About

Registered Number: 03384411
Date of Incorporation: 10/06/1997 (27 years ago)
Company Status: Active
Registered Address: 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

 

Founded in 1997, Whitecape Ltd have registered office in Woodford Green, Essex, it has a status of "Active". We don't know the number of employees at this business. Whitecape Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOFFMAN, David 01 July 1997 24 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 29 June 2018
AA01 - Change of accounting reference date 29 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 19 December 2016
MR01 - N/A 26 April 2016
MR04 - N/A 20 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 December 2015
AP01 - Appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 June 2013
CH03 - Change of particulars for secretary 13 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 05 May 2010
AD01 - Change of registered office address 26 April 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 05 September 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 11 June 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 19 April 2006
395 - Particulars of a mortgage or charge 13 August 2005
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 23 June 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 30 June 2003
287 - Change in situation or address of Registered Office 03 February 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 20 August 2001
363s - Annual Return 15 February 2001
DISS6 - Notice of striking-off action suspended 09 January 2001
AA - Annual Accounts 03 January 2001
GAZ1 - First notification of strike-off action in London Gazette 21 November 2000
AC92 - N/A 15 October 1999
363a - Annual Return 15 October 1999
363a - Annual Return 15 October 1999
AA - Annual Accounts 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1999
GAZ2 - Second notification of strike-off action in London Gazette 25 May 1999
GAZ1 - First notification of strike-off action in London Gazette 24 November 1998
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
287 - Change in situation or address of Registered Office 17 July 1997
NEWINC - New incorporation documents 10 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2016 Outstanding

N/A

Debenture 02 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.