White-barn Investments Limited


White-barn Investments started in year 1960 as Private Limited Company with registration number 00646239. The White-barn Investments company has been functioning successfully for 64 years now and its status is active. The firm's office is based in at 30 City Road. Postal code: EC1Y 2AB.

At present there are 6 directors in the the firm, namely Anthony R., Lisa W. and Paul B. and others. In addition one secretary - Stephen L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Beryl L. who worked with the the firm until 18 October 1994.

White-barn Investments Limited Address / Contact

Office Address 30 City Road
Office Address2 London
Town
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00646239
Date of Incorporation Mon, 4th Jan 1960
Industry Development of building projects
End of financial Year 30th April
Company age 64 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Anthony R.

Position: Director

Appointed: 10 June 2013

Lisa W.

Position: Director

Appointed: 10 June 2013

Paul B.

Position: Director

Appointed: 11 February 2013

Beryl D.

Position: Director

Appointed: 13 April 2006

Stephen L.

Position: Secretary

Appointed: 18 October 1994

Stephen L.

Position: Director

Appointed: 31 December 1991

Keith L.

Position: Director

Appointed: 31 December 1991

Lennard L.

Position: Director

Appointed: 31 October 1994

Resigned: 07 February 2013

Frazer L.

Position: Director

Appointed: 31 December 1991

Resigned: 15 November 1994

Beryl L.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 October 1994

Allan D.

Position: Director

Appointed: 31 December 1991

Resigned: 13 April 2006

Cyril D.

Position: Director

Appointed: 31 December 1991

Resigned: 27 April 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Beryl D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lisa W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Caroline G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Beryl D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lisa W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Caroline G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand40 923111 676214 455312 447342 731435 777523 753584 370
Current Assets69 869159 853242 012337 846394 557499 972551 718603 003
Debtors28 94648 17727 55725 39951 82664 19527 96518 633
Net Assets Liabilities1 472 6041 840 5301 939 7572 030 4141 854 1122 121 6941 977 5922 027 166
Other Debtors28 94648 17727 55725 39943 20035 75318 89412 224
Other
Average Number Employees During Period   55555
Balances Amounts Owed To Related Parties214 787214 809214 807     
Corporation Tax Payable13 94026 351      
Creditors281 390267 467252 719251 364245 869245 702336 526338 237
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -52 040-250 000200 000  
Investment Property2 000 0002 302 0402 302 0402 250 0002 000 0002 200 0002 200 0002 200 000
Investment Property Fair Value Model  2 302 0402 250 0002 000 0002 200 0002 200 000 
Net Current Assets Liabilities-211 521-107 614-10 70786 482148 688254 270215 192264 766
Number Shares Issued Fully Paid  9     
Other Creditors267 450241 116229 987223 875226 586219 763310 507313 158
Other Taxation Social Security Payable 26 35122 73227 48919 28325 93926 01925 079
Par Value Share  1     
Provisions For Liabilities Balance Sheet Subtotal315 875353 896351 576306 068294 576332 576437 600437 600
Taxation Including Deferred Taxation Balance Sheet Subtotal315 875353 896351 576306 068294 576332 576437 600437 600
Total Assets Less Current Liabilities1 788 4792 194 4262 291 3332 336 4822 148 6882 454 2702 415 1922 464 766
Trade Debtors Trade Receivables    8 62628 4429 0716 409

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 26th, January 2024
Free Download (9 pages)

Company search

Advertisements