Company NameMarch & White Limited
Company StatusActive
Company Number07359431
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameElliot March
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(same day as company formation)
RoleArchitect
Country of ResidenceUnited States
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameJames Lee White
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMohammed Al Harasani
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed04 April 2013(2 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitemarchandwhite.com
Email address[email protected]
Telephone020 72403464
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £0.01Elliot March
37.50%
Ordinary
50k at £0.01James White
37.50%
Ordinary
33.3k at £0.01Mohammed Al Harasani
25.00%
Ordinary

Financials

Year2014
Net Worth£535,799
Cash£140,347
Current Liabilities£607,748

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Charges

18 September 2012Delivered on: 21 September 2012
Persons entitled: Legal & General Investment Management Limited

Classification: 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 balance including interest credited to the deposit account in which the rent deposit is held, currently being held in the sum of £3,950.
Outstanding

Filing History

31 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
30 August 2022Confirmation statement made on 27 August 2022 with updates (3 pages)
25 August 2022Director's details changed for Mohammed Al Harasani on 24 August 2022 (2 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
31 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
26 August 2021Director's details changed for Elliot March on 26 August 2021 (2 pages)
26 August 2021Change of details for James White as a person with significant control on 26 August 2021 (2 pages)
26 August 2021Director's details changed for James Lee White on 26 August 2021 (2 pages)
26 August 2021Change of details for Elliot March as a person with significant control on 26 August 2021 (2 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
22 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
11 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
13 September 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
21 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
20 September 2017Director's details changed for James White on 27 August 2017 (2 pages)
20 September 2017Director's details changed for James White on 27 August 2017 (2 pages)
20 September 2017Change of details for James White as a person with significant control on 27 August 2017 (2 pages)
20 September 2017Change of details for James White as a person with significant control on 27 August 2017 (2 pages)
20 September 2017Change of details for Elliot March as a person with significant control on 27 August 2017 (2 pages)
20 September 2017Director's details changed for Elliot March on 27 August 2017 (2 pages)
20 September 2017Director's details changed for Elliot March on 27 August 2017 (2 pages)
20 September 2017Change of details for Elliot March as a person with significant control on 27 August 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,333.34
(6 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,333.34
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,333.34
(6 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,333.34
(6 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Director's details changed for James White on 27 August 2013 (2 pages)
28 August 2013Director's details changed for James White on 27 August 2013 (2 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,333.34
(6 pages)
28 August 2013Director's details changed for Elliot March on 27 August 2013 (2 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,333.34
(6 pages)
28 August 2013Registered office address changed from 82 St John Street London United Kingdom EC1M 4JN United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 82 St John Street London United Kingdom EC1M 4JN United Kingdom on 28 August 2013 (1 page)
28 August 2013Director's details changed for Elliot March on 27 August 2013 (2 pages)
17 April 2013Appointment of Mohammed Al Harasani as a director (2 pages)
17 April 2013Appointment of Mohammed Al Harasani as a director (2 pages)
12 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,333.34
(4 pages)
12 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,333.34
(4 pages)
12 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,333.34
(4 pages)
12 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 October 2012Registered office address changed from 78 York Street London W1H 1DP on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 78 York Street London W1H 1DP on 12 October 2012 (1 page)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)