Company NameWhite Stiletto Investments Ltd
DirectorCaroline Elizabeth Hargreaves
Company StatusActive
Company Number05716257
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCaroline Elizabeth Hargreaves
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2006(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address32 Eastern Avenue
Southend-On-Sea
SS2 5NF
Secretary NameMr Simon Maxwell James Hargreaves
StatusCurrent
Appointed01 July 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend
Essex
SS1 1BD
Director NameHayley Ann Goodbody
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleBusiness Analyst
Correspondence Address50 Western Road
Leigh On Sea
Essex
SS9 2PW
Secretary NameCaroline Elizabeth Hargreaves
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address120 Chalkwell Avenue
Westcliff-On-Sea
SS0 8HN
Director NameSimon Maxwell James Hargreaves
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2008)
RoleInvestment Banker
Correspondence Address120 Chalkwell Avenue
Westcliff-On-Sea
SS0 8HN
Secretary NameSimon Maxwell James Hargreaves
NationalityBritish
StatusResigned
Appointed04 February 2008(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 21 February 2011)
RoleInvestment Banker
Correspondence Address120 Chalkwell Avenue
Westcliff-On-Sea
SS0 8HN

Contact

Telephone01702 340340
Telephone regionSouthend-on-Sea

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Caroline Hargreaves
100.00%
Ordinary

Financials

Year2014
Net Worth£223,271
Cash£26,982
Current Liabilities£7,666

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

6 September 2019Delivered on: 9 September 2019
Persons entitled: Barclays Security Trustees Limited

Classification: A registered charge
Particulars: EX743653 - 85 caulfield road, shoeburyness, southend-on-sea, SS3 9LP.
Outstanding
6 September 2019Delivered on: 9 September 2019
Persons entitled: Barclays Security Trustees Limited

Classification: A registered charge
Particulars: EX176093 - 20 westcliff avenue westcliff-on-sea SS0 7QR, EX122203 - 287 bournemouth park road southend-on-sea SS2 5LE, EX612992 - 276 & 276A bridgwater drive westcliff-on-sea SS0 0EZ.
Outstanding
23 May 2019Delivered on: 1 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 June 2008Delivered on: 4 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 westcliff avenue westcliff-on-sea southend-on-sea t/no. EX176093 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 June 2008Delivered on: 11 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
22 November 2019Change of details for Mrs Caroline Elizabeth Hargreaves as a person with significant control on 21 November 2019 (2 pages)
21 November 2019Director's details changed for Caroline Elizabeth Hargreaves on 21 November 2019 (2 pages)
21 November 2019Change of details for Mrs Caroline Elizabeth Hargreaves as a person with significant control on 21 November 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
9 September 2019Registration of charge 057162570005, created on 6 September 2019 (35 pages)
9 September 2019Registration of charge 057162570004, created on 6 September 2019 (37 pages)
7 August 2019Appointment of Mr Simon Maxwell James Hargreaves as a secretary on 1 July 2019 (2 pages)
1 June 2019Registration of charge 057162570003, created on 23 May 2019 (41 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
10 May 2018Change of details for Mrs Caroline Elizabeth Hargreaves as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Director's details changed for Caroline Elizabeth Hargreaves on 10 May 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 August 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 28 February 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 28 February 2013 (9 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 September 2011Director's details changed for Caroline Elizabeth Hargreaves on 1 April 2010 (2 pages)
12 September 2011Director's details changed for Caroline Elizabeth Hargreaves on 1 April 2010 (2 pages)
12 September 2011Director's details changed for Caroline Elizabeth Hargreaves on 1 April 2010 (2 pages)
21 February 2011Director's details changed for Caroline Elizabeth Hargreaves on 1 April 2010 (2 pages)
21 February 2011Director's details changed for Caroline Elizabeth Hargreaves on 1 April 2010 (2 pages)
21 February 2011Director's details changed for Caroline Elizabeth Hargreaves on 1 April 2010 (2 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
21 February 2011Termination of appointment of Simon Hargreaves as a secretary (1 page)
21 February 2011Termination of appointment of Simon Hargreaves as a secretary (1 page)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Caroline Elizabeth Hargreaves on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Caroline Elizabeth Hargreaves on 21 February 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
22 February 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
25 February 2009Return made up to 21/02/09; full list of members (3 pages)
25 February 2009Return made up to 21/02/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
14 February 2008Registered office changed on 14/02/08 from: 120 chalkwell avenue westcliff-on-sea SS0 8HN (1 page)
14 February 2008Registered office changed on 14/02/08 from: 120 chalkwell avenue westcliff-on-sea SS0 8HN (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
8 March 2007Return made up to 21/02/07; full list of members (2 pages)
8 March 2007Return made up to 21/02/07; full list of members (2 pages)
27 April 2006New director appointed (1 page)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (1 page)
27 April 2006Director resigned (1 page)
21 February 2006Incorporation (15 pages)
21 February 2006Incorporation (15 pages)