WHITEHALL TENANTS LIMITED - WOODFORD GREEN


Company Profile Company Filings

Overview

WHITEHALL TENANTS LIMITED is a Private Limited Company from WOODFORD GREEN and has the status: Active.
WHITEHALL TENANTS LIMITED was incorporated 27 years ago on 23/12/1996 and has the registered number: 03295888. The accounts status is DORMANT and accounts are next due on 30/09/2024.

WHITEHALL TENANTS LIMITED - WOODFORD GREEN

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

167 WHITEHALL ROAD
WOODFORD GREEN
ESSEX
IG8 0RH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DOREEN FRANCES HAWKINS Apr 1949 British Director 2022-05-18 CURRENT
MR RONALD ALFRED HAWKINS Sep 1944 British Director 2022-05-18 CURRENT
NADIA KRONFLI Oct 1953 British Director 1996-12-23 CURRENT
KAREN MCLNTYRE Feb 1979 British Director 2015-06-17 CURRENT
MR ALFIE RAE-VEARES May 1998 English Director 2020-01-31 CURRENT
MR MATTHEW WEST Aug 1977 British Director 2015-06-17 CURRENT
SILVIA BARBARA CLEWER May 1925 British Director 1996-12-23 CURRENT
GARY DAVID GROVE Dec 1970 British Director 1996-12-23 CURRENT
MR GARY DAVID GROVE Secretary 2016-01-12 CURRENT
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1996-12-23 UNTIL 1996-12-23 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1996-12-23 UNTIL 1996-12-23 RESIGNED
EDNA BERYL SMART Mar 1926 British Secretary 1996-12-23 UNTIL 2016-01-12 RESIGNED
ANTHONY GEORGE BALL Apr 1942 British Director 1996-12-23 UNTIL 2002-07-22 RESIGNED
NEAL WEATHERLEY Mar 1982 British Director 2005-09-16 UNTIL 2015-06-17 RESIGNED
MICHAEL WEATHERLEY Mar 1982 British Director 2005-09-16 UNTIL 2015-06-17 RESIGNED
EDNA BERYL SMART Mar 1926 British Director 1997-02-14 UNTIL 2019-07-01 RESIGNED
GHULAM ALI SHEIKH Jan 1966 British Director 2002-07-23 UNTIL 2005-09-15 RESIGNED
MARK SIMON IAIN REDDING Dec 1958 British Director 2010-07-01 UNTIL 2018-10-04 RESIGNED
DENNIS ALAN MAKEWELL Oct 1952 British Director 1996-12-23 UNTIL 2009-11-18 RESIGNED
MISS EVA MARIA SABINE KOHL Jun 1971 German Director 2018-10-04 UNTIL 2022-05-19 RESIGNED
CHERYL DENISE DEMPSEY Dec 1971 British Director 2009-11-18 UNTIL 2010-07-01 RESIGNED
ETHEL ALLEWAY Jan 1903 British Director 1996-12-23 UNTIL 1997-02-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ronald Alfred Hawkins 2022-05-18 9/1944 Woodford Green   Essex Significant influence or control
Mrs Doreen Frances Hawkins 2022-05-18 4/1949 Woodford Green   Essex Significant influence or control
Mr Alfie Rae-Veares 2020-11-29 5/1998 Woodford Green   Significant influence or control
Miss Eva Maria Sabine Kohl 2018-10-04 - 2022-05-19 6/1971 Woodford Green   Essex Significant influence or control
Mrs Edna Beryl Smart 2016-12-23 - 2019-07-01 3/1926 Woodford Green   Right to appoint and remove directors
Mr Mark Simon Iain Redding 2016-12-23 - 2018-10-04 12/1958 Woodford Green   Right to appoint and remove directors
Mr Gary David Grove 2016-12-23 12/1970 Woodford Green   Significant influence or control
Mr Matthew West 2016-12-23 8/1977 Woodford Green   Significant influence or control
Miss Karen Mcintyre 2016-12-23 2/1979 Woodford Green   Significant influence or control
Ms Nadia Kronfli 2016-12-23 10/1953 Woodford Green   Significant influence or control
Mrs Silvia Barbara Clewer 2016-12-23 5/1925 Woodford Green   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROVE WINDOWS LIMITED LONDON Active TOTAL EXEMPTION FULL 43342 - Glazing
ACCOUNTAX WORLD LTD LONDON Active MICRO ENTITY 69201 - Accounting and auditing activities
LONDON PROPERTIES INVESTMENTS LLP LONDON Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - WHITEHALL TENANTS LIMITED 2023-09-23 31-12-2022 £6 equity
Dormant Company Accounts - WHITEHALL TENANTS LIMITED 2022-09-13 31-12-2021 £6 equity
Dormant Company Accounts - WHITEHALL TENANTS LIMITED 2021-09-14 31-12-2020 £6 Cash £6 equity
Dormant Company Accounts - WHITEHALL TENANTS LIMITED 2020-09-03 31-12-2019 £6 Cash £6 equity
Dormant Company Accounts - WHITEHALL TENANTS LIMITED 2019-09-04 31-12-2018 £6 Cash £6 equity
Dormant Company Accounts - WHITEHALL TENANTS LIMITED 2018-09-25 31-12-2017 £6 Cash £6 equity
Dormant Company Accounts - WHITEHALL TENANTS LIMITED 2017-09-01 31-12-2016 £6 Cash £6 equity
Dormant Company Accounts - WHITEHALL TENANTS LIMITED 2016-08-24 31-12-2015 £6 Cash £6 equity
Dormant Company Accounts - WHITEHALL TENANTS LIMITED 2015-09-05 31-12-2014 £6 Cash £6 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOODWELL PROPERTY COMPANY LIMITED WOODFORD GREEN ENGLAND Active DORMANT 74990 - Non-trading company
LIZ HAWKINS LIMITED WOODFORD GREEN Active MICRO ENTITY 62020 - Information technology consultancy activities
SCHMOOBOO & CO. LTD WOODFORD GREEN ENGLAND Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
N I & M LTD WOODFORD GREEN ENGLAND Active MICRO ENTITY 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
RAL RETAIL LIMITED WOODFORD GREEN ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
NORTON FOLGATE ASSOCIATES UK LTD WOODFORD GREEN ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate