18-20 WARRINGTON CRESCENT LIMITED

Register to unlock more data on OkredoRegister

18-20 WARRINGTON CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01648098

Incorporation date

05/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

W91EL, Garden Flat, 20a Warrington Crescent, London W9 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1982)
dot icon24/11/2025
Micro company accounts made up to 2025-06-23
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon26/02/2025
Micro company accounts made up to 2024-06-23
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon10/04/2024
Accounts for a dormant company made up to 2023-06-23
dot icon27/02/2024
Termination of appointment of Janet Mary Bland as a director on 2024-02-24
dot icon20/01/2024
Appointment of Miss Antonia Von Specht as a director on 2024-01-20
dot icon14/07/2023
Termination of appointment of Elke Ward-Smith as a director on 2023-06-28
dot icon14/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-06-23
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon20/05/2022
Appointment of Ms Julia Laurence Billett as a director on 2022-05-19
dot icon23/03/2022
Micro company accounts made up to 2021-06-23
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-06-23
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-06-23
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-06-23
dot icon09/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon09/07/2018
Termination of appointment of Rachel Sheppard as a director on 2018-04-14
dot icon09/07/2018
Registered office address changed from 18-20 Warrington Crescent London W9 1EL to PO Box W91EL Garden Flat 20a Warrington Crescent London W9 1EL on 2018-07-09
dot icon16/03/2018
Micro company accounts made up to 2017-06-23
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon15/06/2017
Director's details changed for Mrs Ruth Heilbronn on 2017-06-15
dot icon15/06/2017
Termination of appointment of Anahita Aghamardi as a director on 2017-03-08
dot icon01/06/2017
Amended total exemption small company accounts made up to 2016-06-23
dot icon15/03/2017
Accounts for a dormant company made up to 2016-06-23
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon18/01/2016
Accounts for a dormant company made up to 2015-06-22
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-23
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon10/03/2014
Accounts for a dormant company made up to 2013-06-23
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-06-23
dot icon17/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2011-06-23
dot icon07/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon06/04/2011
Appointment of Ms Rachel Sheppard as a director
dot icon17/03/2011
Accounts for a dormant company made up to 2010-06-23
dot icon24/10/2010
Appointment of Dr Ruth Heilbronn as a secretary
dot icon24/10/2010
Termination of appointment of Elke Ward-Smith as a secretary
dot icon04/10/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon01/10/2010
Director's details changed for Miss Sally Rich on 2010-08-12
dot icon01/10/2010
Director's details changed for Elke Ward-Smith on 2010-08-12
dot icon01/10/2010
Director's details changed for Anahita Aghamardi on 2010-08-12
dot icon01/10/2010
Director's details changed for Miss Janet Mary Bland on 2010-08-12
dot icon01/10/2010
Director's details changed for Mrs Ruth Heilbronn on 2010-08-12
dot icon15/06/2010
Termination of appointment of Brian Prosdocimi as a director
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-23
dot icon25/10/2009
Termination of appointment of Neil Ferguson as a director
dot icon20/10/2009
Appointment of Ewan John Mchardy as a director
dot icon17/08/2009
Return made up to 12/08/09; full list of members
dot icon04/06/2009
Appointment terminated director sara thornley
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-23
dot icon15/08/2008
Return made up to 12/08/08; full list of members
dot icon15/08/2008
Director's change of particulars / anahita aghamardi / 01/01/2008
dot icon11/04/2008
Total exemption small company accounts made up to 2007-06-23
dot icon10/09/2007
Director resigned
dot icon28/08/2007
Return made up to 12/08/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-06-23
dot icon17/08/2006
Return made up to 12/08/06; full list of members
dot icon17/08/2006
Director's particulars changed
dot icon14/03/2006
Total exemption small company accounts made up to 2005-06-23
dot icon05/09/2005
Return made up to 12/08/05; full list of members
dot icon05/09/2005
Registered office changed on 05/09/05 from: 18/20 warrington cresent london W9 1EL
dot icon05/09/2005
Director's particulars changed
dot icon21/03/2005
Total exemption small company accounts made up to 2004-06-23
dot icon13/09/2004
Return made up to 12/08/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-06-23
dot icon08/09/2003
Return made up to 12/08/03; full list of members
dot icon18/07/2003
New director appointed
dot icon31/05/2003
New director appointed
dot icon23/04/2003
Total exemption small company accounts made up to 2002-06-23
dot icon09/04/2003
Director resigned
dot icon14/02/2003
Director resigned
dot icon02/09/2002
Return made up to 12/08/02; full list of members
dot icon18/04/2002
Total exemption small company accounts made up to 2001-06-23
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon23/08/2001
Return made up to 12/08/01; full list of members
dot icon30/03/2001
New director appointed
dot icon27/03/2001
Accounts for a small company made up to 2000-06-23
dot icon25/08/2000
Return made up to 12/08/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-06-23
dot icon12/08/1999
Return made up to 12/08/99; full list of members
dot icon14/04/1999
Accounts for a small company made up to 1998-06-23
dot icon13/08/1998
Return made up to 12/08/98; full list of members
dot icon05/06/1998
New secretary appointed
dot icon05/06/1998
Secretary resigned
dot icon07/05/1998
Full accounts made up to 1997-06-23
dot icon21/08/1997
Return made up to 12/08/97; full list of members
dot icon24/04/1997
Accounts for a small company made up to 1996-06-23
dot icon14/03/1997
New director appointed
dot icon14/03/1997
New director appointed
dot icon18/11/1996
New secretary appointed
dot icon29/10/1996
Return made up to 12/08/96; full list of members
dot icon08/08/1996
Registered office changed on 08/08/96 from: 47 maida vale london W9 1SH
dot icon22/04/1996
Accounts for a small company made up to 1995-06-23
dot icon02/10/1995
Director resigned
dot icon11/08/1995
Return made up to 12/08/95; full list of members
dot icon08/03/1995
Accounts for a small company made up to 1994-06-23
dot icon11/11/1994
New director appointed
dot icon12/08/1994
Director resigned
dot icon12/08/1994
Return made up to 12/08/94; full list of members
dot icon05/07/1994
New director appointed
dot icon06/04/1994
Accounts for a small company made up to 1993-06-23
dot icon24/03/1994
New director appointed
dot icon01/11/1993
Return made up to 12/08/92; change of members
dot icon01/11/1993
Return made up to 12/08/93; no change of members
dot icon16/03/1993
Accounts for a small company made up to 1992-06-23
dot icon16/03/1993
Director resigned
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon07/02/1992
Registered office changed on 07/02/92 from: co messrs snell % co 47 maida vale london W9 1SH
dot icon06/02/1992
New secretary appointed
dot icon04/02/1992
Director resigned
dot icon04/02/1992
Director resigned
dot icon04/02/1992
Secretary resigned
dot icon23/01/1992
Location of register of members
dot icon23/01/1992
Registered office changed on 23/01/92 from: c/o reed taylor 1 tyburn lane harrow middlesex HA1 3AG
dot icon02/10/1991
Director resigned;new director appointed
dot icon19/08/1991
Full accounts made up to 1991-06-23
dot icon19/08/1991
Return made up to 12/08/91; full list of members
dot icon05/02/1991
Return made up to 12/11/90; full list of members
dot icon30/11/1990
Full accounts made up to 1990-06-23
dot icon10/08/1990
Registered office changed on 10/08/90 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon05/12/1989
Return made up to 13/11/89; full list of members
dot icon10/11/1989
Full accounts made up to 1989-06-23
dot icon06/10/1989
Director resigned;new director appointed
dot icon30/11/1988
Full accounts made up to 1988-06-23
dot icon30/11/1988
Return made up to 11/11/88; full list of members
dot icon07/12/1987
Director resigned;new director appointed
dot icon26/11/1987
Full accounts made up to 1987-06-23
dot icon26/11/1987
Return made up to 11/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Full accounts made up to 1986-06-23
dot icon23/12/1986
Return made up to 12/11/86; full list of members
dot icon07/11/1986
Registered office changed on 07/11/86 from: 26 clifton road maida vale london W9 1SX
dot icon05/07/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
192.00
-
0.00
-
-
2022
5
192.00
-
0.00
-
-
2023
5
192.00
-
0.00
-
-
2023
5
192.00
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

