorpe
NationalityBritish
StatusResigned
Appointed11 May 2003(14 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 November 2013)
RoleCompany Director
Correspondence Address11 Applecroft
Maidenhead
Berkshire
SL6 3HD
Director NameCatherine Stancer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2004(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 May 2008)
RoleCharity Worker
Correspondence AddressFlat 4
6 Wellington Crescent
Ramsgate
Kent
CT11 8JL
Director NameMr Mark Bing
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2013)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address6 Wellington Crescent
Ramsgate
Kent
CT11 8JL
Director NameMr Gordon Lewis Calver
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(26 years after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressVictory Cottage Chapel Place Lane
Ramsgate
Kent
CT11 9SE
Director NameMr Reginald Stober
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Meadow Road
Bromley
BR2 0DX
Director NameMr Christian Bowman
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2023)
RoleFilm Production
Country of ResidenceEngland
Correspondence Address30 College Road
Woking
Surrey
GU22 8BU

Location

Registered Address4a Roman Road
London
E6 3RX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£5,001
Net Worth£12,332
Cash£11,508
Current Liabilities£288

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

11 December 2020Termination of appointment of Reginald Stober as a director on 11 December 2020 (1 page)
29 October 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 October 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
17 April 2019Appointment of Mr Reginald Stober as a director on 3 April 2019 (2 pages)
26 November 2018Termination of appointment of Mark Bing as a director on 17 November 2018 (1 page)
26 November 2018Cessation of Mark Bing as a person with significant control on 17 November 2018 (1 page)
14 November 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
24 October 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 November 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Registered office address changed from 6 Wellington Crescent Ramsgate Kent CT11 8JL to 4a Roman Road London E6 3RX on 18 October 2016 (1 page)
18 October 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 October 2016Registered office address changed from 6 Wellington Crescent Ramsgate Kent CT11 8JL to 4a Roman Road London E6 3RX on 18 October 2016 (1 page)
18 October 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2016Annual return made up to 25 August 2015 no member list (4 pages)
24 April 2016Annual return made up to 25 August 2015 no member list (4 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Appointment of Mr Gordon Lewis Calver as a director on 14 September 2014 (2 pages)
27 October 2014Appointment of Mr Gordon Lewis Calver as a director on 14 September 2014 (2 pages)
19 September 2014Annual return made up to 25 August 2014 no member list (3 pages)
19 September 2014Annual return made up to 25 August 2014 no member list (3 pages)
13 July 2014Termination of appointment of John David Walker Ellis as a director on 10 July 2014 (1 page)
13 July 2014Termination of appointment of John David Walker Ellis as a director on 10 July 2014 (1 page)
9 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
9 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
29 November 2013Termination of appointment of Penny Thorpe as a secretary (1 page)
29 November 2013Registered office address changed from 11 Applecroft Maidenhead Berkshire SL6 3HD on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Mark Bing as a director (1 page)
29 November 2013Termination of appointment of Penny Thorpe as a secretary (1 page)
29 November 2013Termination of appointment of Mark Bing as a director (1 page)
29 November 2013Termination of appointment of Penelope Thorpe as a director (1 page)
29 November 2013Registered office address changed from 11 Applecroft Maidenhead Berkshire SL6 3HD on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Penelope Thorpe as a director (1 page)
3 September 2013Annual return made up to 25 August 2013 no member list (6 pages)
3 September 2013Annual return made up to 25 August 2013 no member list (6 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
17 September 2012Annual return made up to 25 August 2012 no member list (6 pages)
17 September 2012Annual return made up to 25 August 2012 no member list (6 pages)
29 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
29 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
21 May 2012Appointment of Mr Mark Bing as a director (2 pages)
21 May 2012Appointment of Mr Mark Bing as a director (2 pages)
21 May 2012Appointment of Mr Mark Bing as a director (2 pages)
21 May 2012Appointment of Mr Mark Bing as a director (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Annual return made up to 25 August 2011 no member list (5 pages)
19 September 2011Annual return made up to 25 August 2011 no member list (5 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
26 August 2010Director's details changed for John David Walker Ellis on 25 August 2010 (2 pages)
