Company NameWhite Mulberries Ltd
DirectorsRana Chavmeh and Peyman Darban
Company StatusActive
Company Number08493900
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Rana Chavmeh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD3 & E Ivory House East Smithfield
St. Katharine Docks
London
E1W 1AT
Director NameMr Peyman Darban
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD3 & E Ivory House East Smithfield
St. Katharine Docks
London
E1W 1AT

Contact

Websitewww.whitemulberries.com/
Email address[email protected]
Telephone07 507572600
Telephone regionMobile

Location

Registered AddressC/O Gains Accountants, Queen Elizabeth Olympic Park
Plexal, 14 East Bay Lane
London
E20 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Filing History

30 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
24 June 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
14 August 2017Director's details changed for Mrs Rana Chavmeh on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Peyman Darban on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Peyman Darban on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mrs Rana Chavmeh on 14 August 2017 (2 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
6 May 2015Registered office address changed from Unit D3 Ivory House St. Katharine Docks London E1W 1AT to 277-279 Chiswick High Road London W4 4PU on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Unit D3 Ivory House St. Katharine Docks London E1W 1AT to 277-279 Chiswick High Road London W4 4PU on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Unit D3 Ivory House St. Katharine Docks London E1W 1AT to 277-279 Chiswick High Road London W4 4PU on 6 May 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
18 April 2013Incorporation (25 pages)
18 April 2013Incorporation (25 pages)