Wadebridge
PL27 7QL
Secretary Name | Anita Gnagnatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lyndon Gardens High Wycombe Bucks HP13 7QJ |
Director Name | Nigel Christopher Grasham |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 16 February 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Rose Cottage Mill Lane Upton Cheyney Bristol South Gloucestershire BS30 6NH |
Secretary Name | Paul Simon Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dunwood Court Maidenhead Berkshire SL6 4JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | whitebox.co.uk |
---|
Registered Address | C/O Jones Fisher Downes 6 - 9 The Square Stockley Park Uxbridge UB11 1FW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
63.1k at £1 | Giuliano Gnagnatti 71.79% Ordinary |
---|---|
5.8k at £1 | Gianna Gnagnatti De Nicola 6.60% Ordinary |
5.2k at £1 | Maria Graziella Grazi 5.92% Ordinary |
4k at £1 | Nigel Grasham 4.55% Ordinary |
9.8k at £1 | Edoardo Del Neri 11.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,596 |
Cash | £126 |
Current Liabilities | £124,044 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
24 June 2013 | Delivered on: 25 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
3 April 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
---|---|
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
6 April 2016 | Director's details changed for Nigel Christopher Grasham on 6 April 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 March 2015 | Registered office address changed from 21 Coombe Road Chiswick London W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 21 Coombe Road Chiswick London W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 5 March 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
25 April 2014 | Termination of appointment of Paul Richards as a secretary (1 page) |
17 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 November 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
25 June 2013 | Registration of charge 033093380001 (8 pages) |
13 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Director's details changed for Nigel Christopher Grasham on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Nigel Christopher Grasham on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
29 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Return made up to 29/01/06; full list of members (3 pages) |
28 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
24 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 May 2005 | Ad 01/02/04--------- £ si 2200@1 (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2005 | Return made up to 29/01/05; full list of members
|
19 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 March 2003 | Ad 02/05/02--------- £ si 2600@1 (2 pages) |
21 March 2003 | Ad 01/03/02--------- £ si 5200@1 (2 pages) |
10 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
18 March 2002 | Ad 06/04/01-06/04/01 £ si 1000@1=1000 £ ic 69750/70750 (2 pages) |
18 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
22 January 2002 | Ad 08/12/00--------- £ si 3250@1 (2 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
5 December 2000 | Return made up to 29/01/00; full list of members; amend (6 pages) |
21 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
17 January 2000 | Ad 01/11/99--------- £ si 3250@1=3250 £ ic 60000/63250 (2 pages) |
17 August 1999 | Ad 06/04/99--------- £ si 4000@1=4000 £ ic 50000/54000 (2 pages) |
17 August 1999 | Ad 16/04/99--------- £ si 6000@1=6000 £ ic 54000/60000 (2 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
22 February 1999 | New director appointed (2 pages) |
8 February 1999 | Ad 31/12/98--------- £ si 40000@1=40000 £ ic 9999/49999 (2 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | £ nc 10000/1000000 28/06/98 (1 page) |
18 June 1998 | Ad 31/03/98--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
4 February 1998 | Return made up to 29/01/98; full list of members (4 pages) |
25 February 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
29 January 1997 | Incorporation (20 pages) |