Company NameWhite Cube Lewisham Limited
DirectorsTimothy Richard Black Anderson and John Larman Luck
Company StatusActive
Company Number09274035
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Richard  Black Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Crooms Hill
Greenwich
London
SE10 8ER
Secretary NameMr Timothy Richard Black Anderson
StatusCurrent
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address26 Crooms Hill
Greenwich
London
SE10 8ER
Director NameMr John Larman Luck
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 White Cube Algernon Road
London
SE13 7FS
Director NameMrs Alexandra Elizabeth Mary Anderson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crooms Hill
Greenwich
London
SE10 8ER
Director NameElisenda Gelpi Bajet
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed28 March 2015(5 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 02 February 2022)
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Crooms Hill
Greenwich
London
SE10 8ER
Director NameMr Diego Alberto Briceno Ardila
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(5 months, 1 week after company formation)
Appointment Duration7 years (resigned 19 April 2022)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address26 Crooms Hill
Greenwich
London
SE10 8ER
Director NameJohn Day
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2015(5 months, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 June 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Crooms Hill
Greenwich
London
SE10 8ER

Location

Registered Address26 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

1 at £1Alexandra Elizabeth Mary Anderson
50.00%
Ordinary
1 at £1Timothy Richard Black Anderson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

22 February 2023Micro company accounts made up to 31 December 2022 (8 pages)
2 November 2022Confirmation statement made on 21 October 2022 with updates (5 pages)
16 June 2022Micro company accounts made up to 31 December 2021 (8 pages)
19 April 2022Termination of appointment of Diego Alberto Briceno Ardila as a director on 19 April 2022 (1 page)
8 February 2022Appointment of Mr John Luck as a director on 8 February 2022 (2 pages)
7 February 2022Termination of appointment of Elisenda Gelpi Bajet as a director on 2 February 2022 (1 page)
23 November 2021Confirmation statement made on 21 October 2021 with updates (5 pages)
1 February 2021Micro company accounts made up to 31 December 2020 (8 pages)
17 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 14
(3 pages)
29 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 December 2019 (8 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
31 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 31 December 2017 (6 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (2 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (2 pages)
10 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
10 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
27 July 2016Micro company accounts made up to 31 December 2015 (3 pages)
27 July 2016Micro company accounts made up to 31 December 2015 (3 pages)
26 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 2
(5 pages)
26 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 2
(5 pages)
26 January 2016Termination of appointment of Alexandra Elizabeth Mary Anderson as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Alexandra Elizabeth Mary Anderson as a director on 31 December 2015 (2 pages)
25 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
25 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
25 January 2016Second filing of AR01 previously delivered to Companies House made up to 21 October 2015 (21 pages)
25 January 2016Second filing of AR01 previously delivered to Companies House made up to 21 October 2015 (21 pages)
25 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

Statement of capital on 2016-01-25
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016.
(8 pages)
25 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

Statement of capital on 2016-01-25
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016.
(8 pages)
23 June 2015Termination of appointment of John Day as a director on 8 June 2015 (2 pages)
23 June 2015Termination of appointment of John Day as a director on 8 June 2015 (2 pages)
23 June 2015Termination of appointment of John Day as a director on 8 June 2015 (2 pages)
4 June 2015Appointment of John Day as a director on 11 April 2015 (3 pages)
4 June 2015Appointment of John Day as a director on 11 April 2015 (3 pages)
20 April 2015Appointment of Elisenda Gelpi Bajet as a director on 28 March 2015 (3 pages)
20 April 2015Appointment of Mr. Diego Alberto Briceno Ardila as a director on 28 March 2015 (3 pages)
20 April 2015Appointment of Mr. Diego Alberto Briceno Ardila as a director on 28 March 2015 (3 pages)
20 April 2015Appointment of Elisenda Gelpi Bajet as a director on 28 March 2015 (3 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)