This company is commonly known as Whithaven Investments Ltd. The company was founded 20 years ago and was given the registration number 04760165. The firm's registered office is in STANMORE. You can find them at C/o Anthony Cowen 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex. This company's SIC code is 70100 - Activities of head offices.
Name | : | WHITHAVEN INVESTMENTS LTD |
---|---|---|
Company Number | : | 04760165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2003 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Anthony Cowen 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, United Kingdom, HA7 4AR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Spring Finance Limited, 3 Theobald Court, Theobald Street, Borehamwood, United Kingdom, WD6 4RN | Director | 12 June 2006 | Active |
Stanmore House, 1st Floor, 15 - 19 Church Road, Stanmore, United Kingdom, HA7 4AR | Secretary | 26 November 2008 | Active |
Stanmore House, 1st Floor, 15 - 19 Church Road, Stanmore, United Kingdom, HA7 4AR | Secretary | 01 March 2011 | Active |
41 Chandos Road, East Finchley, London, N2 9AR | Secretary | 12 May 2003 | Active |
26e Upper Park Road, London, NW3 2UT | Secretary | 18 November 2008 | Active |
5 Heton Gardens, London, NW4 4XS | Secretary | 18 July 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 12 May 2003 | Active |
Stanmore House, 1st Floor, 15 - 19 Church Road, Stanmore, United Kingdom, HA7 4AR | Director | 01 March 2011 | Active |
60 Grange Gardens, Pinner, HA5 5QF | Director | 12 May 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 12 May 2003 | Active |
Mrs Thelma Epstein | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Spring Finance Limited, 3 Theobald Court, Borehamwood, United Kingdom, WD6 4RN |
Nature of control | : |
|
Mr Norman Clifford Epstein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kinetic Centre, C/O Spring Finance, Borehamwood, England, WD6 4PJ |
Nature of control | : |
|
Mr Jeffrey Harold Margolis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Spring Finance Limited, 3 Theobald Court, Borehamwood, United Kingdom, WD6 4RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Change account reference date company previous extended. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.