Company Name52Whc Limited
DirectorGiles Richard Knight
Company StatusActive
Company Number09598350
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Giles Richard Knight
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52, 3 Whitehall Court
London
SW1A 2EL
Director NameMs Charlotte Denton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address52, 3 Whitehall Court
London
SW1A 2EL

Location

Registered Address52, 3 Whitehall Court
London
SW1A 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charlotte Denton
33.33%
Ordinary
1 at £1Giles Richard Knight
33.33%
Ordinary
1 at £1Jonathan James Brewin
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

13 October 2017Delivered on: 17 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charge over leasehold property registered under title number NGL790553.
Outstanding
5 September 2017Delivered on: 13 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 September 2016Delivered on: 28 September 2016
Persons entitled: Angelo Augusto Ferrari

Classification: A registered charge
Particulars: Suite 52 whitehall court london.
Outstanding

Filing History

13 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 October 2017Registration of charge 095983500003, created on 13 October 2017 (10 pages)
17 October 2017Registration of charge 095983500003, created on 13 October 2017 (10 pages)
13 October 2017Satisfaction of charge 095983500001 in full (1 page)
13 October 2017Satisfaction of charge 095983500001 in full (1 page)
15 September 2017Change of details for Mr Giles Richard Knight as a person with significant control on 31 August 2017 (2 pages)
15 September 2017Change of details for Mr Giles Richard Knight as a person with significant control on 31 August 2017 (2 pages)
14 September 2017Termination of appointment of Charlotte Denton as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of Charlotte Denton as a director on 31 August 2017 (1 page)
13 September 2017Registration of charge 095983500002, created on 5 September 2017 (26 pages)
13 September 2017Registration of charge 095983500002, created on 5 September 2017 (26 pages)
8 September 2017Cessation of Charlotte Ann Denton as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Cessation of Charlotte Ann Denton as a person with significant control on 31 August 2017 (2 pages)
13 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
13 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
28 September 2016Registration of charge 095983500001, created on 23 September 2016 (18 pages)
28 September 2016Registration of charge 095983500001, created on 23 September 2016 (18 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(4 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(4 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 June 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
19 June 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders (4 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders (4 pages)
11 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 3
(3 pages)
11 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 3
(3 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 2
(37 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 2
(37 pages)