Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 65-69 WHITE LION STREET LIMITED
Company Information for

65-69 WHITE LION STREET LIMITED

55 Baker Street, London, W1U 7EU,
Company Registration Number
06058164
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 65-69 White Lion Street Ltd
65-69 WHITE LION STREET LIMITED was founded on 2007-01-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". 65-69 White Lion Street Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
65-69 WHITE LION STREET LIMITED
 
Legal Registered Office
55 Baker Street
London
W1U 7EU
Other companies in WC1B
 
Previous Names
BRONZEFLOOR LIMITED05/02/2007
Filing Information
Company Number 06058164
Company ID Number 06058164
Date formed 2007-01-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-01-31
Account next due 2021-01-31
Latest return 2023-01-12
Return next due 2024-01-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB880184711  
Last Datalog update: 2023-12-20 01:34:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 65-69 WHITE LION STREET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 65-69 WHITE LION STREET LIMITED

Current Directors
Officer Role Date Appointed
CHIRAG RAJENDRAPRASAD PATEL
Company Secretary 2007-11-30
FRANK CARLOS MONTANARO
Director 2007-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL GEORGE KILIKITA
Director 2007-01-26 2017-04-28
SUSAN HARRIS
Company Secretary 2007-01-26 2007-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-01-19 2007-01-26
INSTANT COMPANIES LIMITED
Nominated Director 2007-01-19 2007-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHIRAG RAJENDRAPRASAD PATEL 5-9 CITY GARDEN ROW LIMITED Company Secretary 2008-06-24 CURRENT 2008-06-24 Active
CHIRAG RAJENDRAPRASAD PATEL NHPV (GREATOREX) LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
CHIRAG RAJENDRAPRASAD PATEL NOBLE YARD MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-08 CURRENT 2008-05-08 Active
CHIRAG RAJENDRAPRASAD PATEL NOBLE HOUSE HOLDINGS LIMITED Company Secretary 2007-11-30 CURRENT 1992-01-17 Active
CHIRAG RAJENDRAPRASAD PATEL THE NOBLE HOUSE GROUP LIMITED Company Secretary 2007-11-30 CURRENT 1997-08-29 Active
CHIRAG RAJENDRAPRASAD PATEL START (STOCKWELL) LIMITED Company Secretary 2007-11-30 CURRENT 2004-01-29 Active
CHIRAG RAJENDRAPRASAD PATEL NOBLE HOUSE PROPERTIES LIMITED Company Secretary 2007-11-30 CURRENT 1996-05-20 Active
CHIRAG RAJENDRAPRASAD PATEL MICAGOLD LIMITED Company Secretary 2007-11-30 CURRENT 1996-05-20 Active
CHIRAG RAJENDRAPRASAD PATEL MARKETSHARE LIMITED Company Secretary 1999-11-26 CURRENT 1999-11-26 Active
FRANK CARLOS MONTANARO PACKINGTON ESTATES LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
FRANK CARLOS MONTANARO MELODY LANE PROPERTY MANAGEMENT LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
FRANK CARLOS MONTANARO BISHOP WOOD ALMSHOUSES & CHAPEL LIMITED Director 2016-12-22 CURRENT 2014-11-06 Active
FRANK CARLOS MONTANARO CHEVIOT 121 LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
FRANK CARLOS MONTANARO NOBLE HOUSE CAPITAL LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
FRANK CARLOS MONTANARO NOBLE HOUSE HOMES LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
FRANK CARLOS MONTANARO NOBLE HOUSE PROJECTS LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
FRANK CARLOS MONTANARO SWAINS LANE LIMITED Director 2015-02-01 CURRENT 2015-01-12 Active
FRANK CARLOS MONTANARO NOBLE HOUSE ESTATES LONDON LIMITED Director 2015-02-01 CURRENT 2015-01-12 Active - Proposal to Strike off
FRANK CARLOS MONTANARO RECO INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-12 Active
FRANK CARLOS MONTANARO 146 CALEDONIAN ROAD LIMITED Director 2014-10-24 CURRENT 2014-04-09 Active - Proposal to Strike off
FRANK CARLOS MONTANARO PEMBROKE INVESTMENTS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
FRANK CARLOS MONTANARO FCM PROPERTY GROUP LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
FRANK CARLOS MONTANARO FCM TRADING LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
FRANK CARLOS MONTANARO NOBLE HOUSE DEVELOPMENTS LIMITED Director 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-01-26
FRANK CARLOS MONTANARO NOBLE HOUSE INVESTMENTS LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
FRANK CARLOS MONTANARO NOBLE HOUSE TRADING LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
FRANK CARLOS MONTANARO START (STOCKWELL) LIMITED Director 2008-12-16 CURRENT 2004-01-29 Active
FRANK CARLOS MONTANARO 5-9 CITY GARDEN ROW LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
FRANK CARLOS MONTANARO NHPV (GREATOREX) LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
