WHITESWAN (WORLDWIDE) LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH

Company number 03014529
Status Active
Incorporation Date 26 January 1995
Company Type Private Limited Company
Address 1238-1248 HIGH ROAD, WHETSTONE, LONDON, N20 0LH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of WHITESWAN (WORLDWIDE) LIMITED are www.whiteswanworldwide.co.uk, and www.whiteswan-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Whiteswan Worldwide Limited is a Private Limited Company. The company registration number is 03014529. Whiteswan Worldwide Limited has been working since 26 January 1995. The present status of the company is Active. The registered address of Whiteswan Worldwide Limited is 1238 1248 High Road Whetstone London N20 0lh. . BENJAMIN, Anne is a Secretary of the company. COLLINS, William Richard is a Director of the company. O'DRISCOLL, Patrick Colin is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Secretary NORRIS, Patricia Pamela has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BAKER, David Leon has been resigned. Director GUBBAY, Michael David has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MYERS, Harold Michael has been resigned. Director NAHUM, Stephane Abraham Joseph has been resigned. Director NORRIS, Patricia Pamela has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BENJAMIN, Anne
Appointed Date: 05 March 1997

Director
COLLINS, William Richard
Appointed Date: 25 October 2007
79 years old

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 15 July 2011
50 years old

Director
TURNER, Malcolm Robin
Appointed Date: 05 March 1997
90 years old

Resigned Directors

Secretary
NORRIS, Patricia Pamela
Resigned: 05 March 1997
Appointed Date: 26 January 1995

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 26 January 1995
Appointed Date: 26 January 1995

Director
BAKER, David Leon
Resigned: 13 October 2004
Appointed Date: 19 August 2003
75 years old

Director
GUBBAY, Michael David
Resigned: 27 September 2011
Appointed Date: 04 September 1998
62 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 26 January 1995
Appointed Date: 26 January 1995
34 years old

Director
MYERS, Harold Michael
Resigned: 05 March 1997
Appointed Date: 26 January 1995
99 years old

Director
NAHUM, Stephane Abraham Joseph
Resigned: 25 October 2007
Appointed Date: 13 October 2004
49 years old

Director
NORRIS, Patricia Pamela
Resigned: 05 March 1997
Appointed Date: 26 January 1995
92 years old

Persons With Significant Control

Distantview Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITESWAN (WORLDWIDE) LIMITED Events

27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 64 more events
20 Sep 1995
Accounting reference date notified as 31/12
02 Feb 1995
Director resigned;new director appointed

02 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

02 Feb 1995
Registered office changed on 02/02/95 from: 83 leonard street london EC2A 4QS
26 Jan 1995
Incorporation

WHITESWAN (WORLDWIDE) LIMITED Charges

8 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land and buildings at meridien house 42-43 upper…
18 February 2003
Debenture
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Tfb (Mortgages) Limited
Description: Meridien house upper berkeley street london t/no LN230626…