WHITHAVEN INVESTMENTS LTD
STANMORE

Hellopages » Greater London » Harrow » HA7 4AR

Company number 04760165
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address STANMORE HOUSE 1ST FLOOR, 15 - 19 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4AR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WHITHAVEN INVESTMENTS LTD are www.whithaveninvestments.co.uk, and www.whithaven-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Whithaven Investments Ltd is a Private Limited Company. The company registration number is 04760165. Whithaven Investments Ltd has been working since 12 May 2003. The present status of the company is Active. The registered address of Whithaven Investments Ltd is Stanmore House 1st Floor 15 19 Church Road Stanmore Middlesex Ha7 4ar. . MARGOLIS, Jeffrey Harold is a Director of the company. Secretary BLUMENTHAL, Marc has been resigned. Secretary EPSTEIN, Stuart David has been resigned. Secretary MARGOLIS, Alan Stephen has been resigned. Secretary MINITZER, Simon Solomon has been resigned. Secretary SKLAR, Jonathan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EPSTEIN, Stuart David has been resigned. Director HERSCH, Benson Selwyn has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


whithaven investments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MARGOLIS, Jeffrey Harold
Appointed Date: 12 June 2006
87 years old

Resigned Directors

Secretary
BLUMENTHAL, Marc
Resigned: 01 March 2011
Appointed Date: 26 November 2008

Secretary
EPSTEIN, Stuart David
Resigned: 30 June 2012
Appointed Date: 01 March 2011

Secretary
MARGOLIS, Alan Stephen
Resigned: 18 July 2006
Appointed Date: 12 May 2003

Secretary
MINITZER, Simon Solomon
Resigned: 26 November 2008
Appointed Date: 18 November 2008

Secretary
SKLAR, Jonathan
Resigned: 18 November 2008
Appointed Date: 18 July 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 May 2003
Appointed Date: 12 May 2003

Director
EPSTEIN, Stuart David
Resigned: 30 June 2012
Appointed Date: 01 March 2011
53 years old

Director
HERSCH, Benson Selwyn
Resigned: 12 June 2006
Appointed Date: 12 May 2003
81 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 May 2003
Appointed Date: 12 May 2003

Persons With Significant Control

Mr Jeffrey Harold Margolis
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Norman Clifford Epstein
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITHAVEN INVESTMENTS LTD Events

05 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Nov 2016
Confirmation statement made on 19 November 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

12 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 45 more events
22 May 2003
New director appointed
22 May 2003
New secretary appointed
14 May 2003
Secretary resigned
14 May 2003
Director resigned
12 May 2003
Incorporation