4 Maguire Street
London
SE1 2NQ
Director Name | Mr Simon Roy Chisholm |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mr Andrew Steven Fay |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mr Alasdair James Vaughan Gillingham |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory House 3 Churchill Court Manor Royal Crawley RH10 9LU |
Secretary Name | Gurmeet Singh Josen |
---|---|
Status | Current |
Appointed | 14 January 2022(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor The Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mr Stephen Richard Hornbuckle |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(6 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2020) |
Role | Pensions Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage 42 Maplewell Road Woodhouse Eaves Leicestershire LE12 8QZ |
Secretary Name | Rita Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 January 2012) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage 42 Maplewell Road Woodhouse Eaves Leicestershire LE12 8QZ |
Secretary Name | Mrs Emily Jane Roberta Saker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 13th Floor 10 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Mr Gurmeet Singh Josen |
---|---|
Status | Resigned |
Appointed | 01 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2021) |
Role | Company Director |
Correspondence Address | 13th Floor 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | whitefoord.co.uk |
---|
Registered Address | 2nd Floor The Clove Building 4 Maguire Street London SE1 2NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
76 at £1 | Whitefoord Holdings LTD 76.00% Ordinary A |
---|---|
24 at £1 | Whitefoord Holdings LTD 24.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Termination of appointment of Stephen Richard Hornbuckle as a director on 31 December 2020 (1 page) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Emily Jane Roberta Saker as a secretary on 31 December 2019 (1 page) |
7 January 2020 | Appointment of Mr Gurmeet Singh Josen as a secretary on 1 January 2020 (2 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 November 2019 | Cessation of Russell Vincent Whitefoord as a person with significant control on 22 November 2019 (1 page) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
18 November 2016 | Secretary's details changed for Emily Thurlow on 18 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Emily Thurlow on 18 November 2016 (1 page) |
19 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
19 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
5 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
11 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
11 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 May 2014 | Director's details changed for Mr Russell Vincent Whitefoord on 28 April 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Emily Thurlow on 28 April 2014 (1 page) |
7 May 2014 | Secretary's details changed for Emily Thurlow on 28 April 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Russell Vincent Whitefoord on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from International House 66 Chiltern Street London W1U 4JT on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from International House 66 Chiltern Street London W1U 4JT on 28 April 2014 (1 page) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
9 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Appointment of Mr. Russell Vincent Whitefoord as a director (3 pages) |
19 January 2012 | Registered office address changed from St George's House 215-519 Chester Road Manchester M15 4JE on 19 January 2012 (2 pages) |
19 January 2012 | Appointment of Emily Thurlow as a secretary (3 pages) |
19 January 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
19 January 2012 | Appointment of Emily Thurlow as a secretary (3 pages) |
19 January 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
19 January 2012 | Termination of appointment of Rita Hornbuckle as a secretary (2 pages) |
19 January 2012 | Appointment of Mr. Russell Vincent Whitefoord as a director (3 pages) |
19 January 2012 | Termination of appointment of Rita Hornbuckle as a secretary (2 pages) |
19 January 2012 | Registered office address changed from St George's House 215-519 Chester Road Manchester M15 4JE on 19 January 2012 (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 February 2008 | Return made up to 25/01/08; no change of members (6 pages) |
27 February 2008 | Return made up to 25/01/08; no change of members (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 March 2006 | Return made up to 25/01/06; full list of members (6 pages) |
6 March 2006 | Return made up to 25/01/06; full list of members (6 pages) |
13 April 2005 | Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
13 April 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
25 January 2005 | Incorporation (14 pages) |
25 January 2005 | Incorporation (14 pages) |