Warling Dean Limited LONDON


Founded in 1973, Warling Dean, classified under reg no. 01098989 is an active company. Currently registered at 2 Spring Street W2 3RA, London the company has been in the business for fifty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Sun, 31st Mar 2019.

The firm has 2 directors, namely Frances R., Thomas R.. Of them, Thomas R. has been with the company the longest, being appointed on 10 March 2016 and Frances R. has been with the company for the least time - from 29 March 2017. At present 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.

Warling Dean Limited Address / Contact

Office Address 2 Spring Street
Town London
Post code W2 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01098989
Date of Incorporation Tue, 27th Feb 1973
Industry Residents property management
End of financial Year 31st March
Company age 51 years old
Account next due date Wed, 31st Mar 2021 (1123 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 27th Jan 2021 (2021-01-27)
Last confirmation statement dated Mon, 16th Dec 2019

Company staff

Frances R.

Position: Director

Appointed: 29 March 2017

Thomas R.

Position: Director

Appointed: 10 March 2016

Michelle H.

Position: Director

Appointed: 17 November 2014

Resigned: 27 October 2015

Warren S.

Position: Director

Appointed: 07 April 2014

Resigned: 10 March 2016

Thomas R.

Position: Director

Appointed: 02 October 2012

Resigned: 07 April 2014

Laura H.

Position: Director

Appointed: 02 October 2012

Resigned: 17 December 2013

Flat Management Co. Accounts Limited

Position: Corporate Secretary

Appointed: 04 May 2012

Resigned: 14 September 2016

Nicolas M.

Position: Director

Appointed: 14 January 2011

Resigned: 17 November 2014

Frances R.

Position: Director

Appointed: 13 January 2011

Resigned: 02 October 2012

Nicolas M.

Position: Secretary

Appointed: 13 January 2011

Resigned: 04 May 2012

Glenn L.

Position: Director

Appointed: 15 June 2007

Resigned: 16 December 2010

Emma M.

Position: Director

Appointed: 20 November 2006

Resigned: 22 March 2012

Nico J.

Position: Director

Appointed: 15 November 2006

Resigned: 18 May 2010

Izabella S.

Position: Secretary

Appointed: 30 November 2005

Resigned: 13 January 2011

Angela H.

Position: Secretary

Appointed: 07 January 1998

Resigned: 30 November 2005

Angela H.

Position: Director

Appointed: 07 January 1998

Resigned: 15 November 2006

Christopher B.

Position: Director

Appointed: 18 December 1996

Resigned: 28 March 2003

John C.

Position: Director

Appointed: 01 July 1995

Resigned: 26 January 2007

Christopher B.

Position: Secretary

Appointed: 16 December 1994

Resigned: 07 January 1998

Philip W.

Position: Secretary

Appointed: 05 November 1993

Resigned: 16 December 1994

Stephen C.

Position: Director

Appointed: 20 January 1993

Resigned: 18 December 1996

Caroline C.

Position: Secretary

Appointed: 28 February 1992

Resigned: 05 November 1993

Caroline C.

Position: Director

Appointed: 28 February 1992

Resigned: 05 November 1993

Richard W.

Position: Director

Appointed: 20 December 1991

Resigned: 01 April 1994

Stephen L.

Position: Director

Appointed: 20 December 1991

Resigned: 28 February 1992

Robert S.

Position: Director

Appointed: 20 December 1991

Resigned: 31 March 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Thomas R. The abovementioned PSC and has 75,01-100% shares.

Thomas R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth7 0087 008  
Balance Sheet
Current Assets8888
Net Assets Liabilities 7 0087 0087 008
Debtors88  
Net Assets Liabilities Including Pension Asset Liability7 0087 008  
Reserves/Capital
Called Up Share Capital88  
Profit Loss Account Reserve7 0007 000  
Shareholder Funds7 0087 008  
Other
Fixed Assets7 0007 0007 0007 000
Net Current Assets Liabilities8888
Total Assets Less Current Liabilities7 0087 0087 0087 008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 14th, January 2020
Free Download (2 pages)

Company search

Advertisements