WHITE CITY (SHEPHERDS BUSH) GENERAL PARTNER LIMITED - LONDON


Company Profile Company Filings

Overview

WHITE CITY (SHEPHERDS BUSH) GENERAL PARTNER LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WHITE CITY (SHEPHERDS BUSH) GENERAL PARTNER LIMITED was incorporated 28 years ago on 17/07/1995 and has the registered number: 03080512. The accounts status is DORMANT and accounts are next due on 30/09/2024.

WHITE CITY (SHEPHERDS BUSH) GENERAL PARTNER LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

4TH FLOOR
LONDON
W12 7SL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GILLIAN CLAIRE HOUINATO Secretary 2017-11-30 CURRENT
MR JONATHAN ANDREW HODES Oct 1968 British Director 2015-01-12 CURRENT
MR SCOTT CAMERON PARSONS Jun 1969 British Director 2020-04-02 CURRENT
MISS AMANDA BEATTIE Dec 1973 British Director 2018-06-20 CURRENT
MR JOHN ANTHONY KIERNANDER Apr 1944 British Director 2001-09-05 UNTIL 2004-01-27 RESIGNED
MR MARTIN RICHARD MOORE May 1956 English Director 1997-10-01 UNTIL 2002-11-28 RESIGNED
ROY MACDONALD NICOLSON Jun 1944 British Director 1995-09-15 UNTIL 1999-10-14 RESIGNED
MAURICE EDMOND PEARSE Jan 1954 Irish Director 1995-11-06 UNTIL 1998-12-07 RESIGNED
ANDREW TIMOTHY ROBERTS Oct 1966 Australian Director 2004-11-29 UNTIL 2005-08-08 RESIGNED
DAVID ARTHUR ROBINS Sep 1952 British Director 1995-07-26 UNTIL 1995-09-08 RESIGNED
ELLIOTT RUSANOW Feb 1974 Australian/British Director 2005-08-08 UNTIL 2008-10-03 RESIGNED
MR LEON SHELLEY Jun 1972 British Director 2015-04-22 UNTIL 2018-06-29 RESIGNED
MR PHILIP SIMON SLAVIN Oct 1974 British Director 2011-01-01 UNTIL 2015-04-22 RESIGNED
WILLIAM GRAEME KNOX Feb 1945 British Director 1995-09-15 UNTIL 1995-10-19 RESIGNED
MR NICHOLAS HENRY CROOM THOMPSON Jan 1949 British Director 1999-10-14 UNTIL 2002-11-28 RESIGNED
HALLMARK REGISTRARS LIMITED Nominee Director 1995-07-17 UNTIL 1995-07-26 RESIGNED
KATHERINE ANN KNIGHT Aug 1964 Secretary 1995-07-26 UNTIL 1995-09-08 RESIGNED
LINDA CHRISTINE HARRISON Secretary 2004-05-13 UNTIL 2007-09-24 RESIGNED
MR LEON SHELLEY Jun 1972 British Secretary 2006-10-16 UNTIL 2017-11-30 RESIGNED
MRS FARAH BALDWIN Dec 1963 British Secretary 1995-09-15 UNTIL 1995-09-15 RESIGNED
THOMAS DAVID MERRIFIELD Secretary 2018-12-05 UNTIL 2019-10-09 RESIGNED
STEWART GILCHRIST Mar 1954 British Director 1995-10-19 UNTIL 1997-09-16 RESIGNED
MR KENNETH ALAN COOK Jul 1946 British Secretary 1995-09-15 UNTIL 2006-10-03 RESIGNED
MRS FARAH BALDWIN Dec 1963 British Director 1995-09-15 UNTIL 1995-11-06 RESIGNED
LORD DAVID IVOR YOUNG-OF-GRAFFHAM Feb 1932 British Director 1996-12-11 UNTIL 1998-12-07 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1995-07-17 UNTIL 1995-07-26 RESIGNED
ELLIOTT BERNERD May 1945 British Director 1995-09-15 UNTIL 2004-11-23 RESIGNED
GODFREY MICHAEL BRADMAN Sep 1936 British Director 1995-09-08 UNTIL 2001-08-22 RESIGNED
MR ANTHONY GEORGE BUNKER Oct 1944 British Director 1999-12-31 UNTIL 2004-01-27 RESIGNED
MR ROBIN ELLIOTT BUTLER Jun 1959 British Director 1995-09-15 UNTIL 2005-06-29 RESIGNED
MR PETER HOWARD MILLER Jul 1965 British Director 2008-06-16 UNTIL 2019-07-31 RESIGNED
MR MICHAEL JOSEPH GUTMAN Dec 1955 Australian Director 2004-11-29 UNTIL 2015-04-22 RESIGNED
MR WILLIAM NIGEL HUGILL Feb 1958 British Director 1995-09-08 UNTIL 2005-06-29 RESIGNED
MR DAVID IAN HUNTER Oct 1953 British Director 1995-09-08 UNTIL 2002-11-28 RESIGNED
BRUCE DARREL GRAYSTON JARVIS Jul 1948 British Director 1998-12-07 UNTIL 2004-01-27 RESIGNED
GORDON RONALD JARVIS Feb 1926 British Director 1998-12-07 UNTIL 1999-06-15 RESIGNED
MISS AMANDA BEATTIE Secretary 2019-10-16 UNTIL 2020-04-01 RESIGNED
MR BRIAN JAMES MACKRILL Aug 1969 British Director 2007-01-25 UNTIL 2011-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Westfield Europe Limited 2016-11-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KIMBLECRETE LIMITED LONDON Dissolved... UNAUDITED ABRIDGED 55100 - Hotels and similar accommodation
MAYFAIR MANAGEMENT SERVICES LIMITED LONDON Active MICRO ENTITY 69202 - Bookkeeping activities
5-17 MOSCOW ROAD (MANAGEMENT) LIMITED LONDON Dissolved... FULL 9800 - Residents property management
NOBLECLEAR LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 7487 - Other business activities
WALL STREET FOREX LONDON LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
NEW HANOVER NOMINEES LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ALEXANDRA COURT (BAYSWATER) LIMITED ANGMERING ENGLAND Active MICRO ENTITY 98000 - Residents property management
PONDBRIDGE EUROPE LIMITED NORTH WEMBLEY Dissolved... DORMANT 41100 - Development of building projects
CDT HOLDINGS LIMITED GODMANCHESTER Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
AGP (2001) LIMITED EALING UNITED KINGDOM Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
CAMPDEN HILL (CAMPUS) LIMITED EALING UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
YORK AND NOTTINGHAM TERRACES MANAGEMENT LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BEACONHOUSE EDUCATIONAL SERVICES LIMITED REIGATE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
DEEP TEK OFFSHORE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
GEORGIE BALDWIN LIMITED LONDON ENGLAND Active -... DORMANT 96090 - Other service activities n.e.c.
MAYFAIR PROJECT MANAGEMENT SERVICES LIMITED LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis
DEEP TEK LIMITED NEWPORT ON TAY Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
DEEP TEK UNDERWATER IP LIMITED NEWPORT-ON-TAY Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTFIELD EUROPE DEVELOPMENT LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
WESTFIELD CROYDON HOLDINGS (NO.2) LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
FULL CIRCLE LABS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
PLATE NEWCO 2 LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
PLATE NEWCO 1 LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
PLATE NEWCO 3 LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
PLATE BIDCO 4 LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
WESTFIELD CROYDON HOLDINGS (NO.3) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
WESTFIELD CROYDON HOLDINGS (NO.4) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
WILL ROOFING SERVICES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 43910 - Roofing activities