Company Name40 Warrington Crescent Limited
DirectorsAnne Marie Kathryn Elizabeth Boyd and Lulu Kennedy-Cairns
Company StatusActive
Company Number03970907
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Previous NameSitesolid Property Management Limited

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 NameMs Anne Marie Kathryn Elizabeth Boyd
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House The Street
Lyng
Norwich
NR9 5QZ
Director NameMrs Lulu Kennedy-Cairns
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(21 years after company formation)
Appointment Duration2 years, 12 months
RoleEntertainer
Country of ResidenceEngland
Correspondence Address40 Warrington Crescent
London
W9 1EL
Secretary NameMr George Richard Molloy Cruddas
StatusCurrent
Appointed10 May 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressHydes House St. Marys Road
Dinton
Salisbury
SP3 5HH
Director NameMark Maclachlan Russell Stoneham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(1 week after company formation)
Appointment Duration9 years, 3 months (resigned 04 August 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOckwell
Hatford
Oxfordshire
SN7 8JE
Director NameSusan Elizabeth Hardwick
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2003)
RolePublic Relations Consultant
Correspondence Address40 Warrington Crescent
London
W9 1EL
Secretary NameSusan Elizabeth Hardwick
NationalityBritish
StatusResigned
Appointed02 May 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2003)
RolePublic Relations Consultant
Correspondence Address40 Warrington Crescent
London
W9 1EL
Director NameMs Gillian Margaret Pyrah
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 January 2021)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address40 Warrington Crescent
London
W9 1EL
Secretary NameMark Maclachlan Russell Stoneham
NationalityBritish
StatusResigned
Appointed20 February 2003(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOckwell
Hatford
Oxfordshire
SN7 8JE
Director NameMs Laura Catherine Hayward
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(9 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 September 2021)
RoleJewellery Designer
Country of ResidenceUnited Kingdom
Correspondence Address40 40c Warrington Crescent
London
W9 1EL
Director NameDr Holly Victoria Lewis
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(9 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 July 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address40 40d Warrington Crescent
London
W9 1EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.laurahayward.co.uk
Email address[email protected]

Location

Registered Address35a High Street
Potters Bar
EN6 5AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Ms Gill Pyrah
40.00%
Ordinary
20 at £1Anna Vital & Joseph Vital & Victor Vital & Rebeka Vital
20.00%
Ordinary
20 at £1Anne-marie Boyd
20.00%
Ordinary
20 at £1Laura Hayward
20.00%
Ordinary

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
29 June 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
27 June 2023Registered office address changed from 40 Warrington Crescent London W9 1EL United Kingdom to 35a High Street Potters Bar EN6 5AJ on 27 June 2023 (1 page)
19 May 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
6 April 2023Termination of appointment of Antonis Stamatiadis as a director on 30 March 2023 (1 page)
29 June 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
25 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
5 November 2021Appointment of Mr Antonis Stamatiadis as a director on 27 October 2021 (2 pages)
21 September 2021Termination of appointment of Laura Catherine Hayward as a director on 15 September 2021 (1 page)
21 September 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
12 May 2021Appointment of Mr George Richard Molloy Cruddas as a secretary on 10 May 2021 (2 pages)
10 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
8 May 2021Notification of Lulu Kennedy-Cairns as a person with significant control on 29 January 2021 (2 pages)
8 May 2021Appointment of Mrs Lulu Kennedy-Cairns as a director on 27 April 2021 (2 pages)
30 April 2021Cessation of Gillian Margaret Pyrah as a person with significant control on 12 January 2021 (1 page)
14 January 2021Registered office address changed from C/O Gill Pyrah 40 Warrington Crescent London W9 1Elw9 1El to 40 Warrington Crescent London W9 1EL on 14 January 2021 (1 page)
12 January 2021Termination of appointment of Gillian Margaret Pyrah as a director on 1 January 2021 (1 page)
23 July 2020Appointment of Ms Anne Marie Kathryn Elizabeth Boyd as a director on 21 July 2020 (2 pages)
2 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
25 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
15 March 2014Termination of appointment of Holly Lewis as a director (1 page)
15 March 2014Termination of appointment of Holly Lewis as a director (1 page)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
22 May 2012Director's details changed for Dr Holly Victoria Atkin on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Dr Holly Victoria Atkin on 22 May 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
5 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
5 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
27 May 2010Director's details changed for Gill Pyrah on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Dr Holly Victoria Atkin on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Gill Pyrah on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Ms Laura Catherine Hayward on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Ms Laura Catherine Hayward on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Dr Holly Victoria Atkin on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Dr Holly Victoria Atkin on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Gill Pyrah on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Ms Laura Catherine Hayward on 1 October 2009 (2 pages)
12 November 2009Appointment of Ms Laura Catherine Hayward as a director (1 page)
12 November 2009Termination of appointment of Mark Russell Stoneham as a director (1 page)
12 November 2009Appointment of Dr Holly Victoria Atkin as a director (1 page)
12 November 2009Termination of appointment of Mark Russell Stoneham as a director (1 page)
12 November 2009Appointment of Ms Laura Catherine Hayward as a director (1 page)
12 November 2009Termination of appointment of Mark Russell Stoneham as a secretary (1 page)
12 November 2009Termination of appointment of Mark Russell Stoneham as a secretary (1 page)
12 November 2009Appointment of Dr Holly Victoria Atkin as a director (1 page)
25 October 2009Registered office address changed from 1 Eaton Terrace London SW1W 8EY on 25 October 2009 (1 page)
25 October 2009Registered office address changed from 1 Eaton Terrace London SW1W 8EY on 25 October 2009 (1 page)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 May 2009Return made up to 12/04/09; full list of members (4 pages)
13 May 2009Return made up to 12/04/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 May 2007Return made up to 12/04/07; no change of members (7 pages)
2 May 2007Return made up to 12/04/07; no change of members (7 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
25 April 2006Return made up to 12/04/06; full list of members (7 pages)
25 April 2006Return made up to 12/04/06; full list of members (7 pages)
11 May 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
19 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 April 2004Return made up to 12/04/04; full list of members (7 pages)
20 April 2004Return made up to 12/04/04; full list of members (7 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(7 pages)
29 May 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(7 pages)
29 May 2003Secretary resigned;director resigned (1 page)
23 January 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
23 January 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
27 November 2002Return made up to 12/04/02; full list of members (6 pages)
27 November 2002Return made up to 12/04/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
1 March 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
11 May 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
30 March 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
26 June 2000Memorandum and Articles of Association (14 pages)
26 June 2000Memorandum and Articles of Association (14 pages)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Company name changed sitesolid property management li mited\certificate issued on 12/06/00 (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
9 June 2000Company name changed sitesolid property management li mited\certificate issued on 12/06/00 (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 April 2000Incorporation (20 pages)
12 April 2000Incorporation (20 pages)