Hammersmith
London
W6 7PA
Secretary Name | Miss Jane Michelle Whiting |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2001(9 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Barb Mews Hammersmith London W6 7PA |
Director Name | Mr Kevin Motion |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(31 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Barb Mews Hammersmith London W6 7PA |
Director Name | Sheila Ailsa Whiting |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 5 Lord Napier Place Upper Mall London W6 9UB |
Director Name | Mr Peter John Whiting |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(1 year after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barb Mews Hammersmith London W6 7PA |
Secretary Name | Sheila Ailsa Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 5 Lord Napier Place Upper Mall London W6 9UB |
Director Name | Mr David John Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 24 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barb Mews Hammersmith London W6 7PA |
Website | www.whiting-chemicals.co.uk |
---|
Registered Address | 8 Barb Mews Hammersmith London W6 7PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,545 |
Cash | £4,891 |
Current Liabilities | £8,047 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
18 May 1992 | Delivered on: 22 May 1992 Satisfied on: 20 June 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
8 December 2023 | Termination of appointment of David John Griffiths as a director on 24 November 2023 (1 page) |
8 December 2023 | Appointment of Mr Kevin Motion as a director on 24 November 2023 (2 pages) |
20 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
7 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
6 January 2021 | Change of details for Peter Whiting (Chemicals) Limited as a person with significant control on 6 July 2019 (2 pages) |
11 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
3 January 2020 | Change of details for a person with significant control (2 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 January 2019 | Termination of appointment of Peter John Whiting as a director on 1 November 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mr Peter John Whiting on 24 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Peter John Whiting on 24 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Miss Jane Michelle Whiting on 24 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Miss Jane Michelle Whiting on 24 October 2009 (1 page) |
9 November 2009 | Director's details changed for Mr David John Griffiths on 24 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Miss Jane Michelle Whiting on 24 October 2009 (1 page) |
9 November 2009 | Director's details changed for Mr David John Griffiths on 24 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Miss Jane Michelle Whiting on 24 October 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 March 2004 | New director appointed (3 pages) |
17 March 2004 | New director appointed (3 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
27 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
27 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
20 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
20 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
11 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
11 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
11 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members
|
28 January 1996 | Return made up to 31/12/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |