You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Warrington Gardens Limited LONDON


Founded in 1988, 7 Warrington Gardens, classified under reg no. 02222928 is an active company. Currently registered at 7 Warrington Gardens W9 2QB, London the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 5 directors, namely Anna H., Marie Z. and Jack R. and others. Of them, Margaret F. has been with the company the longest, being appointed on 31 March 1990 and Marie Z. and Jack R. have been with the company for the least time - from 28 April 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anna H. who worked with the the company until 23 August 2007.

7 Warrington Gardens Limited Address / Contact

Office Address 7 Warrington Gardens
Town London
Post code W9 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02222928
Date of Incorporation Fri, 19th Feb 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Anna H.

Position: Director

Resigned:

Marie Z.

Position: Director

Appointed: 28 April 2021

Jack R.

Position: Director

Appointed: 28 April 2021

Dhruti G.

Position: Director

Appointed: 23 August 2019

Margaret F.

Position: Director

Appointed: 31 March 1990

Nancy H.

Position: Director

Resigned: 23 August 2019

Ellen G.

Position: Director

Appointed: 11 December 2007

Resigned: 28 April 2021

Kenwood Secretaries Limited

Position: Corporate Secretary

Appointed: 23 August 2007

Resigned: 06 July 2009

Pauline L.

Position: Director

Appointed: 22 January 2003

Resigned: 25 April 2007

Leslie L.

Position: Director

Appointed: 31 March 1990

Resigned: 22 January 2003

Anna H.

Position: Secretary

Appointed: 31 March 1990

Resigned: 23 August 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Anna H. This PSC has significiant influence or control over this company,.

Anna H.

Notified on 31 March 2017
Nature of control: significiant influence or control

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 Worth4444     
Balance Sheet
Cash Bank On Hand       44
Net Assets Liabilities   444444
Net Assets Liabilities Including Pension Asset Liability4444     
Reserves/Capital
Shareholder Funds4444     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 8th, May 2023
Free Download (2 pages)

Company search

Advertisements