About

Registered Number: 04968153
Date of Incorporation: 18/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 66 Warriner Gardens, Battersea, London, SW11 4DU

 

Founded in 2003, 66 Warriner Gardens Ltd have registered office in London, it's status at Companies House is "Active". The companies directors are listed as Kitching, Tracy Leigh, Verney, Alexandra Edwina Luttrell, Ferguson, Alexandra Munro, Munro Ferguson, Alexandra, Djordjevic, Nebojsa, Edgley, Anthony Trevor, Kennedy, Thomas James Peirse, Mchaffey, Nicholas Patrick John, Weetman, Jason David, Weller, David John, Wilson, Aimee Louise in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHING, Tracy Leigh 19 April 2004 - 1
VERNEY, Alexandra Edwina Luttrell 14 March 2008 - 1
DJORDJEVIC, Nebojsa 19 April 2004 07 August 2006 1
EDGLEY, Anthony Trevor 18 November 2003 13 December 2004 1
KENNEDY, Thomas James Peirse 15 July 2013 27 April 2016 1
MCHAFFEY, Nicholas Patrick John 18 November 2003 13 December 2004 1
WEETMAN, Jason David 30 November 2010 15 July 2013 1
WELLER, David John 07 August 2006 13 March 2008 1
WILSON, Aimee Louise 19 April 2004 09 March 2009 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Alexandra Munro 09 March 2009 09 March 2009 1
MUNRO FERGUSON, Alexandra 09 March 2009 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 12 August 2019
DISS40 - Notice of striking-off action discontinued 20 February 2019
CS01 - N/A 19 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 30 August 2016
TM01 - Termination of appointment of director 16 August 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 07 January 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
CH01 - Change of particulars for director 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 09 December 2010
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 02 December 2010
TM02 - Termination of appointment of secretary 19 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 19 January 2010
MISC - Miscellaneous document 14 October 2009
MISC - Miscellaneous document 14 October 2009
AP03 - Appointment of secretary 14 October 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
AA - Annual Accounts 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363s - Annual Return 21 November 2005
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
363s - Annual Return 07 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.