Harold Whitehead & Partners Limited SUTTON


Harold Whitehead & Partners started in year 1995 as Private Limited Company with registration number 03090300. The Harold Whitehead & Partners company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Sutton at 3rd Floor Chancery House. Postal code: SM1 1JB. Since 3rd November 1995 Harold Whitehead & Partners Limited is no longer carrying the name Villafar.

The firm has one director. Michael A., appointed on 30 August 1996. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harold Whitehead & Partners Limited Address / Contact

Office Address 3rd Floor Chancery House
Office Address2 St. Nicholas Way
Town Sutton
Post code SM1 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03090300
Date of Incorporation Fri, 11th Aug 1995
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Michael A.

Position: Director

Appointed: 30 August 1996

Jeremy M.

Position: Secretary

Appointed: 07 December 2004

Resigned: 31 December 2021

Jeremy M.

Position: Director

Appointed: 13 March 2002

Resigned: 31 December 2021

Jeremy M.

Position: Director

Appointed: 26 October 1999

Resigned: 31 May 2001

Robert S.

Position: Director

Appointed: 01 June 1997

Resigned: 31 December 2017

Charles M.

Position: Director

Appointed: 28 September 1995

Resigned: 30 August 1996

Dominic M.

Position: Director

Appointed: 28 September 1995

Resigned: 07 December 2004

Dominic M.

Position: Secretary

Appointed: 28 September 1995

Resigned: 07 December 2004

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 August 1995

Resigned: 28 September 1995

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1995

Resigned: 28 September 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Michael A. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Michael A.

Notified on 27 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Villafar November 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets228 764193 691114 338205 520289 49677 729136 851
Net Assets Liabilities167 920165 370108 350140 827170 55171 49992 572
Other
Average Number Employees During Period  22222
Creditors79 02355 53034 95798 246160 78615 78346 050
Fixed Assets5173 4442 6221 6031 317552359
Net Current Assets Liabilities167 403161 926105 728139 224169 23470 94792 213
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal17 66223 76526 34731 95040 5249 0011 412
Total Assets Less Current Liabilities167 920165 370108 350140 827170 55171 49992 572

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 6th, September 2023
Free Download (3 pages)

Company search

Advertisements