About

Registered Number: 04455942
Date of Incorporation: 06/06/2002 (21 years and 10 months ago)
Company Status: Liquidation
Registered Address: KING AND KING CHARTERED ACCOUNTANTS, Roxburghe House 273-287 Regent Street, London, W1B 2HA

 

Whiteacre Properties Ltd was registered on 06 June 2002 and has its registered office in London, it has a status of "Liquidation". We do not know the number of employees at the business. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCONOMY, Jason Dale 10 October 2002 11 March 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 May 2010
AR01 - Annual Return 13 October 2009
COCOMP - Order to wind up 28 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
COCOMP - Order to wind up 24 July 2009
AA - Annual Accounts 16 July 2009
DISS40 - Notice of striking-off action discontinued 15 July 2009
AA - Annual Accounts 14 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
287 - Change in situation or address of Registered Office 12 June 2009
DISS16(SOAS) - N/A 10 June 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
AA - Annual Accounts 24 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
395 - Particulars of a mortgage or charge 13 October 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
287 - Change in situation or address of Registered Office 27 April 2006
225 - Change of Accounting Reference Date 06 February 2006
363a - Annual Return 29 July 2005
287 - Change in situation or address of Registered Office 29 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 13 August 2004
395 - Particulars of a mortgage or charge 01 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
363s - Annual Return 27 July 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 October 2006 Outstanding

N/A

Legal charge 29 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.