About

Registered Number: 03396330
Date of Incorporation: 02/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 220 The Vale, Golders Green, London, NW11 8SR

 

White-fire Protection Services Ltd was registered on 02 July 1997 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The business has 2 directors listed as White, Malcolm Keith, White, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Malcolm Keith 02 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Thomas 02 July 1997 01 July 2012 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 14 May 2019
AA01 - Change of accounting reference date 29 April 2019
DISS40 - Notice of striking-off action discontinued 19 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 08 May 2018
AA01 - Change of accounting reference date 24 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 12 August 2015
CH01 - Change of particulars for director 12 August 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
TM02 - Termination of appointment of secretary 18 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 09 September 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 01 June 2005
363a - Annual Return 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 13 September 2004
AA - Annual Accounts 11 March 2004
363a - Annual Return 16 October 2003
AA - Annual Accounts 03 June 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 October 2002
363a - Annual Return 10 September 2002
287 - Change in situation or address of Registered Office 28 May 2002
AA - Annual Accounts 22 May 2002
363a - Annual Return 05 September 2001
AA - Annual Accounts 24 May 2001
287 - Change in situation or address of Registered Office 29 August 2000
288c - Notice of change of directors or secretaries or in their particulars 29 August 2000
363a - Annual Return 29 August 2000
AA - Annual Accounts 27 January 2000
363a - Annual Return 21 September 1999
287 - Change in situation or address of Registered Office 23 April 1999
363s - Annual Return 30 October 1998
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
287 - Change in situation or address of Registered Office 21 August 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
287 - Change in situation or address of Registered Office 08 July 1997
NEWINC - New incorporation documents 02 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.