Great Leighs
Chelmsford
Essex
CM3 1QX
Director Name | Mr Mark Ernest Brown |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(3 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Banter Lane Business Park Main Road Great Leighs Essex CM3 1QX |
Director Name | Mr Peter Michael Vettese |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Banters Lane Business Park Main Road Great Leighs Essex CM3 1QX |
Website | whiteandwhitelondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 34418281 |
Telephone region | London |
Registered Address | Unit 2 Banters Lane Business Park Main Road Great Leighs Chelmsford Essex CM3 1QX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Built Up Area | Great Leighs |
50 at £1 | Mark Ernest Brown 16.67% Ordinary |
---|---|
50 at £1 | Mark Ernest Brown 16.67% Ordinary B |
50 at £1 | Peter Michael Vettese 16.67% Ordinary |
50 at £1 | Peter Michael Vettese 16.67% Ordinary C |
50 at £1 | Shane Williamson 16.67% Ordinary |
50 at £1 | Shane Williamson 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £47,312 |
Cash | £141,680 |
Current Liabilities | £231,859 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
3 June 2015 | Delivered on: 12 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
5 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
4 February 2021 | Director's details changed for Mr Mark Ernest Brown on 1 January 2020 (2 pages) |
4 February 2021 | Director's details changed for Mr Shane Williamson on 1 January 2020 (2 pages) |
11 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
24 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
10 March 2020 | Cessation of Peter Michael Vettese as a person with significant control on 10 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Peter Michael Vettese as a director on 10 March 2020 (1 page) |
6 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
17 May 2019 | Director's details changed for Mr Mark Ernest Brown on 19 April 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
20 November 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
28 September 2018 | Registered office address changed from Unit 3 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX to Unit 2 Banters Lane Business Park Main Road Great Leighs Chelmsford Essex CM3 1QX on 28 September 2018 (1 page) |
15 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
8 December 2016 | Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
8 December 2016 | Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 June 2016 | Appointment of Mr Peter Michael Vettese as a director on 1 February 2016 (2 pages) |
6 June 2016 | Appointment of Mr Peter Michael Vettese as a director on 1 February 2016 (2 pages) |
3 June 2016 | Appointment of Mr Mark Ernest Brown as a director on 1 February 2016 (2 pages) |
3 June 2016 | Appointment of Mr Mark Ernest Brown as a director on 1 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 June 2015 | Registration of charge 083827940001, created on 3 June 2015 (18 pages) |
12 June 2015 | Registration of charge 083827940001, created on 3 June 2015 (18 pages) |
12 June 2015 | Registration of charge 083827940001, created on 3 June 2015 (18 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 February 2014 | Director's details changed for Mr Shane Williamson on 1 January 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Shane Williamson on 1 January 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Shane Williamson on 1 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
6 January 2014 | Director's details changed (2 pages) |
6 January 2014 | Director's details changed (2 pages) |
6 January 2014 | Director's details changed (2 pages) |
6 January 2014 | Director's details changed (2 pages) |
21 October 2013 | Registered office address changed from the Barn Writtle Road Margaretting Ingatestone Essex CM4 0EL England on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from the Barn Writtle Road Margaretting Ingatestone Essex CM4 0EL England on 21 October 2013 (1 page) |
7 May 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
31 January 2013 | Incorporation (36 pages) |
31 January 2013 | Incorporation (36 pages) |