About

Registered Number: 05369364
Date of Incorporation: 18/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 6th Floor 125 Wood Street, London, EC2V 7AN,

 

White City Property Nominee Ltd was founded on 18 February 2005 and are based in London. The companies director is listed as Capita Trust Secretaries Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAPITA TRUST SECRETARIES LIMITED 21 December 2009 17 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 09 October 2019
CH02 - Change of particulars for corporate director 05 July 2019
CH04 - Change of particulars for corporate secretary 05 July 2019
CH02 - Change of particulars for corporate director 04 July 2019
PSC05 - N/A 03 July 2019
AD01 - Change of registered office address 01 July 2019
AA01 - Change of accounting reference date 01 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 11 January 2019
AA01 - Change of accounting reference date 17 May 2018
CS01 - N/A 06 February 2018
CH02 - Change of particulars for corporate director 17 November 2017
CH02 - Change of particulars for corporate director 16 November 2017
CH04 - Change of particulars for corporate secretary 16 November 2017
PSC05 - N/A 14 November 2017
AD01 - Change of registered office address 09 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 04 December 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 27 February 2014
AP04 - Appointment of corporate secretary 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
AP01 - Appointment of director 31 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 17 February 2012
CH02 - Change of particulars for corporate director 17 February 2012
AA - Annual Accounts 25 October 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 01 February 2010
CH02 - Change of particulars for corporate director 01 February 2010
CH02 - Change of particulars for corporate director 01 February 2010
AA - Annual Accounts 24 December 2009
AD01 - Change of registered office address 22 December 2009
AP04 - Appointment of corporate secretary 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 26 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
AA - Annual Accounts 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363a - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 23 February 2006
395 - Particulars of a mortgage or charge 07 April 2005
RESOLUTIONS - N/A 04 March 2005
RESOLUTIONS - N/A 04 March 2005
RESOLUTIONS - N/A 04 March 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

Description Date Status Charge by
A borrower security agreement 23 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.