London
SW3 6RS
Director Name | Mr Eric Robert Scheurer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Joseph Anthony Chambers |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 December 2023(14 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Ranald Howard McGregor-Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St Katharines Way London E1W 1LP |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Connaught House 1-3 Mount Street London W1K 3NB |
Director Name | Mr Barry Graeme Wainwright |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Website | www.whitman-howard.com |
---|---|
Telephone | 020 76591234 |
Telephone region | London |
Registered Address | 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,245,741 |
Gross Profit | £1,019,184 |
Net Worth | £447,486 |
Cash | £420,753 |
Current Liabilities | £172,855 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months, 1 week from now) |
20 December 2012 | Delivered on: 28 December 2012 Persons entitled: Northwood Capital LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in all monies standing to the credit of the account. Outstanding |
---|
25 January 2021 | Appointment of Mr Barry Graeme Wainwright as a director on 16 December 2020 (2 pages) |
---|---|
13 January 2021 | Full accounts made up to 31 December 2019 (35 pages) |
25 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
25 August 2020 | Registered office address changed from 1st Floor, Connaught House 1-3 Mount Street London W1K 3NB to One New Change London EC4M 9AF on 25 August 2020 (1 page) |
16 July 2020 | Termination of appointment of James Scott Lambert as a director on 10 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Ranald Howard Mcgregor-Smith as a director on 10 July 2020 (1 page) |
13 September 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
30 July 2019 | Confirmation statement made on 20 July 2019 with updates (7 pages) |
15 May 2019 | Satisfaction of charge 1 in full (4 pages) |
3 May 2019 | Cessation of Richard Henry Whitman Morecombe as a person with significant control on 8 April 2019 (1 page) |
3 May 2019 | Notification of Whitman Group Limited as a person with significant control on 8 April 2019 (2 pages) |
3 May 2019 | Cessation of Ranald Howard Mcgregor-Smith as a person with significant control on 8 April 2019 (1 page) |
14 March 2019 | Appointment of James Scott Lambert as a director on 28 January 2019 (3 pages) |
27 February 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
27 February 2019 | Change of share class name or designation (2 pages) |
21 February 2019 | Resolutions
|
19 February 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
19 February 2019 | Consolidation of shares on 29 January 2019 (6 pages) |
28 January 2019 | Appointment of Mr James Scott Lambert as a director on 28 January 2019
|
13 December 2018 | Appointment of Mr Eric Robert Scheurer as a director on 13 December 2018 (2 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
25 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
9 October 2017 | Change of details for Mr Ranald Howard Mcgregor-Smith as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Mr Ranald Howard Mcgregor-Smith as a person with significant control on 9 October 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (9 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (9 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 September 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
24 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 July 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
4 February 2015 | Registered office address changed from 8Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to 1St Floor, Connaught House 1-3 Mount Street London W1K 3NB on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 8Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to 1St Floor, Connaught House 1-3 Mount Street London W1K 3NB on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 8Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to 1St Floor, Connaught House 1-3 Mount Street London W1K 3NB on 4 February 2015 (1 page) |
21 January 2015 | Resolutions
|
21 January 2015 | Resolutions
|
8 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
2 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 January 2013 | Registered office address changed from 1St Floor Granville House 132 Sloane Street London SW1X 9AX England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 1St Floor Granville House 132 Sloane Street London SW1X 9AX England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 1St Floor Granville House 132 Sloane Street London SW1X 9AX England on 3 January 2013 (1 page) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
4 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 January 2012 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 6 January 2012 (1 page) |
5 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
22 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
22 March 2011 | Director's details changed for Richard Henry Whitman Morecombe on 1 December 2009 (2 pages) |
22 March 2011 | Director's details changed for Richard Henry Whitman Morecombe on 1 December 2009 (2 pages) |
22 March 2011 | Director's details changed for Richard Henry Whitman Morecombe on 1 December 2009 (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
21 January 2011 | Resolutions
|
21 January 2011 | Change of share class name or designation (2 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
21 January 2011 | Change of share class name or designation (2 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
21 January 2011 | Resolutions
|
13 December 2010 | Registered office address changed from 19 St Katharines Way London E1W 1LP on 13 December 2010 (2 pages) |
13 December 2010 | Registered office address changed from 19 St Katharines Way London E1W 1LP on 13 December 2010 (2 pages) |
29 November 2010 | Company name changed equito securities LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 11 November 2010
|
29 November 2010 | Company name changed equito securities LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 11 November 2010
|
15 November 2010 | Resolutions
|
15 November 2010 | Resolutions
|
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (14 pages) |
25 June 2009 | Incorporation (19 pages) |
25 June 2009 | Incorporation (19 pages) |