Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RW WARRINGTON CRESCENT LIMITED
Company Information for

RW WARRINGTON CRESCENT LIMITED

WING 1, 9TH FLOOR BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BY,
Company Registration Number
07454542
Private Limited Company
Active

Company Overview

About Rw Warrington Crescent Ltd
RW WARRINGTON CRESCENT LIMITED was founded on 2010-11-29 and has its registered office in London. The organisation's status is listed as "Active". Rw Warrington Crescent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RW WARRINGTON CRESCENT LIMITED
 
Legal Registered Office
WING 1, 9TH FLOOR BERKELEY SQUARE HOUSE
BERKELEY SQUARE
LONDON
W1J 6BY
Other companies in N3
 
Filing Information
Company Number 07454542
Company ID Number 07454542
Date formed 2010-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 16:39:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RW WARRINGTON CRESCENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RW WARRINGTON CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
AMELIA SORAYA JALALI FARHANI
Director 2012-11-20
JOGINDER PAL SANGER
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDRE FIZIA
Director 2012-11-20 2017-11-21
KELLY ADAIR
Company Secretary 2010-11-29 2012-11-20
ANDREW JOHN FISH
Director 2011-08-03 2012-11-20
NEIL SIMON KIRK
Director 2010-11-29 2012-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMELIA SORAYA JALALI FARHANI AMAFHHAR LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
AMELIA SORAYA JALALI FARHANI BELGRAVIA MEWS MANAGEMENT (TOPHAMS) LIMITED Director 2010-04-19 CURRENT 2008-12-15 Active - Proposal to Strike off
JOGINDER PAL SANGER AMAFHHA LIMITED Director 2016-03-09 CURRENT 2012-11-15 Active
JOGINDER PAL SANGER SUREJOGI OLD STREET LIMITED Director 2015-11-25 CURRENT 2007-03-02 Active
JOGINDER PAL SANGER NRI PLATFORM UK LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
JOGINDER PAL SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
JOGINDER PAL SANGER BHARATIYA VIDYA BHAVAN LIMITED Director 2011-06-01 CURRENT 1973-01-12 Active
JOGINDER PAL SANGER KESARA LIMITED Director 2010-09-23 CURRENT 2010-06-18 Active
JOGINDER PAL SANGER PALMS HOSPITALITY LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
JOGINDER PAL SANGER MASTCRAFT (OLD STREET) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
JOGINDER PAL SANGER SUREJOGI GMS LIMITED Director 2002-11-27 CURRENT 2002-11-25 Active
JOGINDER PAL SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
JOGINDER PAL SANGER TIVIDALE TIRUPATHI BALAJI TEMPLE Director 2001-02-19 CURRENT 1999-02-17 Liquidation
JOGINDER PAL SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
JOGINDER PAL SANGER SUREJOGI GROUP LIMITED Director 1997-09-01 CURRENT 1997-08-11 Active
JOGINDER PAL SANGER HOLIDAY EXPRESS LIMITED Director 1993-09-20 CURRENT 1977-07-14 Active
JOGINDER PAL SANGER TRANSATLANTIC LIFE ASSURANCE COMPANY LIMITED Director 1992-02-13 CURRENT 1966-03-21 Active
JOGINDER PAL SANGER NICOL'S WORSTEDS LIMITED Director 1991-11-12 CURRENT 1963-07-01 Active
JOGINDER PAL SANGER HINDUSTAN TRAVEL SERVICE LIMITED Director 1991-11-12 CURRENT 1980-10-30 Active
JOGINDER PAL SANGER MASTCRAFT (UK) LIMITED Director 1991-09-16 CURRENT 1981-04-27 Active
JOGINDER PAL SANGER MASTCRAFT LIMITED Director 1991-09-05 CURRENT 1984-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-11-23Change of details for Amafhha Limited as a person with significant control on 2023-11-23
2023-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM Level 5 Berkeley Square House Berkeley Square London W1J 6BY England
2023-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-23PSC05Change of details for Amafhha Limited as a person with significant control on 2022-11-15
2022-06-11DISS40Compulsory strike-off action has been discontinued
2022-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-06-12DISS40Compulsory strike-off action has been discontinued
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM 30 Poland Street London W1F 8QS England
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM 1 Charles Street Mayfair London W1J 5DA England
2019-02-20DISS40Compulsory strike-off action has been discontinued
2019-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-18PSC02Notification of Amafhha Limited as a person with significant control on 2018-10-25
2019-02-18PSC07CESSATION OF ALI JALALI FARHANI AS A PERSON OF SIGNIFICANT CONTROL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2018-11-13DISS16(SOAS)Compulsory strike-off action has been suspended
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG
2018-09-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDRE FIZIA
2017-12-13AP01DIRECTOR APPOINTED DR JOGINDER PAL SANGER
2017-12-12DISS40Compulsory strike-off action has been discontinued
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 2129713
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2129713
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDRE FIZIA / 28/07/2016
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMELIA SORAYA JALALI FARHANI / 28/07/2016
2016-07-28CH01Director's details changed for on
2016-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-05-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 074545420004
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 074545420005
2015-12-18AR0129/11/15 ANNUAL RETURN FULL LIST
2015-04-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/15 FROM 13 Station Rd Finchley London England N3 2SB
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2129713
2014-12-23AR0129/11/14 ANNUAL RETURN FULL LIST
2014-07-08DISS40Compulsory strike-off action has been discontinued
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2014-06-24GAZ1FIRST GAZETTE
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2129713
2013-12-05AR0129/11/13 FULL LIST
2013-01-25AR0129/11/12 FULL LIST
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 13 STATION ROAD FINCHLEY LONDON N3 22B
2012-12-21AP01DIRECTOR APPOINTED MR PAUL ANDRE FIZIA
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-13AP01DIRECTOR APPOINTED MS AMELIA SORAYA JALALI FARHANI
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISH
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KIRK
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY KELLY ADAIR
2012-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-09AUDAUDITOR'S RESIGNATION
2012-10-29AUDAUDITOR'S RESIGNATION
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09AR0129/11/11 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMON KIRK / 03/11/2011
2011-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / KELLY ADAIR / 03/08/2011
2011-08-10AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMON KIRK / 03/08/2011
2011-08-10AP01DIRECTOR APPOINTED ANDREW JOHN FISH
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-09SH0104/05/11 STATEMENT OF CAPITAL GBP 2129713
2010-11-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to RW WARRINGTON CRESCENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-24
Fines / Sanctions
No fines or sanctions have been issued against RW WARRINGTON CRESCENT LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Silverman 2016-05-04 to 2016-10-14 B5QZ014Y - MR PAUL LABBETT -v- RW WARRINGTON CRESCENT LIMITED
2016-10-14
2016-05-04
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-01 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
2016-04-01 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
DEBENTURE 2012-12-06 Outstanding MASTCRAFT LIMITED
MORTGAGE 2012-11-27 Satisfied MASTCRAFT LIMITED
DEBENTURE 2011-05-11 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RW WARRINGTON CRESCENT LIMITED

Intangible Assets
Patents
We have not found any records of RW WARRINGTON CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RW WARRINGTON CRESCENT LIMITED
Trademarks
We have not found any records of RW WARRINGTON CRESCENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RW WARRINGTON CRESCENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as RW WARRINGTON CRESCENT LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where RW WARRINGTON CRESCENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRW WARRINGTON CRESCENT LIMITEDEvent Date2014-06-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RW WARRINGTON CRESCENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RW WARRINGTON CRESCENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.