Company NameWhitestone Limited
DirectorFerenc Liscsey
Company StatusActive
Company Number01791728
CategoryPrivate Limited Company
Incorporation Date14 February 1984(40 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ferenc Liscsey
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(7 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address62 Little Ealing Lane
Ealing
London
W5 4EA
Secretary NameMr Ferenc Liscsey
StatusCurrent
Appointed17 January 2013(28 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address62 Little Ealing Lane
Ealing
London
W5 4EA
Secretary NameFerenc Liscsey
NationalityBritish
StatusResigned
Appointed22 January 1993(8 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Brackenbury Road
London
W6 0BD
Secretary NameAnton Liscsey
NationalityBritish
StatusResigned
Appointed31 March 1993(9 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Brackenbury Road
London
W6 0BD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1992(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 January 1994)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Ferenc Liscsey
99.00%
Ordinary
1 at £1Anton Liscsey
1.00%
Ordinary

Financials

Year2014
Net Worth-£100
Cash£783
Current Liabilities£712

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

6 July 1984Delivered on: 25 July 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-35 callcott road, brent NW6 T.n-mx 235587.
Outstanding

Filing History

29 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 October 2014Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
19 October 2014Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
14 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Registered office address changed from 108 Brackenbury Road London W6 0BD on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 108 Brackenbury Road London W6 0BD on 5 February 2013 (1 page)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from 108 Brackenbury Road London W6 0BD on 5 February 2013 (1 page)
4 February 2013Termination of appointment of Anton Liscsey as a secretary (1 page)
4 February 2013Director's details changed for Ferenc Liscsey on 17 January 2013 (2 pages)
4 February 2013Appointment of Mr Ferenc Liscsey as a secretary (2 pages)
4 February 2013Termination of appointment of Anton Liscsey as a secretary (1 page)
4 February 2013Appointment of Mr Ferenc Liscsey as a secretary (2 pages)
4 February 2013Director's details changed for Ferenc Liscsey on 17 January 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Ferenc Liscsey on 18 January 2010 (2 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Ferenc Liscsey on 18 January 2010 (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2009Return made up to 18/01/09; full list of members (3 pages)
28 January 2009Return made up to 18/01/09; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 January 2008Return made up to 18/01/08; full list of members (2 pages)
25 January 2008Return made up to 18/01/08; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 January 2007Return made up to 18/01/07; full list of members (6 pages)
30 January 2007Return made up to 18/01/07; full list of members (6 pages)
8 February 2006Return made up to 18/01/06; full list of members (6 pages)
8 February 2006Return made up to 18/01/06; full list of members (6 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2005Return made up to 18/01/05; full list of members (6 pages)
28 January 2005Return made up to 18/01/05; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2004Return made up to 18/01/04; full list of members (6 pages)
30 January 2004Return made up to 18/01/04; full list of members (6 pages)
10 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 January 2003Return made up to 18/01/03; full list of members (6 pages)
29 January 2003Return made up to 18/01/03; full list of members (6 pages)
6 February 2002Return made up to 18/01/02; full list of members (6 pages)
6 February 2002Return made up to 18/01/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 February 2001Return made up to 18/01/01; full list of members (6 pages)
15 February 2001Return made up to 18/01/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 March 2000 (8 pages)
26 October 2000Full accounts made up to 31 March 2000 (8 pages)
30 January 2000Return made up to 18/01/00; full list of members (6 pages)
30 January 2000Return made up to 18/01/00; full list of members (6 pages)
1 February 1999Return made up to 18/01/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Return made up to 18/01/99; no change of members (4 pages)
29 January 1998Return made up to 18/01/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Return made up to 18/01/98; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Return made up to 18/01/97; full list of members (6 pages)
3 February 1997Return made up to 18/01/97; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Return made up to 18/01/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Return made up to 18/01/96; no change of members (4 pages)
28 March 1995Return made up to 18/01/95; no change of members (8 pages)
28 March 1995Return made up to 18/01/95; no change of members (8 pages)
8 February 1993Registered office changed on 08/02/93 from: 788-790 finchley road london NW11 7UR (1 page)
8 February 1993Registered office changed on 08/02/93 from: 788-790 finchley road london NW11 7UR (1 page)
14 February 1984Incorporation (14 pages)
14 February 1984Incorporation (14 pages)