Company NameCatherine White Design Limited
DirectorCatherine Rosalie White
Company StatusActive
Company Number08760149
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameCatherine Rosalie White
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleInterior Architect
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Catherine Rosalie White
100.00%
Ordinary

Financials

Year2014
Net Worth£10,445
Cash£23,262
Current Liabilities£21,048

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

20 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
23 April 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
7 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
7 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
13 December 2013Director's details changed for Catherine White on 28 November 2013 (3 pages)
13 December 2013Director's details changed for Catherine White on 28 November 2013 (3 pages)
13 December 2013Registered office address changed from British Columbia House 1 Regent Street London SW1Y 4NW England on 13 December 2013 (2 pages)
13 December 2013Registered office address changed from British Columbia House 1 Regent Street London SW1Y 4NW England on 13 December 2013 (2 pages)
4 November 2013Director's details changed for Catherine White on 4 November 2013 (2 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
(36 pages)
4 November 2013Director's details changed for Catherine White on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Catherine White on 4 November 2013 (2 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
(36 pages)