Company NameWhitefoord Holdings Limited
DirectorsAndrew Steven Fay and Neil Andrew McGill
Company StatusActive
Company Number07574591
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Andrew Steven Fay
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ
Director NameMr Neil Andrew McGill
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(13 years after company formation)
Appointment Duration3 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address122 Mayfield Road
Edinburgh
EH9 3AH
Scotland
Director NameMr Russell Vincent Whitefoord
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(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
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressInternational House 66 Chiltern Street
London
W1U 4JT
Secretary NameMrs Emily Jane Roberta Saker
StatusResigned
Appointed01 August 2013(2 years, 4 months 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(8 years, 9 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
Director NameMr Simon Roy Chisholm
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2024)
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
StatusResigned
Appointed21 December 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House 3 Churchill Court
Manor Royal
Crawley
RH10 9LU
Secretary NameGurmeet Singh Josen
StatusResigned
Appointed14 January 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2024)
RoleCompany Director
Correspondence Address2nd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ

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 LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,013
Current Liabilities£176,736

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 March 2024 (6 days ago)
Next Return Due6 April 2025 (1 year from now)

Filing History

18 September 2020Full accounts made up to 31 March 2020 (18 pages)
30 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Gurmeet Singh Josen as a secretary on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of Emily Jane Roberta Saker as a secretary on 31 December 2019 (1 page)
22 November 2019Cessation of Russell Vincent Whitefoord as a person with significant control on 22 November 2019 (1 page)
30 July 2019Full accounts made up to 31 March 2019 (19 pages)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 31 March 2018 (18 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
2 August 2017Full accounts made up to 31 March 2017 (18 pages)
2 August 2017Full accounts made up to 31 March 2017 (18 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 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 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 Thurlow on 18 November 2016 (1 page)
19 July 2016Full accounts made up to 31 March 2016 (17 pages)
19 July 2016Full accounts made up to 31 March 2016 (17 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
5 August 2015Full accounts made up to 31 March 2015 (14 pages)
5 August 2015Full accounts made up to 31 March 2015 (14 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
11 August 2014Full accounts made up to 31 March 2014 (14 pages)
11 August 2014Full accounts made up to 31 March 2014 (14 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 International House 66 Chiltern Street London W1U 4JT on 28 April 2014 (1 page)
28 April 2014Registered office address changed from International House 66 Chiltern Street London W1U 4JT on 28 April 2014 (1 page)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
9 August 2013Full accounts made up to 31 March 2013 (14 pages)
9 August 2013Full accounts made up to 31 March 2013 (14 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 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)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
31 July 2012Full accounts made up to 31 March 2012 (14 pages)
31 July 2012Full accounts made up to 31 March 2012 (14 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
23 March 2011Incorporation (26 pages)
23 March 2011Incorporation (26 pages)