Company NameGreat White London Limited
Company StatusDissolved
Company Number04005445
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 10 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)
Previous NamePremway Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLuigino Badioli
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed07 May 2008(7 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 12 February 2019)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Pierino Albini N.14
Saludecio
(Rn)
47835
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed14 October 2013(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 12 February 2019)
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameLuigino Badioli
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed18 July 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 30 May 2007)
RoleSport Manager
Correspondence AddressFlat 4 23 Down Street
London
W1J 7AR
Director NameMarc Canela
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed30 May 2007(6 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 May 2008)
RoleManager
Correspondence Address14 Empire Avenue
Enfield
London
N18 1AD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed18 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 2002)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameRegent Premium Secretary Ltd (Corporation)
StatusResigned
Appointed11 March 2002(1 year, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 October 2013)
Correspondence Address43 Nalders Road
Chesham
Buckinghamshire
HP5 3DQ

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Luigino Badioli
100.00%
Ordinary

Financials

Year2014
Net Worth-£713,236
Cash£10,879
Current Liabilities£14,740

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Second filing for the notification of Luigino Badioli as a person with significant control (7 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Notification of Luigino Badioli as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 21/09/2017
(3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
(4 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 February 2014Amended accounts made up to 31 December 2012 (7 pages)
10 February 2014Amended accounts made up to 31 December 2011 (7 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(4 pages)
18 November 2013Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
14 November 2013Termination of appointment of Regent Premium Secretary Ltd as a secretary (2 pages)
14 November 2013Registered office address changed from 32 Sackville Street London W1S 3EA on 14 November 2013 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 March 2013Director's details changed for Luigino Badioli on 5 March 2013 (3 pages)
15 March 2013Director's details changed for Luigino Badioli on 5 March 2013 (3 pages)
1 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 July 2011Annual return made up to 1 June 2011. List of shareholders has changed (15 pages)
1 July 2011Annual return made up to 1 June 2011. List of shareholders has changed (15 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 July 2010Annual return made up to 1 June 2010 (14 pages)
15 July 2010Annual return made up to 1 June 2010 (14 pages)
16 January 2010Director's details changed for Luigino Badioli on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Luigino Badioli on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 June 2009Director's change of particulars / luigino badioli / 01/07/2008 (1 page)
19 June 2009Return made up to 01/06/09; full list of members (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 June 2008Return made up to 01/06/08; no change of members (6 pages)
16 May 2008Director appointed luigino badioli (2 pages)
16 May 2008Appointment terminated director marc canela (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Return made up to 01/06/07; no change of members (6 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 June 2006Return made up to 01/06/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 September 2005Ad 13/09/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
8 June 2005Return made up to 01/06/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 July 2004Return made up to 01/06/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
6 June 2003Return made up to 01/06/03; full list of members (6 pages)
26 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Secretary resigned (1 page)
3 April 2002Company name changed premway consultants LIMITED\certificate issued on 03/04/02 (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 314 regents park road london N3 2LT (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
14 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Ad 18/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
25 July 2000Nc inc already adjusted 18/07/00 (1 page)
25 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 July 2000New director appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New secretary appointed (2 pages)
1 June 2000Incorporation (7 pages)