Company NameR. White Builders Limited
DirectorRichard John White
Company StatusActive
Company Number03939070
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard John White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Secretary NameYvonne White
NationalityBritish
StatusCurrent
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Richard White
50.00%
Ordinary
1 at £1Yvonne White
50.00%
Ordinary

Financials

Year2014
Net Worth£72,904
Cash£26,736
Current Liabilities£74,769

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
18 March 2022Secretary's details changed for Yvonne White on 18 March 2022 (1 page)
18 March 2022Director's details changed for Mr Richard John White on 18 March 2022 (2 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 November 2021Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page)
17 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
11 May 2021Director's details changed for Mr Richard John White on 6 October 2020 (2 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 October 2020Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 6 October 2020 (1 page)
30 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2013Director's details changed for Mr Richard John White on 10 December 2012 (2 pages)
11 January 2013Secretary's details changed for Yvonne White on 10 December 2012 (2 pages)
11 January 2013Director's details changed for Mr Richard John White on 10 December 2012 (2 pages)
11 January 2013Secretary's details changed for Yvonne White on 10 December 2012 (2 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Richard John White on 24 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Richard John White on 24 March 2010 (2 pages)
11 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 April 2009Return made up to 24/03/09; full list of members (3 pages)
16 April 2009Return made up to 24/03/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Registered office changed on 28/11/2008 from geo little sebire & co 2 cecil court london road enfield middlesex EN2 6DG (2 pages)
28 November 2008Registered office changed on 28/11/2008 from geo little sebire & co 2 cecil court london road enfield middlesex EN2 6DG (2 pages)
18 April 2008Return made up to 24/03/08; full list of members (3 pages)
18 April 2008Return made up to 24/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 April 2007Return made up to 24/03/07; full list of members (2 pages)
26 April 2007Return made up to 24/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 24/03/06; full list of members (6 pages)
10 April 2006Return made up to 24/03/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 28/03/05; full list of members (6 pages)
1 April 2005Return made up to 28/03/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 May 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(6 pages)
27 May 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(6 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 May 2003Registered office changed on 11/05/03 from: 13 south drive cuffley hertfordshire EN6 6HP (1 page)
11 May 2003Registered office changed on 11/05/03 from: 13 south drive cuffley hertfordshire EN6 6HP (1 page)
3 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2003Return made up to 28/03/02; full list of members (6 pages)
28 January 2003Return made up to 28/03/02; full list of members (6 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Registered office changed on 02/03/01 from: 17 hawthorn grove enfield middlesex EN2 0DS (1 page)
2 March 2001Director's particulars changed (1 page)
2 March 2001Secretary's particulars changed (1 page)
2 March 2001Secretary's particulars changed (1 page)
2 March 2001Registered office changed on 02/03/01 from: 17 hawthorn grove enfield middlesex EN2 0DS (1 page)
2 March 2001Director's particulars changed (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 March 2000Incorporation (18 pages)
3 March 2000Incorporation (18 pages)