London
SE1 3XJ
Director Name | Ms Eileen Burbidge |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Third Floor, 65 Clerkenwell Road London EC1R 5BL |
Director Name | Mr Stefan Glaenzer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, 65 Clerkenwell Road London EC1R 5BL |
Secretary Name | Mrs Eileen Burbidge |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, 65 Clerkenwell Road London EC1R 5BL |
Website | www.whitebearyard.com |
---|---|
Email address | [email protected] |
Telephone | 020 78333373 |
Telephone region | London |
Registered Address | Second Floor, Laxmi, The Tanneries, 57 Bermondsey Street London SE1 3XJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £382,465 |
Gross Profit | £21,158 |
Net Worth | -£35,010 |
Cash | £116,463 |
Current Liabilities | £137,461 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
20 September 2019 | Resolutions
|
20 September 2019 | Director's details changed for Mrs Eileen Burbidge on 12 August 2016 (2 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
24 June 2019 | Registered office address changed from White Bear Yard 144a Clerkenwell Road London EC1R 5DF to Third Floor, 65 Clerkenwell Road London EC1R 5BL on 24 June 2019 (1 page) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Eileen Burbidge as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Eileen Burbidge as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Robert Simon Dighero as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Robert Simon Dighero as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Robert Simon Dighero as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Stefan Glaenzer as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Stefan Glaenzer as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Eileen Burbidge as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Stefan Glaenzer as a person with significant control on 6 April 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
15 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
26 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
24 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
23 June 2014 | Registered office address changed from 9 Back Hill London Middlesex EC1R 5EN England on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 9 Back Hill London Middlesex EC1R 5EN England on 23 June 2014 (1 page) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
9 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
13 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
13 May 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
13 May 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
2 February 2011 | Company name changed passion capital management LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Company name changed passion capital management LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Change of name notice (2 pages) |
2 February 2011 | Change of name notice (2 pages) |
7 December 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2010 | Director's details changed for Stefan Glaenzer on 9 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Eileen Burbidge on 22 June 2010 (2 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Director's details changed for Mrs Eileen Burbidge on 11 July 2010 (2 pages) |
19 October 2010 | Director's details changed for Stefan Glaenzer on 9 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Eileen Burbidge on 22 June 2010 (2 pages) |
19 October 2010 | Appointment of Mr Robert Simon Dighero as a director (2 pages) |
19 October 2010 | Appointment of Mr Robert Simon Dighero as a director (2 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
19 October 2010 | Director's details changed for Stefan Glaenzer on 9 August 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mrs Eileen Burbidge on 22 June 2010 (1 page) |
19 October 2010 | Director's details changed for Mrs Eileen Burbidge on 11 July 2010 (2 pages) |
19 October 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Stefan Glaenzer on 22 June 2010 (2 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
19 October 2010 | Secretary's details changed for Mrs Eileen Burbidge on 22 June 2010 (1 page) |
19 October 2010 | Director's details changed for Stefan Glaenzer on 22 June 2010 (2 pages) |
22 June 2009 | Incorporation (11 pages) |
22 June 2009 | Incorporation (11 pages) |