63 WHITE LION STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

63 WHITE LION STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03603459

Incorporation date

24/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

15 Vincent Close, Fetcham, Leatherhead KT22 9PBCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1998)
dot icon10/04/2026
Termination of appointment of Zuleika Alice Shahariman Sedgley as a director on 2026-04-01
dot icon10/04/2026
Micro company accounts made up to 2025-07-31
dot icon25/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-07-31
dot icon06/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon14/04/2024
Micro company accounts made up to 2023-07-31
dot icon04/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon15/04/2023
Micro company accounts made up to 2022-07-31
dot icon31/07/2022
Confirmation statement made on 2022-07-24 with updates
dot icon09/07/2022
Micro company accounts made up to 2021-07-31
dot icon03/07/2022
Appointment of Mr Steven Biddlecombe as a director on 2022-07-01
dot icon03/07/2022
Registered office address changed from 63 White Lion Street London N1 9PP England to 15 Vincent Close Fetcham Leatherhead KT22 9PB on 2022-07-03
dot icon12/10/2021
Registered office address changed from 22 st Paul's Road Islington London N1 2QN to 63 White Lion Street London N1 9PP on 2021-10-12
dot icon22/09/2021
Termination of appointment of James Paul White as a secretary on 2021-09-17
dot icon22/09/2021
Termination of appointment of James Paul White as a director on 2021-09-17
dot icon09/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-07-31
dot icon04/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon23/04/2020
Micro company accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon11/04/2019
Micro company accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon27/04/2017
Micro company accounts made up to 2016-07-31
dot icon24/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon29/04/2016
Micro company accounts made up to 2015-07-31
dot icon02/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon21/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon25/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon16/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon16/08/2011
Director's details changed for Miss Zuleika Alice Shahariman Sedgley on 2011-08-12
dot icon21/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon16/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon19/07/2010
Appointment of Miss Zuleika Alice Shahariman Sedgley as a director
dot icon14/06/2010
Termination of appointment of Fedrica Giovannini as a director
dot icon27/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon19/09/2009
Return made up to 24/07/09; full list of members
dot icon04/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon04/08/2008
Return made up to 24/07/08; full list of members
dot icon02/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon05/09/2007
Return made up to 24/07/07; no change of members
dot icon29/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon01/08/2006
Return made up to 24/07/06; full list of members
dot icon30/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon12/08/2005
Return made up to 24/07/05; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-07-31
dot icon02/03/2005
Registered office changed on 02/03/05 from: 63 white lion street islington london N1 9PP
dot icon24/08/2004
Return made up to 24/07/04; full list of members
dot icon24/11/2003
Return made up to 24/07/03; full list of members
dot icon24/11/2003
Secretary resigned;director resigned
dot icon24/11/2003
New secretary appointed
dot icon18/10/2003
New director appointed
dot icon10/08/2003
New director appointed
dot icon06/08/2003
Accounts for a dormant company made up to 2003-07-31
dot icon09/09/2002
Return made up to 24/07/02; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2002-07-31
dot icon22/08/2002
New director appointed
dot icon19/10/2001
Accounts for a dormant company made up to 2001-07-31
dot icon19/10/2001
Accounts for a dormant company made up to 2000-07-31
dot icon28/08/2001
Return made up to 24/07/01; full list of members
dot icon28/08/2001
New secretary appointed
dot icon23/11/2000
Return made up to 24/07/00; full list of members
dot icon10/02/2000
Director resigned
dot icon10/11/1999
Accounts for a dormant company made up to 1999-07-31
dot icon05/11/1999
Return made up to 21/08/99; full list of members
dot icon05/11/1999
Location of register of members address changed
dot icon22/10/1999
New secretary appointed;new director appointed
dot icon22/10/1999
New director appointed
dot icon21/10/1999
Ad 05/10/99--------- £ si 1@1=1 £ ic 2/3
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
Director resigned
dot icon02/12/1998
Registered office changed on 02/12/98 from: 3 garden walk london EC2A 3EQ
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
New secretary appointed
dot icon02/12/1998
New director appointed
dot icon17/11/1998
Certificate of change of name
dot icon24/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
675.00
-
0.00
-
-
2022
0
675.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biddlecombe, Steven
Director
01/07/2022 - Present
55
NOMINEE SECRETARIES LTD
Nominee Secretary
24/07/1998 - 06/11/1998
1396
Lamey, David Sean
Director
05/10/1999 - Present
21
White, James Paul
Director
13/02/2002 - 17/09/2021
23
Sedgley, Zuleika Alice Shahariman
Director
16/07/2010 - 01/04/2026
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 63 WHITE LION STREET MANAGEMENT COMPANY LIMITED

63 WHITE LION STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/07/1998 with the registered office located at 15 Vincent Close, Fetcham, Leatherhead KT22 9PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 63 WHITE LION STREET MANAGEMENT COMPANY LIMITED?

toggle

63 WHITE LION STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/07/1998 .

Where is 63 WHITE LION STREET MANAGEMENT COMPANY LIMITED located?

toggle

63 WHITE LION STREET MANAGEMENT COMPANY LIMITED is registered at 15 Vincent Close, Fetcham, Leatherhead KT22 9PB.

What does 63 WHITE LION STREET MANAGEMENT COMPANY LIMITED do?

toggle

63 WHITE LION STREET MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 63 WHITE LION STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Zuleika Alice Shahariman Sedgley as a director on 2026-04-01.