Company NameWhitfield Investments Limited
DirectorsDavid Jeffrey Wadsworth and Mark Kenneth Meakin Farmiloe
Company StatusActive
Company Number04012316
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 11 months ago)
Previous NamesFilespring Limited and Rentmaster Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Jeffrey Wadsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Director NameMr Mark Kenneth Meakin Farmiloe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(18 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Farringdon Street
London
EC4A 4AB
Director NameMr Ian Alexander Anton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(2 months, 1 week after company formation)
Appointment Duration18 years, 5 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Town
Oxford
Oxfordshire
OX2 6SL
Secretary NameMr David Jeffrey Wadsworth
NationalityBritish
StatusResigned
Appointed21 August 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Secretary NameGregory Paul McEwen
NationalityBritish
StatusResigned
Appointed14 November 2001(1 year, 5 months after company formation)
Appointment Duration15 years (resigned 12 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Director NameHoward Cooke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Derwent Drive
Maidenhead
Berkshire
SL6 6LE
Director NameMr Jeremy William Lloyd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lansdowne Road
London
W11 3AL
Director NameAnthony Edward Snow
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2006)
RoleCompany Director
Correspondence Address16 Rumbold Road
London
SW6 2JA
Director NameMr Ian Donald Winton Robertson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Gate 17 Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefrasercre.com
Email address[email protected]
Telephone020 74407500
Telephone regionLondon

Location

Registered Address32-33 Cowcross Street
London
EC1M 6DF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

754.9k at £0.01Jwl Property Finance LTD
7.93%
Ordinary
731.2k at £0.01Acqua Ventures International Fze
7.69%
Ordinary
723.9k at £0.01David Jeffrey Wadsworth
7.61%
Ordinary
592.2k at £0.01Simon Andrews
6.22%
Ordinary
-OTHER
5.19%
-
417k at £0.01Mark Alexander & Elizabeth Bryony Alexander
4.38%
Ordinary
398.2k at £0.01Susan Clark Anton
4.19%
Ordinary
296.1k at £0.01Bourse Pension Trustees LTD
3.11%
Ordinary
296.1k at £0.01Harrison Anton
3.11%
Ordinary
296.1k at £0.01John Haines
3.11%
Ordinary
292.3k at £0.01Whitfield Adventures LTD
3.07%
Ordinary
1.9m at £0.01Alexander Anton
20.21%
Founders
260.9k at £0.01Antony Snow
2.74%
Ordinary
200.3k at £0.01Trustees Of Fpmh Directors Pension Scheme
2.11%
Ordinary
951.5k at £0.01Timothy Lowe
10.00%
Ordinary
177.8k at £0.01Alexander Anton
1.87%
Ordinary
150k at £0.01Andrew Gardiner
1.58%
Ordinary
150k at £0.01Whitfield Ventures LTD
1.58%
Ordinary
146.1k at £0.01Andrew Cripps
1.54%
Ordinary
139k at £0.01Jennifer Mcewen
1.46%
Ordinary
124.4k at £0.01Penny Robertson
1.31%
Ordinary

