Company NameNathan Whitesman Limited
DirectorNathan Whitesman
Company StatusActive
Company Number04842339
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameNathan Whitesman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressColeshill Lodge
Westmill
Buntingford
Hertfordshire
SG9 9LU
Secretary NameHannah Whitesman
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressColeshill Lodge
Westmill
Buntingford
Hertfordshire
SG9 9LU
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Nathan Whitesman
100.00%
Ordinary

Financials

Year2014
Net Worth£733
Cash£7,369
Current Liabilities£129,330

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due28 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 4 weeks from now)

Charges

13 April 2017Delivered on: 4 May 2017
Persons entitled: Snap-on UK Holdings Limited

Classification: A registered charge
Outstanding
13 April 2017Delivered on: 3 May 2017
Persons entitled: Snap on Finance UK Limited

Classification: A registered charge
Outstanding

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with updates (5 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
10 August 2023Confirmation statement made on 23 July 2023 with updates (5 pages)
28 June 2023Current accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
28 September 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
4 August 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
28 June 2022Current accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
26 October 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 August 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
29 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
26 June 2021Previous accounting period extended from 26 June 2020 to 30 June 2020 (1 page)
26 October 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 August 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
27 June 2020Current accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
2 October 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
20 May 2019Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 May 2019Administrative restoration application (3 pages)
20 May 2019Confirmation statement made on 23 July 2018 with no updates (2 pages)
20 May 2019Total exemption full accounts made up to 30 June 2017 (9 pages)
20 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
15 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 May 2017Registration of charge 048423390002, created on 13 April 2017 (37 pages)
4 May 2017Registration of charge 048423390002, created on 13 April 2017 (37 pages)
3 May 2017Registration of charge 048423390001, created on 13 April 2017 (37 pages)
3 May 2017Registration of charge 048423390001, created on 13 April 2017 (37 pages)
4 November 2016Registered office address changed from Edelman House, 1238 High Road Whetstone London N20 0LH to Aston House Cornwall Avenue London N3 1LF on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Edelman House, 1238 High Road Whetstone London N20 0LH to Aston House Cornwall Avenue London N3 1LF on 4 November 2016 (1 page)
24 October 2016Administrative restoration application (3 pages)
24 October 2016Confirmation statement made on 23 July 2016 with updates (11 pages)
24 October 2016Administrative restoration application (3 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 October 2016Confirmation statement made on 23 July 2016 with updates (11 pages)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
26 June 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
26 June 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
22 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Return made up to 23/07/09; full list of members (3 pages)
23 September 2009Return made up to 23/07/09; full list of members (3 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 July 2008Return made up to 23/07/08; full list of members (3 pages)
30 July 2008Return made up to 23/07/08; full list of members (3 pages)
6 August 2007Return made up to 23/07/07; full list of members (2 pages)
6 August 2007Return made up to 23/07/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 August 2006Return made up to 23/07/06; full list of members (2 pages)
11 August 2006Return made up to 23/07/06; full list of members (2 pages)
27 September 2005Return made up to 23/07/05; full list of members (2 pages)
27 September 2005Return made up to 23/07/05; full list of members (2 pages)
17 September 2004Return made up to 23/07/04; full list of members (5 pages)
17 September 2004Return made up to 23/07/04; full list of members (5 pages)
18 December 2003Memorandum and Articles of Association (8 pages)
18 December 2003Memorandum and Articles of Association (8 pages)
24 November 2003Secretary's particulars changed (1 page)
24 November 2003Secretary's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
21 November 2003Company name changed magpie tools LIMITED\certificate issued on 21/11/03 (2 pages)
21 November 2003Company name changed magpie tools LIMITED\certificate issued on 21/11/03 (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
30 September 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
23 July 2003Incorporation (15 pages)
23 July 2003Incorporation (15 pages)