UKBizDB.co.uk

WHITEGROUND LIMITED

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

This company is commonly known as Whiteground Limited. The company was founded 22 years ago and was given the registration number 04434662. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:WHITEGROUND LIMITED
Company Number:04434662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G And H, Berkley Way, Hebburn, NE31 1SF

Secretary28 February 2003Active
Court Place Farm, Parracombe, Barnstaple, EX31 4RJ

Secretary09 May 2002Active
10 Royal Avenue, London, SW3 4QF

Secretary28 February 2007Active
21 Eastwood Place, Cramlington, NE23 3HU

Secretary12 August 2003Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Secretary06 April 2006Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary09 May 2002Active
31, Hereford Square, London, SW7 4NB

Director25 April 2003Active
Mediaeval Barn, High Pittington, Durham, DH6 1RE

Director22 March 2005Active
25 Stockfield Road, Streatham, London, SW16 2LU

Director26 April 2006Active
27, Hill Street, London, England, W1J 5LP

Director22 March 2006Active
22 Hewer Street, London, W10 6DU

Director26 April 2006Active
Court Place Farm, Parracombe, Barnstaple, EX31 4RJ

Director18 April 2003Active
7 Cardinal Grove, St Albans, AL3 4AY

Director25 April 2003Active
143, Talgarth Road, London, W14 9DA

Director28 April 2008Active
10 Royal Avenue, London, SW3 4QF

Director26 April 2006Active
80k Eaton Square, London, SW1W 9AP

Director01 October 2002Active
The Stables, 56g Bassett Road, London, W10 6JP

Director01 October 2002Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director09 May 2002Active
58 Kensington Park Road, London, W11 3BJ

Director01 October 2002Active
77 Sunderland Road, South Shields, Newcastle Upon Tyne, NE34 6LY

Director09 May 2002Active

People with Significant Control

Henry Isak Gabay
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:Swiss
Country of residence:England
Address:27, Hill Street, London, England, W1J 5LP
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved compulsory.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Address

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

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Officers

Change person director company with change date.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption full.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-20Gazette

Gazette filings brought up to date.

Download
2016-02-19Accounts

Accounts with accounts type total exemption full.

Download
2016-01-05Gazette

Gazette notice compulsory.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type total exemption full.

Download
2014-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.