Financials

Year2014
Net Worth£1,049,801
Cash£2
Current Liabilities£1,792,788

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

19 March 2002Delivered on: 21 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 November 2020Registered office address changed from Fleet Works 26 Farringdon Street London EC4A 4AB England to 32-33 Cowcross Street London EC1M 6DF on 2 November 2020 (1 page)
25 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
14 January 2019Termination of appointment of Ian Alexander Anton as a director on 14 January 2019 (1 page)
14 January 2019Appointment of Mr Mark Kenneth Meakin Farmiloe as a director on 14 January 2019 (2 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
3 January 2018Registered office address changed from Brownlow House 50/51 High Holborn London WC1V 6ER England to Fleet Works 26 Farringdon Street London EC4A 4AB on 3 January 2018 (1 page)
3 January 2018Registered office address changed from Brownlow House 50/51 High Holborn London WC1V 6ER England to Fleet Works 26 Farringdon Street London EC4A 4AB on 3 January 2018 (1 page)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (11 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (11 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
28 November 2016Registered office address changed from 57 Queen Anne Street London W1G 9JR to Brownlow House 50/51 High Holborn London WC1V 6ER on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 57 Queen Anne Street London W1G 9JR to Brownlow House 50/51 High Holborn London WC1V 6ER on 28 November 2016 (1 page)
25 November 2016Termination of appointment of Gregory Paul Mcewen as a secretary on 12 November 2016 (1 page)
25 November 2016Termination of appointment of Gregory Paul Mcewen as a secretary on 12 November 2016 (1 page)
3 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 80,024.16
(8 pages)
3 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 80,024.16
(8 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 95,145.11
(7 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 95,145.11
(7 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
24 September 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
24 September 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 95,145.11
(7 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 95,145.11
(7 pages)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
24 July 2013Director's details changed for Mr David Jeffrey Wadsworth on 12 June 2013 (2 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
24 July 2013Director's details changed for Mr David Jeffrey Wadsworth on 12 June 2013 (2 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
1 July 2011Secretary's details changed for Gregory Paul Mcewen on 1 January 2011 (1 page)
1 July 2011Secretary's details changed for Gregory Paul Mcewen on 1 January 2011 (1 page)
1 July 2011Secretary's details changed for Gregory Paul Mcewen on 1 January 2011 (1 page)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
31 January 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ on 31 January 2011 (1 page)
20 October 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
10 November 2009Annual return made up to 12 June 2009 with a full list of shareholders (12 pages)
10 November 2009Annual return made up to 12 June 2009 with a full list of shareholders (12 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
1 July 2009Appointment terminated director ian robertson (1 page)
1 July 2009Appointment terminated director ian robertson (1 page)
16 December 2008Return made up to 12/06/08; full list of members (12 pages)
16 December 2008Return made up to 12/06/08; full list of members (12 pages)
25 September 2008Director's change of particulars / ian anton / 01/06/2008 (1 page)
25 September 2008Director's change of particulars / ian anton / 01/06/2008 (1 page)
29 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
22 October 2007Return made up to 12/06/07; full list of members (9 pages)
22 October 2007Return made up to 12/06/07; full list of members (9 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
15 March 2007Return made up to 12/06/06; full list of members (8 pages)
15 March 2007Return made up to 12/06/06; full list of members (8 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
20 September 2006Return made up to 12/06/05; full list of members (8 pages)
20 September 2006Return made up to 12/06/05; full list of members (8 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
26 August 2004Return made up to 12/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2004Return made up to 12/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2004Full accounts made up to 30 September 2003 (12 pages)
3 August 2004Full accounts made up to 30 September 2003 (12 pages)
21 May 2004Return made up to 12/06/03; no change of members (6 pages)
21 May 2004Return made up to 12/06/03; no change of members (6 pages)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
17 May 2004Full accounts made up to 30 June 2002 (12 pages)
17 May 2004Full accounts made up to 30 June 2002 (12 pages)
27 April 2004First Gazette notice for compulsory strike-off (1 page)
27 April 2004First Gazette notice for compulsory strike-off (1 page)
6 February 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
6 February 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
29 January 2004Registered office changed on 29/01/04 from: 55A welbeck street london W1G 9XG (1 page)
29 January 2004Registered office changed on 29/01/04 from: 55A welbeck street london W1G 9XG (1 page)
31 July 2002Return made up to 12/06/02; full list of members (12 pages)
31 July 2002Return made up to 12/06/02; full list of members (12 pages)
1 May 2002Ad 05/03/02--------- £ si 300000@1=300000 £ ic 647333/947333 (4 pages)
1 May 2002Statement of affairs (29 pages)
1 May 2002Ad 06/03/02--------- £ si [email protected]=19225 £ ic 628108/647333 (2 pages)
1 May 2002Statement of affairs (29 pages)
1 May 2002Ad 05/03/02--------- £ si 300000@1=300000 £ ic 647333/947333 (4 pages)
1 May 2002Ad 06/03/02--------- £ si [email protected]=28106 £ si 600000@1=600000 £ ic 2/628108 (4 pages)
1 May 2002Ad 06/03/02--------- £ si [email protected]=28106 £ si 600000@1=600000 £ ic 2/628108 (4 pages)
1 May 2002Ad 06/03/02--------- £ si [email protected]=19225 £ ic 628108/647333 (2 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
25 February 2002£ nc 1000/955000 21/01/02 (1 page)
25 February 2002£ nc 1000/955000 21/01/02 (1 page)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Company name changed rentmaster LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Company name changed rentmaster LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001Secretary resigned (1 page)
6 September 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Memorandum and Articles of Association (9 pages)
6 September 2000Memorandum and Articles of Association (9 pages)
1 September 2000New secretary appointed;new director appointed (3 pages)
1 September 2000Company name changed filespring LIMITED\certificate issued on 04/09/00 (2 pages)
1 September 2000New director appointed (3 pages)
1 September 2000Company name changed filespring LIMITED\certificate issued on 04/09/00 (2 pages)
1 September 2000New secretary appointed;new director appointed (3 pages)
1 September 2000Registered office changed on 01/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 September 2000New director appointed (3 pages)
1 September 2000Registered office changed on 01/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
12 June 2000Incorporation (13 pages)
12 June 2000Incorporation (13 pages)