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.
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 | : |
|
Registered Address | : | Canterbury Court Kennington Park, 1-3 Brixton Road, London, SW9 6DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE | Secretary | 22 July 2010 | Active |
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE | Director | 24 July 2007 | Active |
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE | Director | 08 June 2012 | Active |
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE | Director | 09 April 2018 | Active |
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE | Director | 22 July 2020 | Active |
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE | Director | 08 June 2012 | Active |
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 | Secretary | 17 February 2007 | Active |
108a Priory Road, London, NW6 3NS | Secretary | 23 December 2005 | Active |
4 Netherfield Road, London, SW17 8AZ | Secretary | 09 January 2003 | Active |
73 Belvedere Road, Upper Norwood, London, SE19 2HP | Secretary | 09 March 2007 | Active |
Burcombe Farm, North Poorton, Bridport, DT6 3TH | Secretary | - | Active |
66 Lawrence Road, Hove, BN3 5QD | Director | 13 November 2006 | Active |
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE | Director | 01 July 2005 | Active |
24 Offham Slope, Woodside Park, London, N12 7BZ | Director | 17 May 2007 | Active |
108a Priory Road, London, NW6 3NS | Director | 06 April 2006 | Active |
165 Sabine Road, London, SW11 5LX | Director | 01 November 2006 | Active |
10 Earlsfield, Road, London, SW18 3DW | Director | 01 November 2006 | Active |
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE | Director | 01 August 2009 | Active |
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE | Director | 01 September 2014 | Active |
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE | Director | 18 February 2013 | Active |
73 Belvedere Road, Upper Norwood, London, SE19 2HP | Director | 09 March 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-30 | Officers | Change person director company with change date. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type full. | Download |
2022-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.