52-54 High Holborn
London
WC1V 6RL
Director Name | Lily Whyte |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(14 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Director Name | Mr Melvyn Mark Whyte |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(14 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months (resigned 02 May 2019) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Secretary Name | Lily Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Dollis Avenue London N3 1UD |
Secretary Name | Colin Michael Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 58 Murray Crescent Pinner Middlesex HA5 3QE |
Director Name | Mr Colin Michael Harris |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Myrtleside Close Northwood Middlesex HA6 2XQ |
Secretary Name | Mr Bhagwant Singh Rattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(20 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Beechwood Gardens Clayhall Ilford Essex IG5 0AE |
Director Name | Mr Anil Kumar Sharma |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Russell Close Moor Park Northwood Middx HA6 2LZ |
Director Name | Mr Russell Thomas Parsons |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Director Name | Mr Ashok Mittra |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Secretary Name | Paul Alan Bloom |
---|---|
Status | Resigned |
Appointed | 06 May 2010(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Director Name | Mr Gopal Krishan Gupta |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Director Name | Paul Alan Bloom |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(35 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Director Name | Dr Andrea Michelle Rosenberg-Whyte |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2008) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Website | whyte.weblabs.uk.com/ |
---|---|
Telephone | 020 83465946 |
Telephone region | London |
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £80,734,000 |
Gross Profit | £8,436,000 |
Net Worth | £8,159,000 |
Cash | £1,750,000 |
Current Liabilities | £27,256,000 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
18 November 1988 | Delivered on: 22 November 1988 Satisfied on: 11 December 1990 Persons entitled: Pennine Chemical Services Limited Classification: Mortgage Secured details: All monies due or to become due from customrush limited to the chargee under the terms of an agreement of even date. Particulars: F/H 3 lees mill lane linthwaite huddersfield west yorks t/no- wyk 253321. Fully Satisfied |
---|---|
18 November 1988 | Delivered on: 22 November 1988 Satisfied on: 11 December 1992 Persons entitled: Pennine Chemical Services Limited Classification: Mortgage Secured details: All monies due or to become due from customrush limited to the chargee under the terms of an agreement of even date. Particulars: F/H property k/a grosvenor works linthwaite huddersfield west yorkshire t/no- wyk 247463. Fully Satisfied |
18 November 1988 | Delivered on: 22 November 1988 Satisfied on: 11 December 1992 Persons entitled: Mirfield Sales Services Limited Classification: Mortgage Secured details: Sterling pounds 6000 & all monies due or to become due from golbalfit limited to the chargee under the terms of an agreement of even date. Particulars: F/H property k/a 3 lees mill lane linthwaite huddersfield west yorks t/no- wyk 253321. Fully Satisfied |
18 November 1988 | Delivered on: 22 November 1988 Satisfied on: 11 December 1992 Persons entitled: Mirfield Sales Services Limited Classification: Mortgage Secured details: Sterling pounds 165,000 all monies due or to become due from golbalfit limited to the chargee under the terms of an agreement of even date. Particulars: F/H property k/a grosvenor works linthwaite huddersfield west yorks t/no wyk 247463. Fully Satisfied |
18 November 1988 | Delivered on: 22 November 1988 Satisfied on: 11 December 1992 Persons entitled: Mirfield Sales Services Limited Classification: Mortgage Secured details: Sterling pounds 4000 & all monies due or to become due from golbalfit limited to the chargee under the terms of an agreement of even date. Particulars: F/H property to the west of lees mill lane linthwaite hudersfield west yorks t/no wyk 299991. Fully Satisfied |
18 November 1988 | Delivered on: 22 November 1988 Satisfied on: 11 December 1992 Persons entitled: Pennine Chemical Services Limited Classification: Mortgage Secured details: All monies due or to become due from customrush limited to the chargee under the terms of an agreement of even date. Particulars: F/H property to the west of lees mill lane linthwaite huddersfield west yorks t/no wyk 299991. Fully Satisfied |
18 November 1988 | Delivered on: 22 November 1988 Satisfied on: 11 December 1992 Persons entitled: Pennine Chemical Services Limited Classification: Mortgage Secured details: All monies due or to become due from customrush limited to the chargee under the terms of an agreement of even date. Particulars: F/H property to the west of lees mill lane linthwaite huddersfield west yorkshire t/no wyk 237201. Fully Satisfied |
18 November 1988 | Delivered on: 22 November 1988 Satisfied on: 11 December 1992 Persons entitled: Mirfield Sales Services Limited Classification: Mortgage Secured details: Sterling pounds 20,000 & all monies due or to become due from golbalfit limited to the chargee under the terms of an agreement of even date. Particulars: F/H property to the west of lees mill lane linthwaite huddersfield west yorkshire t/no wyk 237201. Fully Satisfied |
16 June 2006 | Delivered on: 30 June 2006 Satisfied on: 22 February 2012 Persons entitled: Fortis Bank Sa/Nv. UK Branch Classification: Debenture Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
