Company NameWhitecap Concessions Limited
DirectorIvan White
Company StatusActive
Company Number03025188
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Previous NameMirabelle Fashions Limited

Business Activity

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

Directors

Director NameMr Ivan White
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1995(2 months, 4 weeks after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kent Drive
Cockfosters
Hertfordshire
EN4 0AP
Secretary NameFrances Hilary White
NationalityBritish
StatusCurrent
Appointed09 January 2008(12 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleRetailer Of Leather Goods
Correspondence Address8 Kent Drive
Cockfosters
Hertfordshire
EN4 0AP
Director NameMr Eric Kaplan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(2 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 09 January 2008)
RoleRetailer Of Leather Goods
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
Oakington Court, 38 The Ridgeway
Enfield
Middlesex
EN2 8QJ
Director NameKatina Kaplan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(2 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 22 January 2004)
RoleRetailer Of Leather Goods
Correspondence Address71 Bincote Road
Enfield
Middlesex
EN2 7RE
Director NameFrances Hilary White
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(2 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 22 January 2004)
RoleLeather Goods Retailer
Correspondence Address8 Kent Drive
Cockfosters
Hertfordshire
EN4 0AP
Secretary NameMr Ivan White
NationalityBritish
StatusResigned
Appointed22 May 1995(2 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 09 January 2008)
RoleRetailer Of Leather Goods
Country of ResidenceEngland
Correspondence Address8 Kent Drive
Cockfosters
Hertfordshire
EN4 0AP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Xerxes Associates Llp
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

85 at £1Mr Ivan White
85.00%
Ordinary
15 at £1Frances Hilary White
15.00%
Ordinary

Financials

Year2014
Net Worth£62,756
Cash£2,725
Current Liabilities£141,832

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

4 June 2004Delivered on: 12 June 2004
Satisfied on: 11 January 2014
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 firbank close enfield middlesex, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
11 July 1995Delivered on: 19 July 1995
Satisfied on: 17 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
11 March 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
7 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
1 March 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
15 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
14 March 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
16 November 2016Micro company accounts made up to 30 April 2016 (5 pages)
16 November 2016Micro company accounts made up to 30 April 2016 (5 pages)
4 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
11 January 2014Satisfaction of charge 2 in full (4 pages)
11 January 2014Satisfaction of charge 2 in full (4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 March 2009Return made up to 22/02/09; full list of members (4 pages)
3 March 2009Return made up to 22/02/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 March 2008Return made up to 22/02/08; full list of members (4 pages)
11 March 2008Return made up to 22/02/08; full list of members (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 71 bincote road enfield middlesex EN2 7RE (1 page)
14 November 2007Registered office changed on 14/11/07 from: 71 bincote road enfield middlesex EN2 7RE (1 page)
6 March 2007Return made up to 22/02/07; full list of members (3 pages)
6 March 2007Return made up to 22/02/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 March 2006Return made up to 22/02/06; full list of members (6 pages)
3 March 2006Return made up to 22/02/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2005Return made up to 22/02/05; full list of members (6 pages)
3 March 2005Return made up to 22/02/05; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
27 February 2004Return made up to 22/02/04; full list of members (6 pages)
27 February 2004Return made up to 22/02/04; full list of members (6 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
30 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
30 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
4 March 2003Return made up to 22/02/03; full list of members (8 pages)
4 March 2003Return made up to 22/02/03; full list of members (8 pages)
28 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
28 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
8 March 2002Return made up to 22/02/02; full list of members (6 pages)
8 March 2002Return made up to 22/02/02; full list of members (6 pages)
2 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
2 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (9 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (9 pages)
28 June 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
1 March 2000Return made up to 22/02/00; full list of members (6 pages)
1 March 2000Return made up to 22/02/00; full list of members (6 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
10 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Return made up to 22/02/99; full list of members (6 pages)
10 March 1999Return made up to 22/02/99; full list of members (6 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
14 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
14 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
21 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
21 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 March 1997Return made up to 22/02/97; full list of members (6 pages)
12 March 1997Return made up to 22/02/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
13 March 1996Return made up to 22/02/96; full list of members (6 pages)
13 March 1996Return made up to 22/02/96; full list of members (6 pages)
8 August 1995Accounting reference date notified as 30/04 (1 page)
8 August 1995Accounting reference date notified as 30/04 (1 page)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
7 June 1995Registered office changed on 07/06/95 from: suite 10724 72 new bond street london W1Y 9DD (1 page)
7 June 1995New director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: suite 10724 72 new bond street london W1Y 9DD (1 page)
26 May 1995Company name changed mirabelle fashions LIMITED\certificate issued on 26/05/95 (4 pages)
26 May 1995Company name changed mirabelle fashions LIMITED\certificate issued on 26/05/95 (4 pages)