About

Registered Number: 03181075
Date of Incorporation: 01/04/1996 (29 years ago)
Company Status: Active
Registered Address: 10 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS

 

Based in Tunbridge Wells, Kent, The White Room Constancy Ltd was registered on 01 April 1996. Long, Colin is listed as the only a director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Colin 01 April 1996 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 24 January 2019
AA - Annual Accounts 19 April 2018
DISS40 - Notice of striking-off action discontinued 11 April 2018
CS01 - N/A 10 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 18 December 2008
287 - Change in situation or address of Registered Office 30 June 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 11 September 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 10 February 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 20 May 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 20 December 2004
CERTNM - Change of name certificate 02 April 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 27 November 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 28 November 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 22 November 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 27 July 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
287 - Change in situation or address of Registered Office 03 May 1996
NEWINC - New incorporation documents 01 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.