About

Registered Number: 04218644
Date of Incorporation: 17/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Kalamu House, 11 Coldbath Square, London, EC1R 5HL,

 

Established in 2001, John Whelan Associates Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Whelan, Paola, Whelan, Paola, Tokarevski, Denis, Whelan, Daniel, Whelan, Paola for the organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOKAREVSKI, Denis 28 June 2001 05 March 2002 1
WHELAN, Daniel 20 September 2002 28 March 2003 1
WHELAN, Paola 01 July 2009 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
WHELAN, Paola 10 October 2011 - 1
WHELAN, Paola 04 March 2002 19 September 2002 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 March 2019
AD01 - Change of registered office address 19 September 2018
CS01 - N/A 23 May 2018
AD01 - Change of registered office address 23 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 04 May 2017
AA01 - Change of accounting reference date 08 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 18 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 02 March 2012
AP03 - Appointment of secretary 13 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AR01 - Annual Return 03 June 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 01 July 2010
AD01 - Change of registered office address 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH04 - Change of particulars for corporate secretary 30 June 2010
AA - Annual Accounts 29 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2009
AP01 - Appointment of director 20 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
AA - Annual Accounts 31 March 2005
288c - Notice of change of directors or secretaries or in their particulars 05 February 2005
287 - Change in situation or address of Registered Office 04 February 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 02 April 2004
363a - Annual Return 03 June 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
AA - Annual Accounts 26 March 2003
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
363s - Annual Return 22 July 2002
287 - Change in situation or address of Registered Office 17 May 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
CERTNM - Change of name certificate 09 April 2002
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
287 - Change in situation or address of Registered Office 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
NEWINC - New incorporation documents 17 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.