About

Registered Number: 04150428
Date of Incorporation: 30/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 313 Gilbert House, Barbican, London, EC2Y 8BD

 

Edward White Ltd was established in 2001, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies director is listed as Eyvindsson, Sally Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EYVINDSSON, Sally Anne 14 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 12 February 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AA - Annual Accounts 01 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 13 July 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 17 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 07 March 2006
395 - Particulars of a mortgage or charge 05 November 2005
363s - Annual Return 21 March 2005
395 - Particulars of a mortgage or charge 26 November 2004
AA - Annual Accounts 15 November 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 21 May 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
CERTNM - Change of name certificate 20 February 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 04 November 2005 Outstanding

N/A

Charge 17 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.