4 Maguire Street
London
SE1 2NQ
Director Name | Mr Neil Andrew McGill |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(13 years after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 122 Mayfield Road Edinburgh EH9 3AH Scotland |
Director Name | Mr Russell Vincent Whitefoord |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(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 |
---|---|
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | International House 66 Chiltern Street London W1U 4JT |
Secretary Name | Mrs Emily Jane Roberta Saker |
---|---|
Status | Resigned |
Appointed | 01 August 2013(2 years, 4 months 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(8 years, 9 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 | Mr Simon Roy Chisholm |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2024) |
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 | Resigned |
Appointed | 21 December 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2024) |
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 | Resigned |
Appointed | 14 January 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2024) |
Role | Company Director |
Correspondence Address | 2nd Floor The Clove Building 4 Maguire Street London SE1 2NQ |
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 LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,013 |
Current Liabilities | £176,736 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (6 days ago) |
---|---|
Next Return Due | 6 April 2025 (1 year from now) |
18 September 2020 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
30 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Gurmeet Singh Josen as a secretary on 1 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Emily Jane Roberta Saker as a secretary on 31 December 2019 (1 page) |
22 November 2019 | Cessation of Russell Vincent Whitefoord as a person with significant control on 22 November 2019 (1 page) |
30 July 2019 | Full accounts made up to 31 March 2019 (19 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 March 2018 (18 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
2 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
2 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 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 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 Thurlow on 18 November 2016 (1 page) |
19 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
19 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
11 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
11 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
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 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) |
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
9 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (14 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 | 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) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Incorporation (26 pages) |
23 March 2011 | Incorporation (26 pages) |