West Wickham
Kent
BR4 9BQ
Secretary Name | Wendy Jane White |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Addington Road West Wickham Kent BR4 9BQ |
Director Name | Wendy Jane White |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 124 Addington Road West Wickham Kent BR4 9BQ |
Secretary Name | Mrs Marion Joan Hunnisett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Cashier |
Country of Residence | East Grinstead |
Correspondence Address | Woodcote Eden Vale, Dormans Park East Grinstead West Sussex RH19 2LT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Robert White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £929 |
Cash | £7,717 |
Current Liabilities | £7,028 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
9 November 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
---|---|
28 January 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
15 January 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
7 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 December 2015 | Company name changed whites independent mortgages LIMITED\certificate issued on 11/12/15
|
11 December 2015 | Company name changed whites independent mortgages LIMITED\certificate issued on 11/12/15
|
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 November 2013 | Director's details changed for Robert Stephen White on 1 September 2013 (2 pages) |
1 November 2013 | Director's details changed for Robert Stephen White on 1 September 2013 (2 pages) |
1 November 2013 | Director's details changed for Robert Stephen White on 1 September 2013 (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 24 October 2012 (1 page) |
26 September 2012 | Termination of appointment of Wendy White as a director (1 page) |
26 September 2012 | Termination of appointment of Wendy White as a director (1 page) |
6 February 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
6 February 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
17 March 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Wendy Jane White on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Wendy Jane White on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Robert Stephen White on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert Stephen White on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Wendy Jane White on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert Stephen White on 1 October 2009 (2 pages) |
4 April 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
4 April 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
1 April 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
1 April 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
17 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
20 March 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
13 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
6 April 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
6 April 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 21 station road west oxted surrey RH8 9EE (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 21 station road west oxted surrey RH8 9EE (1 page) |
25 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
21 February 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
21 February 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
14 October 2004 | Return made up to 10/10/04; full list of members
|
14 October 2004 | Return made up to 10/10/04; full list of members
|
13 October 2004 | Ad 10/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 2004 | Ad 10/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 61 hillingdale biggin hill westerham kent TN16 3NR (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 61 hillingdale biggin hill westerham kent TN16 3NR (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
10 October 2003 | Incorporation (12 pages) |
10 October 2003 | Incorporation (12 pages) |