Company NameWhitbean Services Ltd
DirectorMohammed Naheem
Company StatusActive
Company Number07433872
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammed Naheem
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(7 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Muhammad Siddique
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Alphonsus Street
Old Trafford
Manchester
M16 7QS
Director NameMrs Michelle Naimah Sharif
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameMr Hashim Mohammad Sharif
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameMr Mohammed Naheem
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(7 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michelle Naimah Sharif
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

28 August 2020Total exemption full accounts made up to 30 November 2019 (3 pages)
13 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (3 pages)
22 January 2019Cessation of Hashim Mohammad Sharif as a person with significant control on 22 January 2019 (1 page)
22 January 2019Notification of Mohammed Naheem as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
9 January 2019Appointment of Mr Mohammed Naheem as a director on 2 November 2018 (2 pages)
9 January 2019Appointment of Mr Mohammed Naheem as a director on 2 November 2018 (2 pages)
9 January 2019Termination of appointment of Mohammed Naheem as a director on 2 November 2018 (1 page)
9 January 2019Termination of appointment of Hashim Mohammad Sharif as a director on 2 November 2018 (1 page)
24 August 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
26 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
21 July 2017Notification of Hashim Mohammad Sharif as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Hashim Mohammad Sharif as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Hashim Mohammad Sharif as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
20 July 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
23 May 2016Termination of appointment of Michelle Naimah Sharif as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Michelle Naimah Sharif as a director on 23 May 2016 (1 page)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
20 May 2016Appointment of Mr Hashim Sharif as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Hashim Sharif as a director on 20 May 2016 (2 pages)
11 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
23 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
23 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
18 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
18 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
22 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
22 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
12 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
2 December 2011Appointment of Michelle Naimah Sharif as a director (2 pages)
2 December 2011Termination of appointment of Muhammad Siddique as a director (1 page)
2 December 2011Termination of appointment of Muhammad Siddique as a director (1 page)
2 December 2011Appointment of Michelle Naimah Sharif as a director (2 pages)
4 January 2011Appointment of Mr Muhammad Siddique as a director (2 pages)
4 January 2011Appointment of Mr Muhammad Siddique as a director (2 pages)
9 December 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2010 (1 page)
9 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
9 December 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2010 (1 page)
9 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
9 December 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2010 (1 page)
9 November 2010Incorporation (20 pages)
9 November 2010Incorporation (20 pages)