Company NameWhite Motif Ventures Limited
DirectorsRevathi Srivastav and Sharad Srivastav
Company StatusActive
Company Number12020545
CategoryPrivate Limited Company
Incorporation Date28 May 2019(4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Revathi Srivastav
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Downsway
Sutton
SM2 5RN
Director NameMr Sharad Srivastav
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Downsway
Sutton
SM2 5RN

Location

Registered Address14 The Downsway
Sutton
SM2 5RN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

4 March 2022Delivered on: 4 March 2022
Persons entitled: Paratus Amc LTD

Classification: A registered charge
Particulars: 1 stanley road, morden, SM4 5DE.
Outstanding
20 January 2020Delivered on: 23 January 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1 stanley road morden.
Outstanding

Filing History

26 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
18 January 2024Director's details changed for Mr Sharad Srivastav on 18 January 2024 (2 pages)
18 January 2024Director's details changed for Mrs Revathi Srivastav on 18 January 2024 (2 pages)
18 January 2024Director's details changed for Mrs Revathi Srivastav on 18 January 2024 (2 pages)
18 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
15 February 2023Registered office address changed from 22 Hurstcourt Road Sutton SM1 3JD England to 14 the Downsway Sutton SM2 5RN on 15 February 2023 (1 page)
15 February 2023Registered office address changed from 17 Camborne Road Sutton SM2 6RJ United Kingdom to 22 Hurstcourt Road Sutton SM1 3JD on 15 February 2023 (1 page)
24 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
20 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
4 March 2022Registration of charge 120205450002, created on 4 March 2022 (4 pages)
4 March 2022Satisfaction of charge 120205450001 in full (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with updates (3 pages)
10 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
23 January 2020Registration of charge 120205450001, created on 20 January 2020 (6 pages)
28 May 2019Incorporation
Statement of capital on 2019-05-28
  • GBP 1
(30 pages)