About

Registered Number: 03730907
Date of Incorporation: 11/03/1999 (25 years ago)
Company Status: Active
Registered Address: C/O Messrs Elliot Woolfe & Rose, Equity House, 128-136 High Street, Edgware, Middx, HA8 7TT

 

White Star Design Ltd was registered on 11 March 1999 and has its registered office in Middx. Chisnall, Jayne Louise, Rolls, David James are listed as the directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLLS, David James 26 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
CHISNALL, Jayne Louise 26 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 21 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 20 January 2010
AR01 - Annual Return 30 November 2009
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 31 January 2008
363s - Annual Return 02 April 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 27 January 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 07 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
AA - Annual Accounts 31 January 2002
287 - Change in situation or address of Registered Office 24 May 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 17 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.