WHITEHAWK HOMES LIMITED
WAPPING

Hellopages » Greater London » Tower Hamlets » E1W 1PH

Company number 05557005
Status Active
Incorporation Date 7 September 2005
Company Type Private Limited Company
Address 1 KNIGHTEN STREET, WAPPING, LONDON, E1W 1PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 September 2016 with updates; Registration of charge 055570050003, created on 27 July 2016. The most likely internet sites of WHITEHAWK HOMES LIMITED are www.whitehawkhomes.co.uk, and www.whitehawk-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Whitehawk Homes Limited is a Private Limited Company. The company registration number is 05557005. Whitehawk Homes Limited has been working since 07 September 2005. The present status of the company is Active. The registered address of Whitehawk Homes Limited is 1 Knighten Street Wapping London E1w 1ph. . DAVEY, Julie Anne is a Director of the company. Secretary ALEXANDER, Michael has been resigned. Secretary CHEUNG, William has been resigned. Secretary SKIDMORE, Daniel has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director ALEXANDER, Lana Maxine has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DAVEY, Julie Anne
Appointed Date: 06 February 2009
68 years old

Resigned Directors

Secretary
ALEXANDER, Michael
Resigned: 21 November 2008
Appointed Date: 15 November 2005

Secretary
CHEUNG, William
Resigned: 06 April 2011
Appointed Date: 06 February 2009

Secretary
SKIDMORE, Daniel
Resigned: 26 September 2013
Appointed Date: 06 April 2011

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 15 November 2005
Appointed Date: 07 September 2005

Director
ALEXANDER, Lana Maxine
Resigned: 11 November 2008
Appointed Date: 15 November 2005
71 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 15 November 2005
Appointed Date: 07 September 2005

Persons With Significant Control

Miss Julie Anne Davey
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

WHITEHAWK HOMES LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 April 2016
17 Oct 2016
Confirmation statement made on 7 September 2016 with updates
30 Jul 2016
Registration of charge 055570050003, created on 27 July 2016
18 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 300

03 Sep 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 34 more events
07 Dec 2005
New secretary appointed
15 Nov 2005
Registered office changed on 15/11/05 from: 88A tooley street london bridge london SE1 2TF
15 Nov 2005
Secretary resigned
15 Nov 2005
Director resigned
07 Sep 2005
Incorporation

WHITEHAWK HOMES LIMITED Charges

27 July 2016
Charge code 0555 7005 0003
Delivered: 30 July 2016
Status: Outstanding
Persons entitled: S.M.C. Properties Limited
Description: Land at the rear of 4 east ferry road london t/no EGL319931.
11 October 2012
Mortgage
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 chipka street london together with all…
25 June 2007
Mortgage
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 chipka street london t/n EGL232124. Together with all…