Company Name64 White Lion Street (Management) Limited
DirectorsDavid Richard Ranson and Winni Lok
Company StatusActive
Company Number03178104
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Richard Ranson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address56 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1TB
Secretary NameDavid Richard Ranson
NationalityBritish
StatusCurrent
Appointed26 March 1996(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address56 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1TB
Director NameWinni Lok
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1996(8 months, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address23 Riverside House
Canonbury Street
London
N1 2UY
Director NameMichele Ann Field
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleJournalist
Correspondence Address15 Charlotte Place
London
W1P 1AP
Director NameMr Richard Lok
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleInformation Assistant
Correspondence Address242 Blossomfield Road
Solihull
West Midlands
B91 1SS
Director NameWinni Lok
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1996(8 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 07 December 1996)
RoleDesigner
Correspondence AddressFlat 1 64 White Lion Street
London
N1 9PP
Director NameJulian Richard Pady
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 23 May 2003)
RoleEngineer
Correspondence Address64 White Lion Street
Islington
London
N1 9PP
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address64 White Lion Street
London
N1 9PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

1 at £1David Richard Ranson
33.33%
Ordinary
1 at £1Leah Laramee
33.33%
Ordinary
1 at £1Winni Lok
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£55

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

20 September 2020Micro company accounts made up to 30 June 2020 (10 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
22 September 2019Micro company accounts made up to 30 June 2019 (8 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
1 October 2017Micro company accounts made up to 30 June 2017 (8 pages)
1 October 2017Micro company accounts made up to 30 June 2017 (8 pages)
26 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
1 October 2016Micro company accounts made up to 30 June 2016 (7 pages)
1 October 2016Micro company accounts made up to 30 June 2016 (7 pages)
27 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 3
(5 pages)
27 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 3
(5 pages)
12 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 3
(5 pages)
29 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 3
(5 pages)
7 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(5 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(5 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
15 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
17 September 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
17 September 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
27 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
27 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
28 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for Winni Lok on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Winni Lok on 27 March 2010 (2 pages)
27 March 2010Director's details changed for David Richard Ranson on 27 March 2010 (2 pages)
27 March 2010Director's details changed for David Richard Ranson on 27 March 2010 (2 pages)
24 September 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
24 September 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
10 June 2009Director and secretary's change of particulars / david ranson / 09/06/2009 (1 page)
10 June 2009Director and secretary's change of particulars / david ranson / 09/06/2009 (1 page)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
24 September 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
24 September 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
28 March 2008Return made up to 26/03/08; full list of members (4 pages)
28 March 2008Return made up to 26/03/08; full list of members (4 pages)
4 October 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
4 October 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
29 March 2007Return made up to 26/03/07; full list of members (3 pages)
29 March 2007Return made up to 26/03/07; full list of members (3 pages)
13 September 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
13 September 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
29 March 2006Return made up to 26/03/06; full list of members (3 pages)
29 March 2006Return made up to 26/03/06; full list of members (3 pages)
18 October 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
18 October 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
7 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 March 2004Return made up to 26/03/04; full list of members (3 pages)
30 March 2004Return made up to 26/03/04; full list of members (3 pages)
7 October 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
7 October 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
4 April 2003Return made up to 26/03/03; full list of members (7 pages)
4 April 2003Return made up to 26/03/03; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
8 April 2002Return made up to 26/03/02; full list of members (7 pages)
8 April 2002Return made up to 26/03/02; full list of members (7 pages)
20 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 April 2001Return made up to 26/03/01; full list of members (7 pages)
6 April 2001Return made up to 26/03/01; full list of members (7 pages)
25 October 2000Full accounts made up to 30 June 2000 (5 pages)
25 October 2000Full accounts made up to 30 June 2000 (5 pages)
3 April 2000Return made up to 26/03/00; full list of members (7 pages)
3 April 2000Return made up to 26/03/00; full list of members (7 pages)
16 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
19 April 1999Return made up to 26/03/99; no change of members (4 pages)
19 April 1999Return made up to 26/03/99; no change of members (4 pages)
21 October 1998Full accounts made up to 30 June 1998 (6 pages)
21 October 1998Full accounts made up to 30 June 1998 (6 pages)
8 April 1998Return made up to 26/03/98; no change of members (4 pages)
8 April 1998Return made up to 26/03/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
23 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
6 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
15 December 1996Ad 07/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 December 1996Accounting reference date notified as 30/06 (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Accounting reference date notified as 30/06 (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Ad 07/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New secretary appointed;new director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New secretary appointed;new director appointed (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996Director resigned (1 page)
26 March 1996Incorporation (17 pages)
26 March 1996Incorporation (17 pages)