London
SW3 2HT
Director Name | Conster Capital Ventures Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 71 Walton Street London SW3 2HT |
Director Name | Miss Amelia Poppy Belinda Griffiths |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Walton Street London SW3 2HT |
Website | whitecirclecollection.com |
---|---|
Telephone | 020 79899890 |
Telephone region | London |
Registered Address | 71 Walton Street London SW3 2HT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
15 May 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 June 2014 | Termination of appointment of Amelia Griffiths as a director (1 page) |
25 June 2014 | Termination of appointment of Amelia Griffiths as a director (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 June 2013 | Resolutions
|
6 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
6 June 2013 | Resolutions
|
6 June 2013 | Change of share class name or designation (2 pages) |
6 June 2013 | Change of share class name or designation (2 pages) |
6 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
16 May 2013 | Appointment of Conster Capital Ventures Ltd. as a director (2 pages) |
16 May 2013 | Appointment of Conster Capital Ventures Ltd. as a director (2 pages) |
14 May 2013 | Appointment of Miss Amelia Poppy Belinda Griffiths as a director (2 pages) |
14 May 2013 | Appointment of Miss Amelia Poppy Belinda Griffiths as a director (2 pages) |
5 March 2013 | Register(s) moved to registered inspection location (1 page) |
5 March 2013 | Register(s) moved to registered inspection location (1 page) |
4 March 2013 | Register inspection address has been changed (1 page) |
4 March 2013 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
4 March 2013 | Register inspection address has been changed (1 page) |
4 March 2013 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
1 March 2013 | Incorporation (31 pages) |
1 March 2013 | Incorporation (31 pages) |