Background WavePink WaveYellow Wave

BR WHITECHAPEL LIMITED (12378953)

BR WHITECHAPEL LIMITED (12378953) is an active UK company. incorporated on 30 December 2019. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BR WHITECHAPEL LIMITED has been registered for 6 years. Current directors include KAISER, Mohammed.

Company Number
12378953
Status
active
Type
ltd
Incorporated
30 December 2019
Age
6 years
Address
1 Barnock Close, Dartford, DA1 3RS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAISER, Mohammed
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BR WHITECHAPEL LIMITED

BR WHITECHAPEL LIMITED is an active company incorporated on 30 December 2019 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BR WHITECHAPEL LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12378953

LTD Company

Age

6 Years

Incorporated 30 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

1 Barnock Close Crayford Dartford, DA1 3RS,

Previous Addresses

40 Panyers Gardens Dagenham RM10 7FG England
From: 23 March 2021To: 5 September 2024
112-116 Whitechapel Road London E1 1JE England
From: 30 December 2019To: 23 March 2021
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Jul 21
New Owner
Dec 21
Owner Exit
Jan 22
Loan Secured
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KAISER, Mohammed

Active
Barnock Close, DartfordDA1 3RS
Born August 1980
Director
Appointed 08 Jan 2021

BEGUM, Shamim Ara

Resigned
Whitechapel Road, LondonE1 1JE
Born October 1987
Director
Appointed 15 Oct 2020
Resigned 08 Jan 2021

KAISER, Mohammed

Resigned
Whitechapel Road, LondonE1 1JE
Born August 1980
Director
Appointed 30 Dec 2019
Resigned 15 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Mifthahool Zannath

Ceased
Panyers Gardens, DagenhamRM10 7FG
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2021
Ceased 06 Jan 2022

Mr Mohammed Kaiser

Active
Barnock Close, DartfordDA1 3RS
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2019
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Incorporation Company
30 December 2019
NEWINCIncorporation