Company NameWhitecraig Developments Limited
DirectorStephen Jon Saady
Company StatusActive
Company Number00846666
CategoryPrivate Limited Company
Incorporation Date26 April 1965(59 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Jon Saady
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Crooked Usage
Finchley
London
N3 3HD
Secretary NameSusan Maryan Saady
NationalityBritish
StatusCurrent
Appointed01 February 1998(32 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Crooked Usage
Finchley
London
N3 3HD
Director NameMr Morris Saady
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 September 2006)
RoleCompany Director
Correspondence Address24 Chemin De La Seymaz
Geneva 1253
Foreign
Director NameMr Victor Saady
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address12 James Close
London
NW11 9QX
Secretary NameMr Joseph Goldstein
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address113 Bridge Lane
London
Nw11
Secretary NameMr Stephen Jon Saady
NationalityBritish
StatusResigned
Appointed05 March 1996(30 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Crooked Usage
Finchley
London
N3 3HD

Location

Registered AddressFlat 2 Aston Court
44 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Mr S.j. Saady
50.00%
Ordinary
50 at £1Union General Properties (Overseas) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£715
Current Liabilities£735

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 October 1980Delivered on: 6 November 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 jervis court, 18 princes street, greater london W1 T.N. ngl 141777. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 April 1977Delivered on: 6 May 1977
Persons entitled: Banque Pour Le Commercial Continental

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 hanover street westminster W1.
Outstanding

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 June 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
17 June 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Amended accounts made up to 31 March 2008 (6 pages)
10 February 2009Amended accounts made up to 31 March 2008 (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: c/o sjs tax consultancy symal house suite B2 423 edgware road london NW9 0HU (1 page)
19 January 2007Registered office changed on 19/01/07 from: c/o sjs tax LIMITED symal house suite C2 423 edgware road london NW9 0HU (1 page)
19 January 2007Registered office changed on 19/01/07 from: c/o sjs tax LIMITED symal house suite C2 423 edgware road london NW9 0HU (1 page)
19 January 2007Registered office changed on 19/01/07 from: c/o sjs tax consultancy symal house suite B2 423 edgware road london NW9 0HU (1 page)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 April 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
5 April 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
20 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
9 February 2004Amended accounts made up to 31 March 2003 (10 pages)
9 February 2004Amended accounts made up to 31 March 2003 (10 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (9 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (9 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
7 March 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
7 March 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (8 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (8 pages)
8 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
8 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
  • 363(288) ‐ Secretary resigned
(6 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Accounts for a dormant company made up to 31 March 1997 (8 pages)
5 March 1998Accounts for a dormant company made up to 31 March 1997 (8 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 January 1998Delivery ext'd 3 mth 25/03/97 (2 pages)
12 January 1998Delivery ext'd 3 mth 25/03/97 (2 pages)
13 June 1997Accounts for a dormant company made up to 31 March 1996 (8 pages)
13 June 1997Accounts for a dormant company made up to 31 March 1996 (8 pages)
31 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 31/01/97
(4 pages)
31 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 31/01/97
(4 pages)
27 January 1997Delivery ext'd 3 mth 25/03/96 (2 pages)
27 January 1997Delivery ext'd 3 mth 25/03/96 (2 pages)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1996Secretary resigned (2 pages)
15 May 1996New secretary appointed (1 page)
15 May 1996New secretary appointed (1 page)
15 May 1996Secretary resigned (2 pages)
1 April 1996Full accounts made up to 31 March 1995 (10 pages)
1 April 1996Full accounts made up to 31 March 1995 (10 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Delivery ext'd 3 mth 25/03/95 (2 pages)
19 January 1996Delivery ext'd 3 mth 25/03/95 (2 pages)
4 April 1995Full accounts made up to 31 March 1994 (11 pages)
4 April 1995Full accounts made up to 31 March 1994 (11 pages)