Strand
London
WC2R 1LA
Director Name | Valerie Vanessa Gleadow Ware |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 June 2004) |
Role | Teacher |
Correspondence Address | 21 Belitha Villas London N1 1PE |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | Mr James Henry Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(12 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16b Barnsbury Park London N1 1HQ |
Director Name | Selena Helen Gleadow Ware |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(13 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2004) |
Role | Student |
Correspondence Address | 21 Belitha Villas London N1 1PE |
Director Name | Harry Merlin Gleadow |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 March 2017) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fitzroy Square London W1T 6EJ |
Director Name | Primrose Lucy Harmony Ware |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 May 2017) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fitzroy Square London W1T 6EJ |
Director Name | Mr Marcus Arthur Gleadow Ware |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(20 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 March 2017) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 20 Fitzroy Square London W1T 6EJ |
Secretary Name | Primrose Lucy Harmony Gleadow Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 April 2017) |
Role | Company Director |
Correspondence Address | 20 Fitzroy Square London W1T 6EJ |
Registered Address | Somerset House T126, New Wing Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
3 at £1 | James Henry Ware 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,222 |
Cash | £1,839 |
Current Liabilities | £14,841 |
Latest Accounts | 31 March 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2017 | Application to strike the company off the register (3 pages) |
17 November 2017 | Application to strike the company off the register (3 pages) |
4 September 2017 | Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to Somerset House T126, New Wing Strand London WC2R 1LA on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to Somerset House T126, New Wing Strand London WC2R 1LA on 4 September 2017 (1 page) |
7 June 2017 | Termination of appointment of Primrose Lucy Harmony Ware as a director on 4 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Marcus Arthur Gleadow Ware as a director on 10 March 2017 (1 page) |
7 June 2017 | Termination of appointment of Harry Merlin Gleadow as a director on 11 March 2017 (1 page) |
7 June 2017 | Termination of appointment of Primrose Lucy Harmony Gleadow Ware as a secretary on 9 April 2017 (1 page) |
7 June 2017 | Termination of appointment of Primrose Lucy Harmony Ware as a director on 4 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Marcus Arthur Gleadow Ware as a director on 10 March 2017 (1 page) |
7 June 2017 | Termination of appointment of Harry Merlin Gleadow as a director on 11 March 2017 (1 page) |
7 June 2017 | Termination of appointment of Primrose Lucy Harmony Gleadow Ware as a secretary on 9 April 2017 (1 page) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 September 2016 | Registered office address changed from 6 Grays Inn Square London WC1R 5AX to 20 Fitzroy Square London W1T 6EJ on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 6 Grays Inn Square London WC1R 5AX to 20 Fitzroy Square London W1T 6EJ on 27 September 2016 (1 page) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Primrose Lucy Harmony Ware on 1 January 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr James Henry Ware on 1 January 2013 (2 pages) |
2 January 2014 | Director's details changed for Marcus Arthur Gleadow Ware on 1 January 2013 (2 pages) |
2 January 2014 | Director's details changed for Harry Merlin Gleadow on 1 January 2013 (2 pages) |
2 January 2014 | Secretary's details changed for Primrose Lucy Harmony Gleadow Ware on 1 January 2013 (1 page) |
2 January 2014 | Director's details changed for Primrose Lucy Harmony Ware on 1 January 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr James Henry Ware on 1 January 2013 (2 pages) |
2 January 2014 | Director's details changed for Marcus Arthur Gleadow Ware on 1 January 2013 (2 pages) |
2 January 2014 | Director's details changed for Harry Merlin Gleadow on 1 January 2013 (2 pages) |
2 January 2014 | Secretary's details changed for Primrose Lucy Harmony Gleadow Ware on 1 January 2013 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Primrose Lucy Harmony Ware on 1 January 2013 (2 pages) |
2 January 2014 | Director's details changed for Marcus Arthur Gleadow Ware on 1 January 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr James Henry Ware on 1 January 2013 (2 pages) |
2 January 2014 | Director's details changed for Harry Merlin Gleadow on 1 January 2013 (2 pages) |
2 January 2014 | Secretary's details changed for Primrose Lucy Harmony Gleadow Ware on 1 January 2013 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Primrose Lucy Harmony Ware on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Marcus Arthur Gleadow Ware on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Harry Merlin Gleadow on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Primrose Lucy Harmony Ware on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Marcus Arthur Gleadow Ware on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Harry Merlin Gleadow on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Marcus Arthur Gleadow Ware on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Primrose Lucy Harmony Ware on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Harry Merlin Gleadow on 1 October 2009 (2 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / james ware / 25/04/2008 (1 page) |
20 January 2009 | Director's change of particulars / primrose ware / 01/07/2007 (1 page) |
20 January 2009 | Secretary's change of particulars / primrose gleadow ware / 01/07/2007 (1 page) |
20 January 2009 | Director's change of particulars / marcus gleadow ware / 25/04/2008 (1 page) |
20 January 2009 | Director's change of particulars / james ware / 25/04/2008 (1 page) |
20 January 2009 | Director's change of particulars / primrose ware / 01/07/2007 (1 page) |
20 January 2009 | Secretary's change of particulars / primrose gleadow ware / 01/07/2007 (1 page) |
20 January 2009 | Director's change of particulars / marcus gleadow ware / 25/04/2008 (1 page) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
14 June 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
14 June 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New director appointed (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 30 old burlington street london W1S 3NL (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 30 old burlington street london W1S 3NL (1 page) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
12 March 1999 | Amended full accounts made up to 31 March 1998 (6 pages) |
12 March 1999 | Amended full accounts made up to 31 March 1998 (6 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (6 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (6 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members
|
19 February 1999 | Return made up to 31/12/98; full list of members
|
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
26 July 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 July 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: the grove pipers lane harpenden herts. AL5 1AH (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: the grove pipers lane harpenden herts. AL5 1AH (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
15 April 1997 | Return made up to 31/12/96; no change of members (5 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 April 1997 | Return made up to 31/12/96; no change of members (5 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
18 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Director's particulars changed (1 page) |
8 February 1996 | Return made up to 31/12/95; full list of members
|
8 February 1996 | Return made up to 31/12/95; full list of members
|
15 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
17 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
17 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 April 1985 | Incorporation (18 pages) |
12 April 1985 | Incorporation (18 pages) |