Company NameGrant White Design Ltd
DirectorRichard Grant White
Company StatusActive
Company Number03777061
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Previous NameGrant White Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Richard Grant White
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1999(same day as company formation)
RoleInterior Decorator
Country of ResidenceEngland
Correspondence Address54 Kensington Mansions
Trebovir Road
London
SW5 9TE
Secretary NameMrs Ruth Fish
StatusCurrent
Appointed21 August 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameChristopher Leach
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleInterior Decorator
Correspondence AddressFlat 3 29 Bolton Gardens
London
SW5 0AQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameChristopher Leach
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleInterior Decorator
Correspondence AddressFlat 3 29 Bolton Gardens
London
SW5 0AQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJames Taylor
NationalityBritish
StatusResigned
Appointed31 October 2000(1 year, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 October 2013)
RoleCompany Director
Correspondence Address7 Carisbrook Court
Weymouth Street
London
W1D 8NX
Director NameAbbie De Bunsen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2009)
RoleInterior Decorator
Correspondence Address53 Littleton Street
London
SW18 3SZ

Contact

Websitegrantwhitedesign.com

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Richard Grant White
100.00%
Ordinary

Financials

Year2014
Net Worth£732,832
Cash£808,136
Current Liabilities£622,373

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

8 November 2005Delivered 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 2001Delivered 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

Filing History

16 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
3 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
29 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
29 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 August 2014Termination of appointment of James Taylor as a secretary on 19 October 2013 (1 page)
21 August 2014Appointment of Mrs Ruth Fish as a secretary on 21 August 2014 (2 pages)
21 August 2014Appointment of Mrs Ruth Fish as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of James Taylor as a secretary on 19 October 2013 (1 page)
10 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
11 January 2010Termination of appointment of Abbie De Bunsen as a director (2 pages)
11 January 2010Termination of appointment of Abbie De Bunsen as a director (2 pages)
10 December 2009Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
10 December 2009Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
11 June 2009Return made up to 25/05/09; full list of members (3 pages)
11 June 2009Return made up to 25/05/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 June 2008Return made up to 25/05/08; full list of members (3 pages)
23 June 2008Return made up to 25/05/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 July 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Return made up to 25/05/06; full list of members (7 pages)
30 June 2006Return made up to 25/05/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 November 2005Particulars of mortgage/charge (7 pages)
11 November 2005Particulars of mortgage/charge (7 pages)
13 June 2005Return made up to 25/05/05; full list of members (7 pages)
13 June 2005Return made up to 25/05/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 May 2004Return made up to 25/05/04; full list of members (7 pages)
26 May 2004Return made up to 25/05/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 September 2003Return made up to 25/05/03; full list of members (7 pages)
24 September 2003Return made up to 25/05/03; full list of members (7 pages)
3 February 2003Ad 08/06/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 February 2003Ad 08/06/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
16 July 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Return made up to 25/05/01; full list of members (6 pages)
25 September 2001Return made up to 25/05/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
4 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
7 December 2000Registered office changed on 07/12/00 from: 1A high street epsom surrey KT19 8DA (1 page)
7 December 2000Registered office changed on 07/12/00 from: 1A high street epsom surrey KT19 8DA (1 page)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 September 2000Return made up to 25/05/00; full list of members (6 pages)
14 September 2000Return made up to 25/05/00; full list of members (6 pages)
10 March 2000Ad 03/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
10 March 2000Ad 03/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
18 January 2000Company name changed grant white designs LIMITED\certificate issued on 19/01/00 (3 pages)
18 January 2000Company name changed grant white designs LIMITED\certificate issued on 19/01/00 (3 pages)
17 January 2000Ad 12/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2000Ad 12/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: 16 saint john street london EC1M 4AY (1 page)
2 June 1999Registered office changed on 02/06/99 from: 16 saint john street london EC1M 4AY (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
25 May 1999Incorporation (15 pages)
25 May 1999Incorporation (15 pages)