UKBizDB.co.uk

WHITE CITY (SHEPHERDS BUSH) GENERAL PARTNER LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL

Secretary30 November 2017Active
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL

Director20 June 2018Active
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL

Director12 January 2015Active
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL

Director02 April 2020Active
The Old Stores, Westwell, Ashford, TN25 4LQ

Secretary15 September 1995Active
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL

Secretary16 October 2019Active
27 Glendower Road, East Sheen, London, SW14 8NY

Secretary15 September 1995Active
87 Kimberley Road, Croydon, CR0 2PZ

Secretary13 May 2004Active
58a Barnsbury Road, Islington, N1 0HD

Secretary26 July 1995Active
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL

Secretary05 December 2018Active
6th Floor Midcity Place, 71 High Holborn, London, WC1V 6EA

Secretary16 October 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 July 1995Active
The Old Stores, Westwell, Ashford, TN25 4LQ

Director15 September 1995Active
58 Old Church Street, London, SW3 5DB

Director15 September 1995Active
15 Hanover Terrace, London, NW1 4RJ

Director08 September 1995Active
Arana, Hitchin Road, Letchworth, SU6 3LL

Director31 December 1999Active
Gatehouse Farm, Rogate, Petersfield, GU31 5DB

Director15 September 1995Active
25 St Germains, Bearsden, Glasgow, G61 2RS

Director19 October 1995Active
6th Floor Midcity Place, 71 High Holborn, London, WC1V 6EA

Director29 November 2004Active
120 East Road, London, N1 6AA

Nominee Director17 July 1995Active
15 Briar Walk, Putney, London, SW15 6UD

Director08 September 1995Active
21 Woodvale Avenue, Giffnock, Glasgow, Scotland, G46 6RG

Director08 September 1995Active
Oxhey Grange Oxhey Lane, Watford, WD19 5RB

Director07 December 1998Active
Valley House Troutstream Way, Loudwater, Rickmansworth, WD3 4LA

Director07 December 1998Active
23 Amherst Road, Ealing, London, W13 8LU

Director05 September 2001Active
The Pepper Pot Station Road, Killearn, Glasgow, G63 9NZ

Director15 September 1995Active
6th Floor Midcity Place, 71 High Holborn, London, WC1V 6EA

Director25 January 2007Active
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL

Director16 June 2008Active
3 Ripley Close, Bickley, BR1 2TZ

Director01 October 1997Active
'Ardgarten', 45 Doune Road, Dunblane, FK15 9HR

Director15 September 1995Active
Calry, Sligo, Ireland,

Director06 November 1995Active
40 Berkeley Square, London, W1J 5AL

Director29 November 2004Active
Lower Chidden Farmhouse, Chidden, PO7 4TD

Director26 July 1995Active
Level 24, Westfield Towers, 100 William Street, Sydney, Australia, FOREIGN

Director08 August 2005Active
6th Floor Midcity Place, 71 High Holborn, London, WC1V 6EA

Director22 April 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-10-18Officers

Appoint person secretary company with name date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Address

Change registered office address company with date old address new address.

Download
2018-12-06Officers

Appoint person secretary company with name date.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Termination secretary company with name termination date.

Download
2017-11-30Officers

Appoint person secretary company with name date.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.