UKBizDB.co.uk

11 WHITE HART LANE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 11 White Hart Lane Limited. The company was founded 19 years ago and was given the registration number 05349751. The firm's registered office is in LONDON. You can find them at 11b White Hart Lane, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:11 WHITE HART LANE LIMITED
Company Number:05349751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11b White Hart Lane, London, England, N22 5SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11b, White Hart Lane, London, England, N22 5SL

Secretary18 May 2018Active
11a, White Hart Lane, London, England, N22 5SL

Director14 December 2012Active
11c White Hart Lane, London, N22 5SL

Director02 February 2005Active
11b, White Hart Lane, London, England, N22 5SL

Director17 May 2018Active
208b Archway Road, London, N6 5AX

Secretary02 February 2005Active
208b Archway Road, London, N6 5AX

Director02 February 2005Active
11a, White Hart Lane, London, United Kingdom, N22 5SL

Director01 December 2008Active

People with Significant Control

Ms Daria Urwin
Notified on:17 May 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:11b, White Hart Lane, London, England, N22 5SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Cleveland Deas
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:208b Archway Road, N6 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Maria Del Carmen Pena-Chocarro
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:Spanish
Country of residence:England
Address:11a, White Hart Lane, London, England, N22 5SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Earle Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:2, Walton Street, Enfield, England, EN2 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-21Accounts

Accounts with accounts type dormant.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type dormant.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type dormant.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Address

Change registered office address company with date old address new address.

Download
2018-05-18Officers

Termination secretary company with name termination date.

Download
2018-05-18Officers

Appoint person secretary company with name date.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type dormant.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type dormant.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.