16 June 2006 | Delivered on: 30 June 2006 Satisfied on: 22 February 2012 Persons entitled: Fortis Bank Sa/Nv, UK Branch Classification: Bank account charge Secured details: All monies due or to become due from any of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right title and interest in and to the security account and the account balance. See the mortgage charge document for full details. Fully Satisfied |
16 June 2006 | Delivered on: 30 June 2006 Satisfied on: 22 February 2012 Persons entitled: Fortis Bank Sa/Nv, UK Branch Classification: Legal charge Secured details: All monies due or to become due from any of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the north west of hill top road doncaster south yorkshire t/n SYK387449 land and buildings on the south east side of densby lane doncaster south yorkshire t/n SYK392791 land on the south east side of densby lane doncaster south yorkshire t/n SYK4266 * please refer to form 395 for further details of property charged *. see the mortgage charge document for full details. Fully Satisfied |
22 June 2004 | Delivered on: 24 June 2004 Satisfied on: 3 November 2009 Persons entitled: Hsbc 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 warehouse depot, denaby lane industrial estate, denaby, doncaster t/no's SYK4266 SYK387449 and SYK392791. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 February 1996 | Delivered on: 1 March 1996 Satisfied on: 3 November 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
18 November 1988 | Delivered on: 25 November 1988 Satisfied on: 3 November 2009 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: Land lying to the west of lees mill lane slaithwaite huddersfield west yorkshire t/no- wyk 299991 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1988 | Delivered on: 25 November 1988 Satisfied on: 3 November 2009 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: Grosvenor works lees mill lane linthwaite huddersfield west yorks t/no- wyk 247463 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1988 | Delivered on: 25 November 1988 Satisfied on: 3 November 2009 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: 3 lees mill lane linthwaite huddersfield west yorkshire t/no- wyk 253321 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1988 | Delivered on: 25 November 1988 Satisfied on: 3 November 2009 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: Land on the west side of lees mill lane linthwaite huddersfield west yorks t/no- wyk 237201 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 1979 | Delivered on: 15 August 1979 Satisfied on: 22 August 1996 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
17 May 2018 | Delivered on: 23 May 2018 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
17 May 2018 | Delivered on: 23 May 2018 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: Freehold land being land lying to the north west of hill top road, doncaster with title number SYK387449; freehold land being land and buildings on the south east side of denaby lane, denaby with title number SYK392791; and further freehold land which, for more details, please refer to the instrument. Outstanding |
19 January 2018 | Delivered on: 23 January 2018 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: Chattel mortgage. All assets defined in schedule 2. Outstanding |
19 January 2018 | Delivered on: 22 January 2018 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
19 January 2018 | Delivered on: 22 January 2018 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge (“the fixed chargeâ€). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company. Outstanding |
9 February 2015 | Delivered on: 11 February 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: I. All that freehold land and property known as land lying to the north west of hill top road, doncaster as the same is registered at hm land registry under title no. SYK387449;. Ii. All that freehold land and property known as land and buildings on the south east side of denaby lane, denaby as the same is registered at hm land registry under title no. SYK392791;. Iii. All that freehold land and property known as land on the south east side of denaby lane, doncaster as the same is registered at hm land registry under title no. SYK4266;. Iv. All that freehold land and property known as grosvenor works, lees mill lane, linthwaite, huddersfield (HD7 5QE) as the same is registered at hm land registry under title no. WYK247463;. V. all that freehold land and property known as land lying to the west of lees mill lane, slaithwaite as the same is registered at hm land registry under title no. WYK299991;. Vi. All that freehold land and property known as land lying to the north of manchester road, linthwaite, huddersfield as the same is registered at hm land registry under title no. WYK579013;. Vii. All that freehold land and property known as land on the west side of lees mill lane, linthwaite, huddersfield as the same is registered at hm land registry under title no. WYK237201;. Viii. All that freehold land and property known as land lying to the north west side of manchester road, linthwaite, huddersfield as the same is registered at hm land registry under title no. WYK579012;. Ix. All that freehold land and property known as land at lees mill farm, manchester road, linthwaite, huddersfield as the same is registered at hm land registry under title no. WYK583495;. X. all that freehold land and property known as riverdene, lees mill lane, linthwaite, huddersfield (HD7 5QE) as the same is registered at hm land registry under title no. WYK564430; and. Xi. All that freehold land and property known as 3 lees mill lane, linthwaite, huddersfield (HD7 5QE) as the same is registered at hm land registry under title no. WYK253321. Outstanding |