192.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchardy, Ewan John
Director
10/08/2009 - Present
8
Rodger, Margaret Alexandra
Director
26/09/1991 - 03/12/1991
18
Walters, Jayne Sara
Director
08/06/1994 - 17/09/2002
16
Thorburn, Elizabeth Scott
Director
04/11/1994 - 19/12/2002
35
Prosdocimi, Brian
Director
05/03/1997 - 09/06/2010
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18-20 WARRINGTON CRESCENT LIMITED

18-20 WARRINGTON CRESCENT LIMITED is an(a) Active company incorporated on 05/07/1982 with the registered office located at W91EL, Garden Flat, 20a Warrington Crescent, London W9 1EL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 18-20 WARRINGTON CRESCENT LIMITED?

toggle

18-20 WARRINGTON CRESCENT LIMITED is currently Active. It was registered on 05/07/1982 .

Where is 18-20 WARRINGTON CRESCENT LIMITED located?

toggle

18-20 WARRINGTON CRESCENT LIMITED is registered at W91EL, Garden Flat, 20a Warrington Crescent, London W9 1EL.

What does 18-20 WARRINGTON CRESCENT LIMITED do?

toggle

18-20 WARRINGTON CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 18-20 WARRINGTON CRESCENT LIMITED have?

toggle

18-20 WARRINGTON CRESCENT LIMITED had 5 employees in 2023.

What is the latest filing for 18-20 WARRINGTON CRESCENT LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-06-23.