Company NameWaremist Limited
Company StatusActive
Company Number01960698
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hugo Raleigh Eddis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(20 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address7 Brandon House
13 Wyfold Road
London
SW6 6SE
Director NameMiss Simone Alexandra Canetty-Clarke
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(20 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address5 Brandon House
13 Wyfold Road
London
SW6 6SE
Secretary NameMr Hugo Raleigh Eddis
NationalityBritish
StatusCurrent
Appointed04 May 2006(20 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address7 Brandon House
13 Wyfold Road
London
SW6 6SE
Director NameMr Nick Price
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Brandon House 13 Wyfold Road
London
SW6 6SE
Director NamePhilippa Jane Bovey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Yewden Cottages
Mill End
Hambledon
Oxfordshire
RG9 6RJ
Director NameTimothy John Singleton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 1997)
RoleCompany Director
Correspondence AddressGreenacre Beacon Hill
Penn
Buckinghamshire
HP10 8NJ
Director NameLinda Gail Schwartz
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 1999)
RoleSecretary
Correspondence AddressApartado 13
Gaucin
Malaga
29480
Spain
Director NameAlexandra Rozalia Katarina Lapot
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 1997)
RoleCompany Director
Correspondence AddressGreenacres Beacon Hill
Penn
High Wycombe
Buckinghamshire
HP10 8NJ
Director NameNamir Al-Rahal
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1995)
RoleArchitect
Correspondence AddressApartado 13
Gaucin
Malaga 29480
Foreign
Secretary NamePhilippa Jane Bovey
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Yewden Cottages
Mill End
Hambledon
Oxfordshire
RG9 6RJ
Secretary NameAntony Patrick Joy Fraser
NationalityBritish
StatusResigned
Appointed26 August 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 1995)
RoleFinance Director
Correspondence AddressStudio 7 Brandon House
13 Wyfold Road
Fulham
London
SW6 6SE
Director NameAntony Patrick Joy Fraser
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 1995)
RoleFinance Director
Correspondence AddressStudio 7 Brandon House
13 Wyfold Road
Fulham
London
SW6 6SE
Secretary NameNina Georgette Yianni
NationalityBritish
StatusResigned
Appointed15 March 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 1998)
RoleSecretary
Correspondence Address126 Ainslie Wood Road
London
E4 9DD
Director NamePhilipp Joannes Wilhelm Klein
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1995(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 2000)
RoleFilm Director
Correspondence AddressStudio 8 Brandon House
13 Wyford Road
London
SW6 6SE
Director NameSimon Ashenden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 December 1999)
RoleTechnology Sales
Correspondence Address2 Brandon House
Wyfold Road
London
SW6 6SE
Director NameAnthony James Campbell Chisnall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 1999)
RoleBanker
Correspondence AddressUnit 1 Brandon House
Wyfold Road Fulham
London
SW6 6SE
Director NameMartin John Blaxall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1999)
RoleCorporate Affairs
Correspondence Address4 Brandon House
13 Wyfold Road
London
SW6 6SE
Director NameMartin John Blaxall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1999)
RoleCorporate Affairs
Correspondence Address4 Brandon House
13 Wyfold Road
London
SW6 6SE
Secretary NameJacqueline McKale
NationalityBritish
StatusResigned
Appointed02 November 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1999)
RoleCompany Director
Correspondence Address68 Meyrick Street
Pembroke Dock
Dyfed
SA72 6AT
Wales
Secretary NameNicola Jane Wichmann
NationalityBritish
StatusResigned
Appointed31 August 1999(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 June 2004)
RoleCompany Director
Correspondence Address102 Stoneleigh Avenue
Sutton
Surrey
KT4 8XY
Director NameMichael Lawrence Sudlow
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(15 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressStudio 3 Brandon House
Wyfold Road
London
SW6 6SE
Director NameDouglas Moray Wright
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(15 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 January 2002)
RoleBanker
Correspondence AddressUnit 8, 3 Brandon House
Wyfold Road
London
SW6 6SE
Secretary NameDavid Wavell
NationalityBritish
StatusResigned
Appointed20 June 2004(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2006)
RoleCompany Director
Correspondence Address18 Glenburnie Road
London
SW17 7PJ

Location

Registered AddressFifth Floor, 167 To 169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£19,946
Net Worth£3,875
Cash£88
Current Liabilities£2,740

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

23 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
14 January 2020Notification of Charles and Oliver Edwards as a person with significant control on 9 August 2019 (2 pages)
14 January 2020Cessation of Charlotte Catherine Lavina Di Vita as a person with significant control on 9 August 2019 (1 page)
14 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
1 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 July 2019Registered office address changed from E M G 18 Glenburnie Road Wandsworth London SW17 7PJ to Field House Chiswick Mall London W4 2PR on 2 July 2019 (1 page)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 March 2018 (7 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (1 page)
2 November 2017Micro company accounts made up to 31 March 2017 (1 page)
9 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
27 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
27 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 40
(8 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 40
(8 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
15 September 2015Appointment of Mr Nick Price as a director on 14 September 2015 (2 pages)
15 September 2015Appointment of Mr Nick Price as a director on 14 September 2015 (2 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 40
(7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 40
(7 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 40
(7 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 40
(7 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (10 pages)
14 December 2009Director's details changed for Mr Hugo Eddis on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Hugo Eddis on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (10 pages)
4 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 December 2008Return made up to 14/12/08; full list of members (8 pages)
18 December 2008Return made up to 14/12/08; full list of members (8 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 December 2007Return made up to 14/12/07; full list of members (6 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Return made up to 14/12/07; full list of members (6 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
17 February 2007New secretary appointed;new director appointed (2 pages)
17 February 2007New secretary appointed;new director appointed (2 pages)
9 January 2007Return made up to 14/12/06; full list of members (5 pages)
9 January 2007Return made up to 14/12/06; full list of members (5 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 December 2005Return made up to 14/12/05; full list of members (8 pages)
22 December 2005Return made up to 14/12/05; full list of members (8 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 December 2004Return made up to 14/12/04; full list of members (8 pages)
23 December 2004Return made up to 14/12/04; full list of members (8 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
14 April 2004Registered office changed on 14/04/04 from: 102 fulham palace road london W6 9PL (1 page)
14 April 2004Registered office changed on 14/04/04 from: 102 fulham palace road london W6 9PL (1 page)
10 February 2004Return made up to 31/12/03; change of members (7 pages)
10 February 2004Return made up to 31/12/03; change of members (7 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
14 February 2003Return made up to 31/12/02; full list of members (11 pages)
14 February 2003Return made up to 31/12/02; full list of members (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 January 2002Return made up to 31/12/01; full list of members (11 pages)
29 January 2002Return made up to 31/12/01; full list of members (11 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 August 2001Secretary's particulars changed (1 page)
10 August 2001Secretary's particulars changed (1 page)
9 March 2001Return made up to 31/12/00; full list of members (9 pages)
9 March 2001Return made up to 31/12/00; full list of members (9 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
11 May 2000Full accounts made up to 31 March 2000 (8 pages)
11 May 2000Full accounts made up to 31 March 2000 (8 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
21 February 2000Full accounts made up to 31 March 1999 (8 pages)
21 February 2000Full accounts made up to 31 March 1999 (8 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
14 February 2000Secretary resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
12 March 1999Return made up to 31/12/98; full list of members (6 pages)
12 March 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (8 pages)
8 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 December 1997Return made up to 31/12/97; no change of members (8 pages)
29 December 1997Return made up to 31/12/97; no change of members (8 pages)
15 October 1997Director resigned (1 page)
15 October 1997Secretary's particulars changed (1 page)
15 October 1997Secretary's particulars changed (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: 101 fulham palace road london W6 8SA (1 page)
15 May 1997Registered office changed on 15/05/97 from: 101 fulham palace road london W6 8SA (1 page)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 October 1996Full accounts made up to 31 March 1996 (9 pages)
20 October 1996Full accounts made up to 31 March 1996 (9 pages)
1 May 1996Full accounts made up to 31 March 1995 (9 pages)
1 May 1996Full accounts made up to 31 March 1995 (9 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Secretary resigned (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Secretary resigned (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
27 November 1995Registered office changed on 27/11/95 from: brandon house 13 wyfold rd london SW6 6SE (1 page)
27 November 1995Registered office changed on 27/11/95 from: brandon house 13 wyfold rd london SW6 6SE (1 page)
18 May 1995New secretary appointed;director resigned (2 pages)
18 May 1995New secretary appointed;director resigned (2 pages)
7 February 1986Memorandum and Articles of Association (7 pages)
7 February 1986Memorandum and Articles of Association (7 pages)