FRANK CARLOS MONTANARO 22-26 CAMDEN PASSAGE MANAGEMENT COMPANY LIMITED Director 2008-06-09 CURRENT 2008-06-09 Active
FRANK CARLOS MONTANARO NOBLE YARD MANAGEMENT COMPANY LIMITED Director 2008-05-08 CURRENT 2008-05-08 Active
FRANK CARLOS MONTANARO THE NOBLE HOUSE GROUP LIMITED Director 1997-08-29 CURRENT 1997-08-29 Active
FRANK CARLOS MONTANARO NOBLE HOUSE PROPERTIES LIMITED Director 1996-05-21 CURRENT 1996-05-20 Active
FRANK CARLOS MONTANARO MICAGOLD LIMITED Director 1996-05-21 CURRENT 1996-05-20 Active
FRANK CARLOS MONTANARO NOBLE HOUSE HOLDINGS LIMITED Director 1992-01-17 CURRENT 1992-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13Voluntary dissolution strike-off suspended
2023-05-09FIRST GAZETTE notice for voluntary strike-off
2023-04-28Application to strike the company off the register
2023-01-20CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-11Director's details changed for Mr Frank Carlos Montanaro on 2020-11-13
2023-01-11CH01Director's details changed for Mr Frank Carlos Montanaro on 2020-11-13
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-04Change of details for Fcm Trading Limited as a person with significant control on 2020-10-29
2022-01-04PSC05Change of details for Fcm Trading Limited as a person with significant control on 2020-10-29
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM 150 Aldersgate Street London EC1A 4AB
2021-12-02AP01DIRECTOR APPOINTED MR FRANK CARLOS MONTANARO
2021-11-30AC92Restoration by order of the court
2020-03-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CARLOS MONTANARO
2019-12-10DS01Application to strike the company off the register
2019-12-09TM02Termination of appointment of Chirag Rajendraprasad Patel on 2019-12-06
2019-11-10AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GEORGE KILIKITA
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060581640004
2016-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060581640003
2016-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060581640004
2016-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060581640003
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18AR0117/01/16 ANNUAL RETURN FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM Russell Square House 10-12 Russell Square London WC1B 5LF
2015-07-10AUDAUDITOR'S RESIGNATION
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0117/01/15 ANNUAL RETURN FULL LIST
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE KILIKITA / 27/06/2014
2014-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MR CHIRAG PATEL on 2014-06-27
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CARLOS MONTANARO / 27/06/2014
2014-02-21CH01Director's details changed for Mr Russell George Kilikita on 2014-02-21
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-20AR0119/01/14 ANNUAL RETURN FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-30AR0119/01/13 ANNUAL RETURN FULL LIST
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE KILIKITA / 14/06/2012
2012-01-19AR0119/01/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-01-19AR0119/01/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-01-19AR0119/01/10 FULL LIST
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-01-19363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-07-01363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-12-11288bSECRETARY RESIGNED
2007-12-11288aNEW SECRETARY APPOINTED
2007-03-19288aNEW SECRETARY APPOINTED
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05CERTNMCOMPANY NAME CHANGED BRONZEFLOOR LIMITED CERTIFICATE ISSUED ON 05/02/07
2007-02-02288bSECRETARY RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2007-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to 65-69 WHITE LION STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 65-69 WHITE LION STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-15 Outstanding INVESTEC BANK (UK) LIMITED
DEBENTURE 2007-02-15 Outstanding INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 65-69 WHITE LION STREET LIMITED

Intangible Assets
Patents
We have not found any records of 65-69 WHITE LION STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 65-69 WHITE LION STREET LIMITED
Trademarks
We have not found any records of 65-69 WHITE LION STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 65-69 WHITE LION STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 65-69 WHITE LION STREET LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 65-69 WHITE LION STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 65-69 WHITE LION STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 65-69 WHITE LION STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.