Company Name9 Warrington Crescent (Management) Limited
Company StatusActive
Company Number03142331
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 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 Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(5 years, 3 months after company formation)
Appointment Duration23 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameColleen Beverley Tandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(14 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr Peter Frederick Spence Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Secretary NameWestbourne Block Management Limi (Corporation)
StatusCurrent
Appointed27 April 2016(20 years, 4 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameNicholas Harry Jacobs
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address67 Calton Avenue
Dulwich Village
London
SE21 7DF
Director NameSamuel Eric Jacobs
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address5 College Road
Dulwich
London
SE21 7BQ
Secretary NameNicholas Harry Jacobs
NationalityBritish
StatusResigned
Appointed05 January 1996(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address67 Calton Avenue
Dulwich Village
London
SE21 7DF
Director NameSteven Joseph Langley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 year, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Warrington Crescent
London
W9 1ED
Secretary NameJane Alyson Knight
NationalityBritish
StatusResigned
Appointed13 June 1997(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 10 February 1998)
RoleChartered Physiotherapist
Correspondence AddressFlat 2 9 Warrington Crescent
London
W9 1ED
Director NameJane Alyson Knight
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2000)
RolePhisiotherapist
Correspondence AddressFlat 2 9 Warrington Crescent
London
W9 1ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NamePeaktop Properties (Maida Vale) Limited (Corporation)
StatusResigned
Appointed08 April 1997(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 13 June 1997)
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameTapplys Limited (Corporation)
StatusResigned
Appointed10 February 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2000)
Correspondence Address1 Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Secretary NamePembroke Consulting Limited (Corporation)
StatusResigned
Appointed19 April 2001(5 years, 3 months after company formation)
Appointment Duration15 years (resigned 27 April 2016)
Correspondence AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

45 at £1D. Tandy
45.00%
Ordinary
15 at £1I.g.m. Wingfield
15.00%
Ordinary
15 at £1Katherine Floyd & Sian Floyd
15.00%
Ordinary
15 at £1Patricia Brown & Peter Brown
15.00%
Ordinary
10 at £1Tom Homayoon Parandian
10.00%
Ordinary

Financials

Year2014
Net Worth-£26,796
Current Liabilities£26,805

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 4 weeks from now)

