Lower Plantation
Loudwater
Herts
WD3 4PQ
Secretary Name | Mrs Susan Jessica Rice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(44 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 13 February 2020) |
Role | Secretarial |
Country of Residence | England |
Correspondence Address | Jalasupi Lower Plantation Loudwater Herts WD3 4PQ |
Director Name | Mr Peter James Rice |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2017(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacasupi Lower Plantation Loudwater Rickmansworth Herts WD3 4PQ |
Director Name | Betty Ruby Whitaker |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(29 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 29 June 2006) |
Role | Secretary |
Correspondence Address | 4 Wildwood Northwood Middlesex HA6 2DB |
Director Name | Mr Kenneth Whitaker |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(29 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 15 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wildwood Northwood Middlesex HA6 2DB |
Secretary Name | Betty Ruby Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(29 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 4 Wildwood Northwood Middlesex HA6 2DB |
Telephone | 01923 824688 |
---|---|
Telephone region | Watford |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2k at £1 | Whitaker Group LTD 99.95% Ordinary |
---|---|
1 at £1 | Kenneth Whitaker 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £540,896 |
Current Liabilities | £10,261 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
16 January 1997 | Delivered on: 24 January 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or singlewise limited and/or consolidated investments and securities limited to the chargee on any account whatsoever. Particulars: F/H property k/a kenwood house 75-81 shenley road borehamwood herts t/no.HD102166 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. See the mortgage charge document for full details. Outstanding |
---|---|
14 December 1988 | Delivered on: 16 December 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due, or hereafter to become due from consolidated investments and securities limited to lloyds bank PLC. Particulars: 75, 77, 77A, 79 and 81, shenley road, borehamwood, hertfordshire. And the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1991 | Delivered on: 13 January 1992 Satisfied on: 26 February 1998 Persons entitled: Yorkshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Freehold land known as shenley road borehamwood hertfordshire see doc ref M597C for full details. 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. Fully Satisfied |
14 December 1988 | Delivered on: 16 December 1988 Satisfied on: 17 January 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due or hereafter to become due from singlewise limited to lloyds bank PLC. Particulars: 75, 77, 77A, 79 and 81 shenley road, borehamwood, hertfordshire and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1988 | Delivered on: 22 October 1988 Satisfied on: 4 January 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from kentel properties limited to the chargee on any account whatsoever. Particulars: 75, 778 77A and 79 and 81 shenley road, borehamwood, hertfordshire goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 1985 | Delivered on: 24 January 1985 Satisfied on: 4 January 1989 Persons entitled: Hambro Life Assurance PLC Classification: Legal charge Secured details: £250,000 and all other moneys due or to become due from the company and/or kertel properties limited to the chargee. Particulars: 75 sherley rd borehamwood hertfordshire title no 102166 and all moveable plant and equipment therein. Fully Satisfied |
13 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2019 | Return of final meeting in a members' voluntary winding up (22 pages) |
14 March 2019 | Registered office address changed from Jacasupi Lower Plantation Loudwater Rickmansworth WD3 4PQ England to 25 Moorgate London EC2R 6AY on 14 March 2019 (2 pages) |
13 March 2019 | Declaration of solvency (5 pages) |
13 March 2019 | Appointment of a voluntary liquidator (3 pages) |
13 March 2019 | Resolutions
|
19 February 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
11 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 January 2019 (1 page) |
30 August 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
24 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
5 December 2017 | Satisfaction of charge 3 in full (4 pages) |
21 November 2017 | Satisfaction of charge 6 in full (4 pages) |
21 November 2017 | Satisfaction of charge 6 in full (4 pages) |
31 August 2017 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
26 June 2017 | Notification of Whitaker Group Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Whitaker Group Limited as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 April 2017 | Registered office address changed from 4 Wildwood Dene Road Northwood Middx HA6 2DB to Jacasupi Lower Plantation Loudwater Rickmansworth WD3 4PQ on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 4 Wildwood Dene Road Northwood Middx HA6 2DB to Jacasupi Lower Plantation Loudwater Rickmansworth WD3 4PQ on 26 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Kenneth Whitaker as a director on 15 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Peter James Rice as a director on 15 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Peter James Rice as a director on 15 April 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Kenneth Whitaker on 24 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Kenneth Whitaker on 24 June 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 July 2008 | Return made up to 24/06/08; full list of members (7 pages) |
24 July 2008 | Return made up to 24/06/08; full list of members (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
25 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
7 July 2006 | Secretary resigned;director resigned (1 page) |
7 July 2006 | Secretary resigned;director resigned (1 page) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 August 2002 | Return made up to 24/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 24/06/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (8 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (8 pages) |
5 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
14 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
9 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
29 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
8 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
2 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
28 June 1996 | Return made up to 24/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 24/06/96; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
8 November 1989 | Full accounts made up to 30 April 1989 (7 pages) |
8 November 1989 | Full accounts made up to 30 April 1989 (7 pages) |
23 May 1989 | Full accounts made up to 30 April 1988 (7 pages) |
23 May 1989 | Full accounts made up to 30 April 1988 (7 pages) |
27 January 1989 | Full accounts made up to 30 April 1987 (7 pages) |
27 January 1989 | Full accounts made up to 30 April 1987 (7 pages) |