Company NameParsons & Whittemore Limited
DirectorGeorge Francis Landegger
Company StatusActive
Company Number00406179
CategoryPrivate Limited Company
Incorporation Date14 March 1946(78 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Francis Landegger
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 1992(46 years, 1 month after company formation)
Appointment Duration32 years
RoleChairman
Country of ResidenceUnited States
Correspondence AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Director NameRoberto Cesar Antonini
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityArgentinian
StatusResigned
Appointed13 April 1992(46 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 13 February 2004)
RoleEngineer
Correspondence AddressWoodside
Court Hill
Chipstead
Surrey
CR5 3NQ
Director NameSir Robert Anthony Clark
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(46 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 03 January 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMunstead Wood
Heath Lane
Godalming
Surrey
GU7 1UN
Director NameOliver William Haines
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(46 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1995)
RoleAccountant
Correspondence AddressBell House 23 Bell Lane
Fetcham
Leatherhead
Surrey
KT22 9ND
Director NameArchibald Lawrence Orme
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(46 years, 1 month after company formation)
Appointment Duration23 years, 2 months (resigned 30 June 2015)
RoleAccountant
Correspondence Address32 Brierie Gardens
Crosslee
Johnstone
Renfrewshire
PA6 7BZ
Scotland
Secretary NameArchibald Lawrence Orme
NationalityBritish
StatusResigned
Appointed13 April 1992(46 years, 1 month after company formation)
Appointment Duration23 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address32 Brierie Gardens
Crosslee
Johnstone
Renfrewshire
PA6 7BZ
Scotland

Location

Registered AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£440,349
Cash£40,631
Current Liabilities£470,919

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

24 February 1995Delivered on: 3 March 1995
Satisfied on: 7 March 2001
Persons entitled: Compagnie Financiere De CIC Et De L'union Europeenne

Classification: Cash assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of the counter indemnity.
Particulars: Cash deposits from time to time standing to the credit of a collateral account in the bank's (chargee's) books.
Fully Satisfied
28 February 1992Delivered on: 9 March 1992
Satisfied on: 13 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: 04.
Particulars: All such rights to the payment of the deposit as the company then had under the upon which the deposit was made and the provisions contained in the agreement see 395 413 c 9/3 for full details.
Fully Satisfied
8 January 1992Delivered on: 24 January 1992
Satisfied on: 13 November 2000
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond DATED30/12/91.
Particulars: All and whole that area of ground lying to the north of livingstone street clydebank glasgow k/a and forming clyde retaipark t/no dmb 259960.
Fully Satisfied
30 December 1991Delivered on: 7 January 1992
Satisfied on: 13 November 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and factory unit on the north side of st davbids road morriston t/n wa 3446.
Fully Satisfied
31 December 1991Delivered on: 3 January 1992
Satisfied on: 10 January 2001
Persons entitled: Banco Hispano Americano Limited

Classification: Floating charge
Secured details: All monies due or to become due from thecompany to the chargee pursuant to a term loan agreement of eveen date.the maximum amount recoverable by the chargee by virtue of the exerciseof this security shall not exceed £100.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 December 1991Delivered on: 3 January 1992
Satisfied on: 24 May 2001
Persons entitled: Banco Hispano Americano Limited

Classification: Charge
Secured details: Under the terms of a loan agreement of even date and/or this charge.
Particulars: See form 395 1330 c 6/1 for full details.
Fully Satisfied
14 December 1982Delivered on: 14 December 1982
Satisfied on: 7 December 1991
Persons entitled: Worldwids Productions Inc

