Company NameWhite Carissa Limited
DirectorLorenza Trombini
Company StatusActive
Company Number07875017
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePaolo Bizzo
StatusCurrent
Appointed03 May 2012(4 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressVia Principale 4
Carona
6914
Director NameMs Lorenza Trombini
Date of BirthMarch 1999 (Born 25 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleSecretary
Country of ResidenceCyprus
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed15 December 2011(1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 May 2012)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameGiuliana Castano
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed03 May 2012(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2020)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameWIXY Directors Limited (Corporation)
StatusResigned
Appointed08 December 2011(same day as company formation)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Secretary NameWIXY Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2011(same day as company formation)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Director NameKappa Directors Limited (Corporation)
StatusResigned
Appointed15 December 2011(1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 May 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2011(1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 May 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£2,500
Cash£2,500

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

8 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
5 August 2020Termination of appointment of Giuliana Castano as a director on 1 July 2020 (1 page)
4 August 2020Appointment of Ms Lorenza Trombini as a director on 1 July 2020 (2 pages)
5 March 2020Cessation of Giuliana Castano as a person with significant control on 24 February 2020 (1 page)
5 March 2020Notification of Lorenza Trombini as a person with significant control on 24 February 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
28 August 2019Director's details changed for Giuliana Castano on 28 August 2019 (2 pages)
28 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
19 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of Giuliana Castano as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Giuliana Castano as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of Giuliana Castano as a person with significant control on 6 April 2016 (2 pages)
17 February 2017Director's details changed for Giuliana Castano on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Giuliana Castano on 17 February 2017 (2 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,500
(4 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,500
(4 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,500
(4 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,500
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,500
(4 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,500
(4 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,500
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2,500
(4 pages)
21 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2,500
(4 pages)
21 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2,500
(4 pages)
30 January 2014Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 30 January 2014 (1 page)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
12 June 2012Consolidation of shares on 3 May 2012 (6 pages)
12 June 2012Consolidation of shares on 3 May 2012 (6 pages)
12 June 2012Consolidation of shares on 3 May 2012 (6 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares allotted 03/05/2012
(4 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares allotted 03/05/2012
(4 pages)
10 May 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
10 May 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
8 May 2012Termination of appointment of Kappa Directors Limited as a director (1 page)
8 May 2012Appointment of Paolo Bizzo as a secretary (2 pages)
8 May 2012Appointment of Paolo Bizzo as a secretary (2 pages)
8 May 2012Termination of appointment of Nira Amar as a director (1 page)
8 May 2012Termination of appointment of Nira Amar as a director (1 page)
8 May 2012Termination of appointment of Kappa Directors Limited as a director (1 page)
4 May 2012Appointment of Giuliana Castano as a director (2 pages)
4 May 2012Appointment of Giuliana Castano as a director (2 pages)
29 December 2011Termination of appointment of Sean Hogan as a director (1 page)
29 December 2011Appointment of Kappa Directors Limited as a director (2 pages)
29 December 2011Termination of appointment of Wixy Secretaries Limited as a secretary (1 page)
29 December 2011Appointment of Kappa Directors Limited as a director (2 pages)
29 December 2011Termination of appointment of Wixy Directors Limited as a director (1 page)
29 December 2011Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
29 December 2011Termination of appointment of Wixy Secretaries Limited as a secretary (1 page)
29 December 2011Termination of appointment of Sean Hogan as a director (1 page)
29 December 2011Appointment of Ms Nira Amar as a director (2 pages)
29 December 2011Termination of appointment of Wixy Directors Limited as a director (1 page)
29 December 2011Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
29 December 2011Appointment of Ms Nira Amar as a director (2 pages)
15 December 2011Registered office address changed from 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom on 15 December 2011 (1 page)
8 December 2011Incorporation (12 pages)
8 December 2011Incorporation (12 pages)