Company NameWhite Circle Collection Ltd
DirectorsCharles Harry Curran and Conster Capital Ventures Ltd.
Company StatusActive
Company Number08426474
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Harry Curran
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Walton Street
London
SW3 2HT
Director NameConster Capital Ventures Ltd. (Corporation)
StatusCurrent
Appointed26 April 2013(1 month, 3 weeks after company formation)
Appointment Duration11 years
Correspondence Address71 Walton Street
London
SW3 2HT
Director NameMiss Amelia Poppy Belinda Griffiths
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Walton Street
London
SW3 2HT

Contact

Websitewhitecirclecollection.com
Telephone020 79899890
Telephone regionLondon

Location

Registered Address71 Walton Street
London
SW3 2HT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

15 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4
(6 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(6 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 June 2014Termination of appointment of Amelia Griffiths as a director (1 page)
25 June 2014Termination of appointment of Amelia Griffiths as a director (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(7 pages)
6 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 June 2013Particulars of variation of rights attached to shares (2 pages)
6 June 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 4
(4 pages)
6 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 June 2013Change of share class name or designation (2 pages)
6 June 2013Change of share class name or designation (2 pages)
6 June 2013Particulars of variation of rights attached to shares (2 pages)
6 June 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 4
(4 pages)
16 May 2013Appointment of Conster Capital Ventures Ltd. as a director (2 pages)
16 May 2013Appointment of Conster Capital Ventures Ltd. as a director (2 pages)
14 May 2013Appointment of Miss Amelia Poppy Belinda Griffiths as a director (2 pages)
14 May 2013Appointment of Miss Amelia Poppy Belinda Griffiths as a director (2 pages)
5 March 2013Register(s) moved to registered inspection location (1 page)
5 March 2013Register(s) moved to registered inspection location (1 page)
4 March 2013Register inspection address has been changed (1 page)
4 March 2013Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
4 March 2013Register inspection address has been changed (1 page)
4 March 2013Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
1 March 2013Incorporation (31 pages)
1 March 2013Incorporation (31 pages)