Whitecap Concessions Limited

General information

Name:

Whitecap Concessions Ltd

Office Address:

82 St John Street EC1M 4JN London

Number: 03025188

Incorporation date: 1995-02-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Whitecap Concessions Limited may be contacted at 82 St John Street, in London. The firm postal code is EC1M 4JN. Whitecap Concessions has been active in this business since the company was registered in 1995. The firm registered no. is 03025188. This company is known under the name of Whitecap Concessions Limited. It should be noted that the company also operated as Mirabelle Fashions until the company name was changed 30 years ago. This enterprise's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. 2022-04-30 is the last time when account status updates were filed.

Currently, this limited company is overseen by just one managing director: Ivan W., who was designated to this position in 1995. This limited company had been supervised by Katina K. till Thu, 22nd Jan 2004. As a follow-up a different director, including Frances W. gave up the position in 2004. Furthermore, the director's tasks are regularly supported by a secretary - Frances W., who joined this specific limited company on Wed, 9th Jan 2008.

  • Previous company's names
  • Whitecap Concessions Limited 1995-05-26
  • Mirabelle Fashions Limited 1995-02-22

Financial data based on annual reports

Company staff

Frances W.

Role: Secretary

Appointed: 09 January 2008

Latest update: 19 April 2025

Ivan W.

Role: Director

Appointed: 22 May 1995

Latest update: 19 April 2025

People with significant control

Ivan W. is the individual who controls this firm, owns over 3/4 of company shares.

Ivan W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 August 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 20 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 December 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th April 2024 (AA)
filed on: 12th, September 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Suite 2, Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2014

Address:

Suite 2, Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2015

Address:

Suite 2, Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
30
Company Age

Closest Companies - by postcode