WHITEHALL FINANCE LIMITED
Overview
| Company Name | WHITEHALL FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 09718853 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITEHALL FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is WHITEHALL FINANCE LIMITED located?
| Registered Office Address | 87 87 King James Avenue Cuffley EN6 4LW Potters Bar England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITEHALL FINANCE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2024 |
| Next Accounts Due On | May 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for WHITEHALL FINANCE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 05, 2025 |
| Next Confirmation Statement Due | Jan 19, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2024 |
| Overdue | Yes |
What are the latest filings for WHITEHALL FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to 87 87 King James Avenue Cuffley Potters Bar EN6 4LW on Jul 02, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 05, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2022 | 8 pages | AA | ||
Termination of appointment of Robert Peter Holland as a director on Feb 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Tarun Kumar as a director on Feb 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||
Termination of appointment of Damian Francis Gerard Tuite as a director on May 20, 2022 | 1 pages | TM01 | ||
Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY England to 85 First Floor Great Portland Street London W1W 7LT on Jun 25, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 21, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Termination of appointment of Andrew Kenneth Howard as a director on May 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Antonio Maria De Negri as a director on Nov 16, 2020 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Jun 12, 2020
| 3 pages | SH01 | ||
Confirmation statement made on May 21, 2020 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 01, 2020
| 3 pages | SH01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 8 pages | AA | ||
Statement of capital following an allotment of shares on Jul 29, 2019
| 3 pages | SH01 | ||
Appointment of Mr Antonio Maria De Negri as a director on Jul 29, 2019 | 2 pages | AP01 | ||
Termination of appointment of Antonio Maria De Negri as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Secretary's details changed for Colin Levins on Jul 25, 2019 | 1 pages | CH03 | ||
Who are the officers of WHITEHALL FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEVINS, Colin Michael | Secretary | King James Avenue EN6 4LW Cuffley 87 United Kingdom | 199945850001 | |||||||
| LEVINS, Colin Michael | Director | King James Avenue EN6 4LW Cuffley 87 United Kingdom | England | Irish | 152469230001 | |||||
| DE NEGRI, Antonio Maria | Director | Arlington Business Park Theale RG7 4TY Reading 1210 England | England | Italian | 223506140001 | |||||
| DE NEGRI, Antonio Maria | Director | Arlington Business Park Theale RG7 4TY Reading 1210 England | England | Italian | 223506140001 | |||||
| GILMORE, Stuart | Director | King James Avenue EN6 4LW Cuffley 87 United Kingdom | United Kingdom | Scottish | 224095690001 | |||||
| HOLLAND, Robert Peter | Director | King James Avenue EN6 4LW Cuffley 87 Hertfordshire England | United Kingdom | British | 208558530002 | |||||
| HOWARD, Andrew Kenneth | Director | Arlington Business Park Theale RG7 4TY Reading 1210 England | England | British | 209595450001 | |||||
| KUMAR, Tarun | Director | Great Portland Street W1W 7LT London 85 First Floor England | United Kingdom | British | 134413740003 | |||||
| TUITE, Damian Francis Gerard | Director | Great Portland Street W1W 7LT London 85 First Floor England | England | British | 141660160002 |
Who are the persons with significant control of WHITEHALL FINANCE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Colin Michael Levins | Apr 06, 2016 | 87 King James Avenue Cuffley EN6 4LW Potters Bar 87 England | No |
Nationality: Irish 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