Company NameWhitechapel Acquisitions Ltd
DirectorSimon Saleh Verjee
Company StatusActive
Company Number11380670
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Saleh Verjee
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Clutha House
10 Storey's Gate
London
SW1P 3AY
Director NameMr Simon Verjee
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(same day as company formation)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Clutha House
10 Storey's Gate
London
SW1P 3AY
Director NameMr Stuart Matthew Malcolmson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Clutha House
10 Storey's Gate
London
SW1P 3AY
Director NameMr Jehad Verjee
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Clutha House
10 Storey's Gate
London
SW1P 3AY

Location

Registered Address1st Floor Clutha House
10 Storey's Gate
London
SW1P 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

26 March 2021Delivered on: 6 April 2021
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Outstanding
22 July 2020Delivered on: 27 July 2020
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: 20-30 (even) whitechapel road, london E1 1EW registered at hm land registry with title number EGL412865.
Outstanding
17 December 2019Delivered on: 20 December 2019
Persons entitled: The Rumi Foundation

Classification: A registered charge
Particulars: 20-30 (even) whitechapel road london E1 1EW registered at the land registry under title number EGL412865.
Outstanding

Filing History

29 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 June 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
18 October 2022Termination of appointment of Jehad Verjee as a director on 11 October 2022 (1 page)
18 October 2022Cessation of The Rumi Foundation as a person with significant control on 11 October 2022 (1 page)
18 October 2022Notification of Simon Verjee as a person with significant control on 11 October 2022 (2 pages)
18 October 2022Appointment of Mr Simon Saleh Verjee as a director on 11 October 2022 (2 pages)
8 September 2022Accounts for a small company made up to 31 March 2022 (7 pages)
25 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
24 March 2022Termination of appointment of Stuart Matthew Malcolmson as a director on 24 March 2022 (1 page)
12 November 2021Accounts for a small company made up to 31 March 2021 (10 pages)
27 May 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
6 April 2021Registration of charge 113806700003, created on 26 March 2021 (20 pages)
18 December 2020Appointment of Mr Jehad Verjee as a director on 24 November 2020 (2 pages)
16 September 2020Accounts for a small company made up to 31 March 2020 (10 pages)
10 August 2020Memorandum and Articles of Association (26 pages)
10 August 2020Resolutions
  • RES13 ‐ Company business/company documents/document to be executed as a deed 17/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 August 2020Notification of The Rumi Foundation as a person with significant control on 17 July 2020 (2 pages)
4 August 2020Cessation of The Rumi Endowment Company Limited as a person with significant control on 17 July 2020 (1 page)
3 August 2020Appointment of Mr Stuart Matthew Malcolmson as a director on 17 July 2020 (2 pages)
3 August 2020Termination of appointment of Simon Verjee as a director on 17 July 2020 (1 page)
29 July 2020Satisfaction of charge 113806700001 in full (1 page)
27 July 2020Registration of charge 113806700002, created on 22 July 2020 (34 pages)
4 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
20 December 2019Registration of charge 113806700001, created on 17 December 2019 (40 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
30 May 2019Change of details for Thomas Goode & Co. Limited as a person with significant control on 1 October 2018 (2 pages)
30 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
29 May 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
24 May 2018Incorporation
Statement of capital on 2018-05-24
  • GBP 100
(34 pages)