WHITHAVEN INVESTMENTS LTD
Overview
| Company Name | WHITHAVEN INVESTMENTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04760165 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITHAVEN INVESTMENTS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WHITHAVEN INVESTMENTS LTD located?
| Registered Office Address | C/O Spring Finance Limited 3 Theobald Court Theobald Street WD6 4RN Borehamwood Herts United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITHAVEN INVESTMENTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WHITHAVEN INVESTMENTS LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 19, 2023 |
What are the latest filings for WHITHAVEN INVESTMENTS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Previous accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 4 pages | AA | ||
Registered office address changed from Kinetic Centre C/O Spring Finance Theobald Street Borehamwood Herts. WD6 4PJ England to C/O Spring Finance Limited 3 Theobald Court Theobald Street Borehamwood Herts WD6 4RN on Feb 13, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Nov 19, 2021 with updates | 4 pages | CS01 | ||
Notification of Thelma Epstein as a person with significant control on Nov 01, 2021 | 2 pages | PSC01 | ||
Cessation of Norman Clifford Epstein as a person with significant control on Nov 01, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jun 30, 2020 | 4 pages | AA | ||
Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to Kinetic Centre C/O Spring Finance Theobald Street Borehamwood Herts. WD6 4PJ on Feb 17, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Nov 19, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Stanmore House 1st Floor 15 - 19 Church Road Stanmore Middlesex HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on May 13, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 4 pages | AA | ||
Confirmation statement made on Nov 19, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 4 pages | AA | ||
Confirmation statement made on Nov 19, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||
Confirmation statement made on Nov 19, 2016 with updates | 7 pages | CS01 | ||
Who are the officers of WHITHAVEN INVESTMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARGOLIS, Jeffrey Harold | Director | 3 Theobald Court Theobald Street WD6 4RN Borehamwood C/O Spring Finance Limited Herts United Kingdom | England | British | 1849570002 | |||||
| BLUMENTHAL, Marc | Secretary | 1st Floor 15 - 19 Church Road HA7 4AR Stanmore Stanmore House Middlesex United Kingdom | British | 112222590002 | ||||||
| EPSTEIN, Stuart David | Secretary | 1st Floor 15 - 19 Church Road HA7 4AR Stanmore Stanmore House Middlesex United Kingdom | British | 158837470002 | ||||||
| MARGOLIS, Alan Stephen | Secretary | 41 Chandos Road East Finchley N2 9AR London | British | 67445290003 | ||||||
| MINITZER, Simon Solomon | Secretary | 26e Upper Park Road NW3 2UT London | British | 111682720003 | ||||||
| SKLAR, Jonathan | Secretary | 5 Heton Gardens NW4 4XS London | British | 111505070002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| EPSTEIN, Stuart David | Director | 1st Floor 15 - 19 Church Road HA7 4AR Stanmore Stanmore House Middlesex United Kingdom | United Kingdom | British | 119786500001 | |||||
| HERSCH, Benson Selwyn | Director | 60 Grange Gardens HA5 5QF Pinner Middlesex | United Kingdom | British | 6057020001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of WHITHAVEN INVESTMENTS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Thelma Epstein | Nov 01, 2021 | 3 Theobald Court Theobald Street WD6 4RN Borehamwood C/O Spring Finance Limited Herts United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Norman Clifford Epstein | Apr 06, 2016 | C/O Spring Finance Theobald Street WD6 4PJ Borehamwood Kinetic Centre Herts. England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jeffrey Harold Margolis | Apr 06, 2016 | 3 Theobald Court Theobald Street WD6 4RN Borehamwood C/O Spring Finance Limited Herts United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0