43 Warrington Crescent Limited LONDON


Founded in 1984, 43 Warrington Crescent, classified under reg no. 01799090 is an active company. Currently registered at Westbourne Block Management W2 3RA, London the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Julie C., Saloni B. and Nicholas O. and others. Of them, Ivo P. has been with the company the longest, being appointed on 19 February 2014 and Julie C. has been with the company for the least time - from 23 June 2022. At present 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.

43 Warrington Crescent Limited Address / Contact

Office Address Westbourne Block Management
Office Address2 9 Spring Street
Town London
Post code W2 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01799090
Date of Incorporation Mon, 12th Mar 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Julie C.

Position: Director

Appointed: 23 June 2022

Saloni B.

Position: Director

Appointed: 14 June 2022

Nicholas O.

Position: Director

Appointed: 01 October 2016

Ivo P.

Position: Director

Appointed: 19 February 2014

Westbourne Block Management Limited

Position: Corporate Secretary

Appointed: 13 August 2012

Oliver R.

Position: Director

Appointed: 09 July 2019

Resigned: 18 May 2022

Guy G.

Position: Director

Appointed: 09 December 2009

Resigned: 18 June 2020

Westbourne Letting Services Limited

Position: Corporate Secretary

Appointed: 01 September 2009

Resigned: 13 August 2012

Anthony R.

Position: Director

Appointed: 28 August 2004

Resigned: 24 January 2014

Celia G.

Position: Director

Appointed: 01 July 2004

Resigned: 16 October 2009

Patricia V.

Position: Director

Appointed: 02 October 2001

Resigned: 30 July 2004

Fiona C.

Position: Director

Appointed: 16 August 2001

Resigned: 27 February 2004

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 03 September 1999

Resigned: 30 July 2009

Robert B.

Position: Secretary

Appointed: 23 February 1996

Resigned: 03 September 1999

Debbie L.

Position: Director

Appointed: 25 January 1996

Resigned: 21 February 2008

Brian P.

Position: Secretary

Appointed: 01 September 1994

Resigned: 23 February 1996

Yasha D.

Position: Director

Appointed: 17 January 1994

Resigned: 14 August 1998

Lyn H.

Position: Director

Appointed: 17 January 1994

Resigned: 10 July 1998

Yasha D.

Position: Secretary

Appointed: 17 January 1994

Resigned: 01 September 1994

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 12 August 1992

Resigned: 17 January 1994

Margaret R.

Position: Director

Appointed: 12 August 1992

Resigned: 17 January 1994

Geoffrey T.

Position: Director

Appointed: 12 August 1992

Resigned: 17 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 69035 42530 16643 669     
Balance Sheet
Current Assets17 51433 73130 23842 25420 58039 37826 52735 177 
Net Assets Liabilities   43 66920 71130 42530 34433 0446
Cash Bank In Hand17 51433 731       
Net Assets Liabilities Including Pension Asset Liability22 69035 42530 16643 669     
Reserves/Capital
Called Up Share Capital6666     
Profit Loss Account Reserve22 68435 41930 16043 663     
Shareholder Funds22 69035 42530 16643 669     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset       66
Creditors   1 3682 48711 6769663 778 
Net Current Assets Liabilities22 69036 86132 58945 03720 71130 42530 34433 044 
Number Shares Allotted 6      6
Par Value Share 1      1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 6743 1302 3512 7832 6182 7234 7831 645 
Total Assets Less Current Liabilities22 69036 86132 58945 03720 71130 42530 34433 044 
Accruals Deferred Income 1 4362 4231 368     
Creditors Due Within One Year4981 436       
Share Capital Allotted Called Up Paid66       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 14th, December 2023
Free Download (2 pages)

Company search