About

Registered Number: 00609759
Date of Incorporation: 15/08/1958 (65 years and 8 months ago)
Company Status: Active
Registered Address: 4 Chapel Street, Penzance, Cornwall, TR18 4AJ

 

Established in 1958, Roger White Design have registered office in Cornwall, it has a status of "Active". We don't currently know the number of employees at this organisation. White, Samuel Joseph Ralph is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Samuel Joseph Ralph 09 September 2004 26 May 2011 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
PSC01 - N/A 27 November 2019
PSC04 - N/A 27 November 2019
RESOLUTIONS - N/A 30 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2019
CS01 - N/A 15 January 2019
CH01 - Change of particulars for director 15 January 2019
CS01 - N/A 18 January 2018
CS01 - N/A 16 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 16 December 2015
AR01 - Annual Return 29 January 2015
RESOLUTIONS - N/A 20 March 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
AR01 - Annual Return 21 November 2013
AR01 - Annual Return 17 December 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 03 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2012
MG01 - Particulars of a mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
TM01 - Termination of appointment of director 26 May 2011
AR01 - Annual Return 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363a - Annual Return 18 December 2006
363a - Annual Return 12 December 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 14 November 2003
363s - Annual Return 23 January 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
CERTNM - Change of name certificate 12 August 2002
363s - Annual Return 22 November 2001
395 - Particulars of a mortgage or charge 24 October 2001
395 - Particulars of a mortgage or charge 24 October 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
395 - Particulars of a mortgage or charge 10 May 2001
225 - Change of Accounting Reference Date 02 February 2001
363s - Annual Return 25 January 2001
363s - Annual Return 07 December 1999
363s - Annual Return 08 December 1998
363s - Annual Return 30 December 1997
363s - Annual Return 02 January 1997
363s - Annual Return 12 December 1995
363s - Annual Return 20 December 1994
363s - Annual Return 24 January 1994
363s - Annual Return 23 December 1992
363b - Annual Return 22 January 1992
363a - Annual Return 29 April 1991
363 - Annual Return 24 April 1990
363 - Annual Return 25 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1988
363 - Annual Return 17 March 1988
363 - Annual Return 26 June 1986
NEWINC - New incorporation documents 15 August 1958

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 August 2011 Outstanding

N/A

Legal charge 01 August 2011 Outstanding

N/A

Legal mortgage 18 October 2001 Fully Satisfied

N/A

Legal mortgage 18 October 2001 Fully Satisfied

N/A

Mortgage debenture 03 May 2001 Fully Satisfied

N/A

Legal mortgage 17 February 1985 Fully Satisfied

N/A

Legal charge 22 March 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.