52 WARRINGTON CRESCENT LIMITED

Register to unlock more data on OkredoRegister

52 WARRINGTON CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01738443

Incorporation date

11/07/1983

Size

Dormant

Contacts

Registered address

Registered address

Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1983)
dot icon11/02/2026
Accounts for a dormant company made up to 2025-06-23
dot icon24/10/2025
Secretary's details changed for Westbourne Block Management Limited on 2025-10-17
dot icon18/10/2025
Registered office address changed from 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-18
dot icon01/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon14/02/2025
Accounts for a dormant company made up to 2024-06-23
dot icon30/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon18/02/2024
Accounts for a dormant company made up to 2023-06-23
dot icon03/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon12/02/2023
Accounts for a dormant company made up to 2022-06-23
dot icon07/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon10/02/2022
Micro company accounts made up to 2021-06-23
dot icon01/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon09/08/2021
Appointment of Westbourne Block Management Limited as a secretary on 2021-08-09
dot icon09/08/2021
Registered office address changed from 14 Newton Road Faversham Kent ME13 8DY England to 9 Spring Street London W2 3RA on 2021-08-09
dot icon13/06/2021
Termination of appointment of Ian Philip Andrew Besley as a secretary on 2021-06-13
dot icon13/06/2021
Termination of appointment of Ian Philip Andrew Besley as a director on 2021-06-13
dot icon30/03/2021
Micro company accounts made up to 2020-06-23
dot icon01/09/2020
Register inspection address has been changed from 157 Rosendale Road London SE21 8HE England to 52 Warrington Crescent 52 Warrington Crescent London W9 1EP
dot icon30/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon08/03/2020
Director's details changed for Mr Pierre Abu-Sakr on 2020-02-21
dot icon16/02/2020
Appointment of Mr Pierre Abu-Sakr as a director on 2020-02-16
dot icon12/01/2020
Appointment of Mr Razi Mireskandari as a director on 2020-01-01
dot icon03/12/2019
Micro company accounts made up to 2019-06-23
dot icon28/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon02/09/2019
Termination of appointment of Caetano Reis E Sousa as a director on 2019-09-02
dot icon02/09/2019
Director's details changed for Mr Ian Philip Andrew Besley on 2019-07-16
dot icon08/08/2019
Registered office address changed from 157 Rosendale Road London SE21 8HE England to 14 Newton Road Faversham Kent ME13 8DY on 2019-08-08
dot icon08/11/2018
Micro company accounts made up to 2018-06-23
dot icon31/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-06-23
dot icon16/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon13/01/2017
Total exemption full accounts made up to 2016-06-23
dot icon02/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon02/09/2016
Register inspection address has been changed from 49 First Avenue London SW14 8SP England to 157 Rosendale Road London SE21 8HE
dot icon07/08/2016
Registered office address changed from 49 First Avenue First Avenue Barnes London SW14 8SP to 157 Rosendale Road London SE21 8HE on 2016-08-07
dot icon05/01/2016
Total exemption full accounts made up to 2015-06-23
dot icon01/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon04/03/2015
Accounts for a dormant company made up to 2014-06-23
dot icon12/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon20/03/2014
Accounts for a dormant company made up to 2013-06-23
dot icon05/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon05/09/2013
Director's details changed for Mr Ian Philip Andrew Besley on 2013-07-15
dot icon05/09/2013
Secretary's details changed for Mr Ian Philip Andrew Besley on 2013-07-15
dot icon05/09/2013
Registered office address changed from 49 First Avenue First Avenue London SW14 8SP England on 2013-09-05
dot icon05/09/2013
Register inspection address has been changed from C/O Ian Besley 52a Warrington Crescent Maida Vale London W9 1EP England
dot icon05/09/2013
Registered office address changed from 52 Warrington Crescent Maida Vale London W9 1EP on 2013-09-05
dot icon13/03/2013
Total exemption full accounts made up to 2012-06-23
dot icon12/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon27/03/2012
Total exemption full accounts made up to 2011-06-23
dot icon07/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon23/03/2011
Total exemption full accounts made up to 2010-06-23
dot icon20/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon20/09/2010
Director's details changed for Caetano Reis E Sousa on 2010-08-28
dot icon20/09/2010
Register(s) moved to registered inspection location
dot icon20/09/2010
Register inspection address has been changed
dot icon17/09/2010
Director's details changed for Mrs Ian Alan Riches on 2010-08-28
dot icon12/03/2010
Total exemption full accounts made up to 2009-06-23
dot icon04/09/2009
Return made up to 28/08/09; full list of members
dot icon26/03/2009
Total exemption full accounts made up to 2008-06-23
dot icon29/08/2008
Return made up to 12/08/08; full list of members
dot icon29/08/2008
