WHITEHALL FINANCE LIMITED

WHITEHALL FINANCE LIMITED

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

    Company NameWHITEHALL FINANCE LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 09718853
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for WHITEHALL FINANCE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for WHITEHALL FINANCE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 05, 2025
    Next Confirmation Statement DueJan 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2024
    OverdueYes

    What are the latest filings for WHITEHALL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Micro company accounts made up to Aug 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 05, 2024 with updates

    4 pagesCS01

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2022

    8 pagesAA

    Termination of appointment of Robert Peter Holland as a director on Feb 10, 2023

    1 pagesTM01

    Termination of appointment of Tarun Kumar as a director on Feb 10, 2023

    1 pagesTM01

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    8 pagesAA

    Termination of appointment of Damian Francis Gerard Tuite as a director on May 20, 2022

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on May 21, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Aug 31, 2020

    3 pagesAA

    Termination of appointment of Andrew Kenneth Howard as a director on May 17, 2021

    1 pagesTM01

    Termination of appointment of Antonio Maria De Negri as a director on Nov 16, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 12, 2020

    • Capital: GBP 2,094.225
    3 pagesSH01

    Confirmation statement made on May 21, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 01, 2020

    • Capital: GBP 2,055.803
    3 pagesSH01

    Total exemption full accounts made up to Aug 31, 2019

    8 pagesAA

    Statement of capital following an allotment of shares on Jul 29, 2019

    • Capital: GBP 1,985.16
    3 pagesSH01

    Appointment of Mr Antonio Maria De Negri as a director on Jul 29, 2019

    2 pagesAP01

    Termination of appointment of Antonio Maria De Negri as a director on Jul 31, 2019

    1 pagesTM01

    Secretary's details changed for Colin Levins on Jul 25, 2019

    1 pagesCH03

    Who are the officers of WHITEHALL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVINS, Colin Michael
    King James Avenue
    EN6 4LW Cuffley
    87
    United Kingdom
    Secretary
    King James Avenue
    EN6 4LW Cuffley
    87
    United Kingdom
    199945850001
    LEVINS, Colin Michael
    King James Avenue
    EN6 4LW Cuffley
    87
    United Kingdom
    Director
    King James Avenue
    EN6 4LW Cuffley
    87
    United Kingdom
    EnglandIrish152469230001
    DE NEGRI, Antonio Maria
    Arlington Business Park
    Theale
    RG7 4TY Reading
    1210
    England
    Director
    Arlington Business Park
    Theale
    RG7 4TY Reading
    1210
    England
    EnglandItalian223506140001
    DE NEGRI, Antonio Maria
    Arlington Business Park
    Theale
    RG7 4TY Reading
    1210
    England
    Director
    Arlington Business Park
    Theale
    RG7 4TY Reading
    1210
    England
    EnglandItalian223506140001
    GILMORE, Stuart
    King James Avenue
    EN6 4LW Cuffley
    87
    United Kingdom
    Director
    King James Avenue
    EN6 4LW Cuffley
    87
    United Kingdom
    United KingdomScottish224095690001
    HOLLAND, Robert Peter
    King James Avenue
    EN6 4LW Cuffley
    87
    Hertfordshire
    England
    Director
    King James Avenue
    EN6 4LW Cuffley
    87
    Hertfordshire
    England
    United KingdomBritish208558530002
    HOWARD, Andrew Kenneth
    Arlington Business Park
    Theale
    RG7 4TY Reading
    1210
    England
    Director
    Arlington Business Park
    Theale
    RG7 4TY Reading
    1210
    England
    EnglandBritish209595450001
    KUMAR, Tarun
    Great Portland Street
    W1W 7LT London
    85 First Floor
    England
    Director
    Great Portland Street
    W1W 7LT London
    85 First Floor
    England
    United KingdomBritish134413740003
    TUITE, Damian Francis Gerard
    Great Portland Street
    W1W 7LT London
    85 First Floor
    England
    Director
    Great Portland Street
    W1W 7LT London
    85 First Floor
    England
    EnglandBritish141660160002

    Who are the persons with significant control of WHITEHALL FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colin Michael Levins
    87 King James Avenue
    Cuffley
    EN6 4LW Potters Bar
    87
    England
    Apr 06, 2016
    87 King James Avenue
    Cuffley
    EN6 4LW Potters Bar
    87
    England
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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