London
N12 0DA
Director Name | Mrs Thelma Frances Ware |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Burrough Cleave Tail Corner New Buildings Sandford Crediton Devon EX17 4PR |
Director Name | Mr Bryan Edwin Ware |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(4 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burrough Cleave Tail Corner New Buildings Crediton Devon EX17 4PR |
Secretary Name | Mrs Thelma Frances Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(4 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Burrough Cleave Tail Corner New Buildings Sandford Crediton Devon EX17 4PR |
Secretary Name | Suzy Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | Burrough Cleave,Tail Corner New Buildings Crediton Devon EX17 4PR |
Secretary Name | Eileen Geraldine Broderick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Four Acres Withywood Bristol BS13 8RD |
Director Name | Eileen Geraldine Broderick |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Four Acres Withywood Bristol BS13 8RD |
Registered Address | First Floor 677 High Road London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Bryan Edwin Ware 50.00% Ordinary |
---|---|
50 at £1 | Trustees Of Estate Of Suzy Ware 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,498 |
Cash | £2,263 |
Current Liabilities | £111,780 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
23 January 2003 | Delivered on: 11 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from marketeer (london) limited to the chargee on any account whatsoever. Particulars: Part of units 4 & 4A peartree trading estate bath road upper langford north somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
14 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
31 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
18 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 July 2021 | Cessation of Bryan Edwin Ware as a person with significant control on 17 November 2020 (1 page) |
19 July 2021 | Termination of appointment of Bryan Edwin Ware as a director on 17 November 2020 (1 page) |
19 July 2021 | Notification of Maria Kathleen Ware as a person with significant control on 17 November 2020 (2 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
28 November 2019 | Appointment of Mrs Maria Kathleen Ware as a director on 10 November 2019 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 September 2019 | Termination of appointment of Eileen Geraldine Broderick as a director on 27 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Eileen Geraldine Broderick as a secretary on 27 September 2019 (1 page) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
4 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 July 2018 | Satisfaction of charge 1 in full (4 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 May 2014 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 10 May 2014 (1 page) |
10 May 2014 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 10 May 2014 (1 page) |
27 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
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) |
20 September 2013 | Annual return made up to 18 December 2012 with a full list of shareholders
|
20 September 2013 | Annual return made up to 18 December 2012 with a full list of shareholders
|
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders
|
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Director's details changed for Eileen Geraldine Broderick on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Bryan Edwin Ware on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Bryan Edwin Ware on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Eileen Geraldine Broderick on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Eileen Geraldine Broderick on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Bryan Edwin Ware on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Return made up to 18/12/07; full list of members (3 pages) |
17 December 2008 | Return made up to 18/12/07; full list of members (3 pages) |
19 August 2008 | Director appointed eileen broderick (2 pages) |
19 August 2008 | Director appointed eileen broderick (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Return made up to 18/12/06; full list of members (2 pages) |
20 September 2007 | Return made up to 18/12/06; full list of members (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
21 December 2005 | Location of register of members (1 page) |
21 December 2005 | Location of register of members (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 205-207 crescent road barnet hertfordshire EN4 8SB (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 205-207 crescent road barnet hertfordshire EN4 8SB (1 page) |
19 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
23 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 February 2001 | Return made up to 18/12/00; full list of members
|
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Return made up to 18/12/00; full list of members
|
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
6 January 2000 | Return made up to 18/12/99; full list of members
|
6 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
6 January 2000 | Location of register of members (1 page) |
6 January 2000 | Location of register of members (1 page) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
6 January 2000 | Return made up to 18/12/99; full list of members
|
17 December 1998 | Registered office changed on 17/12/98 from: 12 becket road montague industrial estate london N18 3PN (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 12 becket road montague industrial estate london N18 3PN (1 page) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
10 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
10 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
23 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
28 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Return made up to 18/12/95; no change of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
31 January 1996 | Return made up to 18/12/95; no change of members
|
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
21 September 1988 | Incorporation (12 pages) |
21 September 1988 | Incorporation (12 pages) |