12 September 2014 | Delivered on: 22 September 2014 Persons entitled: Sandrock Properties Limited Classification: A registered charge Particulars: Land and buildings at coalpit road denaby south yorkshire. Outstanding |
3 July 2013 | Delivered on: 17 July 2013 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
22 April 2010 | Delivered on: 12 May 2010 Persons entitled: Punjab National Bank (International) Limited 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 land and property under t/n's WYK253321, WYK247463, WYK579012, WYK579013, WYK299991, WYK237201, WYK564430 and WYK583495, fixed and floating charge over all property and assets present and future, including goodwill, book debts, fixed plant & machinery see image for full details. Outstanding |
22 April 2010 | Delivered on: 12 May 2010 Persons entitled: Punjab National Bank (International) Limited 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 land and property under t/n's SYK387449, SYK392791 and SYK4266, fixed and floating charge over all property and assets present and future, including goodwill, book debts, fixed plant & machinery see image for full details. Outstanding |
22 April 2010 | Delivered on: 12 May 2010 Persons entitled: Punjab National Bank (International) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 June 2006 | Delivered on: 28 June 2006 Persons entitled: Fortis Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
23 November 2020 | Administrator's progress report (30 pages) |
---|---|
8 October 2020 | Notice of extension of period of Administration (3 pages) |
22 May 2020 | Administrator's progress report (25 pages) |
16 January 2020 | Part of the property or undertaking has been released and no longer forms part of charge 012861900024 (5 pages) |
18 December 2019 | Part of the property or undertaking has been released from charge 012861900025 (6 pages) |
18 December 2019 | Part of the property or undertaking has been released from charge 21 (6 pages) |
18 December 2019 | Part of the property or undertaking has been released from charge 20 (6 pages) |
18 December 2019 | Part of the property or undertaking has been released from charge 012861900023 (6 pages) |
18 December 2019 | Part of the property or undertaking has been released from charge 012861900029 (6 pages) |
18 December 2019 | Part of the property or undertaking has been released from charge 012861900027 (6 pages) |
18 December 2019 | Part of the property or undertaking has been released from charge 012861900030 (6 pages) |
18 December 2019 | Part of the property or undertaking has been released from charge 22 (6 pages) |
11 November 2019 | Administrator's progress report (25 pages) |
10 October 2019 | Notice of extension of period of Administration (3 pages) |
20 May 2019 | Administrator's progress report (25 pages) |
16 May 2019 | Termination of appointment of Andrea Michelle Rosenberg-Whyte as a director on 10 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Melvyn Mark Whyte as a director on 2 May 2019 (1 page) |
11 January 2019 | Result of meeting of creditors (5 pages) |
17 December 2018 | Statement of administrator's proposal (63 pages) |
16 November 2018 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UA to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 16 November 2018 (2 pages) |
13 November 2018 | Appointment of an administrator (3 pages) |
23 May 2018 | Registration of charge 012861900030, created on 17 May 2018 (33 pages) |
23 May 2018 | Registration of charge 012861900029, created on 17 May 2018 (59 pages) |
18 May 2018 | Satisfaction of charge 012861900026 in full (1 page) |
18 May 2018 | Satisfaction of charge 012861900028 in full (1 page) |
15 March 2018 | Satisfaction of charge 16 in full (2 pages) |
23 January 2018 | Registration of charge 012861900028, created on 19 January 2018 (14 pages) |
23 January 2018 | Registration of charge 012861900028, created on 19 January 2018 (14 pages) |
22 January 2018 | Registration of charge 012861900027, created on 19 January 2018 (49 pages) |
22 January 2018 | Registration of charge 012861900026, created on 19 January 2018 (9 pages) |
22 January 2018 | Registration of charge 012861900027, created on 19 January 2018 (49 pages) |
22 January 2018 | Registration of charge 012861900026, created on 19 January 2018 (9 pages) |
19 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Ashok Mittra as a director on 20 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Ashok Mittra as a director on 20 November 2017 (1 page) |
31 January 2017 | Group of companies' accounts made up to 30 June 2016 (43 pages) |
31 January 2017 | Group of companies' accounts made up to 30 June 2016 (43 pages) |
23 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (37 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (37 pages) |
14 December 2015 | Director's details changed for Mr Ashok Mittra on 1 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Ashok Mittra on 1 December 2015 (2 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
3 June 2015 | Termination of appointment of Lily Whyte as a director on 27 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Lily Whyte as a director on 27 May 2015 (1 page) |
7 April 2015 | Termination of appointment of Gopal Gupta as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Gopal Gupta as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Gopal Gupta as a director on 2 April 2015 (1 page) |
11 February 2015 | Registration of charge 012861900025, created on 9 February 2015 (20 pages) |
11 February 2015 | Registration of charge 012861900025, created on 9 February 2015 (20 pages) |
11 February 2015 | Registration of charge 012861900025, created on 9 February 2015 (20 pages) |
