About

Registered Number: 03443413
Date of Incorporation: 02/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor 1 Ariel Way, London, W12 7SL,

 

White City Developments Ltd was registered on 02 October 1997 and has its registered office in London, it's status is listed as "Active". We do not know the number of employees at White City Developments Ltd. White City Developments Ltd has 4 directors listed as Houinato, Gillian Claire, Beattie, Amanda, Merrifield, Thomas David, Dessolain, Michel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESSOLAIN, Michel 31 July 2019 29 November 2019 1
Secretary Name Appointed Resigned Total Appointments
HOUINATO, Gillian Claire 30 November 2017 - 1
BEATTIE, Amanda 16 October 2019 01 April 2020 1
MERRIFIELD, Thomas David 05 December 2018 09 October 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
TM01 - Termination of appointment of director 20 January 2020
CS01 - N/A 08 November 2019
AP03 - Appointment of secretary 18 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 13 August 2019
PSC05 - N/A 10 December 2018
AD01 - Change of registered office address 10 December 2018
AP03 - Appointment of secretary 06 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 16 July 2018
AP01 - Appointment of director 21 June 2018
AP03 - Appointment of secretary 30 November 2017
TM02 - Termination of appointment of secretary 30 November 2017
CS01 - N/A 21 November 2017
CH01 - Change of particulars for director 02 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 05 November 2015
RESOLUTIONS - N/A 14 August 2015
CC04 - Statement of companies objects 14 August 2015
AA - Annual Accounts 10 July 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 12 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 05 October 2011
MISC - Miscellaneous document 07 July 2011
AUD - Auditor's letter of resignation 07 June 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 14 June 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
363a - Annual Return 04 October 2006
AUD - Auditor's letter of resignation 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 05 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 February 2005
287 - Change in situation or address of Registered Office 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 20 January 2005
AA - Annual Accounts 13 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
AUD - Auditor's letter of resignation 26 October 2004
RESOLUTIONS - N/A 06 October 2004
363a - Annual Return 05 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 October 2004
395 - Particulars of a mortgage or charge 04 October 2004
RESOLUTIONS - N/A 16 September 2004
MISC - Miscellaneous document 16 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 August 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2003
363a - Annual Return 17 October 2003
AA - Annual Accounts 10 July 2003
395 - Particulars of a mortgage or charge 14 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
363a - Annual Return 18 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
RESOLUTIONS - N/A 28 August 2002
RESOLUTIONS - N/A 28 August 2002
RESOLUTIONS - N/A 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 16 July 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 28 September 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 07 September 1999
395 - Particulars of a mortgage or charge 21 May 1999
395 - Particulars of a mortgage or charge 21 May 1999
363s - Annual Return 16 November 1998
CERTNM - Change of name certificate 23 January 1998
225 - Change of Accounting Reference Date 05 November 1997
RESOLUTIONS - N/A 30 October 1997
287 - Change in situation or address of Registered Office 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
NEWINC - New incorporation documents 02 October 1997

Mortgages & Charges

Description Date Status Charge by
A security deed 15 September 2004 Fully Satisfied

N/A

Fixed and floating security document 13 March 2003 Fully Satisfied

N/A

Legal charge 14 May 1999 Fully Satisfied

N/A

Legal charge 14 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.