26 August 2010Secretary's details changed for Penny Thorpe on 25 August 2010 (1 page)
26 August 2010Secretary's details changed for Penny Thorpe on 25 August 2010 (1 page)
26 August 2010Annual return made up to 25 August 2010 no member list (5 pages)
26 August 2010Director's details changed for Vanessa Woodward on 25 August 2010 (2 pages)
26 August 2010Annual return made up to 25 August 2010 no member list (5 pages)
26 August 2010Director's details changed for John David Walker Ellis on 25 August 2010 (2 pages)
26 August 2010Director's details changed for Penelope Thorpe on 25 August 2010 (2 pages)
26 August 2010Director's details changed for Penelope Thorpe on 25 August 2010 (2 pages)
26 August 2010Director's details changed for Vanessa Woodward on 25 August 2010 (2 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
14 June 2010Annual return made up to 25 August 2009 no member list (3 pages)
14 June 2010Annual return made up to 25 August 2009 no member list (3 pages)
8 June 2010Termination of appointment of Doreen Larman as a director (1 page)
8 June 2010Termination of appointment of Doreen Larman as a director (1 page)
28 May 2010Registered office address changed from 6 Wellington Crescent Ramsgate Kent CT11 8JL on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from 6 Wellington Crescent Ramsgate Kent CT11 8JL on 28 May 2010 (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
17 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
15 September 2008Annual return made up to 25/08/08
  • 363(288) ‐ Director resigned
(5 pages)
15 September 2008Annual return made up to 25/08/08
  • 363(288) ‐ Director resigned
(5 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
12 September 2007Annual return made up to 25/08/07 (5 pages)
12 September 2007Annual return made up to 25/08/07 (5 pages)
12 June 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
12 June 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
20 September 2006Annual return made up to 25/08/06 (5 pages)
20 September 2006Annual return made up to 25/08/06 (5 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 September 2005Annual return made up to 25/08/05 (5 pages)
13 September 2005Annual return made up to 25/08/05 (5 pages)
7 September 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
7 September 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
24 September 2004Annual return made up to 25/08/04
  • 363(288) ‐ Director resigned
(5 pages)
24 September 2004Annual return made up to 25/08/04
  • 363(288) ‐ Director resigned
(5 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
29 September 2003Annual return made up to 25/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2003Annual return made up to 25/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
29 May 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Secretary resigned;director resigned (1 page)
23 May 2003Secretary resigned;director resigned (1 page)
23 May 2003New director appointed (2 pages)
5 September 2002Annual return made up to 25/08/02 (5 pages)
5 September 2002Annual return made up to 25/08/02 (5 pages)
12 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
12 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Annual return made up to 25/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
29 August 2001Annual return made up to 25/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
29 August 2001New director appointed (2 pages)
16 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
16 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
1 September 2000Annual return made up to 25/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 2000Annual return made up to 25/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 2000Full accounts made up to 30 September 1999 (5 pages)
24 March 2000Full accounts made up to 30 September 1999 (5 pages)
14 September 1999Annual return made up to 25/08/99 (6 pages)
14 September 1999Annual return made up to 25/08/99 (6 pages)
26 May 1999Full accounts made up to 30 September 1998 (6 pages)
26 May 1999Full accounts made up to 30 September 1998 (6 pages)
19 August 1998Annual return made up to 25/08/98 (6 pages)
19 August 1998Annual return made up to 25/08/98 (6 pages)
18 April 1998Full accounts made up to 30 September 1997 (6 pages)
18 April 1998Full accounts made up to 30 September 1997 (6 pages)
21 August 1997Annual return made up to 25/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997Annual return made up to 25/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 June 1997Full accounts made up to 30 September 1996 (5 pages)
2 June 1997Full accounts made up to 30 September 1996 (5 pages)
28 August 1996Annual return made up to 25/08/96 (6 pages)
28 August 1996Annual return made up to 25/08/96 (6 pages)
19 June 1996Full accounts made up to 30 September 1995 (5 pages)
19 June 1996Full accounts made up to 30 September 1995 (5 pages)
30 August 1995Annual return made up to 25/08/95 (6 pages)
30 August 1995Annual return made up to 25/08/95 (6 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
25 August 1988Incorporation (24 pages)