23 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
18 December 2014 | Group of companies' accounts made up to 30 June 2014 (38 pages) |
18 December 2014 | Group of companies' accounts made up to 30 June 2014 (38 pages) |
29 October 2014 | Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages) |
22 September 2014 | Registration of charge 012861900024, created on 12 September 2014
|
22 September 2014 | Registration of charge 012861900024, created on 12 September 2014
|
23 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
17 December 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
17 December 2013 | Appointment of Dr Andrea Michelle Rosenberg-Whyte as a director (2 pages) |
17 December 2013 | Appointment of Dr Andrea Michelle Rosenberg-Whyte as a director (2 pages) |
17 December 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (41 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (41 pages) |
17 July 2013 | Registration of charge 012861900023 (40 pages) |
17 July 2013 | Registration of charge 012861900023 (40 pages) |
27 March 2013 | Termination of appointment of Paul Bloom as a secretary (1 page) |
27 March 2013 | Termination of appointment of Paul Bloom as a director (1 page) |
27 March 2013 | Termination of appointment of Paul Bloom as a director (1 page) |
27 March 2013 | Termination of appointment of Paul Bloom as a secretary (1 page) |
21 February 2013 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
21 February 2013 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
16 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
16 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (6 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (10 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (6 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (10 pages) |
21 February 2012 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
21 February 2012 | Appointment of Paul Alan Bloom as a director (2 pages) |
21 February 2012 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
21 February 2012 | Appointment of Paul Alan Bloom as a director (2 pages) |
20 February 2012 | Termination of appointment of Russell Parsons as a director (1 page) |
20 February 2012 | Termination of appointment of Russell Parsons as a director (1 page) |
31 January 2012 | Appointment of Mr Gopal Gupta as a director (2 pages) |
31 January 2012 | Appointment of Mr Gopal Gupta as a director (2 pages) |
28 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Director's details changed for Ashok Mittra on 2 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Ashok Mittra on 2 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Ashok Mittra on 2 September 2011 (2 pages) |
1 March 2011 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
1 March 2011 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
15 December 2010 | Director's details changed for Russell Thomas Parsons on 11 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Russell Thomas Parsons on 11 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Ashok Mittra on 11 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Bhagwant Singh Rattan on 11 December 2010 (2 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Director's details changed for Ashok Mittra on 11 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Bhagwant Singh Rattan on 11 December 2010 (2 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Director's details changed for Lily Whyte on 11 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Melvyn Mark Whyte on 11 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Lily Whyte on 11 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Melvyn Mark Whyte on 11 December 2010 (2 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 19 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 19 (3 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
10 May 2010 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 10 May 2010 (1 page) |
7 May 2010 | Appointment of Paul Alan Bloom as a secretary (1 page) |
7 May 2010 | Appointment of Paul Alan Bloom as a secretary (1 page) |
7 May 2010 | Termination of appointment of Bhagwant Rattan as a secretary (1 page) |
7 May 2010 | Termination of appointment of Bhagwant Rattan as a secretary (1 page) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Russell Thomas Parsons on 11 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Russell Thomas Parsons on 11 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Ashok Mittra on 11 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Lily Whyte on 11 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Ashok Mittra on 11 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Lily Whyte on 11 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Russell Thomas Parsons on 1 October 2009 (5 pages) |
8 December 2009 | Director's details changed for Russell Thomas Parsons on 1 October 2009 (5 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 October 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
26 October 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
26 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
24 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
17 October 2008 | Group of companies' accounts made up to 30 September 2007 (37 pages) |
17 October 2008 | Group of companies' accounts made up to 30 September 2007 (37 pages) |
15 October 2008 | Director appointed ashok mittra (2 pages) |
15 October 2008 | Director appointed ashok mittra (2 pages) |
19 September 2008 | Director appointed russell thomas parsons (2 pages) |
19 September 2008 | Director appointed russell thomas parsons (2 pages) |
