This company is commonly known as White City (shepherds Bush) General Partner Limited. The company was founded 28 years ago and was given the registration number 03080512. The firm's registered office is in LONDON. You can find them at 4th Floor, 1 Ariel Way, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WHITE CITY (SHEPHERDS BUSH) GENERAL PARTNER LIMITED |
---|---|---|
Company Number | : | 03080512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL | Secretary | 30 November 2017 | Active |
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL | Director | 20 June 2018 | Active |
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL | Director | 12 January 2015 | Active |
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL | Director | 02 April 2020 | Active |
The Old Stores, Westwell, Ashford, TN25 4LQ | Secretary | 15 September 1995 | Active |
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL | Secretary | 16 October 2019 | Active |
27 Glendower Road, East Sheen, London, SW14 8NY | Secretary | 15 September 1995 | Active |
87 Kimberley Road, Croydon, CR0 2PZ | Secretary | 13 May 2004 | Active |
58a Barnsbury Road, Islington, N1 0HD | Secretary | 26 July 1995 | Active |
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL | Secretary | 05 December 2018 | Active |
6th Floor Midcity Place, 71 High Holborn, London, WC1V 6EA | Secretary | 16 October 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 17 July 1995 | Active |
The Old Stores, Westwell, Ashford, TN25 4LQ | Director | 15 September 1995 | Active |
58 Old Church Street, London, SW3 5DB | Director | 15 September 1995 | Active |
15 Hanover Terrace, London, NW1 4RJ | Director | 08 September 1995 | Active |
Arana, Hitchin Road, Letchworth, SU6 3LL | Director | 31 December 1999 | Active |
Gatehouse Farm, Rogate, Petersfield, GU31 5DB | Director | 15 September 1995 | Active |
25 St Germains, Bearsden, Glasgow, G61 2RS | Director | 19 October 1995 | Active |
6th Floor Midcity Place, 71 High Holborn, London, WC1V 6EA | Director | 29 November 2004 | Active |
120 East Road, London, N1 6AA | Nominee Director | 17 July 1995 | Active |
15 Briar Walk, Putney, London, SW15 6UD | Director | 08 September 1995 | Active |
21 Woodvale Avenue, Giffnock, Glasgow, Scotland, G46 6RG | Director | 08 September 1995 | Active |
Oxhey Grange Oxhey Lane, Watford, WD19 5RB | Director | 07 December 1998 | Active |
Valley House Troutstream Way, Loudwater, Rickmansworth, WD3 4LA | Director | 07 December 1998 | Active |
23 Amherst Road, Ealing, London, W13 8LU | Director | 05 September 2001 | Active |
The Pepper Pot Station Road, Killearn, Glasgow, G63 9NZ | Director | 15 September 1995 | Active |
6th Floor Midcity Place, 71 High Holborn, London, WC1V 6EA | Director | 25 January 2007 | Active |
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL | Director | 16 June 2008 | Active |
3 Ripley Close, Bickley, BR1 2TZ | Director | 01 October 1997 | Active |
'Ardgarten', 45 Doune Road, Dunblane, FK15 9HR | Director | 15 September 1995 | Active |
Calry, Sligo, Ireland, | Director | 06 November 1995 | Active |
40 Berkeley Square, London, W1J 5AL | Director | 29 November 2004 | Active |
Lower Chidden Farmhouse, Chidden, PO7 4TD | Director | 26 July 1995 | Active |
Level 24, Westfield Towers, 100 William Street, Sydney, Australia, FOREIGN | Director | 08 August 2005 | Active |
6th Floor Midcity Place, 71 High Holborn, London, WC1V 6EA | Director | 22 April 2015 | Active |
Westfield Europe Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-18 | Officers | Appoint person secretary company with name date. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Officers | Appoint person secretary company with name date. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
2017-11-30 | Officers | Termination secretary company with name termination date. | Download |
2017-11-30 | Officers | Appoint person secretary company with name date. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.