Company NameWhitefriar Limited
DirectorHatimali Dungarwalla
Company StatusActive
Company Number04936997
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Hatimali Dungarwalla
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address352 Brighton Road
South Croydon
Surrey
CR2 6AJ
Director NameMr Anthony Kevin Doe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Queen Anne Avenue
Bromley
Kent
BR2 0SA
Secretary NameMr Hatimali Dungarwalla
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Rectory Grove
Croydon
Surrey
CR0 4JA
Secretary NameNoozhat Dungarwalla
NationalityBritish
StatusResigned
Appointed13 December 2005(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address80 Pine Walk
Carshalton
Surrey
SM5 4HN

Contact

Telephone020 86869245
Telephone regionLondon

Location

Registered Address352 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

2 at £1H. Dungarwalla
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,511
Current Liabilities£69,511

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

28 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 February 2017Micro company accounts made up to 31 December 2015 (2 pages)
15 February 2017Micro company accounts made up to 31 December 2015 (2 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
11 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Director's details changed for Mr Hatimali Dungarwalla on 1 January 2014 (2 pages)
5 November 2014Director's details changed for Mr Hatimali Dungarwalla on 1 January 2014 (2 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Director's details changed for Mr Hatimali Dungarwalla on 1 January 2014 (2 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
28 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Termination of appointment of Noozhat Dungarwalla as a secretary (1 page)
28 November 2013Termination of appointment of Noozhat Dungarwalla as a secretary (1 page)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
24 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
11 February 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
24 January 2011Compulsory strike-off action has been suspended (1 page)
24 January 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
15 April 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
21 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Hatimali Dungarwalla on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Hatimali Dungarwalla on 2 October 2009 (2 pages)
21 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Hatimali Dungarwalla on 2 October 2009 (2 pages)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
6 July 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Return made up to 20/10/08; full list of members (3 pages)
28 October 2008Return made up to 20/10/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 February 2008Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 February 2008Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 January 2008Registered office changed on 07/01/08 from: 23 rectory grove croydon surrey CR0 4JA (1 page)
7 January 2008Registered office changed on 07/01/08 from: 23 rectory grove croydon surrey CR0 4JA (1 page)
24 October 2007Return made up to 20/10/07; full list of members (6 pages)
24 October 2007Return made up to 20/10/07; full list of members (6 pages)
27 October 2006Return made up to 20/10/06; full list of members (6 pages)
27 October 2006Return made up to 20/10/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
8 November 2005Return made up to 20/10/05; full list of members (7 pages)
8 November 2005Return made up to 20/10/05; full list of members (7 pages)
26 November 2004Return made up to 20/10/04; full list of members (7 pages)
26 November 2004Return made up to 20/10/04; full list of members (7 pages)
2 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
2 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 October 2003Incorporation (17 pages)
20 October 2003Incorporation (17 pages)