This company is commonly known as Waremist Limited. The company was founded 38 years ago and was given the registration number 01960698. The firm's registered office is in LONDON. You can find them at Field House, Chiswick Mall, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WAREMIST LIMITED |
---|---|---|
Company Number | : | 01960698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Field House, Chiswick Mall, London, England, W4 2PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Brandon House, 13 Wyfold Road, London, SW6 6SE | Secretary | 04 May 2006 | Active |
5 Brandon House, 13 Wyfold Road, London, SW6 6SE | Director | 04 May 2006 | Active |
7 Brandon House, 13 Wyfold Road, London, SW6 6SE | Director | 04 May 2006 | Active |
Suite 1 Brandon House, 13 Wyfold Road, London, England, SW6 6SE | Director | 14 September 2015 | Active |
33 Yewden Cottages, Mill End, Hambledon, RG9 6RJ | Secretary | - | Active |
Studio 7 Brandon House, 13 Wyfold Road, Fulham, SW6 6SE | Secretary | 26 August 1992 | Active |
68 Meyrick Street, Pembroke Dock, SA72 6AT | Secretary | 02 November 1998 | Active |
18 Glenburnie Road, London, SW17 7PJ | Secretary | 20 June 2004 | Active |
102 Stoneleigh Avenue, Sutton, KT4 8XY | Secretary | 31 August 1999 | Active |
126 Ainslie Wood Road, London, E4 9DD | Secretary | 15 March 1995 | Active |
Apartado 13, Gaucin, Spain, FOREIGN | Director | - | Active |
2 Brandon House, Wyfold Road, London, SW6 6SE | Director | 28 February 1997 | Active |
4 Brandon House, 13 Wyfold Road, London, SW6 6SE | Director | 21 April 2000 | Active |
4 Brandon House, 13 Wyfold Road, London, SW6 6SE | Director | 02 November 1998 | Active |
33 Yewden Cottages, Mill End, Hambledon, RG9 6RJ | Director | - | Active |
Unit 1 Brandon House, Wyfold Road Fulham, London, SW6 6SE | Director | 18 February 1998 | Active |
Studio 7 Brandon House, 13 Wyfold Road, Fulham, SW6 6SE | Director | 19 November 1992 | Active |
Studio 8 Brandon House, 13 Wyford Road, London, SW6 6SE | Director | 01 June 1995 | Active |
Greenacres Beacon Hill, Penn, High Wycombe, HP10 8NJ | Director | - | Active |
Apartado 13, Gaucin, Malaga, Spain, | Director | - | Active |
Greenacre Beacon Hill, Penn, HP10 8NJ | Director | - | Active |
Studio 3 Brandon House, Wyfold Road, London, SW6 6SE | Director | 03 October 2001 | Active |
Unit 8, 3 Brandon House, Wyfold Road, London, SW6 6SE | Director | 03 October 2001 | Active |
Mr Charles And Oliver Edwards | ||
Notified on | : | 09 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Brandon House, Wyfold Road, London, England, SW6 6SE |
Nature of control | : |
|
Dr Charlotte Catherine Lavina Di Vita | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Field House, Chiswick Mall, London, England, W4 2PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-15 | Officers | Appoint person director company with name date. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.