About

Registered Number: 06249593
Date of Incorporation: 16/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor 1 Ariel Way, London, W12 7SL,

 

White City Investments (No.1) Nominee A Ltd was founded on 16 May 2007 and are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are Houinato, Gillian Claire, Beattie, Amanda, Merrifield, Thomas David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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 01 April 2020
CS01 - N/A 08 November 2019
AP03 - Appointment of secretary 18 October 2019
AA - Annual Accounts 11 October 2019
TM02 - Termination of appointment of secretary 09 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
TM01 - Termination of appointment of director 16 July 2018
AA - Annual Accounts 03 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 01 November 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 05 November 2015
MR04 - N/A 08 September 2015
RESOLUTIONS - N/A 14 August 2015
CC04 - Statement of companies objects 14 August 2015
AA - Annual Accounts 10 July 2015
OC - Order of Court 02 July 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AP01 - Appointment of director 12 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 04 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 05 April 2011
TM01 - Termination of appointment of director 31 January 2011
AP01 - Appointment of director 28 January 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 08 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 07 May 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 24 October 2008
225 - Change of Accounting Reference Date 23 October 2008
225 - Change of Accounting Reference Date 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
RESOLUTIONS - N/A 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
363a - Annual Return 13 December 2007
395 - Particulars of a mortgage or charge 09 August 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

Description Date Status Charge by
Charge 31 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.