LONDON WHITEHALL LTD

Videk House, Building 2 Videk House, Building 2, London, NW9 8RW, England
StatusACTIVE
Company No.08935411
CategoryPrivate Limited Company
Incorporated12 Mar 2014
Age10 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

LONDON WHITEHALL LTD is an active private limited company with number 08935411. It was incorporated 10 years, 2 months, 4 days ago, on 12 March 2014. The company address is Videk House, Building 2 Videk House, Building 2, London, NW9 8RW, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

New address: Videk House, Building 2 Kingsbury Road London NW9 8RW

Change date: 2023-03-28

Old address: 75 Hillary Press Building Church Road London NW4 4DP England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

New address: 75 Hillary Press Building Church Road London NW4 4DP

Change date: 2020-02-20

Old address: C/O Kassim Hantouli 198-206 Acton Lane London NW10 7NH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-20

Officer name: Kassim Hantouli

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

New address: C/O Kassim Hantouli 198-206 Acton Lane London NW10 7NH

Change date: 2015-11-10

Old address: Unimix House Suite M6a Abbey Road London NW10 7TR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-12

Officer name: Mr Nima N/a Ghodrati

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kassim Hantouli

Change date: 2015-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

New address: Unimix House Suite M6a Abbey Road London NW10 7TR

Change date: 2015-03-10

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 12 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOLUKE CONSULTING SERVICES LIMITED

10 EMBLETON ROAD,BRISTOL,BS10 6DT

Number:07754635
Status:ACTIVE
Category:Private Limited Company

LAWMAN PRODUCTIONS LTD

1 ADELAIDE ROAD,LONDON,W13 9ED

Number:10418030
Status:ACTIVE
Category:Private Limited Company

MACKIN RECRUITMENT LIMITED

333 EDGWARE ROAD,LONDON,NW9 6TD

Number:10785054
Status:ACTIVE
Category:Private Limited Company

MAIDS OF DOCKLAND PRODUCTIONS LTD

C/O CROWNKING ACCOUNTING SERVICES 40 BROOKFIELD HOUSE,HEMEL HEMPSTEAD,HP2 4FA

Number:11042315
Status:ACTIVE
Category:Private Limited Company

PENDLETON DEVELOPMENTS LIMITED

GIBSON TECHNOLOGY LTD MAIN STREET,DERBY,DE65 6NZ

Number:04018057
Status:ACTIVE
Category:Private Limited Company

RUISLIP BIOTECH LIMITED

83 HOYLAKE CRESCENT,UXBRIDGE,UB10 8JG

Number:08194211
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