Whitehall Tenants Limited WOODFORD GREEN


Founded in 1996, Whitehall Tenants, classified under reg no. 03295888 is an active company. Currently registered at 167 Whitehall Road IG8 0RH, Woodford Green the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 8 directors in the the firm, namely Doreen H., Ronald H. and Alfie R. and others. In addition one secretary - Gary G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Edna S. who worked with the the firm until 12 January 2016.

Whitehall Tenants Limited Address / Contact

Office Address 167 Whitehall Road
Town Woodford Green
Post code IG8 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03295888
Date of Incorporation Mon, 23rd Dec 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Doreen H.

Position: Director

Appointed: 18 May 2022

Ronald H.

Position: Director

Appointed: 18 May 2022

Alfie R.

Position: Director

Appointed: 31 January 2020

Gary G.

Position: Secretary

Appointed: 12 January 2016

Matthew W.

Position: Director

Appointed: 17 June 2015

Karen M.

Position: Director

Appointed: 17 June 2015

Nadia K.

Position: Director

Appointed: 23 December 1996

Silvia C.

Position: Director

Appointed: 23 December 1996

Gary G.

Position: Director

Appointed: 23 December 1996

Eva K.

Position: Director

Appointed: 04 October 2018

Resigned: 19 May 2022

Mark R.

Position: Director

Appointed: 01 July 2010

Resigned: 04 October 2018

Cheryl D.

Position: Director

Appointed: 18 November 2009

Resigned: 01 July 2010

Neal W.

Position: Director

Appointed: 16 September 2005

Resigned: 17 June 2015

Michael W.

Position: Director

Appointed: 16 September 2005

Resigned: 17 June 2015

Ghulam S.

Position: Director

Appointed: 23 July 2002

Resigned: 15 September 2005

Edna S.

Position: Director

Appointed: 14 February 1997

Resigned: 01 July 2019

Anthony B.

Position: Director

Appointed: 23 December 1996

Resigned: 22 July 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 December 1996

Resigned: 23 December 1996

Edna S.

Position: Secretary

Appointed: 23 December 1996

Resigned: 12 January 2016

Ethel A.

Position: Director

Appointed: 23 December 1996

Resigned: 13 February 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1996

Resigned: 23 December 1996

Dennis M.

Position: Director

Appointed: 23 December 1996

Resigned: 18 November 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 11 names. As BizStats researched, there is Doreen H. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Ronald H. This PSC has significiant influence or control over the company,. The third one is Alfie R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Doreen H.

Notified on 18 May 2022
Nature of control: significiant influence or control

Ronald H.

Notified on 18 May 2022
Nature of control: significiant influence or control

Alfie R.

Notified on 29 November 2020
Nature of control: significiant influence or control

Karen M.

Notified on 23 December 2016
Nature of control: significiant influence or control

Nadia K.

Notified on 23 December 2016
Nature of control: significiant influence or control

Silvia C.

Notified on 23 December 2016
Nature of control: significiant influence or control

Gary G.

Notified on 23 December 2016
Nature of control: significiant influence or control

Matthew W.

Notified on 23 December 2016
Nature of control: significiant influence or control

Eva K.

Notified on 4 October 2018
Ceased on 19 May 2022
Nature of control: significiant influence or control

Edna S.

Notified on 23 December 2016
Ceased on 1 July 2019
Nature of control: right to appoint and remove directors

Mark R.

Notified on 23 December 2016
Ceased on 4 October 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6666      
Balance Sheet
Cash Bank On Hand   66666  
Net Assets Liabilities   6666666
Cash Bank In Hand6666      
Net Assets Liabilities Including Pension Asset Liability6666      
Reserves/Capital
Shareholder Funds6666      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset       666
Number Shares Allotted 666666666
Par Value Share 111111111
Share Capital Allotted Called Up Paid6666      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 22nd, September 2023
Free Download (2 pages)

Company search

Advertisements