Company NameWhite Room (Health And Beauty) Ltd
DirectorsPhilip Harold Arne Stallibrass and Anette Stallibrass
Company StatusActive
Company Number06015418
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 5 months ago)
Previous NameMichael Garry Personal Training Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NamePhilip Harold Arne Stallibrass
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Holly Place
London
NW3 6QU
Secretary NamePhilip Harold Arne Stallibrass
NationalityBritish
StatusCurrent
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Holly Place
London
NW3 6QU
Director NameMrs Anette Stallibrass
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2013(7 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holly Place
London
NW3 6QU
Director NameMr Michael Joseph Garry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address9 Arthur Court
Battersea
London
SW11 5JA

Contact

Websitewww.whiteroombeauty.com
Telephone020 75843881
Telephone regionLondon

Location

Registered Address46 Walton Street
London
SW3 1RB
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£770,804
Cash£4,500
Current Liabilities£53,395

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

10 August 2010Delivered on: 20 August 2010
Persons entitled: The Wellcome Trust Limited

Classification: Supplemental 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: The sum of £35,250 see image for full details.
Outstanding
28 August 2007Delivered on: 30 August 2007
Persons entitled: Grosvenor Estate Belgravia

Classification: Rent deposit deed
Secured details: £24,675 due or to become due from the company to.
Particulars: Rent deposit in the amount of £24,675.
Outstanding

Filing History

21 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
21 December 2020Change of details for Philip Harold Arne Stallibrass as a person with significant control on 18 December 2020 (2 pages)
21 December 2020Change of details for Philip Harold Arne Stallibrass as a person with significant control on 30 April 2017 (2 pages)
18 December 2020Change of details for Philip Harold Arne Stallibrass as a person with significant control on 18 December 2020 (2 pages)
18 December 2020Director's details changed for Mrs Anette Stallibrass on 18 December 2020 (2 pages)
18 December 2020Change of details for Mrs Anette Stallibrass as a person with significant control on 18 December 2020 (2 pages)
6 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
6 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 December 2017Notification of Anette Stallibrass as a person with significant control on 1 February 2017 (2 pages)
7 December 2017Notification of Anette Stallibrass as a person with significant control on 1 February 2017 (2 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
28 October 2016Amended total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Amended total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 May 2014Termination of appointment of Michael Garry as a director (1 page)
2 May 2014Termination of appointment of Michael Garry as a director (1 page)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(6 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(6 pages)
2 December 2013Appointment of Mrs Anette Stallibrass as a director (2 pages)
2 December 2013Appointment of Mrs Anette Stallibrass as a director (2 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 July 2011Registered office address changed from 11 Priory Walk London SW10 9SP United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 11 Priory Walk London SW10 9SP United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 11 Priory Walk London SW10 9SP United Kingdom on 1 July 2011 (1 page)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
4 April 2011Registered office address changed from George House 5-7 Humbolt London W6 8QH on 4 April 2011 (1 page)
4 April 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
4 April 2011Registered office address changed from George House 5-7 Humbolt London W6 8QH on 4 April 2011 (1 page)
4 April 2011Registered office address changed from George House 5-7 Humbolt London W6 8QH on 4 April 2011 (1 page)
4 April 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Company name changed michael garry personal training LTD\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Company name changed michael garry personal training LTD\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Michael Joseph Garry on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Philip Harold Arne Stallibrass on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Philip Harold Arne Stallibrass on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Philip Harold Arne Stallibrass on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Philip Harold Arne Stallibrass on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Philip Harold Arne Stallibrass on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Michael Joseph Garry on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Michael Joseph Garry on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Michael Joseph Garry on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Michael Joseph Garry on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Michael Joseph Garry on 1 December 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 January 2009Return made up to 30/11/08; full list of members (4 pages)
6 January 2009Return made up to 30/11/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 September 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
30 September 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
28 January 2008Return made up to 30/11/07; full list of members (7 pages)
28 January 2008Return made up to 30/11/07; full list of members (7 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 November 2006Incorporation (19 pages)
30 November 2006Incorporation (19 pages)