Whitechapel Gallery Ventures Limited LONDON


Founded in 2005, Whitechapel Gallery Ventures, classified under reg no. 05410846 is an active company. Currently registered at Whitechapel Gallery E1 7QX, London the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Sunday 28th December 2008 Whitechapel Gallery Ventures Limited is no longer carrying the name Whitechapel Ventures.

Currently there are 8 directors in the the company, namely David D., Gilane T. and Bhavish S. and others. In addition one secretary - Elizabeth C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Whitechapel Gallery Ventures Limited Address / Contact

Office Address Whitechapel Gallery
Office Address2 77-82 Whitechapel High Street
Town London
Post code E1 7QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05410846
Date of Incorporation Fri, 1st Apr 2005
Industry Other retail sale in non-specialised stores
Industry Book publishing
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

David D.

Position: Director

Appointed: 28 March 2023

Gilane T.

Position: Director

Appointed: 28 March 2023

Elizabeth C.

Position: Secretary

Appointed: 26 October 2021

Bhavish S.

Position: Director

Appointed: 22 April 2021

Gillian P.

Position: Director

Appointed: 10 April 2021

Tony C.

Position: Director

Appointed: 01 March 2019

Lizzy M.

Position: Director

Appointed: 28 February 2019

Melanie A.

Position: Director

Appointed: 02 March 2015

James A.

Position: Director

Appointed: 02 March 2015

Anthony S.

Position: Secretary

Appointed: 18 January 2019

Resigned: 06 November 2022

Victoria S.

Position: Secretary

Appointed: 08 August 2017

Resigned: 18 January 2019

Cheyenne W.

Position: Director

Appointed: 01 February 2017

Resigned: 28 March 2023

Gilda W.

Position: Director

Appointed: 20 November 2015

Resigned: 28 March 2023

Farshid M.

Position: Director

Appointed: 05 November 2015

Resigned: 12 November 2018

Anthony S.

Position: Director

Appointed: 07 September 2015

Resigned: 06 November 2022

Clare H.

Position: Secretary

Appointed: 31 October 2014

Resigned: 08 August 2017

Thomas M.

Position: Director

Appointed: 28 April 2014

Resigned: 31 December 2019

Stephen C.

Position: Secretary

Appointed: 22 October 2010

Resigned: 31 October 2014

Stephen C.

Position: Director

Appointed: 19 October 2010

Resigned: 31 October 2014

Claire O.

Position: Director

Appointed: 13 July 2010

Resigned: 03 February 2014

Faheza P.

Position: Secretary

Appointed: 16 June 2010

Resigned: 22 October 2010

Achim B.

Position: Director

Appointed: 20 July 2009

Resigned: 12 November 2012

Susanne T.

Position: Director

Appointed: 18 November 2008

Resigned: 21 October 2020

David G.

Position: Director

Appointed: 09 May 2006

Resigned: 10 January 2020

Stephen E.

Position: Director

Appointed: 07 September 2005

Resigned: 11 May 2010

Dominic P.

Position: Director

Appointed: 05 September 2005

Resigned: 05 October 2015

Selina F.

Position: Director

Appointed: 05 September 2005

Resigned: 08 October 2018

Tomas W.

Position: Secretary

Appointed: 01 April 2005

Resigned: 16 June 2010

Duncan A.

Position: Director

Appointed: 01 April 2005

Resigned: 23 March 2015

Iwona B.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2022

Tomas W.

Position: Director

Appointed: 01 April 2005

Resigned: 06 June 2010

Company previous names

Whitechapel Ventures December 28, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 0015 001
Current Assets656 540810 641
Debtors386 014555 877
Other
Audit Fees Expenses7 8504 500
Accrued Liabilities Deferred Income 45 031
Administrative Expenses29 02226 486
Amounts Owed To Group Undertakings419 093512 059
Cost Sales871 004968 942
Creditors656 539810 640
Net Current Assets Liabilities11
Other Creditors2 2642 354
Other Distributions To Owners Decrease Increase In Equity300 228311 301
Other Operating Income Format152 09565 177
Prepayments Accrued Income289 191476 316
Profit Loss 311 301
Profit Loss On Ordinary Activities Before Tax95 63734 152
Tax Tax Credit On Profit Or Loss On Ordinary Activities-204 591-277 149
Trade Creditors Trade Payables 251 196
Trade Debtors Trade Receivables52 16470 805

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (15 pages)

Company search

Advertisements