Company NameWholepress Limited
DirectorsAntony Charles Adler and Richard Frank Adler
Company StatusLiquidation
Company Number01681404
CategoryPrivate Limited Company
Incorporation Date25 November 1982(41 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Antony Charles Adler
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(24 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lynton Mead
London
N20 8DG
Director NameMr Richard Frank Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2008(25 years, 8 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Admiralty House 122 Bunns Lane
London
NW7 2AF
Director NamePatricia Rosalind Adler
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(9 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Spencer Close
Regents Park Road Finchley
London
N3 3TX
Director NameMr Stephen Adler
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(9 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Spencer Close
Regents Park Road Finchley
London
N3 3TX
Secretary NamePatricia Rosalind Adler
NationalityBritish
StatusResigned
Appointed06 November 1992(9 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Spencer Close
Regents Park Road Finchley
London
N3 3TX

Contact

Websitecascadelondon.co.uk

Location

Registered AddressSuite 2, The Brentano Suite Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

50 at £1Richard Frank Adler
50.00%
Ordinary
25 at £1Antony Adler
25.00%
Ordinary
25 at £1Jennifer Adler-potts
25.00%
Ordinary

Financials

Year2014
Net Worth£2,388
Cash£298
Current Liabilities£358,984

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 September 2019 (4 years, 7 months ago)
Next Return Due11 November 2020 (overdue)

Charges

10 July 2002Delivered on: 24 July 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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: 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.
Outstanding
14 May 1993Delivered on: 19 May 1993
Persons entitled: Mr Stephen Adler

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book debts. First floating charge all other assets of the undertaking.
Outstanding
2 March 1984Delivered on: 9 March 1984
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Itck 1400 typesetter no. 302307 terminal 450353 ab dick printing press 000649.
Outstanding
5 April 1983Delivered on: 13 April 1983
Satisfied on: 19 May 1993
Persons entitled: Barclays 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 over undertaking and all property and assets present and future including goodwill, book debts uncalled capital. With all buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

8 January 2021Resignation of a liquidator (3 pages)
19 November 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 November 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 November 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
25 September 2020Satisfaction of charge 2 in full (4 pages)
5 September 2020Statement of affairs (10 pages)
2 September 2020Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 2 September 2020 (2 pages)
19 August 2020Appointment of a voluntary liquidator (4 pages)
10 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-24
(1 page)
29 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
13 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
10 January 2017Director's details changed for Mr Richard Frank Adler on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Richard Frank Adler on 10 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
6 June 2016Registered office address changed from 1 Vincent Square London SW1P 2PN to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 1 Vincent Square London SW1P 2PN to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 June 2016 (1 page)
27 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
17 June 2014Director's details changed for Mr Richard Frank Adler on 16 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Richard Frank Adler on 16 June 2014 (2 pages)
3 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Mr Antony Adler on 1 January 2011 (2 pages)
3 January 2012Director's details changed for Mr Antony Adler on 1 January 2011 (2 pages)
3 January 2012Director's details changed for Mr Antony Adler on 1 January 2011 (2 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
6 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Registered office address changed from C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 5 July 2010 (2 pages)
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Antony Adler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Antony Adler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Richard Frank Adler on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Antony Adler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Richard Frank Adler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Richard Frank Adler on 1 October 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Return made up to 06/11/08; full list of members (4 pages)
17 November 2008Return made up to 06/11/08; full list of members (4 pages)
14 November 2008Appointment terminated director stephen adler (1 page)
14 November 2008Appointment terminated director patricia adler (1 page)
14 November 2008Appointment terminated director patricia adler (1 page)
14 November 2008Appointment terminated secretary patricia adler (1 page)
14 November 2008Appointment terminated secretary patricia adler (1 page)
14 November 2008Appointment terminated director stephen adler (1 page)
22 September 2008Director appointed richard frank adler logged form (2 pages)
22 September 2008Director appointed richard frank adler logged form (2 pages)
19 September 2008Director appointed richard frank adler (2 pages)
19 September 2008Director appointed richard frank adler (2 pages)
16 April 2008Return made up to 06/11/07; full list of members (4 pages)
16 April 2008Return made up to 06/11/07; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Return made up to 06/11/06; full list of members (5 pages)
19 April 2007Return made up to 06/11/06; full list of members (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Registered office changed on 19/09/06 from: 35 ballards lane london N3 1XW (1 page)
19 September 2006Registered office changed on 19/09/06 from: 35 ballards lane london N3 1XW (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 06/11/05; full list of members (2 pages)
29 November 2005Return made up to 06/11/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Return made up to 06/11/04; full list of members (5 pages)
30 December 2004Return made up to 06/11/04; full list of members (5 pages)
12 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Return made up to 06/11/03; full list of members (5 pages)
31 January 2004Return made up to 06/11/03; full list of members (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002Return made up to 06/11/02; full list of members (5 pages)
4 December 2002Return made up to 06/11/02; full list of members (5 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
27 February 2002Return made up to 06/11/01; full list of members (5 pages)
27 February 2002Return made up to 06/11/01; full list of members (5 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 December 2000Return made up to 06/11/00; full list of members (6 pages)
1 December 2000Return made up to 06/11/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 December 1999Return made up to 06/11/99; full list of members (6 pages)
17 December 1999Return made up to 06/11/99; full list of members (6 pages)
11 November 1999Full accounts made up to 31 March 1999 (10 pages)
11 November 1999Full accounts made up to 31 March 1999 (10 pages)
17 February 1999Registered office changed on 17/02/99 from: 124 finchley rd london NW3 5JS (1 page)
17 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 February 1999Registered office changed on 17/02/99 from: 124 finchley rd london NW3 5JS (1 page)
19 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 November 1998Return made up to 06/11/98; full list of members (6 pages)
17 November 1998Return made up to 06/11/98; full list of members (6 pages)
18 November 1997Return made up to 06/11/97; full list of members (6 pages)
18 November 1997Return made up to 06/11/97; full list of members (6 pages)
14 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
14 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
26 November 1996Return made up to 06/11/96; full list of members (6 pages)
26 November 1996Return made up to 06/11/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
19 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
14 November 1995Return made up to 06/11/95; full list of members (10 pages)
14 November 1995Return made up to 06/11/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
23 November 1993Accounts for a small company made up to 30 April 1993 (7 pages)
23 November 1993Accounts for a small company made up to 30 April 1993 (7 pages)
23 November 1993Return made up to 06/11/93; full list of members (6 pages)
23 November 1993Return made up to 06/11/93; full list of members (6 pages)
4 December 1992Return made up to 06/11/92; full list of members (6 pages)
4 December 1992Return made up to 06/11/92; full list of members (6 pages)
22 September 1992Accounts for a small company made up to 30 April 1992 (6 pages)
22 September 1992Accounts for a small company made up to 30 April 1992 (6 pages)
25 November 1982Certificate of incorporation (1 page)
25 November 1982Certificate of incorporation (1 page)