Company NameWhitmarsh Holt Young Limited
Company StatusActive
Company Number03845660
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Greaves Holt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Teddington Hall
25 Hampton Road
Teddington
TW11 0JN
Director NameMr David Whitmarsh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHamilton Snowdenham Links Road
Bramley
GU5 0BX
Director NameMr James Richard Young
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34a Norham Road
Oxford
OX2 6SQ
Secretary NameJames Richard Young
NationalityBritish
StatusCurrent
Appointed16 September 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address34a Norham Road
Oxford
OX2 6SQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.why50.com
Telephone020 76295527
Telephone regionLondon

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,217,135
Cash£424,027
Current Liabilities£41,697

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

12 May 2000Delivered on: 19 May 2000
Satisfied on: 24 February 2005
Persons entitled: Riggs Bank Europe Limited (The "Senior Creditor")

Classification: Deed of subordination
Secured details: All monies due or to become due from goldford investments limited to the chargee and/or in any manner whatsoever.
Particulars: All present and future liabilities of the borrower to the company whatsoever, whether principal or interest, and whether alone or jointly with any other person and in whatever style name or form and whether as principal or surety (the "junior debt") references to the junior debt shall include not only the whole but any part thereof. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 July 2020Director's details changed for Mr David John Greaves Holt on 27 June 2020 (2 pages)
9 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 August 2017Notification of a person with significant control statement (2 pages)
25 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
25 August 2017Notification of a person with significant control statement (2 pages)
25 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 August 2017Director's details changed for Mr James Richard Young on 25 July 2017 (2 pages)
4 August 2017Director's details changed for Mr David Whitmarsh on 25 July 2017 (2 pages)
4 August 2017Director's details changed for Mr David John Greaves Holt on 25 July 2017 (2 pages)
4 August 2017Director's details changed for Mr David Whitmarsh on 25 July 2017 (2 pages)
4 August 2017Director's details changed for Mr David Whitmarsh on 25 July 2017 (2 pages)
4 August 2017Director's details changed for Mr James Richard Young on 25 July 2017 (2 pages)
4 August 2017Director's details changed for Mr David Whitmarsh on 25 July 2017 (2 pages)
4 August 2017Director's details changed for Mr James Richard Young on 25 July 2017 (2 pages)
4 August 2017Secretary's details changed for James Richard Young on 25 July 2017 (1 page)
4 August 2017Director's details changed for Mr James Richard Young on 25 July 2017 (2 pages)
4 August 2017Director's details changed for Mr David John Greaves Holt on 25 July 2017 (2 pages)
4 August 2017Secretary's details changed for James Richard Young on 25 July 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 900
(7 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 900
(7 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 900
(6 pages)
19 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 900
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 900
(6 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 900
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 900
(6 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 900
(6 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
8 April 2011Director's details changed for David Whitmarsh on 13 March 2011 (2 pages)
8 April 2011Director's details changed for James Richard Young on 13 March 2011 (2 pages)
8 April 2011Director's details changed for David Whitmarsh on 13 March 2011 (2 pages)
8 April 2011Director's details changed for James Richard Young on 13 March 2011 (2 pages)
6 April 2011Director's details changed for David Whitmarsh on 13 March 2011 (2 pages)
6 April 2011Director's details changed for David John Greaves Holt on 13 March 2011 (2 pages)
6 April 2011Director's details changed for David John Greaves Holt on 13 March 2011 (2 pages)
6 April 2011Director's details changed for David Whitmarsh on 13 March 2011 (2 pages)
6 April 2011Secretary's details changed for James Richard Young on 13 March 2011 (2 pages)
6 April 2011Director's details changed for James Richard Young on 13 March 2011 (2 pages)
6 April 2011Director's details changed for James Richard Young on 13 March 2011 (2 pages)
6 April 2011Secretary's details changed for James Richard Young on 13 March 2011 (2 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 October 2010Director's details changed for David John Greaves Holt on 4 October 2010 (2 pages)
12 October 2010Director's details changed for David John Greaves Holt on 4 October 2010 (2 pages)
12 October 2010Director's details changed for David John Greaves Holt on 4 October 2010 (2 pages)
28 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
20 July 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
20 July 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
12 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
10 October 2009Accounts for a dormant company made up to 30 September 2009 (1 page)
10 October 2009Accounts for a dormant company made up to 30 September 2009 (1 page)
4 December 2008Return made up to 16/09/08; full list of members (4 pages)
4 December 2008Return made up to 16/09/08; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
31 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
17 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 October 2007Return made up to 16/09/07; full list of members (3 pages)
25 October 2007Return made up to 16/09/07; full list of members (3 pages)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
2 October 2006Return made up to 16/09/06; full list of members (3 pages)
2 October 2006Return made up to 16/09/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 October 2005Return made up to 16/09/05; full list of members (6 pages)
4 October 2005Return made up to 16/09/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Return made up to 16/09/04; full list of members (6 pages)
30 September 2004Return made up to 16/09/04; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003Secretary's particulars changed;director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
3 October 2003Return made up to 16/09/03; full list of members (6 pages)
3 October 2003Location of register of members (1 page)
3 October 2003Location of register of members (1 page)
3 October 2003Return made up to 16/09/03; full list of members (6 pages)
3 October 2003Secretary's particulars changed;director's particulars changed (1 page)
20 August 2003Registered office changed on 20/08/03 from: 25 harley street london W1N 2BR (1 page)
20 August 2003Registered office changed on 20/08/03 from: 25 harley street london W1N 2BR (1 page)
1 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 October 2002Return made up to 16/09/02; full list of members (6 pages)
11 October 2002Return made up to 16/09/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 October 2001Return made up to 16/09/01; full list of members (7 pages)
5 October 2001Return made up to 16/09/01; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
21 September 2000Return made up to 16/09/00; full list of members (7 pages)
21 September 2000Return made up to 16/09/00; full list of members (7 pages)
19 May 2000Particulars of mortgage/charge (5 pages)
19 May 2000Particulars of mortgage/charge (5 pages)
5 May 2000Director's particulars changed (1 page)
5 May 2000Secretary's particulars changed;director's particulars changed (1 page)
5 May 2000Director's particulars changed (1 page)
5 May 2000Secretary's particulars changed;director's particulars changed (1 page)
10 December 1999Ad 16/09/99--------- £ si 898@1=898 £ ic 2/900 (2 pages)
10 December 1999Location of register of members (1 page)
10 December 1999Location of register of members (1 page)
10 December 1999Ad 16/09/99--------- £ si 898@1=898 £ ic 2/900 (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
16 September 1999Incorporation (11 pages)
16 September 1999Incorporation (11 pages)