Trebovir Road
London
SW5 9TE
Secretary Name | Mrs Ruth Fish |
---|---|
Status | Current |
Appointed | 21 August 2014(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Christopher Leach |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Interior Decorator |
Correspondence Address | Flat 3 29 Bolton Gardens London SW5 0AQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Christopher Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Interior Decorator |
Correspondence Address | Flat 3 29 Bolton Gardens London SW5 0AQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 October 2013) |
Role | Company Director |
Correspondence Address | 7 Carisbrook Court Weymouth Street London W1D 8NX |
Director Name | Abbie De Bunsen |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2009) |
Role | Interior Decorator |
Correspondence Address | 53 Littleton Street London SW18 3SZ |
Website | grantwhitedesign.com |
---|
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Richard Grant White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £732,832 |
Cash | £808,136 |
Current Liabilities | £622,373 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
8 November 2005 | Delivered on: 11 November 2005 Persons entitled: London Underground Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,250.00 which was paid into the deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
24 September 2001 | Delivered on: 28 September 2001 Persons entitled: Marsa Holdings Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 24TH september 2001 relating to unit E5 the old imperial laundry 71 warriner gardens london SW11. Particulars: £3,598.43 and accruing interest (unless paid to the company). Outstanding |
16 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
3 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 August 2014 | Termination of appointment of James Taylor as a secretary on 19 October 2013 (1 page) |
21 August 2014 | Appointment of Mrs Ruth Fish as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Mrs Ruth Fish as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of James Taylor as a secretary on 19 October 2013 (1 page) |
10 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Termination of appointment of Abbie De Bunsen as a director (2 pages) |
11 January 2010 | Termination of appointment of Abbie De Bunsen as a director (2 pages) |
10 December 2009 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
10 December 2009 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
11 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 July 2007 | Return made up to 25/05/07; full list of members
|
6 July 2007 | Return made up to 25/05/07; full list of members
|
30 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
30 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
13 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 September 2003 | Return made up to 25/05/03; full list of members (7 pages) |
24 September 2003 | Return made up to 25/05/03; full list of members (7 pages) |
3 February 2003 | Ad 08/06/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 February 2003 | Ad 08/06/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
16 July 2002 | Return made up to 25/05/02; full list of members
|
16 July 2002 | Return made up to 25/05/02; full list of members
|
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Return made up to 25/05/01; full list of members (6 pages) |
25 September 2001 | Return made up to 25/05/01; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 1A high street epsom surrey KT19 8DA (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 1A high street epsom surrey KT19 8DA (1 page) |
7 November 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 September 2000 | Return made up to 25/05/00; full list of members (6 pages) |
14 September 2000 | Return made up to 25/05/00; full list of members (6 pages) |
10 March 2000 | Ad 03/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
10 March 2000 | Ad 03/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
18 January 2000 | Company name changed grant white designs LIMITED\certificate issued on 19/01/00 (3 pages) |
18 January 2000 | Company name changed grant white designs LIMITED\certificate issued on 19/01/00 (3 pages) |
17 January 2000 | Ad 12/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 2000 | Ad 12/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 16 saint john street london EC1M 4AY (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 16 saint john street london EC1M 4AY (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
25 May 1999 | Incorporation (15 pages) |
25 May 1999 | Incorporation (15 pages) |