WHITHAVEN INVESTMENTS LTD

WHITHAVEN INVESTMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWHITHAVEN INVESTMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04760165
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WHITHAVEN INVESTMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WHITHAVEN INVESTMENTS LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2023

    What are the latest filings for WHITHAVEN INVESTMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Previous accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    4 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Nov 19, 2021 with updates

    4 pagesCS01

    Notification of Thelma Epstein as a person with significant control on Nov 01, 2021

    2 pagesPSC01

    Cessation of Norman Clifford Epstein as a person with significant control on Nov 01, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2020

    4 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Nov 19, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on Nov 19, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    4 pagesAA

    Confirmation statement made on Nov 19, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Confirmation statement made on Nov 19, 2016 with updates

    7 pagesCS01

    Who are the officers of WHITHAVEN INVESTMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARGOLIS, Jeffrey Harold
    3 Theobald Court
    Theobald Street
    WD6 4RN Borehamwood
    C/O Spring Finance Limited
    Herts
    United Kingdom
    Director
    3 Theobald Court
    Theobald Street
    WD6 4RN Borehamwood
    C/O Spring Finance Limited
    Herts
    United Kingdom
    EnglandBritish1849570002
    BLUMENTHAL, Marc
    1st Floor
    15 - 19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    United Kingdom
    Secretary
    1st Floor
    15 - 19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    United Kingdom
    British112222590002
    EPSTEIN, Stuart David
    1st Floor
    15 - 19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    United Kingdom
    Secretary
    1st Floor
    15 - 19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    United Kingdom
    British158837470002
    MARGOLIS, Alan Stephen
    41 Chandos Road
    East Finchley
    N2 9AR London
    Secretary
    41 Chandos Road
    East Finchley
    N2 9AR London
    British67445290003
    MINITZER, Simon Solomon
    26e Upper Park Road
    NW3 2UT London
    Secretary
    26e Upper Park Road
    NW3 2UT London
    British111682720003
    SKLAR, Jonathan
    5 Heton Gardens
    NW4 4XS London
    Secretary
    5 Heton Gardens
    NW4 4XS London
    British111505070002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    EPSTEIN, Stuart David
    1st Floor
    15 - 19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    United Kingdom
    Director
    1st Floor
    15 - 19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    United Kingdom
    United KingdomBritish119786500001
    HERSCH, Benson Selwyn
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    United KingdomBritish6057020001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of WHITHAVEN INVESTMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Thelma Epstein
    3 Theobald Court
    Theobald Street
    WD6 4RN Borehamwood
    C/O Spring Finance Limited
    Herts
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Norman Clifford Epstein
    C/O Spring Finance
    Theobald Street
    WD6 4PJ Borehamwood
    Kinetic Centre
    Herts.
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jeffrey Harold Margolis
    3 Theobald Court
    Theobald Street
    WD6 4RN Borehamwood
    C/O Spring Finance Limited
    Herts
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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