Warning: file_put_contents(c/65a0ea6651d5ca366a47a1ee44341c83.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Westbrook Whitfield Ventures Ltd, NW3 2NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTBROOK WHITFIELD VENTURES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Westbrook Whitfield Ventures Ltd. The company was founded 6 years ago and was given the registration number 11334682. The firm's registered office is in LONDON. You can find them at 38 Constantine Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WESTBROOK WHITFIELD VENTURES LTD
Company Number:11334682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:38 Constantine Road, London, England, NW3 2NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Manchester Road, Denton, Manchester, England, M34 3PS

Director28 April 2018Active
North West House, Marylebone Road, London, England, NW1 5PU

Director04 July 2023Active
North West House, Marylebone Road, London, England, NW1 5PU

Director04 July 2023Active
North West House, Marylebone Road, London, England, NW1 5PU

Director10 February 2023Active
38 Constantine Road, London, United Kingdom, NW3 2NG

Director28 April 2018Active

People with Significant Control

Mr Mark Laurence Whitfield
Notified on:28 April 2018
Status:Active
Date of birth:September 1986
Nationality:English
Country of residence:United Kingdom
Address:38 Constantine Road, London, United Kingdom, NW3 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kane Gary Jackson
Notified on:28 April 2018
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:76, Manchester Road, Manchester, England, M34 3PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Insolvency

Liquidation receiver cease to act receiver.

Download
2024-02-13Insolvency

Liquidation receiver cease to act receiver.

Download
2024-02-13Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2024-02-13Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2024-02-13Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2024-02-13Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-11-17Insolvency

Liquidation receiver cease to act receiver.

Download
2023-11-17Insolvency

Liquidation receiver cease to act receiver.

Download
2023-08-17Insolvency

Liquidation receiver appointment of receiver.

Download
2023-08-17Insolvency

Liquidation receiver appointment of receiver.

Download
2023-08-17Insolvency

Liquidation receiver appointment of receiver.

Download
2023-08-17Insolvency

Liquidation receiver appointment of receiver.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.