WAR ON WANT - LONDON


Company Profile Company Filings

Overview

WAR ON WANT is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
WAR ON WANT was incorporated 65 years ago on 08/06/1959 and has the registered number: 00629916. The accounts status is FULL and accounts are next due on 31/12/2024.

WAR ON WANT - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

44-48 SHEPHERDESS WALK
LONDON
N1 7JP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/09/2023 22/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK DAVID LUETCHFORD Mar 1963 British Director 2020-04-18 CURRENT
MS ALIA AL GHUSSAIN Oct 1991 British Director 2022-06-23 CURRENT
MS SHABEN NISA BEGUM Mar 1970 British Director 2023-05-26 CURRENT
MR MIKE CUSHMAN Apr 1947 British Director 2023-05-26 CURRENT
DR STEPHEN MARK DAVIES Mar 1956 British Director 2022-06-23 CURRENT
MS ESTHER GILES Jan 1960 British Director 2022-01-31 CURRENT
MS SAMANTHA MASON May 1966 British Director 2022-04-18 CURRENT
MR ROGER ANDREW MCKENZIE May 1963 British Director 2018-05-01 CURRENT
NORAH ROSINA O'HARE Oct 1957 British Director 2023-05-26 CURRENT
DR ANNA STONE Jul 1961 British Director 2018-05-01 CURRENT
MS AMBER WILLIAMS Feb 1991 British Director 2023-05-26 CURRENT
MARTIN PETER HUGHES Apr 1962 British Director 1996-03-02 UNTIL 2011-02-12 RESIGNED
DR BRYAN CHARLES EDWARD GREEN Aug 1949 British Director RESIGNED
DAVID HILLMAN Jul 1959 British Director 2008-06-21 UNTIL 2017-03-29 RESIGNED
MR RALPH EDWARD GAYTON Aug 1936 British Director 1996-03-02 UNTIL 1998-06-30 RESIGNED
MICHAEL HINDLEY Apr 1947 British Director 1998-06-29 UNTIL 2009-03-28 RESIGNED
MR MICHAEL PATRICK WILLIAM EGAN May 1958 British Director 2019-02-13 UNTIL 2021-07-19 RESIGNED
MR FERDINAND DENNIS Mar 1956 British Director RESIGNED
NICHOLAS ROBERT DEARDEN Jan 1975 British Director 2007-06-16 UNTIL 2010-02-27 RESIGNED
PROFESSOR ROGER OLIVER IREDALE Aug 1934 British Director 1997-10-01 UNTIL 2000-01-21 RESIGNED
PATRICK JOSEPH KELLY Oct 1950 British Director 1996-10-07 UNTIL 1999-02-20 RESIGNED
MR BENEDICT MICHAEL BIRNBERG Sep 1930 British Secretary RESIGNED
MS SHAISTA AZIZ Nov 1975 British Director 2018-05-01 UNTIL 2023-05-26 RESIGNED
MR SUNIT BAGREE Mar 1979 British Director 2020-04-18 UNTIL 2021-05-12 RESIGNED
MR ALEXANDER TODD BOYLE Dec 1945 British Director 1996-10-07 UNTIL 2010-02-27 RESIGNED
SUSAN EDITH BRANFORD Oct 1944 British Director 2017-03-29 UNTIL 2020-04-18 RESIGNED
SUSAN EDITH BRANFORD Oct 1944 British Director 1997-10-01 UNTIL 2016-04-23 RESIGNED
DOREEN CAMERON Feb 1952 British Director 1993-11-27 UNTIL 1997-04-28 RESIGNED
ATIF ALAM CHOUDHURY Jan 1974 British Director 2011-02-12 UNTIL 2017-03-29 RESIGNED
SUSAN MACGREGOR Sep 1942 British Director RESIGNED
MARK DAVID LUETCHFORD Mar 1963 British Director 2008-12-03 UNTIL 2018-05-01 RESIGNED
MICHAEL JOHN ALLEN Mar 1959 British Director 1992-06-13 UNTIL 1996-03-02 RESIGNED
MELANIE ALFONSO May 1976 British Director 2003-03-15 UNTIL 2006-02-25 RESIGNED
JOHN IVOR CHOWCAT Jun 1947 British Director 1993-11-27 UNTIL 2005-03-12 RESIGNED
MR NIAZ SHAMS ALAM Dec 1965 British Director 2000-02-19 UNTIL 2007-06-16 RESIGNED
LUCY CAROLINE ACKROYD Dec 1964 British Director 1993-11-27 UNTIL 1995-04-01 RESIGNED
PETER TIMOTHY JOHN COLEMAN May 1967 British Director 2003-03-15 UNTIL 2009-03-28 RESIGNED
MR MIKE CUSHMAN Apr 1947 British Director 2016-04-23 UNTIL 2022-05-27 RESIGNED
