Whetstone
London
N20 0YZ
Director Name | Mrs Elizabeth Jane Epps |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(41 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 December 2007) |
Role | Housewife And Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Way Cliff Road Hythe Kent CT21 5XL |
Director Name | David Walter Mace Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(41 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 December 2007) |
Role | Chairman & Managing Director |
Correspondence Address | 88 High Street Hythe Kent CT21 5AJ |
Director Name | Gerald Pope Walter |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 August 1998) |
Role | Boot & Shoe Retailer And Director |
Correspondence Address | White Cottage Blackhouse Hill Hythe Kent CT21 5UU |
Director Name | Grace Hannah Walter |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 1993) |
Role | Company Director |
Correspondence Address | White Cottage Blackhouse Hill Hythe Kent CT21 5UU |
Secretary Name | Grace Hannah Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 1993) |
Role | Company Director |
Correspondence Address | White Cottage Blackhouse Hill Hythe Kent CT21 5UU |
Secretary Name | Mrs Elizabeth Jane Epps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1993(43 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 December 2007) |
Role | Housewife & Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Way Cliff Road Hythe Kent CT21 5XL |
Director Name | Mr James Godden |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RH |
Secretary Name | Daisy Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 February 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RH |
Director Name | Daisy Miller |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RH |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
8k at £1 | Godden Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,428 |
Cash | £49 |
Current Liabilities | £30,664 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 March 2009 | Delivered on: 17 March 2009 Persons entitled: Barclays 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: F/H property k/a 108 sandgate road folkestone kent t/no K270044. Outstanding |
---|---|
12 March 2009 | Delivered on: 17 March 2009 Persons entitled: Barclays 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: F/H proeprty k/a 44 high street tenterden kent t/no K223580. Outstanding |
17 April 2001 | Delivered on: 23 April 2001 Satisfied on: 14 December 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 April 2001 | Delivered on: 23 April 2001 Satisfied on: 30 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 108 sandgate road folkestone kent t/n K270044. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 July 1997 | Delivered on: 6 August 1997 Satisfied on: 14 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 46/48 high st,deal kent; t/no k 330412. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 November 1966 | Delivered on: 2 December 1966 Satisfied on: 14 December 2007 Persons entitled: National Provincial Bank Limited. Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Fixed & floating charge see doc 24).. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Resolutions
|
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
28 January 2014 | Director's details changed for Rochelle Godden on 3 January 2014 (3 pages) |
28 January 2014 | Director's details changed for Rochelle Godden on 3 January 2014 (3 pages) |
17 January 2014 | Registered office address changed from , Rotunda House Unit H Concept Court, Shearway Business Park, Folkestone, Kent, CT19 4RH on 17 January 2014 (4 pages) |
17 January 2014 | Registered office address changed from Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RH on 17 January 2014 (4 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 June 2013 | Termination of appointment of Daisy Miller as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Daisy Miller as a director (2 pages) |
7 February 2013 | Termination of appointment of Daisy Miller as a director (2 pages) |
19 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 September 2012 | Appointment of Rochelle Godden as a director (3 pages) |
27 September 2012 | Termination of appointment of James Godden as a director (1 page) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Appointment of Daisy Miller as a director (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 November 2009 | Director's details changed for Mr James Godden on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr James Godden on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Daisy Miller on 1 October 2009 (1 page) |
30 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Secretary's details changed for Daisy Miller on 1 October 2009 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from rotunda house unit h concept court shearway business park shearway road folkestone kent CT19 4RH (1 page) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Return made up to 12/11/08; full list of members (6 pages) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from, rotunda house unit h, concept court shearway business, park shearway road folkestone, kent, CT19 4RH (1 page) |
15 September 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
15 February 2008 | Return made up to 12/11/07; full list of members (9 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 108 sandgate rd folkestone CT20 2BW (1 page) |
4 January 2008 | Secretary resigned;director resigned (1 page) |
23 December 2007 | Memorandum and Articles of Association (14 pages) |
20 December 2007 | Company name changed walter & son (shoes) LIMITED\certificate issued on 20/12/07 (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2006 | Return made up to 12/11/06; full list of members (9 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (9 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 November 2003 | Return made up to 12/11/03; full list of members (9 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
12 November 2002 | Return made up to 12/11/02; full list of members
|
5 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
8 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
4 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
23 April 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Return made up to 12/11/00; full list of members
|
20 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 December 1999 | Return made up to 12/11/99; full list of members (8 pages) |
16 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
11 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
27 August 1998 | Director resigned (1 page) |
5 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Return made up to 12/11/96; no change of members (4 pages) |
7 July 1996 | Full accounts made up to 31 January 1996 (12 pages) |
5 May 1995 | Accounts for a small company made up to 31 January 1995 (14 pages) |
14 March 1990 | Resolutions
|
16 July 1986 | Accounts made up to 31 January 1986 (12 pages) |
11 July 1985 | Accounts made up to 31 January 1985 (11 pages) |
14 August 1984 | Accounts made up to 31 January 1984 (10 pages) |
23 June 1983 | Accounts made up to 31 January 1983 (8 pages) |
17 February 1982 | Accounts made up to 31 January 1982 (8 pages) |
17 June 1981 | Accounts made up to 31 January 1981 (8 pages) |
27 September 1950 | Incorporation (21 pages) |