Company NameWhite Lilies Island Limited
DirectorNatalie Imbruglia
Company StatusActive
Company Number04246240
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameNatalie Imbruglia
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed09 July 2001(5 days after company formation)
Appointment Duration22 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence Address8 Hampstead Gate
1a Frognal
Hampstead
London
NW3 6AL
Secretary NameSunil Chopra
NationalityBritish
StatusCurrent
Appointed14 August 2006(5 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address8 Hampstead Gate
1a Frognal Hampstead
London
NW3 6AL
Secretary NameSuresh Chopra
NationalityBritish
StatusResigned
Appointed09 July 2001(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2006)
RoleCompany Director
Correspondence Address52 Birch Close
London
E16 4QW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address8 Hampstead Gate
1a Frognal
Hampstead
London
NW3 6AL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Natalie Imbruglia
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

17 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
8 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
29 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
22 August 2017Director's details changed for Natalie Imbruglia on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Natalie Imbruglia on 22 August 2017 (2 pages)
31 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Secretary's details changed for Sunil Chopra on 17 December 2012 (2 pages)
5 July 2013Secretary's details changed for Sunil Chopra on 17 December 2012 (2 pages)
24 December 2012Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 24 December 2012 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Natalie Imbruglia on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Natalie Imbruglia on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Natalie Imbruglia on 1 January 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Registered office changed on 08/07/2009 from 8 fairfax mansions finchley road london NW3 6JX (1 page)
8 July 2009Registered office changed on 08/07/2009 from 8 fairfax mansions finchley road london NW3 6JX (1 page)
8 July 2009Director's change of particulars / natalie imbruglia / 15/12/2008 (1 page)
8 July 2009Return made up to 04/07/09; full list of members (3 pages)
8 July 2009Return made up to 04/07/09; full list of members (3 pages)
8 July 2009Director's change of particulars / natalie imbruglia / 15/12/2008 (1 page)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 September 2008Return made up to 04/07/08; no change of members (6 pages)
10 September 2008Return made up to 04/07/08; no change of members (6 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 August 2007Return made up to 04/07/07; no change of members (6 pages)
22 August 2007Return made up to 04/07/07; no change of members (6 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (2 pages)
13 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 August 2006Return made up to 04/07/06; full list of members (6 pages)
10 August 2006Return made up to 04/07/06; full list of members (6 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2005Return made up to 04/07/05; full list of members (6 pages)
9 August 2005Return made up to 04/07/05; full list of members (6 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 August 2004Return made up to 04/07/04; full list of members (6 pages)
4 August 2004Return made up to 04/07/04; full list of members (6 pages)
26 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 September 2003Return made up to 04/07/03; full list of members (6 pages)
2 September 2003Return made up to 04/07/03; full list of members (6 pages)
15 August 2002Return made up to 04/07/02; full list of members (6 pages)
15 August 2002Return made up to 04/07/02; full list of members (6 pages)
12 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Registered office changed on 14/03/02 from: 152-160 city road london EC1V 2NX (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
14 March 2002Registered office changed on 14/03/02 from: 152-160 city road london EC1V 2NX (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
4 July 2001Incorporation (9 pages)
4 July 2001Incorporation (9 pages)