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (1) a charge dated 4/12/82 (the charge) (2) the property secured by the charge inc. (3) such amoounts as may stand to the credit of the deposit account in the joint names of the company and worldwide productions inc.
Fully Satisfied
16 October 1981Delivered on: 23 October 1981
Satisfied on: 7 December 1991
Persons entitled: Brent Walker Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee no exceeding sterling pounds 1575623 pursuant to a loan agreement dated 16TH october, 1981.
Particulars: (1) a charge dated 16TH october, 1981, between parson & whittemore lyddon limited and the company. (2) the property secured by the charge (3) amounts standing to the credit of a deposit account with barclays bank limited.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
5 November 2021Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 5 November 2021 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 25,000
(4 pages)
7 April 2016Director's details changed for George Francis Landegger on 1 April 2016 (2 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 25,000
(4 pages)
7 April 2016Director's details changed for George Francis Landegger on 1 April 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
30 July 2015Termination of appointment of Archibald Lawrence Orme as a director on 30 June 2015 (1 page)
30 July 2015Termination of appointment of Archibald Lawrence Orme as a secretary on 30 June 2015 (1 page)
30 July 2015Registered office address changed from 10-18 Union Street London SE1 1SZ to 119 the Hub 300 Kensal Road London W10 5BE on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Archibald Lawrence Orme as a director on 30 June 2015 (1 page)
30 July 2015Termination of appointment of Archibald Lawrence Orme as a secretary on 30 June 2015 (1 page)
30 July 2015Registered office address changed from 10-18 Union Street London SE1 1SZ to 119 the Hub 300 Kensal Road London W10 5BE on 30 July 2015 (1 page)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 25,000
(6 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 25,000
(6 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 25,000
(6 pages)
2 September 2014Full accounts made up to 31 December 2013 (17 pages)
2 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 25,000
(6 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 25,000
(6 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 25,000
(6 pages)
16 October 2013Full accounts made up to 31 December 2012 (16 pages)
16 October 2013Full accounts made up to 31 December 2012 (16 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
14 February 2013Termination of appointment of Robert Clark as a director (2 pages)
14 February 2013Termination of appointment of Robert Clark as a director (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
15 September 2011Full accounts made up to 31 December 2010 (16 pages)
15 September 2011Full accounts made up to 31 December 2010 (16 pages)
3 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 August 2011 (1 page)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (16 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (16 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (16 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (16 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (16 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (16 pages)
11 September 2009Full accounts made up to 31 December 2008 (15 pages)
11 September 2009Full accounts made up to 31 December 2008 (15 pages)
22 April 2009Return made up to 06/04/09; full list of members (7 pages)
22 April 2009Return made up to 06/04/09; full list of members (7 pages)
10 November 2008Full accounts made up to 31 December 2007 (16 pages)
10 November 2008Full accounts made up to 31 December 2007 (16 pages)
18 April 2008Return made up to 06/04/08; full list of members (4 pages)
18 April 2008Location of debenture register (1 page)
18 April 2008Location of debenture register (1 page)
18 April 2008Return made up to 06/04/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
11 May 2007Return made up to 06/04/07; no change of members (7 pages)
11 May 2007Return made up to 06/04/07; no change of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
3 May 2006Return made up to 06/04/06; full list of members (7 pages)
3 May 2006Return made up to 06/04/06; full list of members (7 pages)
15 September 2005Full accounts made up to 31 December 2004 (14 pages)
15 September 2005Full accounts made up to 31 December 2004 (14 pages)
18 April 2005Return made up to 06/04/05; full list of members (7 pages)
18 April 2005Return made up to 06/04/05; full list of members (7 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2004Full accounts made up to 31 December 2003 (14 pages)
2 August 2004Full accounts made up to 31 December 2003 (14 pages)
23 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2004Return made up to 06/04/04; full list of members (7 pages)
15 April 2004Return made up to 06/04/04; full list of members (7 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
5 July 2003Full accounts made up to 31 December 2002 (15 pages)
5 July 2003Full accounts made up to 31 December 2002 (15 pages)
17 April 2003Return made up to 06/04/03; full list of members (9 pages)
17 April 2003Return made up to 06/04/03; full list of members (9 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
24 January 2003Full accounts made up to 31 December 2001 (15 pages)
24 January 2003Full accounts made up to 31 December 2001 (15 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 June 2002Memorandum and Articles of Association (8 pages)
14 June 2002Memorandum and Articles of Association (8 pages)
20 May 2002Ad 10/04/02--------- £ si 15800000@1 (2 pages)
20 May 2002Ad 10/04/02--------- £ si 15800000@1 (2 pages)
3 May 2002Certificate of reduction of issued capital (1 page)
3 May 2002Certificate of reduction of issued capital (1 page)
3 May 2002Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
3 May 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 May 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 May 2002Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
2 May 2002Return made up to 06/04/02; full list of members (7 pages)
2 May 2002Return made up to 06/04/02; full list of members (7 pages)
16 April 2002£ nc 50000/15850000 10/04/02 (2 pages)
16 April 2002£ nc 50000/15850000 10/04/02 (2 pages)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 November 2001Secretary's particulars changed;director's particulars changed (1 page)
8 November 2001Secretary's particulars changed;director's particulars changed (1 page)
6 June 2001Full accounts made up to 31 December 2000 (15 pages)
6 June 2001Full accounts made up to 31 December 2000 (15 pages)
24 May 2001Declaration of satisfaction of mortgage/charge (1 page)
24 May 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Return made up to 13/04/01; full list of members (7 pages)
24 April 2001Return made up to 13/04/01; full list of members (7 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 20/26 wellesley road croydon surrey CR9 2BT (1 page)
26 October 2000Registered office changed on 26/10/00 from: 20/26 wellesley road croydon surrey CR9 2BT (1 page)
12 July 2000Full accounts made up to 31 December 1999 (17 pages)
12 July 2000Full accounts made up to 31 December 1999 (17 pages)
21 April 2000Return made up to 13/04/00; full list of members (5 pages)
21 April 2000Return made up to 13/04/00; full list of members (5 pages)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
22 November 1999Full accounts made up to 31 December 1998 (18 pages)
22 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 May 1999Return made up to 13/04/99; no change of members (5 pages)
7 May 1999Return made up to 13/04/99; no change of members (5 pages)
23 April 1999Full group accounts made up to 31 December 1997 (27 pages)
23 April 1999Full group accounts made up to 31 December 1997 (27 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 May 1998Return made up to 13/04/98; no change of members (5 pages)
13 May 1998Return made up to 13/04/98; no change of members (5 pages)
12 May 1998Full group accounts made up to 31 December 1996 (30 pages)
12 May 1998Full group accounts made up to 31 December 1996 (30 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 May 1997Return made up to 13/04/97; full list of members (7 pages)
2 May 1997Return made up to 13/04/97; full list of members (7 pages)
17 April 1997Full group accounts made up to 31 December 1995 (33 pages)
17 April 1997Full group accounts made up to 31 December 1995 (33 pages)
17 March 1997Secretary's particulars changed;director's particulars changed (1 page)
17 March 1997Secretary's particulars changed;director's particulars changed (1 page)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
4 June 1996Full group accounts made up to 31 December 1994 (35 pages)
4 June 1996Full group accounts made up to 31 December 1994 (35 pages)
8 May 1996Return made up to 13/04/96; no change of members (5 pages)
8 May 1996Return made up to 13/04/96; no change of members (5 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
9 May 1995Return made up to 13/04/95; no change of members (8 pages)
9 May 1995Return made up to 13/04/95; no change of members (8 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)