Company NameWhite Rose Motors (Southgate) Limited
DirectorAndreas Krassismenous
Company StatusActive
Company Number05680804
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andreas Krassismenous
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sheringham Avenue
London
N14 4UH
Secretary NameCostas Maratheftis
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address81 Berkley Avenue
Waltham Cross
Hertfordshire
EN8 8DN
Secretary NameMichael Krassismenous
NationalityBritish
StatusResigned
Appointed19 April 2006(2 months, 4 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 17 July 2019)
RoleCompany Director
Correspondence Address49 Sheringham Avenue
London
N14 4UH
Director NameAnastasis Savvas Kizas
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Linden Way
Southgate
London
N14 4LY
Director NameMr Michael Krassismenous
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(4 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sheringham Avenue
London
N14 4UH

Location

Registered Address110-112 Lancaster Road
New Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£18,086
Cash£11,893
Current Liabilities£318,299

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

4 December 2007Delivered on: 14 December 2007
Persons entitled: Panstar Group LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £39,362.50 plus interest and all money from time to time withdrawn from the monies on deposit. See the mortgage charge document for full details.
Outstanding
23 August 2006Delivered on: 26 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
29 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 July 2019Termination of appointment of Michael Krassismenous as a secretary on 17 July 2019 (1 page)
22 July 2019Termination of appointment of Michael Krassismenous as a director on 17 July 2019 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
26 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
20 March 2018Change of details for Mr Andreas Christou Krassismenous as a person with significant control on 1 March 2018 (2 pages)
20 March 2018Secretary's details changed for Michael Christou on 1 March 2018 (1 page)
20 March 2018Director's details changed for Mr Michael Christou on 1 March 2018 (2 pages)
20 March 2018Director's details changed for Mr Andreas Christou Krassismenous on 1 March 2018 (2 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
10 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
5 May 2015Director's details changed for Andreas Christou on 1 January 2015 (2 pages)
5 May 2015Director's details changed for Andreas Christou on 1 January 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Appointment of Mr Michael Christou as a director (2 pages)
24 March 2010Appointment of Mr Michael Christou as a director (2 pages)
10 March 2010Termination of appointment of Anastasis Kizas as a director (1 page)
10 March 2010Termination of appointment of Anastasis Kizas as a director (1 page)
3 March 2010Director's details changed for Anastasis Savvas Kizas on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Anastasis Savvas Kizas on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Andreas Christou on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Andreas Christou on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Anastasis Savvas Kizas on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Andreas Christou on 1 January 2010 (2 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 April 2009Director's change of particulars / anastasis kivas / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / anastasis kivas / 21/04/2009 (1 page)
2 March 2009Return made up to 19/01/09; full list of members (3 pages)
2 March 2009Return made up to 19/01/09; full list of members (3 pages)
13 February 2008Return made up to 19/01/08; full list of members (2 pages)
13 February 2008Return made up to 19/01/08; full list of members (2 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 October 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
28 October 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
9 February 2007Return made up to 19/01/07; full list of members (6 pages)
9 February 2007Return made up to 19/01/07; full list of members (6 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
19 January 2006Incorporation (17 pages)
19 January 2006Incorporation (17 pages)