MARK DAVID LUETCHFORD Mar 1963 British Director 1994-11-19 UNTIL 2002-05-21 RESIGNED
MARK DAVID LUETCHFORD Mar 1963 British Director 2004-02-28 UNTIL 2008-06-21 RESIGNED
PATRICIA ANN INGRAM Nov 1938 British Director 1998-08-26 UNTIL 2007-06-16 RESIGNED
DR STUART LOGAN Mar 1955 British Director RESIGNED
DEBORAH KNIGHT Oct 1954 British Director 1994-11-19 UNTIL 1995-11-30 RESIGNED
YASMIN KHAN Mar 1981 British Director 2006-02-25 UNTIL 2008-12-03 RESIGNED
KAZIM KHAN Feb 1936 British Director RESIGNED
FRANCIS AWUA-KYEREMATEN Aug 1968 British Director 1997-10-01 UNTIL 2001-02-24 RESIGNED
MS ANNA MARY KEENE Nov 1957 British Director 1994-11-19 UNTIL 1997-01-23 RESIGNED
CAROLYNE LINDSEY CULVER Apr 1973 British Director 2003-03-15 UNTIL 2004-02-28 RESIGNED
MRS AMANDA JANE JOHNSON May 1984 British Director 2015-03-21 UNTIL 2018-05-01 RESIGNED
MS POLLY GEMMA JONES Dec 1976 British Director 2008-06-21 UNTIL 2014-03-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Norah Rosina O'Hare 2018-05-01 - 2018-05-01 10/1957 London   Significant influence or control
Mr Stephen George Preston 2016-10-01 - 2018-05-01 5/1946 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREDIT CARD HOLIDAYS LIMITED PENRITH Dissolved... FULL 82990 - Other business support service activities n.e.c.
WELFARE HOLDINGS (H & V) LIMITED PENRITH Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
W.O.W. CAMPAIGNS LIMITED LONDON Active MICRO ENTITY 85590 - Other education n.e.c.
MSF NOMINEE COMPANY LIMITED LONDON Active DORMANT 94200 - Activities of trade unions
THE BERNIE GRANT TRUST LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE NEWTOWN CULTURAL PROJECT LIMITED LONDON ... GROUP 90040 - Operation of arts facilities
CRANSTOUN ESHER Active GROUP 86900 - Other human health activities
74 CRASTER ROAD MANAGEMENT LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
T3E (UK) LIMITED LISKEARD Dissolved... TOTAL EXEMPTION SMALL 72200 - Research and experimental development on social sciences and huma
MARSH MONITORS COMMUNITY INTEREST COMPANY NEW ROMNEY Dissolved... TOTAL EXEMPTION SMALL 74901 - Environmental consulting activities
JEWISH VOICE FOR LABOUR LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 94920 - Activities of political organizations
OFTP LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
KATE JANE REYNOLDS : EDUCATION LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RON TODD FDN LTD NORTHAMPTON ENGLAND Active NO ACCOUNTS FILED 55900 - Other accommodation
SECHABA FESTIVAL LIMITED GLASGOW Active MICRO ENTITY 90010 - Performing arts
SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN GLASGOW Active DORMANT 84110 - General public administration activities
S.T.U.C. TRAINING LIMITED GLASGOW SCOTLAND Active UNAUDITED ABRIDGED 94200 - Activities of trade unions
LEFT REVIEW SCOTLAND LIMITED Active UNAUDITED ABRIDGED 58110 - Book publishing
SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED GLASGOW SCOTLAND Active FULL 36000 - Water collection, treatment and supply

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.O.W. CAMPAIGNS LIMITED LONDON Active MICRO ENTITY 85590 - Other education n.e.c.
SOCIALIST NEWSPAPER (PUBLICATIONS) LIMITED LONDON Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
STAMP OUT POVERTY LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
LUMAQUAY LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company