Crowborough
East Sussex
TN6 1XT
Secretary Name | Mr Lyle Frederick Alexander Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2006(4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Risk Management |
Country of Residence | England |
Correspondence Address | 3 Langridge Close Crowborough East Sussex TN6 1XT |
Director Name | Mr Seth Winston Aslin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 February 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 256 St. Margarets Road Twickenham TW1 1PR |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Website | whitekite.com |
---|
Registered Address | 2-4 Stoneleigh Park Road Epsom KT19 0QT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Lyle Frederick Alexander Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £215,026 |
Gross Profit | £214,211 |
Net Worth | £119,713 |
Cash | £116,433 |
Current Liabilities | £87,553 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
26 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
18 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
9 November 2016 | Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page) |
5 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
12 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
5 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
27 March 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
27 March 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
9 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
11 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
11 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
14 March 2013 | Secretary's details changed for Lyle Frederick Alexander Jackson on 11 March 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Lyle Frederick Alexander Jackson on 11 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Lyle Frederick Alexander Jackson on 11 March 2013 (3 pages) |
14 March 2013 | Director's details changed for Mr Lyle Frederick Alexander Jackson on 11 March 2013 (3 pages) |
15 February 2013 | Termination of appointment of Seth Aslin as a director (1 page) |
15 February 2013 | Termination of appointment of Seth Aslin as a director (1 page) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
18 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
1 November 2011 | Director's details changed for Seth Aslin on 31 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Seth Aslin on 31 October 2011 (2 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
16 February 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
17 January 2011 | Director's details changed for Seth Aslin on 15 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Seth Aslin on 15 January 2011 (2 pages) |
6 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Lyle Frederick Alexander Jackson on 28 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Seth Aslin on 28 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Seth Aslin on 28 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Lyle Frederick Alexander Jackson on 28 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
21 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
21 August 2009 | Director and secretary's change of particulars / lyle jackson / 28/07/2009 (1 page) |
21 August 2009 | Director and secretary's change of particulars / lyle jackson / 28/07/2009 (1 page) |
21 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
7 August 2008 | Director's change of particulars / seth aslin / 07/08/2008 (1 page) |
7 August 2008 | Director's change of particulars / seth aslin / 07/08/2008 (1 page) |
7 August 2008 | Director and secretary's change of particulars / lyle jackson / 07/08/2008 (1 page) |
7 August 2008 | Director and secretary's change of particulars / lyle jackson / 07/08/2008 (1 page) |
1 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
31 March 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
31 March 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
13 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
12 December 2006 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
3 October 2006 | Company name changed 1C1 engineering LIMITED\certificate issued on 03/10/06 (2 pages) |
3 October 2006 | Company name changed 1C1 engineering LIMITED\certificate issued on 03/10/06 (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
24 August 2006 | Director resigned (1 page) |
28 July 2006 | Incorporation (7 pages) |
28 July 2006 | Incorporation (7 pages) |