Filing History

12 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
30 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
13 June 2021Secretary's details changed for Westbourne Block Management Limi on 13 June 2021 (1 page)
21 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 January 2021Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management Limited London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
30 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Appointment of Mr Peter Frederick Spence Brown as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Peter Frederick Spence Brown as a director on 1 November 2017 (2 pages)
1 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 April 2016Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 19 Eastbourne Terrace Westbourne Block Management Limited London W2 6LG on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Pembroke Consulting Limited as a secretary on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Pembroke Consulting Limited as a secretary on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 19 Eastbourne Terrace Westbourne Block Management Limited London W2 6LG on 27 April 2016 (1 page)
27 April 2016Appointment of Westbourne Block Management Limi as a secretary on 27 April 2016 (2 pages)
27 April 2016Appointment of Westbourne Block Management Limi as a secretary on 27 April 2016 (2 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(6 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(6 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
6 December 2010Termination of appointment of Steven Langley as a director (2 pages)
6 December 2010Appointment of Colleen Beverley Tandy as a director (3 pages)
6 December 2010Termination of appointment of Steven Langley as a director (2 pages)
6 December 2010Appointment of Colleen Beverley Tandy as a director (3 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 January 2010Director's details changed for Steven Joseph Langley on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Pembroke Consulting Limited on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Steven Joseph Langley on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Steven Joseph Langley on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Pembroke Consulting Limited on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
8 January 2010Secretary's details changed for Pembroke Consulting Limited on 8 January 2010 (2 pages)
9 March 2009Return made up to 29/12/08; full list of members (5 pages)
9 March 2009Return made up to 29/12/08; full list of members (5 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
1 May 2008Return made up to 29/12/07; full list of members (8 pages)
1 May 2008Return made up to 29/12/07; full list of members (8 pages)
31 March 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 March 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 April 2007Return made up to 29/12/06; full list of members (10 pages)
3 April 2007Return made up to 29/12/06; full list of members (10 pages)
27 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 March 2006Return made up to 29/12/05; full list of members (10 pages)
20 March 2006Return made up to 29/12/05; full list of members (10 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
10 May 2005Return made up to 29/12/04; full list of members (10 pages)
10 May 2005Return made up to 29/12/04; full list of members (10 pages)
5 May 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 May 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 February 2004Return made up to 29/12/03; full list of members (10 pages)
17 February 2004Return made up to 29/12/03; full list of members (10 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
12 February 2003Return made up to 29/12/02; full list of members (10 pages)
12 February 2003Return made up to 29/12/02; full list of members (10 pages)
10 October 2002Full accounts made up to 31 March 2002 (11 pages)
10 October 2002Full accounts made up to 31 March 2002 (11 pages)
20 March 2002Return made up to 29/12/01; full list of members (9 pages)
20 March 2002Ad 29/12/01--------- £ si 93@1=93 £ ic 7/100 (2 pages)
20 March 2002Ad 29/12/01--------- £ si 93@1=93 £ ic 7/100 (2 pages)
20 March 2002Return made up to 29/12/01; full list of members (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
2 May 2001Full accounts made up to 31 March 2000 (11 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Full accounts made up to 31 March 2000 (11 pages)
2 May 2001Return made up to 29/12/00; full list of members (9 pages)
2 May 2001Registered office changed on 02/05/01 from: tiled cottage easton winchester hampshire SO21 1EG (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001Registered office changed on 02/05/01 from: tiled cottage easton winchester hampshire SO21 1EG (1 page)
2 May 2001Return made up to 29/12/00; full list of members (9 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
7 December 2000Registered office changed on 07/12/00 from: c/o 1 chalk farm parade adelaide road london NW3 2BN (1 page)
7 December 2000Registered office changed on 07/12/00 from: c/o 1 chalk farm parade adelaide road london NW3 2BN (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000Secretary resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
7 April 2000Return made up to 29/12/99; full list of members (9 pages)
7 April 2000Return made up to 29/12/99; full list of members (9 pages)
30 March 2000Full accounts made up to 31 March 1999 (9 pages)
30 March 2000Full accounts made up to 31 March 1999 (9 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
17 December 1998Return made up to 29/12/98; change of members (6 pages)
17 December 1998Return made up to 29/12/98; change of members (6 pages)
10 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 July 1998Full accounts made up to 31 March 1998 (6 pages)
10 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 July 1998Full accounts made up to 31 March 1998 (6 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Return made up to 29/12/97; full list of members (6 pages)
25 March 1998Return made up to 29/12/97; full list of members (6 pages)
25 March 1998Secretary resigned (1 page)
23 February 1998Registered office changed on 23/02/98 from: 21 bedford square london WC1B 3HH (1 page)
23 February 1998Registered office changed on 23/02/98 from: 21 bedford square london WC1B 3HH (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
9 June 1997Return made up to 29/12/96; full list of members (8 pages)
9 June 1997Secretary's particulars changed (1 page)
9 June 1997Secretary's particulars changed (1 page)
9 June 1997Return made up to 29/12/96; full list of members (8 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
18 April 1997Registered office changed on 18/04/97 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 April 1996Accounting reference date notified as 31/03 (1 page)
24 April 1996Accounting reference date notified as 31/03 (1 page)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 April 1996Memorandum and Articles of Association (17 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1996Memorandum and Articles of Association (17 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
27 February 1996Director resigned;new director appointed (3 pages)
27 February 1996Registered office changed on 27/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 February 1996Registered office changed on 27/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 February 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
27 February 1996Director resigned;new director appointed (3 pages)
15 January 1996Company name changed crestgame LIMITED\certificate issued on 16/01/96 (2 pages)
15 January 1996Company name changed crestgame LIMITED\certificate issued on 16/01/96 (2 pages)
29 December 1995Incorporation (12 pages)
29 December 1995Incorporation (12 pages)