About

Registered Number: 04535574
Date of Incorporation: 16/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 7 Queen Anne Avenue, Bromley, Kent, BR2 0SA

 

Founded in 2002, Whitefriar Consultants Ltd have registered office in Kent, it's status at Companies House is "Active". This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Nicolas Derek 12 August 2005 31 July 2011 1
FROST, Alison Elizabeth 23 September 2002 12 August 2005 1
Secretary Name Appointed Resigned Total Appointments
DOE, Isabelle Jane 22 September 2016 - 1
DOE, Anthony Kevin 23 September 2002 01 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 27 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
CS01 - N/A 03 January 2017
AP03 - Appointment of secretary 22 September 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 15 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
AA - Annual Accounts 20 October 2005
363a - Annual Return 13 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 06 November 2003
225 - Change of Accounting Reference Date 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
287 - Change in situation or address of Registered Office 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 16 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.