Company NameOne Warrington Crescent Limited
Company StatusActive
Company Number02771608
CategoryPrivate Limited Company
Incorporation Date7 December 1992(31 years, 4 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 NameDiana Simpson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1995(3 years after company formation)
Appointment Duration28 years, 4 months
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMiss Anna Victoria Kinsman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1997(4 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameAmanda Gail Caroline Eilledge
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1997(4 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Block Management Ltd 9 White Lion Street
London
N1 9PD
Director NameMiss Samia Kamaruddin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(25 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Secretary NameAshley Milton Ltd. (Corporation)
StatusCurrent
Appointed18 October 2023(30 years, 10 months after company formation)
Appointment Duration6 months, 1 week
Correspondence Address290 Elgin Avenue
London
Herts
W9 1JS
Director NameMiss Susan Noelle Inman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992
Appointment Duration2 years, 11 months (resigned 19 November 1995)
RoleRecruitment Consultant
Correspondence Address1 Warrington Crescent
London
W9 1ED
Secretary NameMr Andrew Allen Hausman
NationalityBritish
StatusResigned
Appointed04 December 1992
Appointment Duration2 years, 1 month (resigned 16 January 1995)
RoleCompany Director
Correspondence Address1 Warrington Crescent
London
W9 1ED
Director NameMr Philip Leonard Hillman
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garden Flat 1 Warrington Crescent
London
W9 1ED
Director NameMrs Lyn Yvonne Henkel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressGarden Flat
43 Warrington Crescent Little Venice
London
W9 1EJ
Secretary NameMichael James Patton
NationalityBritish
StatusResigned
Appointed16 January 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 1997)
RoleSecretary
Correspondence AddressFlat 4 One Warrington Crescent
London
W9 1ED
Director NameWilliam George Briscoe Bevan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(2 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 December 1995)
RoleFarmer
Correspondence AddressLongstowe Hall Estate Longstowe Hall
Longstowe
Cambridge
Cambridgeshire
CB3 7UH
Secretary NameDiana Simpson
NationalityBritish
StatusResigned
Appointed29 September 1997(4 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 One Warrington Crescent
London
W9 1ED
Director NameMrs Mary Hilman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2002)
RoleHousewife
Correspondence AddressGarry Cottage
14 Taynton
Burford
Oxfordshire
OX18 4UH
Director NameMr Jonathan David Pegler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(18 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2019)
RoleEconomist
Country of ResidenceEngland
Correspondence Address9 White Lion Street
London
N1 9PD
Director NameSercan Berk Demirtas
Date of BirthJune 1995 (Born 28 years ago)
NationalityTurkish
StatusResigned
Appointed13 July 2019(26 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 February 2020)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address9 White Lion Street
London
N1 9PD
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
B3 1RL

Location

Registered Address290 290 Elgin Avenue
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

1 at £1Amanda Gail Caroline Eilledge
16.67%
Ordinary
1 at £1Anna Victoria Mahboubian
16.67%
Ordinary
1 at £1David Green & Jane Campbell
16.67%
Ordinary
1 at £1Diana Simpson
16.67%
Ordinary
1 at £1Jonathan David Pegler
16.67%
Ordinary
1 at £1Madeline Fong Ling Leong
16.67%
Ordinary

