WHITECLUB LIMITED
LONDON GREATSCOT LIMITED

Hellopages » Greater London » Westminster » W1T 3PH

Company number 04691557
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address 3RD FLOOR, LINTON HOUSE, 24 WELLS STREET, LONDON, ENGLAND, W1T 3PH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 3rd Floor, Linton House 24 Wells Street London W1T 3PH on 7 April 2017; Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WHITECLUB LIMITED are www.whiteclub.co.uk, and www.whiteclub.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Whiteclub Limited is a Private Limited Company. The company registration number is 04691557. Whiteclub Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of Whiteclub Limited is 3rd Floor Linton House 24 Wells Street London England W1t 3ph. . SPALLONE, James Nicola is a Director of the company. Secretary HARTLEY, Jeremy James has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HARTLEY, Jeremy James has been resigned. Director JUMEAN, Eyhab has been resigned. Director MERRAN, Marc Henry has been resigned. Director STEPHEN, John Anthony Granville has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
SPALLONE, James Nicola
Appointed Date: 29 March 2012
57 years old

Resigned Directors

Secretary
HARTLEY, Jeremy James
Resigned: 27 March 2012
Appointed Date: 18 March 2003

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 18 March 2003
Appointed Date: 10 March 2003

Director
HARTLEY, Jeremy James
Resigned: 27 March 2012
Appointed Date: 18 March 2003
53 years old

Director
JUMEAN, Eyhab
Resigned: 06 November 2006
Appointed Date: 09 April 2003
61 years old

Director
MERRAN, Marc Henry
Resigned: 22 August 2008
Appointed Date: 22 April 2003
63 years old

Director
STEPHEN, John Anthony Granville
Resigned: 28 September 2012
Appointed Date: 18 March 2003
77 years old

Director
BONUSWORTH LIMITED
Resigned: 18 March 2003
Appointed Date: 10 March 2003

Persons With Significant Control

First Island Trustees (Guernsey) Limited As Trustees Of The Floria Trust - C Fund
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Pareto Investments Inc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

WHITECLUB LIMITED Events

07 Apr 2017
Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 3rd Floor, Linton House 24 Wells Street London W1T 3PH on 7 April 2017
13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Registration of charge 046915570005, created on 30 September 2016
10 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1

...
... and 52 more events
27 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Mar 2003
Registered office changed on 18/03/03 from: 134 percival rd enfield EN1 1QU
18 Mar 2003
Director resigned
18 Mar 2003
Secretary resigned
10 Mar 2003
Incorporation

WHITECLUB LIMITED Charges

30 September 2016
Charge code 0469 1557 0005
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: A3D2 Limited
Description: Chinawhite (the former wax bar) situated on ground and…
18 November 2009
Chattel mortgage
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Elstrad Limited
Description: All plant and machinery chattels or other equipment, sound…
22 April 2009
Legal charge
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: A3D2 Limited
Description: The wax bar situated in the ground and basement floors of…
22 April 2009
Debenture
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: A3D2 Limited
Description: Leasehold property known as ground floor and basemet floor…
22 April 2009
Rent deposit deed
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: A3D2 Limited
Description: The rent deposit see image for full details.