London
EC2V 7BG
Secretary Name | Graham John White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(9 years after company formation) |
Appointment Duration | 21 years, 8 months (closed 15 November 2023) |
Role | Company Director |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Ms Francesca Wyatt |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2016(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 November 2023) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | John Eric Smithurst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 1995) |
Role | Accountant |
Correspondence Address | 1 Oakdene Copleigh Drive Tadworth Surrey KT20 6BN |
Director Name | Graham John White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Preston Farm House 330 Lower Road Preston Cross Leatherhead Surrey KT23 4EF |
Secretary Name | John Eric Smithurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 1995) |
Role | Accountant |
Correspondence Address | 1 Oakdene Copleigh Drive Tadworth Surrey KT20 6BN |
Secretary Name | Christopher John Davies Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2000) |
Role | Factory Manager |
Correspondence Address | 36 Ruxley Lane Epsom Surrey KT19 0HZ |
Director Name | Francesca Martins |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2001) |
Role | Company Director |
Correspondence Address | 2 Forge Cottages Church Road, Bookham Leatherhead Surrey KT23 3JY |
Secretary Name | Francesca Martins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | 2 Forge Cottages Church Road, Bookham Leatherhead Surrey KT23 3JY |
Director Name | Mrs Alix Elizabeth Price |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 July 2016) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mrs Carla-Louise Quirk |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 July 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | porkywhites.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Alix Elizabeth George 5.00% Ordinary |
---|---|
5 at £1 | Carla-louise Quirk 5.00% Ordinary |
5 at £1 | Francesca Wyatt 5.00% Ordinary |
5 at £1 | Rebecca White 5.00% Ordinary |
35 at £1 | Mr Christopher John Davies Price 35.00% Ordinary |
25 at £1 | Mr Graham John White 25.00% Ordinary |
20 at £1 | Susan White 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £543,691 |
Cash | £231,857 |
Current Liabilities | £734,007 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 September 2008 | Delivered on: 25 September 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 March 2000 | Delivered on: 23 March 2000 Satisfied on: 7 July 2008 Persons entitled: Lloyds Tsb 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 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 |
17 November 1993 | Delivered on: 23 November 1993 Satisfied on: 25 March 2000 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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
1 March 2017 | Director's details changed for Christopher John Davies Price on 1 March 2017 (2 pages) |
12 July 2016 | Appointment of Ms Francesca Wyatt as a director on 7 July 2016 (2 pages) |
12 July 2016 | Appointment of Mrs Carla-Louise Quirk as a director on 7 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Alix Elizabeth Price as a director on 6 July 2016 (1 page) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
20 October 2015 | Director's details changed for Alix Elizabeth George on 7 February 2015 (2 pages) |
20 October 2015 | Director's details changed for Alix Elizabeth George on 7 February 2015 (2 pages) |
14 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Director's details changed for Christopher John Davies Price on 11 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Graham John White on 11 March 2013 (1 page) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Director's details changed for Alix Elizabeth George on 11 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 October 2012 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 26 October 2012 (1 page) |
19 March 2012 | Secretary's details changed for Graham John White on 2 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Graham John White on 2 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Christopher John Davies Price on 2 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Alix Elizabeth George on 2 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Alix Elizabeth George on 2 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Christopher John Davies Price on 2 March 2012 (2 pages) |
11 October 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 11 October 2011 (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Director's details changed for Christopher John Davies Price on 4 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Christopher John Davies Price on 4 March 2011 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 March 2010 | Director's details changed for Christopher John Davies Price on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Christopher John Davies Price on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Registered office address changed from 20Th Floor Pmw Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 20Th Floor Pmw Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 4 November 2009 (2 pages) |
1 October 2009 | Auditor's resignation (1 page) |
30 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 May 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
23 May 2007 | Return made up to 04/03/07; full list of members (3 pages) |
6 February 2007 | New director appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
3 June 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
21 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
14 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
20 September 2004 | Amended full accounts made up to 31 March 2004 (15 pages) |
25 May 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
18 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
1 April 2003 | Return made up to 04/03/03; full list of members
|
6 June 2002 | Full accounts made up to 31 March 2002 (10 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: smithurst & ryan 1 south street dorking surrey RH4 2DY (1 page) |
20 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
6 March 2001 | Return made up to 04/03/01; full list of members
|
27 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Particulars of mortgage/charge (7 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: c/o smithhurst & ryan 7TH floor tolworth tower north surbiton surrey KT6 7EL (1 page) |
8 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 7TH floor tolworth tower ewell road tolworth surrey KT6 7EL (1 page) |
20 January 2000 | Return made up to 04/03/99; full list of members (8 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 April 1998 | Return made up to 04/03/98; no change of members (4 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 124 high street hampton hill middlesex TW12 1NS (1 page) |
16 March 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 March 1997 | Return made up to 04/03/97; full list of members (5 pages) |
1 February 1997 | Full accounts made up to 31 March 1995 (13 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 June 1996 | Return made up to 04/03/96; full list of members (6 pages) |
13 October 1995 | New secretary appointed;new director appointed (2 pages) |
31 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
20 March 1995 | Return made up to 04/03/95; no change of members (4 pages) |
23 April 1993 | Company name changed\certificate issued on 23/04/93 (2 pages) |
4 March 1993 | Incorporation (17 pages) |