UKBizDB.co.uk

WHITE HART ASSOCIATES (LONDON) LIMITED

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

This company is commonly known as White Hart Associates (london) Limited. The company was founded 21 years ago and was given the registration number 04520239. The firm's registered office is in RICHMOND. You can find them at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:WHITE HART ASSOCIATES (LONDON) LIMITED
Company Number:04520239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Secretary30 October 2012Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director28 August 2002Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director28 August 2002Active
East House, 109 South Worple Way, London, SW14 8TN

Secretary28 August 2002Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary28 August 2002Active
East House, 109 South Worple Way, London, SW14 8TN

Director28 August 2002Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director28 August 2002Active

People with Significant Control

Mrs Nicola Anne Spoor
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Stephen Caldicott
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Luke Photi
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Resolution

Resolution.

Download
2024-02-20Capital

Capital name of class of shares.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Address

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

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Address

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

Download
2018-02-02Address

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

Download
2017-09-20Miscellaneous

Legacy.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.