UKBizDB.co.uk

WHITE HALL CLOTHIERS (CAMBERWELL) LIMITED

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

This company is commonly known as White Hall Clothiers (camberwell) Limited. The company was founded 43 years ago and was given the registration number 01542866. The firm's registered office is in LONDON. You can find them at 77 Camberwell Road, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:WHITE HALL CLOTHIERS (CAMBERWELL) LIMITED
Company Number:01542866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1981
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:77 Camberwell Road, London, United Kingdom, SE5 0EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Camberwell Road, London, United Kingdom, SE5 0EZ

Director18 January 2023Active
77 Camberwell Road, London, United Kingdom, SE5 0EZ

Director14 February 2020Active
77, Camberwell Road, London, SE5 0EZ

Secretary09 June 2016Active
418, Westhorne Avenue, Eltham, London, SE9 5LT

Secretary-Active
77, Camberwell Road, London, SE5 0EZ

Director09 June 2016Active
77 Camberwell Road, London, United Kingdom, SE5 0EZ

Director27 December 2019Active
418, Westhorne Avenue, Eltham, London, SE9 5LT

Director-Active
418, Westhorne Avenue, Eltham, London, SE9 5LT

Director-Active

People with Significant Control

Mrs Naheed Iqbal
Notified on:09 June 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:77, Camberwell Road, London, United Kingdom, SE5 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Muhammed Nadeem Afzal
Notified on:09 June 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adil Afzal
Notified on:09 June 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:77, Camberwell Road, London, United Kingdom, SE5 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Muhammed Nadeem Afzal
Notified on:09 June 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:77, Camberwell Road, London, United Kingdom, SE5 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination secretary company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Address

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

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.