Company NameThe White Storey Limited
DirectorMatthew Storey
Company StatusActive
Company Number12016599
CategoryPrivate Limited Company
Incorporation Date24 May 2019(4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 47781Retail sale in commercial art galleries
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Matthew Storey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Erskine Road
London
NW3 3AJ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Gary White
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Erskine Road
London
NW3 3AJ

Location

Registered Address3 Erskine Road
London
NW3 3AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

22 April 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
17 February 2023Resolutions
  • RES13 ‐ Shareholders ratify and confirm the shareholdings in the company/ hitorical fillings approved 09/02/2023
(6 pages)
17 February 2023Resolutions
  • RES13 ‐ Requirements of articles 10 be disapplied/sole director approved to pass any resolution in relation to the proposed resolutions but/for any interest in such proposed resolutions and the requirements of article 11 be disapplied for such purpose 09/02/2023
(4 pages)
15 February 2023Second filing of Confirmation Statement dated 19 October 2022 (3 pages)
15 February 2023Second filing of Confirmation Statement dated 19 October 2020 (3 pages)
15 February 2023Second filing of Confirmation Statement dated 19 October 2021 (3 pages)
14 February 2023Cessation of Gary White as a person with significant control on 9 February 2023 (1 page)
14 February 2023Change of details for Mr Matthew Storey as a person with significant control on 9 February 2023 (2 pages)
13 February 2023Notification of Woodberry Secretarial Limited as a person with significant control on 24 May 2019 (2 pages)
13 February 2023Cessation of Woodberry Secretarial Limited as a person with significant control on 4 June 2019 (1 page)
13 February 2023Statement of capital following an allotment of shares on 17 June 2020
  • GBP 100
(3 pages)
13 February 2023Notification of Matthew Storey as a person with significant control on 4 June 2019 (2 pages)
13 February 2023Notification of Gary White as a person with significant control on 4 June 2019 (2 pages)
13 February 2023Withdrawal of a person with significant control statement on 13 February 2023 (2 pages)
13 February 2023Statement of capital following an allotment of shares on 4 June 2019
  • GBP 2
(3 pages)
7 November 2022Confirmation statement made on 19 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2023
(4 pages)
27 April 2022Compulsory strike-off action has been discontinued (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
25 April 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
4 November 2021Confirmation statement made on 19 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2023
(4 pages)
16 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2023
(5 pages)
19 October 2020Termination of appointment of Gary White as a director on 19 October 2020 (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with updates (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (3 pages)
4 June 2019Appointment of Mr Matthew Storey as a director on 24 May 2019 (2 pages)
4 June 2019Appointment of Mr Gary White as a director on 24 May 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
28 May 2019Termination of appointment of Michael Duke as a director on 24 May 2019 (1 page)
24 May 2019Incorporation
Statement of capital on 2019-05-24
  • GBP 1
(37 pages)