London
EC1M 4JN
Director Name | James Lee White |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2010(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mohammed Al Harasani |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 04 April 2013(2 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | marchandwhite.com |
---|---|
Email address | [email protected] |
Telephone | 020 72403464 |
Telephone region | London |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50k at £0.01 | Elliot March 37.50% Ordinary |
---|---|
50k at £0.01 | James White 37.50% Ordinary |
33.3k at £0.01 | Mohammed Al Harasani 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £535,799 |
Cash | £140,347 |
Current Liabilities | £607,748 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
18 September 2012 | Delivered 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 |
---|
31 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
30 August 2022 | Confirmation statement made on 27 August 2022 with updates (3 pages) |
25 August 2022 | Director's details changed for Mohammed Al Harasani on 24 August 2022 (2 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
31 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
26 August 2021 | Director's details changed for Elliot March on 26 August 2021 (2 pages) |
26 August 2021 | Change of details for James White as a person with significant control on 26 August 2021 (2 pages) |
26 August 2021 | Director's details changed for James Lee White on 26 August 2021 (2 pages) |
26 August 2021 | Change of details for Elliot March as a person with significant control on 26 August 2021 (2 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
22 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
11 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
13 September 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
21 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
20 September 2017 | Director's details changed for James White on 27 August 2017 (2 pages) |
20 September 2017 | Director's details changed for James White on 27 August 2017 (2 pages) |
20 September 2017 | Change of details for James White as a person with significant control on 27 August 2017 (2 pages) |
20 September 2017 | Change of details for James White as a person with significant control on 27 August 2017 (2 pages) |
20 September 2017 | Change of details for Elliot March as a person with significant control on 27 August 2017 (2 pages) |
20 September 2017 | Director's details changed for Elliot March on 27 August 2017 (2 pages) |
20 September 2017 | Director's details changed for Elliot March on 27 August 2017 (2 pages) |
20 September 2017 | Change of details for Elliot March as a person with significant control on 27 August 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Director's details changed for James White on 27 August 2013 (2 pages) |
28 August 2013 | Director's details changed for James White on 27 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Elliot March on 27 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Registered office address changed from 82 St John Street London United Kingdom EC1M 4JN United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 82 St John Street London United Kingdom EC1M 4JN United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Director's details changed for Elliot March on 27 August 2013 (2 pages) |
17 April 2013 | Appointment of Mohammed Al Harasani as a director (2 pages) |
17 April 2013 | Appointment of Mohammed Al Harasani as a director (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
12 April 2013 | Resolutions
|
12 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
12 April 2013 | Resolutions
|
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 October 2012 | Registered office address changed from 78 York Street London W1H 1DP on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 78 York Street London W1H 1DP on 12 October 2012 (1 page) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Incorporation
|
27 August 2010 | Incorporation
|