You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Warrington Crescent Limited LONDON


Founded in 1983, 5 Warrington Crescent, classified under reg no. 01771263 is an active company. Currently registered at 5 Warrington Crescent W9 1ED, London the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Khey L., Charles P. and Noushazar H.. In addition one secretary - Paul K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

5 Warrington Crescent Limited Address / Contact

Office Address 5 Warrington Crescent
Office Address2 Little Venice
Town London
Post code W9 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01771263
Date of Incorporation Fri, 18th Nov 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Khey L.

Position: Director

Appointed: 26 October 2011

Paul K.

Position: Secretary

Appointed: 08 July 2010

Charles P.

Position: Director

Appointed: 06 July 2010

Noushazar H.

Position: Director

Appointed: 27 July 1999

Jane H.

Position: Director

Appointed: 17 August 2010

Resigned: 18 March 2011

Saeeda R.

Position: Director

Appointed: 19 November 2009

Resigned: 03 June 2015

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 19 January 2009

Resigned: 17 August 2010

Gareth L.

Position: Director

Appointed: 17 December 2008

Resigned: 03 June 2015

Jesse T.

Position: Director

Appointed: 12 February 2008

Resigned: 06 January 2014

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 06 February 2008

Resigned: 19 January 2009

Nicholas A.

Position: Director

Appointed: 01 January 2001

Resigned: 03 June 2010

Paul K.

Position: Secretary

Appointed: 27 July 1999

Resigned: 06 February 2008

Jane I.

Position: Secretary

Appointed: 13 January 1992

Resigned: 23 July 1999

Mark J.

Position: Director

Appointed: 08 January 1992

Resigned: 01 January 2001

Kenneth I.

Position: Director

Appointed: 08 January 1992

Resigned: 23 July 1999

Rahmatullah K.

Position: Director

Appointed: 08 January 1992

Resigned: 03 August 2010

Margaret R.

Position: Director

Appointed: 26 September 1991

Resigned: 13 January 1992

Michael F.

Position: Director

Appointed: 12 August 1991

Resigned: 26 September 1991

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 12 August 1991

Resigned: 13 January 1992

Geoffrey T.

Position: Director

Appointed: 12 August 1991

Resigned: 13 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities6666666
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6666666
Number Shares Allotted 666666
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 27th, March 2023
Free Download (2 pages)

Company search

Advertisements