This company is commonly known as English White Holdings Limited. The company was founded 44 years ago and was given the registration number 01465831. The firm's registered office is in OXTED. You can find them at Moorgate House, 7b Station Road West, Oxted, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ENGLISH WHITE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01465831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1979 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Pointgarry Road, North Berwick, United Kingdom, EH39 4ET | Secretary | 01 March 2013 | Active |
2, Pointgarry Road, North Berwick, United Kingdom, EH39 4ET | Director | - | Active |
2, Pointgarry Road, North Berwick, United Kingdom, EH39 4ET | Director | 18 April 1996 | Active |
Worlds End Cottage, Cobham, KT11 1AG | Secretary | - | Active |
Barry House, 20/22 Worple Road Wimbledon, London, SW19 4DH | Corporate Secretary | 06 June 2006 | Active |
2, Pointgarry Road, North Berwick, United Kingdom, EH39 4ET | Director | 01 January 2018 | Active |
7 Lake Road, London, SW19 7EJ | Director | 18 April 1996 | Active |
7 Lake Road, London, SW19 7EJ | Director | - | Active |
Anthony Charles English | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Pointgarry Road, North Berwick, United Kingdom, EH39 4ET |
Nature of control | : |
|
Sarah-Jane English | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Pointgarry Road, North Berwick, United Kingdom, EH39 4ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Officers | Change person director company with change date. | Download |
2023-03-23 | Officers | Change person director company with change date. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Address | Change sail address company with old address new address. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Mortgage | Mortgage create with deed. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.