You are here: bizstats.co.uk > a-z index > 9 list

94 Warriner Gardens Limited


Founded in 1999, 94 Warriner Gardens, classified under reg no. 03739621 is an active company. Currently registered at 94 Warriner Gardens SW11 4DU, the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Susannah H., Markel P. and Toby G.. In addition one secretary - Toby G. - is with the company. At the moment 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.

94 Warriner Gardens Limited Address / Contact

Office Address 94 Warriner Gardens
Office Address2 London
Town
Post code SW11 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03739621
Date of Incorporation Wed, 24th Mar 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Susannah H.

Position: Director

Appointed: 26 March 2024

Toby G.

Position: Secretary

Appointed: 21 March 2024

Markel P.

Position: Director

Appointed: 20 June 2016

Toby G.

Position: Director

Appointed: 27 April 2000

Oliver G.

Position: Secretary

Appointed: 20 June 2016

Resigned: 21 March 2024

Oliver G.

Position: Director

Appointed: 24 March 2010

Resigned: 21 March 2024

Arabella S.

Position: Director

Appointed: 18 January 2005

Resigned: 24 March 2010

Daniel G.

Position: Secretary

Appointed: 18 January 2005

Resigned: 20 June 2016

Dan G.

Position: Director

Appointed: 19 July 2004

Resigned: 20 June 2016

Jane W.

Position: Secretary

Appointed: 19 December 2001

Resigned: 18 January 2005

Dominique M.

Position: Director

Appointed: 14 September 2001

Resigned: 19 July 2004

Jane W.

Position: Director

Appointed: 11 May 2001

Resigned: 18 January 2005

Howard T.

Position: Nominee Secretary

Appointed: 24 March 1999

Resigned: 24 March 1999

Lisa H.

Position: Director

Appointed: 24 March 1999

Resigned: 14 September 2001

Lisa H.

Position: Secretary

Appointed: 24 March 1999

Resigned: 14 September 2001

Jane A.

Position: Director

Appointed: 24 March 1999

Resigned: 11 May 2001

William T.

Position: Nominee Director

Appointed: 24 March 1999

Resigned: 24 March 1999

Amanda G.

Position: Director

Appointed: 24 March 1999

Resigned: 27 April 2000

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 Worth4 6154 6154 615      
Balance Sheet
Current Assets2 0801 9841 922576521    
Net Assets Liabilities  4 6154 6154 6154 6154 61533
Cash Bank In Hand2 0801 9841 922      
Net Assets Liabilities Including Pension Asset Liability4 6154 6154 615      
Tangible Fixed Assets4 6124 6124 612      
Reserves/Capital
Called Up Share Capital333      
Shareholder Funds4 6154 6154 615      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333333333
Creditors  1 922576521    
Fixed Assets4 6124 6124 6124 6124 6124 6124 6124 612 
Total Assets Less Current Liabilities4 6154 6154 6154 6154 6154 6154 6154 6153
Creditors Due Within One Year2 0801 9841 922      
Share Premium Account4 6124 6124 612      
Tangible Fixed Assets Cost Or Valuation4 6124 612       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements