UKBizDB.co.uk

WHITHAVEN INVESTMENTS LTD

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Spring Finance Limited, 3 Theobald Court, Theobald Street, Borehamwood, United Kingdom, WD6 4RN

Director12 June 2006Active
Stanmore House, 1st Floor, 15 - 19 Church Road, Stanmore, United Kingdom, HA7 4AR

Secretary26 November 2008Active
Stanmore House, 1st Floor, 15 - 19 Church Road, Stanmore, United Kingdom, HA7 4AR

Secretary01 March 2011Active
41 Chandos Road, East Finchley, London, N2 9AR

Secretary12 May 2003Active
26e Upper Park Road, London, NW3 2UT

Secretary18 November 2008Active
5 Heton Gardens, London, NW4 4XS

Secretary18 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 May 2003Active
Stanmore House, 1st Floor, 15 - 19 Church Road, Stanmore, United Kingdom, HA7 4AR

Director01 March 2011Active
60 Grange Gardens, Pinner, HA5 5QF

Director12 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 May 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Change account reference date company previous extended.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Address

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

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Address

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

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Address

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

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-05Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.