Company NameWhittaker Wainwright & Company Limited
DirectorsCarole Anne Mosheim and Shirley Rosslyn Byre
Company StatusActive
Company Number00373524
CategoryPrivate Limited Company
Incorporation Date22 April 1942(82 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Carole Anne Mosheim
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(55 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Broomfield Court
2 Beaumont Close
London
N2 0GA
Secretary NameMrs Shirley Rosslyn Byre
NationalityBritish
StatusCurrent
Appointed28 February 2001(58 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Savoy Court
West Heath Road
London
NW3 7NF
Director NameMrs Shirley Rosslyn Byre
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(73 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House Albert Place
London
N3 1QA
Director NameMr Arthur Zelco
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(49 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 1995)
RoleCompany Director
Correspondence Address29 Avenue Close
London
NW8 6BY
Director NameMrs Flossie Zelco
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(49 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 1995)
RoleCompany Director
Correspondence Address29 Avenue Close
London
NW8 6BY
Secretary NameMrs Flossie Zelco
NationalityBritish
StatusResigned
Appointed15 September 1991(49 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 1995)
RoleCompany Director
Correspondence Address29 Avenue Close
London
NW8 6BY
Director NameAnthony Byre
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(49 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savoy Court
West Heath Road
London
NW3 7NF
Secretary NameCarole Mosheim
NationalityBritish
StatusResigned
Appointed02 February 1995(52 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 February 2001)
RoleCompany Director
Correspondence Address27 Brim Hill
London
N2 0HD

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£710,415
Current Liabilities£1,468

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

25 May 2001Delivered on: 31 May 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property and land k/a 8A medley road hampstead t/no: NGL44035 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 November 1949Delivered on: 8 May 1950
Satisfied on: 7 June 2001
Persons entitled: John Davenport & Sons Limited

Classification: Further charge
Secured details: Sterling pounds 6000 (owing).
Particulars: 24 gilbert street westminster london W1 title no ln 58167.
Fully Satisfied
3 November 1948Delivered on: 8 May 1950
Satisfied on: 7 June 2001
Persons entitled: C.Gilbert

Classification: Mortgage
Secured details: Sterling pounds 2000 (owing).
Particulars: 24, gilbert street westminster london W1 title no ln 58167.
Fully Satisfied
3 November 1948Delivered on: 8 May 1950
Satisfied on: 7 June 2001
Persons entitled: John Davenport & Sons Limited

Classification: Mortgage
Secured details: Sterling pounds 15,000.
Particulars: 24 gilbert street westminster london W1 title no ln 58167.
Fully Satisfied
29 March 1948Delivered on: 3 December 1948
Satisfied on: 16 June 2001
Persons entitled: Alliance Bldg Socy.

Classification: Legal charge
Secured details: Sterling pounds 28,000.
Particulars: 7,8,9,10,Precious street and 23,24,24A, great castle street st.marylebone london.
Fully Satisfied

Filing History

4 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
23 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
12 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 August 2018Cessation of Kenneth Van Emden as a person with significant control on 25 January 2018 (1 page)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Appointment of Mrs Shirley Rosslyn Byre as a director on 5 November 2015 (2 pages)
5 November 2015Appointment of Mrs Shirley Rosslyn Byre as a director on 5 November 2015 (2 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000
(5 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000
(5 pages)
16 September 2015Termination of appointment of Anthony Byre as a director on 1 December 2014 (1 page)
16 September 2015Termination of appointment of Anthony Byre as a director on 1 December 2014 (1 page)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (6 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000
(6 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2009Return made up to 15/09/09; full list of members (6 pages)
23 September 2009Return made up to 15/09/09; full list of members (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2008Return made up to 15/09/08; full list of members (6 pages)
15 September 2008Return made up to 15/09/08; full list of members (6 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Return made up to 15/09/07; full list of members (4 pages)
12 October 2007Return made up to 15/09/07; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2006Return made up to 15/09/06; full list of members (10 pages)
4 October 2006Return made up to 15/09/06; full list of members (10 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 September 2005Return made up to 15/09/05; full list of members (10 pages)
21 September 2005Return made up to 15/09/05; full list of members (10 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 September 2004Return made up to 15/09/04; full list of members (10 pages)
23 September 2004Return made up to 15/09/04; full list of members (10 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 September 2003Return made up to 15/09/03; full list of members (10 pages)
18 September 2003Return made up to 15/09/03; full list of members (10 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Secretary's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
21 May 2003Secretary's particulars changed (1 page)
26 September 2002Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(10 pages)
26 September 2002Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(10 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 September 2001Return made up to 15/09/01; full list of members (9 pages)
19 September 2001Return made up to 15/09/01; full list of members (9 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Particulars of mortgage/charge (5 pages)
31 May 2001Particulars of mortgage/charge (5 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
19 September 2000Return made up to 15/09/00; full list of members (8 pages)
19 September 2000Return made up to 15/09/00; full list of members (8 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 September 1999Return made up to 15/09/99; full list of members (7 pages)
14 September 1999Return made up to 15/09/99; full list of members (7 pages)
9 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 September 1998Return made up to 15/09/98; no change of members (5 pages)
22 September 1998Return made up to 15/09/98; no change of members (5 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Return made up to 15/09/97; no change of members (5 pages)
24 September 1997Return made up to 15/09/97; no change of members (5 pages)
17 September 1996Return made up to 15/09/96; full list of members
  • 363(287) ‐ Registered office changed on 17/09/96
(7 pages)
17 September 1996Return made up to 15/09/96; full list of members
  • 363(287) ‐ Registered office changed on 17/09/96
(7 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 October 1995Return made up to 15/09/95; full list of members (8 pages)
10 October 1995Return made up to 15/09/95; full list of members (8 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Director resigned (2 pages)