You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Warrington Crescent Limited LONDON


4 Warrington Crescent started in year 1984 as Private Limited Company with registration number 01864669. The 4 Warrington Crescent company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at Wilberforce House. Postal code: NW4 4QE.

The company has 3 directors, namely Joachim K., Arran Y. and Fiona D.. Of them, Fiona D. has been with the company the longest, being appointed on 6 May 2002 and Joachim K. has been with the company for the least time - from 20 November 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

4 Warrington Crescent Limited Address / Contact

Office Address Wilberforce House
Office Address2 Station Road
Town London
Post code NW4 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01864669
Date of Incorporation Mon, 19th Nov 1984
Industry Residents property management
End of financial Year 24th March
Company age 40 years old
Account next due date Sun, 24th Dec 2023 (127 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Joachim K.

Position: Director

Appointed: 20 November 2017

P.a. Registrars Limited

Position: Corporate Secretary

Appointed: 17 September 2007

Arran Y.

Position: Director

Appointed: 16 May 2005

Fiona D.

Position: Director

Appointed: 06 May 2002

John L.

Position: Secretary

Appointed: 09 December 2003

Resigned: 17 September 2007

Lisa R.

Position: Director

Appointed: 24 April 2002

Resigned: 25 October 2002

Pembertons Residential Ltd

Position: Corporate Director

Appointed: 01 February 2001

Resigned: 01 May 2002

Emma B.

Position: Director

Appointed: 26 January 2001

Resigned: 21 November 2017

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 03 September 1999

Resigned: 08 December 2003

Robert L.

Position: Director

Appointed: 05 February 1998

Resigned: 01 February 2001

Robert B.

Position: Secretary

Appointed: 05 February 1998

Resigned: 03 September 1999

Zvi C.

Position: Director

Appointed: 05 February 1998

Resigned: 17 November 2000

Margaret R.

Position: Director

Appointed: 12 August 1992

Resigned: 05 February 1998

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 12 August 1992

Resigned: 05 February 1998

Geoffrey T.

Position: Director

Appointed: 12 August 1992

Resigned: 05 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-242019-03-242021-03-242022-03-242023-03-24
Balance Sheet
Net Assets Liabilities66666
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset66666
Total Assets Less Current Liabilities66666

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on Friday 24th March 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements