66 Warriner Gardens Limited LONDON


Founded in 2003, 66 Warriner Gardens, classified under reg no. 04968153 is an active company. Currently registered at 66 Warriner Gardens SW11 4DU, London the company has been in the business for 21 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 2 directors, namely Alexandra V., Tracy K.. Of them, Tracy K. has been with the company the longest, being appointed on 19 April 2004 and Alexandra V. has been with the company for the least time - from 14 March 2008. 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.

66 Warriner Gardens Limited Address / Contact

Office Address 66 Warriner Gardens
Office Address2 Battersea
Town London
Post code SW11 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04968153
Date of Incorporation Tue, 18th Nov 2003
Industry Residents property management
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Alexandra V.

Position: Director

Appointed: 14 March 2008

Tracy K.

Position: Director

Appointed: 19 April 2004

Thomas K.

Position: Director

Appointed: 15 July 2013

Resigned: 27 April 2016

Jason W.

Position: Director

Appointed: 30 November 2010

Resigned: 15 July 2013

Alexandra M.

Position: Secretary

Appointed: 09 March 2009

Resigned: 31 December 2012

Alexandra F.

Position: Secretary

Appointed: 09 March 2009

Resigned: 09 March 2009

David W.

Position: Director

Appointed: 07 August 2006

Resigned: 13 March 2008

Aimee W.

Position: Secretary

Appointed: 14 December 2004

Resigned: 09 March 2009

Nebojsa D.

Position: Director

Appointed: 19 April 2004

Resigned: 07 August 2006

Aimee W.

Position: Director

Appointed: 19 April 2004

Resigned: 09 March 2009

Glassmill Limited

Position: Corporate Director

Appointed: 18 November 2003

Resigned: 18 November 2003

Nicholas M.

Position: Director

Appointed: 18 November 2003

Resigned: 13 December 2004

Eden Secretaries Limited

Position: Corporate Secretary

Appointed: 18 November 2003

Resigned: 18 November 2003

Anthony E.

Position: Director

Appointed: 18 November 2003

Resigned: 13 December 2004

Anthony E.

Position: Secretary

Appointed: 18 November 2003

Resigned: 13 December 2004

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Jessie B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alexandra V. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Tracy K., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jessie B.

Notified on 1 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Alexandra V.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tracy K.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand5 3637 0017 5927 9932 5672 2522 537
Current Assets6 8867 9508 5879 0483 7263 5974 024
Debtors1 5239499951 0551 1591 3451 487
Net Assets Liabilities6 3577 3408 0198 4593 1462 9963 101
Property Plant Equipment3333333
Other
Accrued Liabilities532613571592583604926
Creditors532613571592583604926
Net Current Assets Liabilities6 3547 3378 0168 4563 1432 9933 098
Prepayments8939499951 0551 1591 3451 487
Property Plant Equipment Gross Cost3333333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 21st, August 2023
Free Download (5 pages)

Company search

Advertisements