Company NameWhiteflower Limited
DirectorMauro Oglietti
Company StatusActive
Company Number03673817
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 4 months ago)
Previous NameNotsallow 103 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMauro Oglietti
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed26 April 1999(5 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Luparia 6/C
Casale Monferrato
Alessandria
15033
Secretary NameBirketts Nominees Limited (Corporation)
StatusCurrent
Appointed26 April 1999(5 months after company formation)
Appointment Duration24 years, 11 months
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMauro Devasini
Date of BirthApril 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed26 April 1999(5 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia G Del Carretto 6
Casale Monferrato
Alessandria
15033
Director NameRiccardo Triglia
Date of BirthNovember 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed26 April 1999(5 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressStrada S Giorgio Lanza
Casale Monferrato
Alessandria
15033

Location

Registered AddressBrierly Place
New London Road
Chelmsford
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1M. Devasini & M. Oglietti & R. Triglia
100.00%
Ordinary

Financials

Year2014
Net Worth£40,055
Current Liabilities£1,218

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Filing History

19 February 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
4 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
8 June 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
19 December 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
10 April 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
3 August 2016Termination of appointment of Mauro Devasini as a director on 28 July 2016 (1 page)
3 August 2016Termination of appointment of Riccardo Triglia as a director on 28 July 2016 (1 page)
3 August 2016Termination of appointment of Riccardo Triglia as a director on 28 July 2016 (1 page)
3 August 2016Termination of appointment of Mauro Devasini as a director on 28 July 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(6 pages)
30 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 December 2014Secretary's details changed for Wollastons Nominees Limited on 12 May 2014 (1 page)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(6 pages)
2 December 2014Secretary's details changed for Wollastons Nominees Limited on 12 May 2014 (1 page)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(6 pages)
13 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(6 pages)
16 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(6 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
7 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Riccardo Triglia on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Riccardo Triglia on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mauro Devasini on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mauro Oglietti on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Wollastons Nominees Limited on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mauro Devasini on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Wollastons Nominees Limited on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mauro Oglietti on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
2 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 January 2009Return made up to 25/11/08; full list of members (4 pages)
13 January 2009Return made up to 25/11/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 January 2008Return made up to 25/11/07; full list of members (3 pages)
2 January 2008Return made up to 25/11/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 January 2007Return made up to 25/11/06; full list of members (3 pages)
15 January 2007Return made up to 25/11/06; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 December 2005Return made up to 25/11/05; full list of members (7 pages)
28 December 2005Return made up to 25/11/05; full list of members (7 pages)
17 August 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
17 August 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
9 December 2004Return made up to 25/11/04; full list of members (7 pages)
9 December 2004Return made up to 25/11/04; full list of members (7 pages)
6 April 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
6 April 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
28 January 2004Return made up to 25/11/03; full list of members (7 pages)
28 January 2004Return made up to 25/11/03; full list of members (7 pages)
21 June 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
21 June 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
6 December 2002Return made up to 25/11/02; full list of members (7 pages)
6 December 2002Return made up to 25/11/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
24 April 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
7 December 2001Return made up to 25/11/01; full list of members (7 pages)
7 December 2001Return made up to 25/11/01; full list of members (7 pages)
6 August 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
6 August 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
11 December 2000Return made up to 25/11/00; full list of members (7 pages)
11 December 2000Return made up to 25/11/00; full list of members (7 pages)
28 September 2000Full accounts made up to 30 November 1999 (8 pages)
28 September 2000Full accounts made up to 30 November 1999 (8 pages)
1 December 1999Return made up to 25/11/99; full list of members (7 pages)
1 December 1999Return made up to 25/11/99; full list of members (7 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New secretary appointed (2 pages)
2 May 1999Secretary resigned;director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Secretary resigned;director resigned (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999New secretary appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999New director appointed (2 pages)
12 April 1999Memorandum and Articles of Association (13 pages)
12 April 1999Memorandum and Articles of Association (13 pages)
7 April 1999Company name changed notsallow 103 LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed notsallow 103 LIMITED\certificate issued on 08/04/99 (2 pages)
25 November 1998Incorporation (17 pages)
25 November 1998Incorporation (17 pages)