ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whitechapel Road Developments Limited

Whitechapel Road Developments Limited is a liquidation company incorporated on 27 February 2013 with the registered office located in London, City of London. Whitechapel Road Developments Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 6 years ago
Company No
08422258
Private limited company
Age
12 years
Incorporated 27 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2426 days
Dated 27 February 2018 (7 years ago)
Next confirmation dated 27 February 2019
Was due on 13 March 2019 (6 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2133 days
For period 1 Apr31 Mar 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2019
Was due on 31 December 2019 (5 years ago)
Address
Menzies Llp 4th Floor, 95 Gresham Street
London
EC2V 7AB
Address changed on 5 Mar 2025 (8 months ago)
Previous address was Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • Chartered Surveyor • British • Lives in UK • Born in May 1964
Director • British • Lives in UK • Born in Dec 1965
Director • British • Lives in England • Born in Sep 1950
Mr John Dudley Spiers
PSC • British • Lives in England • Born in Sep 1950
Alternative Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Best Investment Limited
John Dudley Spiers is a mutual person.
Active
Eq Investors Group Limited
John Dudley Spiers is a mutual person.
Active
Spiers Family Foundation Limited
John Dudley Spiers is a mutual person.
Active
Alternative Developments Limited
Andrew Laurence Dawson and Gary James Stewart are mutual people.
Active
Ailon Developments Limited
Andrew Laurence Dawson and Gary James Stewart are mutual people.
Active
Eq Investors Limited
John Dudley Spiers is a mutual person.
Active
Commercial Road Development Management Limited
Andrew Laurence Dawson is a mutual person.
Active
Nec Propco Limited
Andrew Laurence Dawson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£372K
Increased by £333K (+854%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£16.22M
Increased by £7.3M (+82%)
Total Liabilities
-£16.35M
Increased by £7.36M (+82%)
Net Assets
-£128K
Decreased by £54K (+73%)
Debt Ratio (%)
101%
Decreased by 0.04% (-0%)
Latest Activity
Registered Address Changed
8 Months Ago on 5 Mar 2025
Liquidator Removed By Court
5 Years Ago on 6 Oct 2020
Voluntary Liquidator Appointed
6 Years Ago on 13 Mar 2019
Declaration of Solvency
6 Years Ago on 13 Mar 2019
Full Accounts Submitted
6 Years Ago on 3 Jan 2019
Full Accounts Submitted
7 Years Ago on 6 Apr 2018
Confirmation Submitted
7 Years Ago on 27 Feb 2018
Mr Andrew Laurence Dawson Details Changed
7 Years Ago on 31 Jan 2018
Registered Address Changed
8 Years Ago on 28 Mar 2017
Mr Gary James Stewart Details Changed
8 Years Ago on 24 Mar 2017
Get Credit Report
Discover Whitechapel Road Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 27 February 2025
Submitted on 1 May 2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 5 March 2025
Submitted on 5 Mar 2025
Liquidators' statement of receipts and payments to 27 February 2024
Submitted on 4 May 2024
Liquidators' statement of receipts and payments to 27 February 2023
Submitted on 4 May 2023
Liquidators' statement of receipts and payments to 27 February 2022
Submitted on 28 Apr 2022
Liquidators' statement of receipts and payments to 27 February 2021
Submitted on 4 May 2021
Removal of liquidator by court order
Submitted on 6 Oct 2020
Liquidators' statement of receipts and payments to 27 February 2020
Submitted on 6 May 2020
Declaration of solvency
Submitted on 13 Mar 2019
Appointment of a voluntary liquidator
Submitted on 13 Mar 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year