Company NameWhitehome Consultants Llp
Company StatusActive
Company NumberOC342921
CategoryLimited Liability Partnership
Incorporation Date28 January 2009(15 years, 3 months ago)

Directors

LLP Designated Member NameMr Mark Golinsky
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(3 weeks, 2 days after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
LLP Designated Member NameRosalind Irene Golinsky
Date of BirthJune 1952 (Born 71 years ago)
StatusCurrent
Appointed20 February 2009(3 weeks, 2 days after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
LLP Designated Member NameMs Lydia Beth Golinsky
Date of BirthSeptember 1979 (Born 44 years ago)
StatusCurrent
Appointed17 May 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
LLP Designated Member NameMark Gocinsky
Date of BirthJanuary 1949 (Born 75 years ago)
StatusResigned
Appointed20 February 2009(3 weeks, 2 days after company formation)
Appointment Duration9 years, 10 months (resigned 02 January 2019)
RoleCompany Director
Correspondence Address38 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
LLP Designated Member NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Herts
WD6 3EW
LLP Designated Member NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£35,787
Cash£38,381
Current Liabilities£4,552

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
23 June 2020Change of details for Mr Mark Golinsky as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Member's details changed for Rosalind Irene Golinsky on 23 June 2020 (2 pages)
23 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
23 June 2020Member's details changed for Mr Mark Golinsky on 23 June 2020 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 February 2019Change of details for Mr Mark Golinsky as a person with significant control on 25 January 2019 (2 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
5 February 2019Member's details changed for Mr Mark Golinsky on 25 January 2019 (2 pages)
5 February 2019Member's details changed for Rosalind Irene Golinsky on 25 January 2019 (2 pages)
5 February 2019Member's details changed for Mr Mark Golinsky on 25 January 2019 (2 pages)
25 January 2019Termination of appointment of Mark Gocinsky as a member on 2 January 2019 (1 page)
15 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
11 June 2018Member's details changed (2 pages)
11 June 2018Appointment of Ms Lydia Beth Golinsky as a member on 17 May 2018 (2 pages)
1 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 February 2016Annual return made up to 28 January 2016 (3 pages)
17 February 2016Annual return made up to 28 January 2016 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 28 January 2015 (3 pages)
9 February 2015Annual return made up to 28 January 2015 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 28 January 2014 (3 pages)
5 February 2014Annual return made up to 28 January 2014 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 January 2013Annual return made up to 28 January 2013 (3 pages)
30 January 2013Annual return made up to 28 January 2013 (3 pages)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 February 2012Annual return made up to 28 January 2012 (3 pages)
22 February 2012Annual return made up to 28 January 2012 (3 pages)
21 December 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
21 December 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
8 February 2011Annual return made up to 28 January 2011 (8 pages)
8 February 2011Annual return made up to 28 January 2011 (8 pages)
23 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 February 2010Annual return made up to 28 January 2010 (8 pages)
2 February 2010Annual return made up to 28 January 2010 (8 pages)
18 March 2009LLP member appointed mark golinsky (1 page)
18 March 2009LLP member appointed mark golinsky (1 page)
5 March 2009LLP member appointed rosalind irene golinsky (1 page)
5 March 2009LLP member appointed rosalind irene golinsky (1 page)
27 February 2009LLP member appointed mark gocinsky (1 page)
27 February 2009LLP member appointed mark gocinsky (1 page)
10 February 2009Member resigned qa registrars LIMITED (1 page)
10 February 2009Member resigned qa nominees LIMITED (1 page)
10 February 2009Registered office changed on 10/02/2009 from the studio st. Nicholas close elstree herts WD6 3EW (1 page)
10 February 2009Member resigned qa nominees LIMITED (1 page)
10 February 2009Member resigned qa registrars LIMITED (1 page)
10 February 2009Registered office changed on 10/02/2009 from the studio st. Nicholas close elstree herts WD6 3EW (1 page)
28 January 2009Incorporation document\certificate of incorporation (3 pages)
28 January 2009Incorporation document\certificate of incorporation (3 pages)