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, 3 months after company formation) |
Appointment Duration | 2 years, 7 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, 6 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, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor The Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mr Russell Vincent Whitefoord |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | 2nd Floor The Clove Building 4 Maguire Street London SE1 2NQ |
Secretary Name | Stephen Graham Hoad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Bartholomew Way Horsham West Sussex RH12 5JL |
Secretary Name | Mrs Emily Jane Roberta Saker |
---|---|
Status | Resigned |
Appointed | 01 August 2013(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 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, 6 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | whitefoord.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73803300 |
Telephone region | London |
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 |
1 at £1 | Whitefoord LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
26 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
18 June 2020 | Confirmation statement made on 10 June 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) |
28 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
23 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
18 November 2016 | Secretary's details changed for Miss Emily Jane Roberta Saker on 18 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Miss Emily Jane Roberta Thurlow on 18 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Miss Emily Jane Roberta Saker on 18 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Miss Emily Jane Roberta Thurlow on 18 November 2016 (1 page) |
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 May 2014 | Director's details changed for Mr Russell Vincent Whitefoord on 28 April 2014 (2 pages) |
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 8Th Floor, International House 66 Chiltern Street London W1U 4JT on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 8Th Floor, International House 66 Chiltern Street London W1U 4JT on 28 April 2014 (1 page) |
27 February 2014 | Appointment of Mr Allan James Macdonald as a director (2 pages) |
27 February 2014 | Appointment of Mr Allan James Macdonald as a director (2 pages) |
26 February 2014 | Company name changed whitefoord nominees no.2 LIMITED\certificate issued on 26/02/14
|
26 February 2014 | Company name changed whitefoord nominees no.2 LIMITED\certificate issued on 26/02/14
|
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 August 2013 | Appointment of Miss Emily Jane Roberta Thurlow as a secretary (1 page) |
5 August 2013 | Termination of appointment of Stephen Hoad as a secretary (1 page) |
5 August 2013 | Appointment of Miss Emily Jane Roberta Thurlow as a secretary (1 page) |
5 August 2013 | Termination of appointment of Stephen Hoad as a secretary (1 page) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
16 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Director's details changed for Mr. Russell Vincent Whitefoord on 19 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr. Russell Vincent Whitefoord on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Company name changed whitefoord consulting LIMITED\certificate issued on 13/06/12
|
13 June 2012 | Company name changed whitefoord consulting LIMITED\certificate issued on 13/06/12
|
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Mr. Russell Vincent Whitefoord on 10 December 2010 (2 pages) |
1 July 2011 | Director's details changed for Mr. Russell Vincent Whitefoord on 10 December 2010 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
7 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
17 February 2009 | Company name changed whitefoord nominees LIMITED\certificate issued on 18/02/09 (2 pages) |
17 February 2009 | Company name changed whitefoord nominees LIMITED\certificate issued on 18/02/09 (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
31 October 2008 | Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page) |
31 October 2008 | Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page) |
27 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
3 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
3 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
3 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
23 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
1 July 2005 | Company name changed whitefoord LIMITED\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed whitefoord LIMITED\certificate issued on 01/07/05 (2 pages) |
10 June 2005 | Incorporation (17 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Incorporation (17 pages) |
10 June 2005 | Secretary resigned (1 page) |