Company Information for GREAT WHITE LONDON LIMITED
CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ,
|
Company Registration Number
04005445
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GREAT WHITE LONDON LIMITED | ||
Legal Registered Office | ||
CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ Other companies in NW3 | ||
Previous Names | ||
|
Company Number | 04005445 | |
---|---|---|
Company ID Number | 04005445 | |
Date formed | 2000-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-11-05 12:31:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WIGMORE SECRETARIES LIMITED |
||
LUIGINO BADIOLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REGENT PREMIUM SECRETARY LTD |
Company Secretary | ||
MARC CANELA |
Director | ||
LUIGINO BADIOLI |
Director | ||
CAMDEN COMPANY SERVICES LIMITED |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW OPPORTUNITY HOLDING LIMITED | Company Secretary | 2017-10-23 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
PINKFROGS WORLDWIDE LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2011-05-16 | Dissolved 2018-02-20 | |
ESOUND LIMITED | Company Secretary | 2016-09-26 | CURRENT | 2007-02-06 | Active | |
ROCHESTER CAPITAL INVESTMENTS LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2006-12-28 | Active - Proposal to Strike off | |
HAMPSTEAD CONCIERGE SERVICES LTD | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
DRAWBOND INVESTMENTS LIMITED | Company Secretary | 2015-05-26 | CURRENT | 1991-07-05 | Active | |
CAMBRE HOLDING LIMITED | Company Secretary | 2014-11-07 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
ANENICE LIMITED | Company Secretary | 2014-10-24 | CURRENT | 1996-07-29 | Active - Proposal to Strike off | |
PROPERTY AND BUSINESS INVESTMENT LIMITED | Company Secretary | 2014-06-04 | CURRENT | 2014-06-04 | Dissolved 2015-09-22 | |
PROPERTY AND BUILDINGS ICON LIMITED | Company Secretary | 2014-06-04 | CURRENT | 2014-06-04 | Active | |
ORTHOPEDICS SURGERY CONSULTING LIMITED | Company Secretary | 2013-12-13 | CURRENT | 2012-03-13 | Dissolved 2017-08-15 | |
MACHFIELD LIMITED | Company Secretary | 2013-11-05 | CURRENT | 2004-01-09 | Dissolved 2015-03-24 | |
HARPSEE LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2003-05-29 | Dissolved 2017-07-25 | |
ROSEGOLD INVESTMENTS LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2004-02-19 | Active | |
MOS METAL STEEL LIMITED | Company Secretary | 2013-10-22 | CURRENT | 1995-08-25 | Active - Proposal to Strike off | |
BLUEBOX VENTURES LIMITED | Company Secretary | 2013-06-12 | CURRENT | 2007-04-23 | Active - Proposal to Strike off | |
SOGE HOLDINGS LIMITED | Company Secretary | 2013-05-21 | CURRENT | 2005-03-11 | Active - Proposal to Strike off | |
FMGP INVESTMENTS LIMITED | Company Secretary | 2013-05-16 | CURRENT | 2013-05-16 | Active | |
COMPANY GOVERNANCE LIMITED | Company Secretary | 2013-02-08 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
NORDIC VENEER (UK) LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2011-10-27 | Dissolved 2018-05-15 | |
CRABTREE & EVELYN TRADING LIMITED | Company Secretary | 2012-11-07 | CURRENT | 1991-01-11 | Active - Proposal to Strike off | |
CRABTREE & EVELYN (OVERSEAS) LIMITED | Company Secretary | 2012-11-07 | CURRENT | 1979-07-02 | Active | |
CRABTREE & EVELYN HOLDINGS LIMITED | Company Secretary | 2012-11-07 | CURRENT | 1996-02-29 | Active | |
PREMIER PROCUREMENT LIMITED | Company Secretary | 2012-11-07 | CURRENT | 2000-07-21 | Active | |
QUILLSPUR LIMITED | Company Secretary | 2012-11-07 | CURRENT | 1980-12-10 | Active | |
ANDALUSIAN GOLDEN YEARS LIMITED | Company Secretary | 2012-09-12 | CURRENT | 2005-10-10 | Active - Proposal to Strike off | |
EUMONT LIMITED | Company Secretary | 2012-08-20 | CURRENT | 2012-08-20 | Active | |
ROMEO VICTOR LIMITED | Company Secretary | 2012-01-16 | CURRENT | 2007-10-16 | Active | |
ORGANICALLY GROWN VISUALS LIMITED | Company Secretary | 2011-12-22 | CURRENT | 2011-12-22 | Active - Proposal to Strike off | |
TA.LI.TU. LTD | Company Secretary | 2011-09-16 | CURRENT | 2011-09-16 | Dissolved 2016-03-01 | |
TRAEL ELECTRONIC COMPONENTS LIMITED | Company Secretary | 2011-05-11 | CURRENT | 1984-12-05 | Active - Proposal to Strike off | |
TEXTILE STYLE LIMITED | Company Secretary | 2011-05-06 | CURRENT | 2011-05-06 | Dissolved 2016-10-11 | |
ITG DEVELOPMENT LTD | Company Secretary | 2011-03-22 | CURRENT | 2011-03-22 | Dissolved 2017-02-21 | |
MOLOKO MILK BAR LTD | Company Secretary | 2011-03-14 | CURRENT | 2006-11-07 | Active - Proposal to Strike off | |
