About

Registered Number: 03181075
Date of Incorporation: 01/04/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 10 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS

 

Having been setup in 1996, The White Room Constancy Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". The companies director is Long, Colin.

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.