UKBizDB.co.uk

WHITE STUFF LIMITED

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

This company is commonly known as White Stuff Limited. The company was founded 35 years ago and was given the registration number 02319237. The firm's registered office is in LONDON. You can find them at Canterbury Court Kennington Park, 1-3 Brixton Road, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:WHITE STUFF LIMITED
Company Number:02319237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1988
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Canterbury Court Kennington Park, 1-3 Brixton Road, London, SW9 6DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE

Secretary22 July 2010Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE

Director24 July 2007Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE

Director08 June 2012Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE

Director09 April 2018Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE

Director22 July 2020Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE

Director08 June 2012Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE

Director-Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE

Director-Active
65 Honeybrook Road, Clapham, London, SW12 0DL

Secretary17 February 2007Active
108a Priory Road, London, NW6 3NS

Secretary23 December 2005Active
4 Netherfield Road, London, SW17 8AZ

Secretary09 January 2003Active
73 Belvedere Road, Upper Norwood, London, SE19 2HP

Secretary09 March 2007Active
Burcombe Farm, North Poorton, Bridport, DT6 3TH

Secretary-Active
66 Lawrence Road, Hove, BN3 5QD

Director13 November 2006Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE

Director01 July 2005Active
24 Offham Slope, Woodside Park, London, N12 7BZ

Director17 May 2007Active
108a Priory Road, London, NW6 3NS

Director06 April 2006Active
165 Sabine Road, London, SW11 5LX

Director01 November 2006Active
10 Earlsfield, Road, London, SW18 3DW

Director01 November 2006Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE

Director01 August 2009Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE

Director01 September 2014Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE

Director18 February 2013Active
73 Belvedere Road, Upper Norwood, London, SE19 2HP

Director09 March 2007Active

People with Significant Control

White Stuff Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Canterbury Court, Kennington Park, 1 - 3 Brixton Road, London, England, SW9 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.