About

Registered Number: 06398371
Date of Incorporation: 15/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 1 West Street Business Park, West Street, Stamford, PE9 2PR,

 

Helen Whiteman Ltd was established in 2007, it's status in the Companies House registry is set to "Active". Whiteman, Helen Marie, Whiteman, Terence are the current directors of this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEMAN, Helen Marie 15 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WHITEMAN, Terence 15 October 2007 16 August 2010 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AD01 - Change of registered office address 26 February 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
DISS40 - Notice of striking-off action discontinued 15 December 2018
CS01 - N/A 12 December 2018
AA - Annual Accounts 12 December 2018
DISS16(SOAS) - N/A 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
CS01 - N/A 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 08 December 2015
DISS40 - Notice of striking-off action discontinued 04 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 28 July 2011
AD01 - Change of registered office address 18 July 2011
AR01 - Annual Return 19 October 2010
TM02 - Termination of appointment of secretary 16 August 2010
AA - Annual Accounts 04 August 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 01 December 2008
395 - Particulars of a mortgage or charge 10 January 2008
287 - Change in situation or address of Registered Office 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.