Company NameWhitetop Management Limited
DirectorsJames Corry Blakemore and Grace Hackmeier
Company StatusActive
Company Number07757088
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 8 months ago)
Previous NameRumakin Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Corry Blakemore
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMs Grace Hackmeier
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Grace Hackmeier
50.00%
Ordinary
50 at £1James Blakemore
50.00%
Ordinary

Financials

Year2014
Net Worth£1,625,423
Cash£1,793,313
Current Liabilities£167,890

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

9 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 September 2020Change of details for Ms Grace Hackmeier as a person with significant control on 4 September 2019 (2 pages)
3 September 2020Change of details for Mr James Corry Blakemore as a person with significant control on 4 September 2019 (2 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Director's details changed for Mr James Corry Blakemore on 1 September 2014 (2 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Director's details changed for Mr James Corry Blakemore on 1 September 2014 (2 pages)
1 September 2015Director's details changed for Mr James Corry Blakemore on 1 September 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Registered office address changed from Broom House 39 43 London Road Hadleigh Benfleet Essex SS7 2QL England to Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Broom House 39 43 London Road Hadleigh Benfleet Essex SS7 2QL England to Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 September 2014 (1 page)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
21 March 2014Amended accounts made up to 31 December 2012 (5 pages)
21 March 2014Amended accounts made up to 31 December 2012 (5 pages)
27 February 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 27 February 2014 (1 page)
27 February 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Director's details changed for Mr Jim Blakemore on 31 August 2013 (2 pages)
27 February 2014Director's details changed for Mr Jim Blakemore on 31 August 2013 (2 pages)
26 February 2014Director's details changed for Ms Grace Hackmeier on 31 August 2013 (2 pages)
26 February 2014Director's details changed for Ms Grace Hackmeier on 31 August 2013 (2 pages)
12 August 2013Amended accounts made up to 31 December 2012 (6 pages)
12 August 2013Amended accounts made up to 31 December 2012 (6 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
5 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
5 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 April 2012Change of share class name or designation (1 page)
3 April 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100.00
(3 pages)
3 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued capital restated 31/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 April 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100.00
(3 pages)
3 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued capital restated 31/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 April 2012Change of share class name or designation (1 page)
29 February 2012Appointment of Ms Grace Hackmeier as a director (2 pages)
29 February 2012Appointment of Ms Grace Hackmeier as a director (2 pages)
29 February 2012Company name changed rumakin LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
29 February 2012Company name changed rumakin LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2012Termination of appointment of Andrew Davis as a director (1 page)
28 February 2012Appointment of Mr Jim Blakemore as a director (2 pages)
28 February 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 28 February 2012 (1 page)
28 February 2012Director's details changed for Mr Jim Blakemore on 31 August 2011 (2 pages)
28 February 2012Appointment of Mr Jim Blakemore as a director (2 pages)
28 February 2012Director's details changed for Mr Jim Blakemore on 31 August 2011 (2 pages)
28 February 2012Termination of appointment of Andrew Davis as a director (1 page)
31 August 2011Incorporation (43 pages)
31 August 2011Incorporation (43 pages)