201 Haverstock Hill
London
NW3 4QG
Director Name | Mr Ian Franklin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 201 Haverstock Hill London NW3 4QG |
Director Name | Mr Martin John Eve |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbury House Westbury Road Brentwood Essex CM14 4JS |
Secretary Name | Shama Joshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | 119 Fairfield Crescent Edgware Middlesex HA8 9AL |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2009) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Website | www.whitedrucebrown.com |
---|---|
Email address | [email protected] |
Telephone | 020 74675997 |
Telephone region | London |
Registered Address | 2nd Floor 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£25,871 |
Cash | £61,413 |
Current Liabilities | £338,244 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
16 December 2010 | Delivered on: 6 January 2011 Persons entitled: Barry Malcolm Slavin, Jeffrey Howard Zamet & Nss Trustees Limited-the Lch Group Pension Fund Classification: Deposit agreement 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: £3,600.00. Outstanding |
---|---|
16 December 2010 | Delivered on: 6 January 2011 Persons entitled: Barry Malcolm Slavin, Jeffrey Howard Zamet & Nss Trustees Limited-Lch Group Pension Fund Classification: Deposit agreement 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: £3,600.00. Outstanding |
3 July 2002 | Delivered on: 10 July 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 March 2001 | Delivered on: 5 April 2001 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company formerly known as finlaw 152 limited to the chargee under the provisions of a lease dated 26 november 1998. Particulars: £25,000 and all income and interest thereon deriving therefrom. Outstanding |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
---|---|
10 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
3 September 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 July 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
8 July 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
9 September 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
9 September 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
8 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Jonathan Green on 1 October 2009 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Jonathan Green on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Ian Franklin on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Ian Franklin on 1 October 2009 (2 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Director's details changed for Jonathan Green on 1 October 2009 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Ian Franklin on 1 October 2009 (2 pages) |
4 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
4 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 26/05/08; full list of members (4 pages) |
1 April 2009 | Return made up to 26/05/08; full list of members (4 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
25 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
27 September 2007 | Return made up to 26/05/07; full list of members (3 pages) |
27 September 2007 | Return made up to 26/05/07; full list of members (3 pages) |
10 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
3 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 November 2005 | Return made up to 26/05/05; full list of members (3 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Return made up to 26/05/05; full list of members (3 pages) |
14 November 2005 | Director's particulars changed (1 page) |
2 November 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
2 November 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
6 August 2004 | Return made up to 26/05/04; full list of members (7 pages) |
6 August 2004 | Return made up to 26/05/04; full list of members (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
19 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
19 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 October 2002 | New secretary appointed (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (1 page) |
29 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Return made up to 26/05/02; full list of members
|
25 October 2002 | Return made up to 26/05/01; no change of members (6 pages) |
25 October 2002 | Return made up to 26/05/02; full list of members
|
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Return made up to 26/05/01; no change of members (6 pages) |
4 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1B 2PS (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1B 2PS (1 page) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 73-75 marylebone high street london W1M 3AR (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 73-75 marylebone high street london W1M 3AR (1 page) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
29 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 March 2001 | Company name changed finlaw 152 LIMITED\certificate issued on 27/03/01 (2 pages) |
27 March 2001 | Company name changed finlaw 152 LIMITED\certificate issued on 27/03/01 (2 pages) |
20 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2001 | Ad 14/02/01--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
19 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
19 February 2001 | Ad 14/02/01--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
19 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
19 February 2001 | Return made up to 23/06/00; full list of members (6 pages) |
19 February 2001 | Return made up to 23/06/00; full list of members (6 pages) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 179 great portland street london W1N 6LS (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 179 great portland street london W1N 6LS (1 page) |
26 May 1999 | Incorporation (21 pages) |
26 May 1999 | Incorporation (21 pages) |