12 February 2008 | Return made up to 11/12/07; no change of members (8 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Return made up to 11/12/07; no change of members (8 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (34 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (34 pages) |
22 December 2006 | Return made up to 11/12/06; full list of members (9 pages) |
22 December 2006 | Return made up to 11/12/06; full list of members (9 pages) |
4 September 2006 | Auditor's resignation (1 page) |
4 September 2006 | Auditor's resignation (1 page) |
2 August 2006 | Group of companies' accounts made up to 30 September 2005 (36 pages) |
2 August 2006 | Group of companies' accounts made up to 30 September 2005 (36 pages) |
30 June 2006 | Particulars of mortgage/charge (6 pages) |
30 June 2006 | Particulars of mortgage/charge (6 pages) |
30 June 2006 | Particulars of mortgage/charge (10 pages) |
30 June 2006 | Particulars of mortgage/charge (6 pages) |
30 June 2006 | Particulars of mortgage/charge (6 pages) |
30 June 2006 | Particulars of mortgage/charge (10 pages) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | New secretary appointed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
28 December 2005 | Return made up to 11/12/05; full list of members (8 pages) |
28 December 2005 | Return made up to 11/12/05; full list of members (8 pages) |
29 November 2005 | Group of companies' accounts made up to 30 September 2004 (35 pages) |
29 November 2005 | Group of companies' accounts made up to 30 September 2004 (35 pages) |
18 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
18 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
22 December 2004 | Return made up to 11/12/04; no change of members (8 pages) |
22 December 2004 | Return made up to 11/12/04; no change of members (8 pages) |
8 December 2004 | Group of companies' accounts made up to 30 September 2003 (33 pages) |
8 December 2004 | Group of companies' accounts made up to 30 September 2003 (33 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
22 June 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
23 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2004 | Return made up to 11/12/03; no change of members (8 pages) |
6 January 2004 | Return made up to 11/12/03; no change of members (8 pages) |
2 October 2003 | Group of companies' accounts made up to 30 September 2002 (30 pages) |
2 October 2003 | Group of companies' accounts made up to 30 September 2002 (30 pages) |
19 September 2003 | Group of companies' accounts made up to 30 September 2001 (31 pages) |
19 September 2003 | Group of companies' accounts made up to 30 September 2001 (31 pages) |
1 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
1 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
17 December 2002 | Return made up to 11/12/02; full list of members
|
17 December 2002 | Return made up to 11/12/02; full list of members
|
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
20 December 2001 | Group of companies' accounts made up to 30 September 2000 (31 pages) |
20 December 2001 | Group of companies' accounts made up to 30 September 2000 (31 pages) |
19 December 2001 | Return made up to 11/12/01; full list of members
|
19 December 2001 | Return made up to 11/12/01; full list of members
|
18 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
18 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
29 January 2001 | Return made up to 11/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 11/12/00; full list of members (8 pages) |
19 June 2000 | Full group accounts made up to 30 September 1999 (32 pages) |
19 June 2000 | Full group accounts made up to 30 September 1999 (32 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
15 March 1999 | Full group accounts made up to 30 September 1998 (29 pages) |
15 March 1999 | Full group accounts made up to 30 September 1998 (29 pages) |
22 December 1998 | Return made up to 11/12/98; no change of members (5 pages) |
22 December 1998 | Return made up to 11/12/98; no change of members (5 pages) |
23 February 1998 | Full group accounts made up to 30 September 1997 (27 pages) |
23 February 1998 | Full group accounts made up to 30 September 1997 (27 pages) |
21 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
30 September 1997 | Company name changed whyte chemicals LIMITED\certificate issued on 01/10/97 (2 pages) |
30 September 1997 | Company name changed whyte chemicals LIMITED\certificate issued on 01/10/97 (2 pages) |
9 September 1997 | Ad 28/02/97--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages) |
9 September 1997 | Ad 28/02/97--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages) |
25 March 1997 | Ad 28/02/97--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
25 March 1997 | Ad 28/02/97--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | £ nc 5000/2000000 10/02/97 (2 pages) |
17 March 1997 | £ nc 5000/2000000 10/02/97 (2 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
28 January 1997 | Full group accounts made up to 30 September 1996 (26 pages) |
28 January 1997 | Full group accounts made up to 30 September 1996 (26 pages) |
11 December 1996 | Return made up to 11/12/96; no change of members (5 pages) |
11 December 1996 | Return made up to 11/12/96; no change of members (5 pages) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1996 | Full group accounts made up to 30 September 1995 (31 pages) |
29 April 1996 | Full group accounts made up to 30 September 1995 (31 pages) |
1 March 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
17 May 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
17 May 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 November 1976 | Incorporation (15 pages) |
12 November 1976 | Incorporation (15 pages) |