Company NameWhite Label Management Limited
DirectorsSteven Michael Alan Truman and Andrew John Spalton
Company StatusActive
Company Number07131625
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSteven Michael Alan Truman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137 Brent Street
London
NW4 4DJ
Director NameMr Andrew John Spalton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Jonathan Charles Mayer Baigel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137 Brent Street
London
NW4 4DJ

Contact

Websitepremiermp.co.uk

Location

Registered Address9a Macklin Street
London
WC2B 5NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Premier Management Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

16 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
6 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Appointment of Mr Andrew John Spalton as a director on 1 January 2016 (2 pages)
20 January 2016Appointment of Mr Andrew John Spalton as a director on 1 January 2016 (2 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
6 March 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
5 March 2015Registered office address changed from 13 Station Road London N3 2SB to C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road London N3 2SB to C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road London N3 2SB to C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 5 March 2015 (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 August 2013Termination of appointment of Jonathan Baigel as a director (1 page)
19 August 2013Termination of appointment of Jonathan Baigel as a director (1 page)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
14 December 2011Director's details changed for Steven Michael Alan Truman on 14 October 2011 (2 pages)
14 December 2011Director's details changed for Steven Michael Alan Truman on 14 October 2011 (2 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Steven Michael Alan Truman on 23 December 2010 (2 pages)
26 January 2011Director's details changed for Steven Michael Alan Truman on 23 December 2010 (2 pages)
25 March 2010Appointment of Steven Michael Alan Truman as a director (3 pages)
25 March 2010Appointment of Jonathan Charles Mayer Baigel as a director (3 pages)
25 March 2010Appointment of Jonathan Charles Mayer Baigel as a director (3 pages)
25 March 2010Appointment of Steven Michael Alan Truman as a director (3 pages)
8 March 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
(3 pages)
8 March 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
(3 pages)
2 March 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
2 March 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
25 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)