Holland Park
London
W11 4JG
Director Name | Mr Witold Bres |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Real Estate Asset Manager |
Correspondence Address | Ul. Zawiszy 12/178 Warszawa (Warsaw) 01-167 |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne Tyne And Wear NE1 8DF |
Website | www.whitelion-i.com |
---|---|
Email address | [email protected] |
Registered Address | 113 Clarendon Road Holland Park London W11 4JG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hasham Ullah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134 |
Cash | £21 |
Current Liabilities | £29,635 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
20 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
10 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
24 April 2020 | Change of details for Mr Habib Ullah as a person with significant control on 31 October 2019 (2 pages) |
22 January 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
3 December 2019 | Director's details changed for Mr Hasham Ullah on 31 October 2019 (2 pages) |
3 December 2019 | Director's details changed for Mr Hasham Ullah on 31 October 2019 (2 pages) |
3 December 2019 | Change of details for Mr Hasham Ullah as a person with significant control on 31 October 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 6 May 2019 with updates (5 pages) |
10 December 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 6 May 2018 with updates (5 pages) |
8 May 2018 | Change of details for Mr Hasham Ullah as a person with significant control on 8 May 2018 (2 pages) |
8 May 2018 | Director's details changed for Mr Hasham Ullah on 24 April 2017 (2 pages) |
8 May 2018 | Change of details for Mr Habib Ullah as a person with significant control on 8 May 2018 (2 pages) |
9 January 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
9 January 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
17 October 2017 | Change of details for Mr Habib Ullah as a person with significant control on 30 April 2016 (2 pages) |
17 October 2017 | Change of details for Mr Habib Ullah as a person with significant control on 30 April 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 6 May 2017 with updates (8 pages) |
2 June 2017 | Confirmation statement made on 6 May 2017 with updates (8 pages) |
25 April 2017 | Director's details changed for Mr Hasham Ullah on 24 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Hasham Ullah on 24 April 2017 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 May 2016 (6 pages) |
22 December 2016 | Micro company accounts made up to 31 May 2016 (6 pages) |
27 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Statement of capital following an allotment of shares on 1 June 2015
|
27 June 2016 | Statement of capital following an allotment of shares on 1 June 2015
|
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
28 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Mr Hasham Ullah on 1 April 2010 (2 pages) |
28 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Mr Hasham Ullah on 1 April 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Hasham Ullah on 1 April 2010 (2 pages) |
11 January 2010 | Termination of appointment of Witold Bres as a director (1 page) |
11 January 2010 | Termination of appointment of Witold Bres as a director (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from flat 9 97 rope street london SE16 7TQ united kingdom (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from flat 9 97 rope street london SE16 7TQ united kingdom (1 page) |
23 July 2009 | Company name changed white lion capital management LTD\certificate issued on 24/07/09 (2 pages) |
23 July 2009 | Company name changed white lion capital management LTD\certificate issued on 24/07/09 (2 pages) |
15 May 2009 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
15 May 2009 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
13 May 2009 | Ad 06/05/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
13 May 2009 | Ad 06/05/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
13 May 2009 | Memorandum and Articles of Association (10 pages) |
13 May 2009 | Memorandum and Articles of Association (10 pages) |
13 May 2009 | Nc inc already adjusted 06/05/09 (1 page) |
13 May 2009 | Resolutions
|
13 May 2009 | Nc inc already adjusted 06/05/09 (1 page) |
13 May 2009 | Resolutions
|
11 May 2009 | Secretary appointed jl nominees two LIMITED (1 page) |
11 May 2009 | Secretary appointed jl nominees two LIMITED (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 97 rope street surrey quays london SE16 7TQ (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 97 rope street surrey quays london SE16 7TQ (1 page) |
6 May 2009 | Incorporation (12 pages) |
6 May 2009 | Incorporation (12 pages) |