THE SECOND WHITESTONE PROPERTY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-06 with updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/01/2410 January 2024 Change of details for Mrs Ann Lewisohn as a person with significant control on 2024-01-09

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

20/02/2220 February 2022 Termination of appointment of Clive Sydney Lewisohn as a director on 2022-01-06

View Document

10/12/2110 December 2021 Appointment of Mrs Ann Lewisohn as a director on 2021-12-10

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CURRSHO FROM 23/10/2018 TO 31/05/2018

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

17/01/1917 January 2019 PREVEXT FROM 23/04/2018 TO 23/10/2018

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/04/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

16/04/1816 April 2018 PREVSHO FROM 24/04/2017 TO 23/04/2017

View Document

22/01/1822 January 2018 PREVSHO FROM 25/04/2017 TO 24/04/2017

View Document

19/09/1719 September 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

23/04/1723 April 2017 Annual accounts for year ending 23 Apr 2017

View Accounts

18/04/1718 April 2017 PREVSHO FROM 26/04/2016 TO 25/04/2016

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/01/1723 January 2017 PREVSHO FROM 27/04/2016 TO 26/04/2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/01/1625 January 2016 PREVSHO FROM 28/04/2015 TO 27/04/2015

View Document

11/01/1611 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/02/152 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 PREVSHO FROM 29/04/2014 TO 28/04/2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR HARISH SANGHRAJKA

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MAUTNER

View Document

20/01/1520 January 2015 SECRETARY APPOINTED ANN LEWISOHN

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY HARISH SANGHRAJKA

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/01/1427 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

24/12/1324 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/01/128 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/12/1029 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT MAUTNER / 20/12/2009

View Document

01/01/101 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SYDNEY LEWISOHN / 21/12/1991

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT MAUTNER / 21/12/1991

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SYDNEY LEWISOHN / 21/12/1991

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SYDNEY LEWISOHN / 21/12/1991

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SYDNEY LEWISOHN / 20/12/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/01/0910 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 90 GLOUCESTER PLACE LONDON W1U 6EH

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 8 BAKER STREET LONDON W1M 1AD

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/04/051 April 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/05/9823 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9615 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9629 April 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/04/9629 April 1996 RE CONTRACT 19/02/96

View Document

29/04/9629 April 1996 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

29/04/9629 April 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/04/9629 April 1996 ADOPT MEM AND ARTS 19/02/96

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/02/9620 February 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

27/09/9527 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

12/04/9012 April 1990 APPLICATION COMMENCE BUSINESS

View Document

12/04/9012 April 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/03/906 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9027 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/90

View Document

27/02/9027 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/02/9021 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/90

View Document

21/02/9021 February 1990 £ NC 50000/5000000 31/01/90

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 120 EAST ROAD LONDON N1 6 AA

View Document

21/02/9021 February 1990 PROSPECTUS

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 COMPANY NAME CHANGED RAVENSTONE PLC CERTIFICATE ISSUED ON 12/02/90

View Document

20/12/8920 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company