MGL PRODUCTIONS LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2011-02-03 | Dissolved 2015-04-14 | |
MARKERWATCH LIMITED | Company Secretary | 2010-11-23 | CURRENT | 1998-02-26 | Active | |
MONEYTREE FINANCE LIMITED | Company Secretary | 2010-11-22 | CURRENT | 2004-01-20 | Active | |
SUNSHINE YACHTING LIMITED | Company Secretary | 2010-11-18 | CURRENT | 2010-11-18 | Dissolved 2017-01-31 | |
YELLOW SPARROW LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1996-06-26 | Active - Proposal to Strike off | |
GREYCOMP CONSULTING LIMITED | Company Secretary | 2010-08-16 | CURRENT | 2001-01-11 | Dissolved 2016-06-07 | |
OVER TRADING LIMITED | Company Secretary | 2010-06-17 | CURRENT | 2003-10-22 | Active - Proposal to Strike off | |
INTERNATIONAL SURVEYS & CONSULTING NETWORK LTD | Company Secretary | 2010-06-16 | CURRENT | 2001-12-05 | Active - Proposal to Strike off | |
GEM MARINE INTERNATIONAL LIMITED | Company Secretary | 2010-06-04 | CURRENT | 2000-10-03 | Active | |
PREZA HOLDINGS LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2002-11-14 | Active - Proposal to Strike off | |
MABUS LIMITED | Company Secretary | 2010-03-25 | CURRENT | 1999-11-19 | Dissolved 2017-02-21 | |
EQUITEM HOLDING LIMITED | Company Secretary | 2010-03-24 | CURRENT | 2001-11-08 | Active - Proposal to Strike off | |
SHYMKENT LIMITED | Company Secretary | 2010-02-11 | CURRENT | 2010-02-11 | Dissolved 2015-08-18 | |
CRESCENT CONNECTION LTD | Company Secretary | 2010-02-10 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
HEMERA LIGHT LIMITED | Company Secretary | 2010-02-08 | CURRENT | 2010-02-08 | Dissolved 2016-09-13 | |
LIFE AND LONGEVITY MARKETS ASSOCIATION | Company Secretary | 2009-11-19 | CURRENT | 2009-11-19 | Active - Proposal to Strike off | |
KENWOOD PROPERTIES LIMITED | Company Secretary | 2009-11-11 | CURRENT | 1995-10-18 | Dissolved 2016-04-12 | |
ELBERTVILLE REAL ESTATE LIMITED | Company Secretary | 2008-09-12 | CURRENT | 2006-10-27 | Active | |
TOOLINVEST LTD | Company Secretary | 2008-02-05 | CURRENT | 2008-02-05 | Active - Proposal to Strike off | |
BURHOE LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Dissolved 2014-07-22 | |
GILT SERVICES LTD | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Dissolved 2013-12-31 | |
FIESTAN LIMITED | Company Secretary | 2007-07-23 | CURRENT | 2007-07-23 | Dissolved 2014-01-28 | |
CORPORATE GOVERNANCE SERVICES LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-18 | Dissolved 2015-10-30 | |
ROSEGOLD INVESTMENTS LIMITED | Director | 2018-02-01 | CURRENT | 2004-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR LUIGINO BADIOLI / 12/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUIGINO BADIOLI / 12/12/2017 | |
RP04PSC01 | SECOND FILING OF PSC01 FOR LUIGINO BADIOLI | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
ANNOTATION | Clarification | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIGINO BADIOLI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIGINO BADIOLI | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/06/16 FULL LIST | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/11/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REGENT PREMIUM SECRETARY LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 32 SACKVILLE STREET LONDON W1S 3EA | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUIGINO BADIOLI / 05/03/2013 | |
AR01 | 31/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 CHANGES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUIGINO BADIOLI / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LUIGINO BADIOLI / 01/07/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARC CANELA | |
288a | DIRECTOR APPOINTED LUIGINO BADIOLI | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
88(2)R | AD 13/09/05--------- £ SI 9900@1=9900 £ IC 100/10000 | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED PREMWAY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 03/04/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 314 REGENTS PARK ROAD LONDON N3 2LT | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
88(2)R | AD 18/07/00--------- £ SI 99@1=99 £ IC 1/100 | |
WRES04 | £ NC 100/1000000 18/0 | |
WRES01 | ADOPT MEM AND ARTS 18/07/00 | |
123 | NC INC ALREADY ADJUSTED 18/07/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREAT WHITE LONDON LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GREAT WHITE LONDON LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |