Company NameWhite Cafe Limited
DirectorsSally Louise Ryan and Mark James Ryan
Company StatusActive
Company Number05453216
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Sally Louise Ryan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kennington Road
London
SE11 4QE
Secretary NameMr Mark James Ryan
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kennington Road
London
SE11 4QE
Director NameMr Mark James Ryan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kennington Road
London
SE11 4QE

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Cash£5,997
Current Liabilities£19,065

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

5 November 2012Delivered on: 10 November 2012
Persons entitled: Stratford City Shopping Centre (No. 2) Nominee a Limited and Stratford City Shopping Centre (No. 2) Nominee B Limited

Classification: Rent deposit deed
Secured details: £2,400 due or to become due from the company to the chargee.
Particulars: With full title guarantee interest in the account and the deposit fund from time to time to the landlord as a continuing security for the tenant's obligations.
Outstanding

Filing History

28 September 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
22 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
14 August 2018Change of details for Mr Mark James Ryan as a person with significant control on 14 August 2018 (2 pages)
14 August 2018Change of details for Mrs Sally Louise Ryan as a person with significant control on 6 April 2016 (2 pages)
14 August 2018Notification of Mark James Ryan as a person with significant control on 6 April 2016 (2 pages)
14 August 2018Appointment of Mr Mark James Ryan as a director on 14 August 2018 (2 pages)
9 July 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
14 July 2017Director's details changed for Ms Sally Louise White on 14 July 2017 (2 pages)
14 July 2017Notification of Sally Louise Ryan as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Sally Louise Ryan as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
14 July 2017Director's details changed for Ms Sally Louise White on 14 July 2017 (2 pages)
14 July 2017Secretary's details changed for Mr Mark James Ryan on 14 July 2017 (1 page)
14 July 2017Secretary's details changed for Mr Mark James Ryan on 14 July 2017 (1 page)
14 July 2017Notification of Sally Louise Ryan as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Director's details changed for Ms Sally Louise White on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Ms Sally Louise White on 14 July 2017 (2 pages)
13 July 2017Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 July 2017 (1 page)
13 July 2017Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 July 2017 (1 page)
28 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
4 February 2016Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 4 February 2016 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
26 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
26 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 September 2011Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 22 September 2011 (3 pages)
22 September 2011Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 22 September 2011 (3 pages)
17 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 June 2011Registered office address changed from 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 17 June 2011 (1 page)
17 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 July 2010Director's details changed for Sally Louise White on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Sally Louise White on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Sally Louise White on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
24 June 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
24 June 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 June 2009Return made up to 16/05/09; full list of members (3 pages)
3 June 2009Return made up to 16/05/09; full list of members (3 pages)
21 August 2008Return made up to 16/05/08; no change of members (6 pages)
21 August 2008Return made up to 16/05/08; no change of members (6 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 April 2008Return made up to 16/05/07; no change of members (6 pages)
16 April 2008Return made up to 16/05/07; no change of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 October 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2006Registered office changed on 05/10/06 from: westbury, 2ND floor 145-157 st john street london EC1V 4PY (1 page)
5 October 2006Registered office changed on 05/10/06 from: westbury, 2ND floor 145-157 st john street london EC1V 4PY (1 page)
16 May 2005Incorporation (16 pages)
16 May 2005Incorporation (16 pages)