UKBizDB.co.uk

WHITEHILL BOOKINGS LIMITED

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

This company is commonly known as Whitehill Bookings Limited. The company was founded 15 years ago and was given the registration number 06893358. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:WHITEHILL BOOKINGS LIMITED
Company Number:06893358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 April 2009
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranfield Innovation Centre, University Way, Cranfield, Bedford, England, MK43 0BT

Director16 October 2019Active
1 Bordon Place, Stratford Upon Avon, CV37 9AU

Secretary30 April 2009Active
9, Perserverance Works, Kingsland Road, London, E2 8DD

Secretary30 April 2009Active
1 Bordon Place, Stratford Upon Avon, CV37 9AU

Director30 April 2009Active
53 Albany Road, Stratford Upon Avon, CV37 6PG

Director30 April 2009Active
51, Exchange House, Crouch End Hill, London, N8 8DF

Director30 April 2009Active

People with Significant Control

Mr Henry Jason Tudor
Notified on:10 December 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graham Masterman Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:53, Albany Road, Stratford-Upon-Avon, England, CV37 6PG
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-06Insolvency

Liquidation compulsory winding up order.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-16Gazette

Gazette filings brought up to date.

Download
2021-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-05Address

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

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-26Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Address

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

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Address

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

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Address

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

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.