WHITEHALL COURT LONDON LIMITED - LONDON
Company Profile | Company Filings |
Overview
WHITEHALL COURT LONDON LIMITED is a Private Limited Company from LONDON and has the status: Active.
WHITEHALL COURT LONDON LIMITED was incorporated 24 years ago on 25/10/1999 and has the registered number: 03867596. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 25/09/2024.
WHITEHALL COURT LONDON LIMITED was incorporated 24 years ago on 25/10/1999 and has the registered number: 03867596. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 25/09/2024.
WHITEHALL COURT LONDON LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 12 | 25/12/2022 | 25/09/2024 |
Registered Office
4 CARLOS PLACE
LONDON
W1K 3AW
This Company Originates in : United Kingdom
Previous trading names include:
WHITEHALL COURT MANAGEMENT LIMITED. (until 05/03/2014)
WHITEHALL COURT MANAGEMENT LIMITED. (until 05/03/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/10/2023 | 08/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GEORGE CHRISTOPHER HAMMER | Oct 1950 | British | Director | 2014-04-04 | CURRENT |
FIRM COMPANY SERVICES LIMITED | Corporate Secretary | 1999-10-25 UNTIL 2000-07-28 | RESIGNED | ||
SIMON CHARLES TURNER | Feb 1965 | British | Director | 1999-11-05 UNTIL 2000-07-28 | RESIGNED |
MR ANEES SAQUI | May 1977 | British | Director | 2013-09-18 UNTIL 2014-04-04 | RESIGNED |
ZACHARIAH MATTHEW REYNOLDS | Feb 1973 | British | Director | 1999-10-25 UNTIL 1999-11-05 | RESIGNED |
MR PEREGRINE MURRAY ADDISON LLOYD | Mar 1956 | British | Director | 1999-11-05 UNTIL 2013-09-18 | RESIGNED |
DAVID STANLEY DAVIES | Feb 1943 | British | Director | 1999-11-05 UNTIL 2000-06-20 | RESIGNED |
MR GODFREY ALEXANDER BLOTT | Aug 1956 | British | Director | 1999-11-05 UNTIL 2013-09-18 | RESIGNED |
MR NIGEL JOHN CADBURY WILSON | Secretary | 2010-06-16 UNTIL 2013-09-18 | RESIGNED | ||
MR PEREGRINE MURRAY ADDISON LLOYD | Mar 1956 | British | Secretary | 2008-12-19 UNTIL 2010-06-16 | RESIGNED |
MR TIMOTHY SAUNDERS | Jun 1963 | British | Secretary | 2000-07-28 UNTIL 2008-12-19 | RESIGNED |
MS SIU SHU GREGORY | Secretary | 2013-09-18 UNTIL 2017-11-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr George Christopher Hammer | 2016-04-06 | 10/1950 | London | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-09 | 25-12-2022 | 114,336 Cash 1,179,071 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-05 | 25-12-2021 | 113,594 Cash 1,180,830 equity |
ACCOUNTS - Final Accounts preparation | 2021-09-25 | 25-12-2020 | 109,905 Cash 1,199,563 equity |
ACCOUNTS - Final Accounts preparation | 2020-12-23 | 25-12-2019 | 63,792 Cash 1,203,607 equity |
ACCOUNTS - Final Accounts preparation | 2019-09-26 | 25-12-2018 | 34,749 Cash 1,203,279 equity |
WHITEHALL_COURT_LONDON_LI - Accounts | 2017-09-26 | 25-12-2016 | £15,375 Cash £1,204,017 equity |
WHITEHALL_COURT_LONDON_LI - Accounts | 2016-10-26 | 25-12-2015 | £11,135 Cash £1,260,802 equity |
WHITEHALL_COURT_LONDON_LI - Accounts | 2015-12-24 | 25-12-2014 | £12,130 Cash £1,402,529 equity |
WHITEHALL_COURT_LONDON_LI - Accounts | 2014-10-01 | 25-12-2013 | £21 Cash £1,411,083 equity |