4 Maguire Street
London
SE1 2NQ
LLP Designated Member Name | Whitefoord (2010) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 September 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 2nd Floor The Clove Building 4 Maguire Street London SE1 2NQ |
LLP Designated Member Name | Annmarie Catherine Darrington-Wright |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 74 Church Lane Cossall Nottingham NG16 2RW |
LLP Designated Member Name | Derek John Dodman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Post Office Lane Plungar Nottingham NG13 0JL |
LLP Designated Member Name | Mr Peter Jeffery Frogson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 5 Hazelas Drive Gunthorpe Nottingham NG14 7FZ |
LLP Designated Member Name | Mr Peter James Haigh |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Edward Road West Bridgford Nottingham NG2 5GE |
LLP Designated Member Name | Mr Peter McGarvey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Court Willoughby On The Wolds Loughborough LE12 6SS |
LLP Designated Member Name | Mr Peter Nicholas Stephenson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rowan Close Bingham Nottingham NG13 8GL |
LLP Designated Member Name | Mr Andrew John Sterling |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 14a Park Terrace The Park Nottingham NG7 1AA |
LLP Designated Member Name | Mr Russell Vincent Whitefoord |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 06 January 2012(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13th Floor 10 Brock Street Regent's Place London NW1 3FG |
Website | georgesquareservices.co.uk |
---|---|
Telephone | 07 775753333 |
Telephone region | Mobile |
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 |
Year | 2014 |
---|---|
Turnover | £158,156 |
Net Worth | -£90,893 |
Cash | £24,319 |
Current Liabilities | £17,193 |
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 | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
18 September 2020 | Full accounts made up to 31 March 2020 (14 pages) |
6 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 July 2019 | Full accounts made up to 31 March 2019 (15 pages) |
6 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
26 July 2018 | Full accounts made up to 31 March 2018 (16 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
2 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
2 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
19 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
19 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
22 February 2016 | Annual return made up to 30 January 2016 (3 pages) |
22 February 2016 | Annual return made up to 30 January 2016 (3 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (10 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (10 pages) |
30 January 2015 | Annual return made up to 30 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 30 January 2015 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
7 May 2014 | Member's details changed for Mr Russell Vincent Whitefoord on 28 April 2014 (2 pages) |
7 May 2014 | Member's details changed for Mr Russell Vincent Whitefoord on 28 April 2014 (2 pages) |
7 May 2014 | Member's details changed for Whitefoord Holdings Limited on 28 April 2014 (1 page) |
7 May 2014 | Member's details changed for Whitefoord Holdings Limited 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) |
28 April 2014 | Registered office address changed from International House 66 Chiltern Street London W1U 4JT on 28 April 2014 (1 page) |
17 February 2014 | Annual return made up to 30 January 2014 (3 pages) |
17 February 2014 | Annual return made up to 30 January 2014 (3 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (10 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (10 pages) |
19 February 2013 | Annual return made up to 30 January 2013 (3 pages) |
19 February 2013 | Annual return made up to 30 January 2013 (3 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
10 February 2012 | Annual return made up to 30 January 2012 (3 pages) |
10 February 2012 | Annual return made up to 30 January 2012 (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
10 January 2012 | Appointment of Mr Russell Vincent Whitefoord as a member (2 pages) |
10 January 2012 | Appointment of Mr Russell Vincent Whitefoord as a member (2 pages) |
9 January 2012 | Termination of appointment of Peter Stephenson as a member (1 page) |
9 January 2012 | Termination of appointment of Andrew Sterling as a member (1 page) |
9 January 2012 | Registered office address changed from 6 George Street Nottingham Nottinghamshire NG1 3BE on 9 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Peter Haigh as a member (1 page) |
9 January 2012 | Termination of appointment of Peter Mcgarvey as a member (1 page) |
9 January 2012 | Termination of appointment of Derek Dodman as a member (1 page) |
9 January 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
9 January 2012 | Termination of appointment of Andrew Sterling as a member (1 page) |
9 January 2012 | Termination of appointment of Peter Mcgarvey as a member (1 page) |
9 January 2012 | Termination of appointment of Peter Haigh as a member (1 page) |
9 January 2012 | Registered office address changed from 6 George Street Nottingham Nottinghamshire NG1 3BE on 9 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Peter Frogson as a member (1 page) |
9 January 2012 | Termination of appointment of Derek Dodman as a member (1 page) |
9 January 2012 | Appointment of Whitefoord Holdings Limited as a member (2 pages) |
9 January 2012 | Appointment of Whitefoord Holdings Limited as a member (2 pages) |
9 January 2012 | Registered office address changed from 6 George Street Nottingham Nottinghamshire NG1 3BE on 9 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Peter Frogson as a member (1 page) |
9 January 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
9 January 2012 | Termination of appointment of Peter Stephenson as a member (1 page) |
31 March 2011 | Annual return made up to 30 January 2011 (7 pages) |
31 March 2011 | Annual return made up to 30 January 2011 (7 pages) |
14 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
14 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
26 November 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
26 November 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
12 April 2010 | Termination of appointment of Annmarie Darrington-Wright as a member (2 pages) |
12 April 2010 | Termination of appointment of Annmarie Darrington-Wright as a member (2 pages) |
9 April 2010 | Annual return made up to 27 February 2010 (13 pages) |
9 April 2010 | Annual return made up to 27 February 2010 (13 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 June 2009 | Annual return made up to 27/02/09 (5 pages) |
30 June 2009 | Annual return made up to 27/02/09 (5 pages) |
10 March 2009 | Prevsho from 31/01/2009 to 31/03/2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
10 March 2009 | Prevsho from 31/01/2009 to 31/03/2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
30 January 2008 | Incorporation (6 pages) |
30 January 2008 | Incorporation (6 pages) |