WHITEFOORD (2010) LIMITED

2nd Floor The Clove Building 2nd Floor The Clove Building, London, SE1 2NQ, England
StatusACTIVE
Company No.04131689
CategoryPrivate Limited Company
Incorporated21 Dec 2000
Age23 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

WHITEFOORD (2010) LIMITED is an active private limited company with number 04131689. It was incorporated 23 years, 4 months, 25 days ago, on 21 December 2000. The company address is 2nd Floor The Clove Building 2nd Floor The Clove Building, London, SE1 2NQ, England.



Company Fillings

Termination secretary company with name termination date

Date: 02 May 2024

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gurmeet Singh Josen

Termination date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 04 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-04

Officer name: Simon Roy Chisholm

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Alasdair James Vaughan Gillingham

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-12

Officer name: Mr Neil Andrew Mcgill

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Vincent Whitefoord

Termination date: 2023-07-05

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2023

Action Date: 03 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-03

Charge number: 041316890002

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

New address: 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ

Change date: 2022-02-25

Old address: 22 Chancery Lane London WC2A 1LS England

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Jan 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Alasdair James Vaughan Gillingham

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-21

Officer name: Mr Alasdair James Vaughan Gillingham

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gurmeet Singh Josen

Appointment date: 2022-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2022

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-10

Psc name: Duke Dfm Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2022

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-10

Psc name: Russell Vincent Whitefoord

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-22

New address: 22 Chancery Lane London WC2A 1LS

Old address: 13th Floor 10 Brock Street Regent's Place London NW1 3FG England

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-10

Officer name: Mr Simon Roy Chisholm

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Fay

Appointment date: 2021-09-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gurmeet Singh Josen

Termination date: 2021-09-10

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Oct 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Whitefoord Nominees Limited

Termination date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gurmeet Singh Josen

Appointment date: 2020-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-31

Officer name: Emily Jane Roberta Saker

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-12-09

Officer name: Whitefoord Nominees Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-18

Officer name: Miss Emily Jane Roberta Saker

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Emily Jane Roberta Thurlow

Change date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Aug 2015

Action Date: 21 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-12-21

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Aug 2015

Action Date: 21 Dec 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-12-21

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-28

Officer name: Mr. Russell Vincent Whitefoord

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Old address: , 8Th Floor International House, 66 Chiltern Street, London, W1U 4JT

Change date: 2014-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Hoad

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Emily Jane Roberta Thurlow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 23/12/11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Dec 2011

Action Date: 29 Dec 2011

Category: Capital

Type: SH19

Date: 2011-12-29

Capital : 109,624 GBP

Documents

View document PDF

Resolution

Date: 29 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Capital return purchase own shares

Date: 09 Nov 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Capital

Type: SH06

Date: 2010-11-03

Capital : 136,485 GBP

Documents

View document PDF

Resolution

Date: 13 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Berry

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed whitefoord LIMITED\certificate issued on 01/10/10

Documents

View document PDF

Change of name notice

Date: 01 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date

Date: 25 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 28/02/2009

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 01/02/08--------- £ si 4565@1=4565 £ ic 134978/139543

Documents

View document PDF

Statement of affairs

Date: 08 Feb 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Resolution

Date: 12 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed whitefoord ruffer LIMITED\certificate issued on 01/07/05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 01/10/04 from: 103 wigmore street, london, wiu 1QS

Documents

Legacy

Date: 09 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 05/02/03 from: 12 upper grosvenor street, london, W1K 2ND

Documents


Some Companies

AFTER THOUGHT MEDIA LTD.

1ST FLOOR, HIGHVIEW HOUSE,EPSOM,KT18 5QJ

Number:10959445
Status:ACTIVE
Category:Private Limited Company

EVERY WEAR LIMITED

THISTLE DOWN BARN HOLCOT LANE,NORTHAMPTON,NN6 0BG

Number:08484235
Status:ACTIVE
Category:Private Limited Company

HAMPSTEAD HEATH HOMES LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:08872169
Status:ACTIVE
Category:Private Limited Company

HILLDENE ESTATE LIMITED

27-28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:11048456
Status:ACTIVE
Category:Private Limited Company

MANN FREIGHT LTD

8 ARBURY GROVE,WALSALL,WS3 1TF

Number:11616497
Status:ACTIVE
Category:Private Limited Company

SUPER SKIPPS LTD

570 BORDESLEY GREEN,BIRMINGHAM,B9 5PD

Number:09383986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source