Warning: file_put_contents(c/9d41b2a2c0baa6eff5861d7b5ed725d1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Whiterock Enterprises Ltd, WD6 1AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITEROCK ENTERPRISES LTD

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

This company is commonly known as Whiterock Enterprises Ltd. The company was founded 9 years ago and was given the registration number 09304964. The firm's registered office is in BOREHAMWOOD. You can find them at Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:WHITEROCK ENTERPRISES LTD
Company Number:09304964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2014
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conj. Residencial Everest, Piso Pb, Apto. Pb-B, To, Urb. El Paraiso. Parroquia El Paraiso. Mcpo. Liber, Caracas, Venezuela, 1020

Director01 December 2019Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Corporate Secretary11 November 2014Active
Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG

Director03 May 2016Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Director11 November 2014Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Corporate Director11 November 2014Active

People with Significant Control

Ms Desiree Del Carmen Concepcion Jimenez
Notified on:01 December 2019
Status:Active
Date of birth:April 1980
Nationality:Spanish
Country of residence:Venezuela
Address:Conj. Residencial Everest, Piso Pb, Apto. Pb-B, To, Urb. El Paraiso. Parroquia El Paraiso. Mcpo. Liber, Caracas, Venezuela, 1020
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Aphrodite Kasibina Mwanje
Notified on:03 May 2016
Status:Active
Date of birth:June 1985
Nationality:German
Country of residence:United Kingdom
Address:Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-11-03Address

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

Download
2020-07-08Address

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

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Accounts

Accounts with accounts type dormant.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type dormant.

Download
2016-12-05Officers

Change person director company with change date.

Download
2016-12-01Address

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

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2016-05-03Officers

Appoint person director company with name date.

Download
2016-03-03Accounts

Accounts with accounts type dormant.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.