Company NameS.G.Whitaker Limited
Company StatusDissolved
Company Number00300775
CategoryPrivate Limited Company
Incorporation Date15 May 1935(89 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Clive Alan Coward
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(57 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Coulson Street
London
SW3 3NA
Director NameMrs Mary Frances Coward
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(57 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Coulson Street
London
SW3 3NA
Director NameMr Roger James Southam
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(57 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address238 Boardwalk Place
London
E14 5SQ
Secretary NameHoward Thomas Watson
NationalityBritish
StatusCurrent
Appointed28 July 1999(64 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address1 Little Hame
Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9AN
Secretary NameMary Catherine Pesci
NationalityIrish
StatusCurrent
Appointed06 March 2000(64 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address39 Gloucester Road
Twickenham
Middlesex
TW2 6NF
Director NameMrs Catherine Elizabeth Ellen Coward
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(57 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHolbrooks
Ockley
Surrey
RH5 5NP
Secretary NameMrs Deborah Ann Kittow
NationalityBritish
StatusResigned
Appointed14 October 1992(57 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address89 Chestnut Grove
Balham
London
SW12 8JG
Secretary NameAmanda Elisabeth Hepburn
NationalityBritish
StatusResigned
Appointed17 October 1995(60 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 1999)
RoleCompany Director
Correspondence Address23 Rosaline Road
London
SW6 7QS
Secretary NameMs Jane Alicia Preston
NationalityBritish
StatusResigned
Appointed28 July 1999(64 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118a Restons Crescent
London
SE9 2JJ
Secretary NameMs Sally Jean Neilson
NationalityBritish
StatusResigned
Appointed06 August 2001(66 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 29 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 225 Main Road
Biggin Hill
Westerham
Kent
TN16 3JY

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Turnover£2,583,000
Net Worth£25,435,000
Cash£55,000
Current Liabilities£2,001,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 December 2005Dissolved (1 page)
9 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
15 July 2005Liquidators statement of receipts and payments (5 pages)
4 January 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Registered office changed on 18/07/02 from: hope house 45 great peter street london SW1P 3LT (1 page)
16 July 2002Appointment of a voluntary liquidator (1 page)
5 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
27 June 2002Ad 18/06/02--------- £ si 1@1=1 £ ic 32088/32089 (2 pages)
21 June 2002Resolutions
  • RES13 ‐ Sale of 50000 ord share 18/06/02
(3 pages)
21 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2002Declaration of solvency (3 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2001Full accounts made up to 31 March 2001 (22 pages)
18 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 2001Auditor's resignation (1 page)
7 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
9 April 2001Director resigned (1 page)
18 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2000Full accounts made up to 31 March 2000 (22 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
26 October 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(9 pages)
27 August 1999Full accounts made up to 31 March 1999 (44 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
27 October 1998Return made up to 14/10/98; full list of members (10 pages)
22 September 1998Full accounts made up to 31 March 1998 (46 pages)
1 May 1998Secretary's particulars changed (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Return made up to 14/10/97; no change of members (8 pages)
2 October 1997Particulars of mortgage/charge (5 pages)
24 September 1997Full accounts made up to 31 March 1997 (43 pages)
5 August 1997Secretary resigned (1 page)
30 October 1996Return made up to 14/10/96; no change of members (10 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (27 pages)
8 November 1995Return made up to 14/10/95; full list of members (12 pages)
30 October 1995New secretary appointed (2 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (26 pages)
28 June 1995Particulars of mortgage/charge (6 pages)
28 June 1995Particulars of mortgage/charge (6 pages)
28 June 1995Particulars of mortgage/charge (6 pages)
28 June 1995Particulars of mortgage/charge (6 pages)
28 June 1995Particulars of mortgage/charge (6 pages)
28 June 1995Particulars of mortgage/charge (6 pages)
28 June 1995Particulars of mortgage/charge (6 pages)
22 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1986Memorandum and Articles of Association (35 pages)