Company NameWhitefoord Trust Corporation Limited
Company StatusActive
Company Number05477721
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Allan James MacDonald
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(8 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RolePension Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ
Director NameMr Andrew Steven Fay
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ
Director NameMr Alasdair James Vaughan Gillingham
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House 3 Churchill Court
Manor Royal
Crawley
RH10 9LU
Secretary NameGurmeet Singh Josen
StatusCurrent
Appointed14 January 2022(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ
Director NameMr Russell Vincent Whitefoord
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence Address2nd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ
Secretary NameStephen Graham Hoad
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address51 Bartholomew Way
Horsham
West Sussex
RH12 5JL
Secretary NameMrs Emily Jane Roberta Saker
StatusResigned
Appointed01 August 2013(8 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address13th Floor 10 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMr Gurmeet Singh Josen
StatusResigned
Appointed01 January 2020(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2021)
RoleCompany Director
Correspondence Address13th Floor 10 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewhitefoord.co.uk
Email address[email protected]
Telephone020 73803300
Telephone regionLondon

Location

Registered Address2nd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Whitefoord LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

26 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
18 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Emily Jane Roberta Saker as a secretary on 31 December 2019 (1 page)
7 January 2020Appointment of Mr Gurmeet Singh Josen as a secretary on 1 January 2020 (2 pages)
28 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
23 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 November 2016Secretary's details changed for Miss Emily Jane Roberta Saker on 18 November 2016 (1 page)
18 November 2016Secretary's details changed for Miss Emily Jane Roberta Thurlow on 18 November 2016 (1 page)
18 November 2016Secretary's details changed for Miss Emily Jane Roberta Saker on 18 November 2016 (1 page)
18 November 2016Secretary's details changed for Miss Emily Jane Roberta Thurlow on 18 November 2016 (1 page)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
7 May 2014Director's details changed for Mr Russell Vincent Whitefoord on 28 April 2014 (2 pages)
7 May 2014Director's details changed for Mr Russell Vincent Whitefoord on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from 8Th Floor, International House 66 Chiltern Street London W1U 4JT on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 8Th Floor, International House 66 Chiltern Street London W1U 4JT on 28 April 2014 (1 page)
27 February 2014Appointment of Mr Allan James Macdonald as a director (2 pages)
27 February 2014Appointment of Mr Allan James Macdonald as a director (2 pages)
26 February 2014Company name changed whitefoord nominees no.2 LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Company name changed whitefoord nominees no.2 LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 August 2013Appointment of Miss Emily Jane Roberta Thurlow as a secretary (1 page)
5 August 2013Termination of appointment of Stephen Hoad as a secretary (1 page)
5 August 2013Appointment of Miss Emily Jane Roberta Thurlow as a secretary (1 page)
5 August 2013Termination of appointment of Stephen Hoad as a secretary (1 page)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
16 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 June 2012Resolutions
  • RES13 ‐ Change of name 12/06/2012
(2 pages)
26 June 2012Resolutions
  • RES13 ‐ Change of name 12/06/2012
(2 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for Mr. Russell Vincent Whitefoord on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Mr. Russell Vincent Whitefoord on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
13 June 2012Company name changed whitefoord consulting LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Company name changed whitefoord consulting LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Mr. Russell Vincent Whitefoord on 10 December 2010 (2 pages)
1 July 2011Director's details changed for Mr. Russell Vincent Whitefoord on 10 December 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
20 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
7 July 2009Return made up to 10/06/09; full list of members (3 pages)
7 July 2009Return made up to 10/06/09; full list of members (3 pages)
17 February 2009Company name changed whitefoord nominees LIMITED\certificate issued on 18/02/09 (2 pages)
17 February 2009Company name changed whitefoord nominees LIMITED\certificate issued on 18/02/09 (2 pages)
9 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
9 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
31 October 2008Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page)
31 October 2008Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page)
27 June 2008Return made up to 10/06/08; full list of members (3 pages)
27 June 2008Return made up to 10/06/08; full list of members (3 pages)
3 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 July 2007Return made up to 10/06/07; full list of members (2 pages)
3 July 2007Return made up to 10/06/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 June 2006Return made up to 10/06/06; full list of members (6 pages)
23 June 2006Return made up to 10/06/06; full list of members (6 pages)
4 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2005Company name changed whitefoord LIMITED\certificate issued on 01/07/05 (2 pages)
1 July 2005Company name changed whitefoord LIMITED\certificate issued on 01/07/05 (2 pages)
10 June 2005Incorporation (17 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Incorporation (17 pages)
10 June 2005Secretary resigned (1 page)