Financials

Year2014
Net Worth£19,501
Current Liabilities£2,467

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

18 October 2023Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to 290 290 Elgin Avenue London W9 1JS on 18 October 2023 (1 page)
18 October 2023Appointment of Ashley Milton Ltd. as a secretary on 18 October 2023 (2 pages)
6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 July 2023Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 25 July 2023 (1 page)
19 July 2023Registered office address changed from C/O Dunwells 234 High Road Romford Essex RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 19 July 2023 (1 page)
20 December 2022Confirmation statement made on 28 November 2022 with updates (4 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
7 September 2021Registered office address changed from C/O London Block Management Ltd 9 White Lion Street London N1 9PD to C/O Dunwells 234 High Road Romford Essex RM6 6AP on 7 September 2021 (1 page)
12 January 2021Confirmation statement made on 28 November 2020 with updates (4 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 November 2020Termination of appointment of Sercan Berk Demirtas as a director on 21 February 2020 (1 page)
3 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 July 2019Appointment of Sercan Berk Demirtas as a director on 13 July 2019 (2 pages)
15 July 2019Termination of appointment of Jonathan David Pegler as a director on 1 May 2019 (1 page)
14 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 August 2018Appointment of Miss Samia Kamaruddin as a director on 11 July 2018 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
21 November 2017Director's details changed for Miss Anna Victoria Kinsman on 20 August 2017 (2 pages)
21 November 2017Director's details changed for Miss Anna Victoria Kinsman on 20 August 2017 (2 pages)
20 November 2017Director's details changed for Miss Anna Victoria Kinsman on 1 November 2016 (2 pages)
20 November 2017Director's details changed for Miss Anna Victoria Kinsman on 1 November 2016 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 December 2016Director's details changed for Diana Simpson on 1 January 2016 (2 pages)
2 December 2016Director's details changed for Amanda Gail Caroline Eilledge on 1 January 2016 (2 pages)
2 December 2016Director's details changed for Miss Anna Victoria Kinsman on 1 January 2016 (2 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
2 December 2016Director's details changed for Amanda Gail Caroline Eilledge on 1 January 2016 (2 pages)
2 December 2016Director's details changed for Amanda Gail Caroline Eilledge on 1 January 2016 (2 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
2 December 2016Director's details changed for Miss Anna Victoria Mahboubian on 1 January 2016 (2 pages)
2 December 2016Director's details changed for Miss Anna Victoria Kinsman on 1 January 2016 (2 pages)
2 December 2016Director's details changed for Diana Simpson on 1 January 2016 (2 pages)
2 December 2016Director's details changed for Amanda Gail Caroline Eilledge on 1 January 2016 (2 pages)
2 December 2016Director's details changed for Miss Anna Victoria Mahboubian on 1 January 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6
(7 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6
(7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6
(7 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6
(7 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 6
(7 pages)
11 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 6
(7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
18 July 2011Registered office address changed from 1 Warrington Crescent London W9 1ED on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 1 Warrington Crescent London W9 1ED on 18 July 2011 (1 page)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Appointment of Mr Jonathan David Pegler as a director (2 pages)
15 February 2011Appointment of Mr Jonathan David Pegler as a director (2 pages)
5 February 2011Termination of appointment of Diana Simpson as a secretary (1 page)
5 February 2011Termination of appointment of Diana Simpson as a secretary (1 page)
10 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
13 December 2009Director's details changed for Amanda Gail Caroline Eilledge on 13 December 2009 (2 pages)
13 December 2009Director's details changed for Diana Simpson on 13 December 2009 (2 pages)
13 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
13 December 2009Director's details changed for Miss Anna Victoria Mahboubian on 13 December 2009 (2 pages)
13 December 2009Director's details changed for Diana Simpson on 13 December 2009 (2 pages)
13 December 2009Director's details changed for Amanda Gail Caroline Eilledge on 13 December 2009 (2 pages)
13 December 2009Director's details changed for Miss Anna Victoria Mahboubian on 13 December 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 December 2008Return made up to 28/11/08; full list of members (5 pages)
15 December 2008Return made up to 28/11/08; full list of members (5 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 December 2007Return made up to 28/11/07; full list of members (3 pages)
3 December 2007Return made up to 28/11/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 November 2006Return made up to 28/11/06; full list of members (3 pages)
28 November 2006Return made up to 28/11/06; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 January 2006Return made up to 28/11/05; full list of members (3 pages)
27 January 2006Return made up to 28/11/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 November 2004Return made up to 28/11/04; full list of members (9 pages)
16 November 2004Return made up to 28/11/04; full list of members (9 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 November 2003Return made up to 28/11/03; full list of members (9 pages)
26 November 2003Return made up to 28/11/03; full list of members (9 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 December 2001Return made up to 28/11/01; full list of members (9 pages)
5 December 2001Return made up to 28/11/01; full list of members (9 pages)
27 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 December 2000Return made up to 28/11/00; full list of members (9 pages)
7 December 2000Return made up to 28/11/00; full list of members (9 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 December 1999Return made up to 28/11/99; full list of members (9 pages)
1 December 1999Return made up to 28/11/99; full list of members (9 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 March 1999Return made up to 28/11/98; no change of members (4 pages)
9 March 1999Return made up to 28/11/98; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 January 1998Return made up to 28/11/97; full list of members (6 pages)
28 January 1998Full accounts made up to 31 December 1996 (5 pages)
28 January 1998Return made up to 28/11/97; full list of members (6 pages)
28 January 1998Full accounts made up to 31 December 1996 (5 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
9 December 1996Return made up to 28/11/96; change of members (6 pages)
9 December 1996Return made up to 28/11/96; change of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (5 pages)
1 November 1996Full accounts made up to 31 December 1995 (5 pages)
12 January 1996Director resigned;new director appointed (2 pages)
12 January 1996Director resigned;new director appointed (2 pages)
28 November 1995Return made up to 28/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 November 1995Return made up to 28/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 October 1995Full accounts made up to 31 December 1994 (5 pages)
27 October 1995Full accounts made up to 31 December 1994 (5 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Return made up to 07/12/94; full list of members
  • 363(287) ‐ Registered office changed on 21/03/95
(6 pages)
21 March 1995Return made up to 07/12/94; full list of members
  • 363(287) ‐ Registered office changed on 21/03/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 January 1994Return made up to 07/12/93; full list of members (5 pages)
18 January 1994Return made up to 07/12/93; full list of members (5 pages)
7 December 1992Incorporation (21 pages)
7 December 1992Incorporation (21 pages)