Location of register of members
dot icon29/08/2008
Location of debenture register
dot icon29/08/2008
Registered office changed on 29/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from 52A warrington crescent london W9 1EP
dot icon29/02/2008
Total exemption full accounts made up to 2007-06-23
dot icon07/09/2007
Return made up to 12/08/07; full list of members
dot icon21/03/2007
Total exemption full accounts made up to 2006-06-23
dot icon19/09/2006
Return made up to 12/08/06; full list of members
dot icon23/03/2006
Total exemption full accounts made up to 2005-06-23
dot icon03/02/2006
Secretary resigned
dot icon03/02/2006
New secretary appointed
dot icon09/01/2006
Return made up to 12/08/05; full list of members
dot icon16/09/2005
Registered office changed on 16/09/05 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon01/04/2005
Return made up to 12/08/04; change of members
dot icon12/01/2005
Accounts for a dormant company made up to 2004-06-23
dot icon12/01/2005
Resolutions
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Accounts for a dormant company made up to 2003-06-23
dot icon03/11/2003
Accounts for a dormant company made up to 2002-06-23
dot icon28/08/2003
Return made up to 12/08/03; full list of members
dot icon23/08/2002
Return made up to 12/08/02; full list of members
dot icon27/07/2002
Accounts for a dormant company made up to 2001-06-23
dot icon30/10/2001
New director appointed
dot icon30/08/2001
Return made up to 12/08/01; full list of members
dot icon13/04/2001
Accounts for a dormant company made up to 2000-06-23
dot icon13/02/2001
Director resigned
dot icon31/08/2000
Return made up to 12/08/00; full list of members
dot icon23/03/2000
Accounts for a dormant company made up to 1999-06-23
dot icon24/11/1999
Return made up to 12/08/99; full list of members
dot icon21/10/1999
Registered office changed on 21/10/99 from: 22 clifton road little venice london W9 1ST
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
New secretary appointed
dot icon30/10/1998
Full accounts made up to 1998-06-23
dot icon17/08/1998
Return made up to 12/08/98; full list of members
dot icon10/03/1998
Full accounts made up to 1997-06-23
dot icon22/08/1997
Return made up to 12/08/97; full list of members
dot icon08/09/1996
Return made up to 12/08/96; full list of members
dot icon30/07/1996
Full accounts made up to 1996-06-23
dot icon07/03/1996
Full accounts made up to 1995-06-23
dot icon09/02/1996
Secretary's particulars changed
dot icon29/08/1995
Return made up to 12/08/95; full list of members
dot icon12/12/1994
Full accounts made up to 1994-06-23
dot icon24/08/1994
Return made up to 12/08/94; full list of members
dot icon26/04/1994
Full accounts made up to 1993-06-23
dot icon28/09/1993
Return made up to 12/08/93; no change of members
dot icon03/11/1992
Secretary resigned;new secretary appointed
dot icon06/10/1992
Secretary resigned
dot icon06/10/1992
Registered office changed on 06/10/92 from: c/o reed taylor 1 tyburn lane harrow middlesex. HA1 3AG
dot icon06/10/1992
Location of register of members
dot icon06/10/1992
New secretary appointed;director resigned;new director appointed
dot icon06/10/1992
Director resigned;new director appointed
dot icon03/09/1992
Full accounts made up to 1992-06-23
dot icon03/09/1992
Return made up to 12/08/92; full list of members
dot icon28/08/1992
Auditor's resignation
dot icon02/10/1991
Director resigned;new director appointed
dot icon16/08/1991
Full accounts made up to 1991-06-23
dot icon16/08/1991
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 icon05/10/1989
Director resigned;new director appointed
dot icon30/11/1988
Return made up to 11/11/88; full list of members
dot icon30/11/1988
Full accounts made up to 1988-06-23
dot icon07/12/1987
Director resigned;new director appointed
dot icon24/11/1987
Return made up to 11/11/87; change of members
dot icon24/11/1987
Full accounts made up to 1987-06-23
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 icon11/07/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
28/08/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
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
3
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

4.00 £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riches, Ian Alan
Director
18/09/1992 - Present
-
Mireskandari, Razi
Director
01/01/2020 - Present
6
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
09/08/2021 - Present
134
Abou-Sakr, Pierre
Director
16/02/2020 - Present
4

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 52 WARRINGTON CRESCENT LIMITED

52 WARRINGTON CRESCENT LIMITED is an(a) Active company incorporated on 11/07/1983 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 52 WARRINGTON CRESCENT LIMITED?

toggle

52 WARRINGTON CRESCENT LIMITED is currently Active. It was registered on 11/07/1983 .

Where is 52 WARRINGTON CRESCENT LIMITED located?

toggle

52 WARRINGTON CRESCENT LIMITED is registered at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does 52 WARRINGTON CRESCENT LIMITED do?

toggle

52 WARRINGTON CRESCENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 52 WARRINGTON CRESCENT LIMITED?

toggle

The latest filing was on 11/02/2026: Accounts for a dormant company made up to 2025-06-23.