Company NameWhalebone Investment Company Limited
DirectorPeter Duncan Connell
Company StatusActive
Company Number00673945
CategoryPrivate Limited Company
Incorporation Date1 November 1960(63 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Duncan Connell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(47 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameDuncan George Connell
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(30 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 July 2003)
RoleChartered Surveyor
Correspondence Address7 Langham Place
Highwoods
Cochester
Essex
CO4 4GB
Director NameJohn Farbon Moultrie
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(30 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 October 2003)
RoleChartered Surveyor
Correspondence Address8 Castle Hill Court
Huntingdon
Cambridgeshire
PE18 6TJ
Director NameMrs Josephine Adena Lucy Connell
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(30 years, 9 months after company formation)
Appointment Duration30 years, 8 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Secretary NameMrs Helena Mavia Caton
NationalityBritish
StatusResigned
Appointed14 August 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address19 Woodshire Road
Dagenham
Essex
RM10 7DB
Secretary NameDuncan George Connell
NationalityBritish
StatusResigned
Appointed01 June 1993(32 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 July 2003)
RoleCompany Director
Correspondence Address7 Langham Place
Highwoods
Cochester
Essex
CO4 4GB
Secretary NameMrs Josephine Adena Lucy Connell
NationalityBritish
StatusResigned
Appointed09 July 2003(42 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMr John Wheatcroft Tompkins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(43 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 21 February 2008)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressPotts 7 Brook Close
Woodham Walter
Maldon
Essex
CM9 6RG

Location

Registered AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Whalebone Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£831,697
Cash£167
Current Liabilities£6,279

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

21 February 2008Delivered on: 23 February 2008
Persons entitled: National Westminster 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: 6 the chase romford essex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2008Delivered on: 23 February 2008
Persons entitled: National Westminster 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: 11A herbert gardens romford essex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2008Delivered on: 23 February 2008
Persons entitled: National Westminster 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: 11 herbert gardens romford essex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2008Delivered on: 23 February 2008
Persons entitled: National Westminster 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: 25 eva road romford essex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2008Delivered on: 23 February 2008
Persons entitled: National Westminster 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: 41 eric road romford essex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2008Delivered on: 23 February 2008
Persons entitled: National Westminster 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: 12 carlton road walthamstow london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2008Delivered on: 23 February 2008
Persons entitled: National Westminster 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: 1 chadwell heath lane romford essex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
31 August 2018Change of details for Mrs Josephine Adena Lucy Connell as a person with significant control on 13 August 2018 (2 pages)
31 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
31 August 2018Notification of Josephine Adena Lucy Connell as a person with significant control on 12 August 2018 (2 pages)
31 August 2018Cessation of Josephine Adena Lucy Connell as a person with significant control on 1 August 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Mr Peter Duncan Connell on 13 August 2011 (2 pages)
13 September 2011Secretary's details changed for Josephine Adena Lucy Connell on 13 August 2011 (1 page)
13 September 2011Secretary's details changed for Josephine Adena Lucy Connell on 13 August 2011 (1 page)
13 September 2011Director's details changed for Josephine Adena Lucy Connell on 13 August 2011 (2 pages)
13 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Mr Peter Duncan Connell on 13 August 2011 (2 pages)
13 September 2011Director's details changed for Josephine Adena Lucy Connell on 13 August 2011 (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Return made up to 14/08/09; full list of members (3 pages)
26 August 2009Return made up to 14/08/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Return made up to 14/08/08; full list of members (4 pages)
21 October 2008Return made up to 14/08/08; full list of members (4 pages)
26 February 2008Declaration of assistance for shares acquisition (7 pages)
26 February 2008Declaration of assistance for shares acquisition (7 pages)
26 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 February 2008Declaration of assistance for shares acquisition (7 pages)
26 February 2008Declaration of assistance for shares acquisition (7 pages)
25 February 2008Appointment terminated director john tompkins (1 page)
25 February 2008Appointment terminated director john tompkins (1 page)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Return made up to 14/08/07; full list of members (3 pages)
4 September 2007Return made up to 14/08/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Return made up to 14/08/06; full list of members (3 pages)
25 September 2006Location of debenture register (1 page)
25 September 2006Location of debenture register (1 page)
25 September 2006Return made up to 14/08/06; full list of members (3 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Location of register of members (1 page)
24 August 2005Return made up to 14/08/05; full list of members (3 pages)
24 August 2005Return made up to 14/08/05; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 August 2004Return made up to 14/08/04; full list of members (7 pages)
18 August 2004Return made up to 14/08/04; full list of members (7 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 October 2003Return made up to 14/08/03; full list of members (7 pages)
20 October 2003Return made up to 14/08/03; full list of members (7 pages)
1 October 2003New secretary appointed (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2002Return made up to 14/08/02; full list of members (7 pages)
29 August 2002Return made up to 14/08/02; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 August 2001Return made up to 14/08/01; full list of members (7 pages)
23 August 2001Return made up to 14/08/01; full list of members (7 pages)
7 September 2000Return made up to 14/08/00; full list of members (7 pages)
7 September 2000Return made up to 14/08/00; full list of members (7 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 September 1999Return made up to 14/08/99; full list of members (6 pages)
3 September 1999Return made up to 14/08/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1998Return made up to 14/08/98; full list of members (6 pages)
13 October 1998Return made up to 14/08/98; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 September 1997Return made up to 14/08/97; no change of members (4 pages)
3 September 1997Return made up to 14/08/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
10 September 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 August 1995Return made up to 14/08/95; full list of members (6 pages)
17 August 1995Return made up to 14/08/95; full list of members (6 pages)
1 November 1960Certificate of incorporation (1 page)
1 November 1960Certificate of incorporation (1 page)
1 November 1960Incorporation (13 pages)
1 November 1960Incorporation (13 pages)