Company NameFW White City Limited
DirectorsAndrew McLaren Ross and Christopher Peter Lukins
Company StatusActive
Company Number12668741
CategoryPrivate Limited Company
Incorporation Date13 June 2020(3 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew McLaren Ross
Date of BirthMarch 1983 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed13 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture X White City One Ariel Way
London
W12 7SL
Director NameMr Christopher Peter Lukins
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed18 August 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVenture X White City One Ariel Way
London
W12 7SL
Director NameMr Thomas Warburton Foster
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture X White City One Ariel Way
London
W12 7SL
Director NameMr Alan Stephen Folley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2021(8 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Hugh Michael Riddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2021(8 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY

Location

Registered AddressVenture X White City
One Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

30 June 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
24 February 2023Cessation of Andrew Mclaren Ross as a person with significant control on 7 December 2022 (1 page)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
23 February 2023Cessation of Fw Uk Holding Limited as a person with significant control on 7 December 2022 (1 page)
7 September 2022Notification of Christopher Peter Lukins as a person with significant control on 7 January 2021 (2 pages)
24 August 2022Termination of appointment of Thomas Warburton Foster as a director on 24 August 2022 (1 page)
12 July 2022Micro company accounts made up to 30 June 2021 (5 pages)
13 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
20 August 2021Registered office address changed from 1 Venture X White City One Ariel Way London W12 7SL England to Venture X White City One Ariel Way London W12 7SL on 20 August 2021 (1 page)
20 August 2021Appointment of Mr Christopher Peter Lukins as a director on 18 August 2021 (2 pages)
20 August 2021Termination of appointment of Hugh Michael Riddell as a director on 18 August 2021 (1 page)
20 August 2021Termination of appointment of Alan Stephen Folley as a director on 18 August 2021 (1 page)
20 August 2021Registered office address changed from Venture X Building 7 566 Chiswick High Road London W4 5YG England to 1 Venture X White City One Ariel Way London W12 7SL on 20 August 2021 (1 page)
2 June 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
15 March 2021Appointment of Mr Alan Stephen Folley as a director on 21 February 2021 (2 pages)
15 March 2021Appointment of Mr Hugh Michael Riddell as a director on 21 February 2021 (2 pages)
21 February 2021Notification of Andrew Mclaren Ross as a person with significant control on 7 January 2021 (2 pages)
21 February 2021Notification of Pinnacle Road Limited as a person with significant control on 7 January 2021 (2 pages)
21 February 2021Change of details for Fw Uk Holding Limited as a person with significant control on 7 January 2021 (2 pages)
13 June 2020Incorporation
Statement of capital on 2020-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)