About

Registered Number: 01381190
Date of Incorporation: 31/07/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: 8 Barb Mews, Hammersmith, London, W6 7PA

 

Having been setup in 1978, Peter Whiting Ltd has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this business. Peter Whiting Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 07 January 2020
RESOLUTIONS - N/A 06 July 2019
CONNOT - N/A 06 July 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 09 January 2019
PSC08 - N/A 09 January 2019
PSC07 - N/A 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 11 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 10 October 2008
395 - Particulars of a mortgage or charge 05 August 2008
AA - Annual Accounts 18 February 2008
395 - Particulars of a mortgage or charge 12 January 2008
363a - Annual Return 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 08 January 2007
395 - Particulars of a mortgage or charge 08 November 2006
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
AA - Annual Accounts 11 January 2005
288a - Notice of appointment of directors or secretaries 17 March 2004
363a - Annual Return 19 February 2004
AA - Annual Accounts 27 November 2003
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
123 - Notice of increase in nominal capital 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 30 January 2003
288c - Notice of change of directors or secretaries or in their particulars 03 January 2003
363s - Annual Return 29 January 2002
AA - Annual Accounts 28 November 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 16 December 1999
AA - Annual Accounts 12 March 1999
363a - Annual Return 14 January 1999
AA - Annual Accounts 22 May 1998
363a - Annual Return 15 January 1998
AA - Annual Accounts 14 March 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 11 March 1996
363s - Annual Return 28 January 1996
395 - Particulars of a mortgage or charge 23 June 1995
395 - Particulars of a mortgage or charge 23 June 1995
RESOLUTIONS - N/A 21 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 01 December 1994
AA - Annual Accounts 26 May 1994
363x - Annual Return 25 February 1994
AUD - Auditor's letter of resignation 16 September 1993
287 - Change in situation or address of Registered Office 18 August 1993
AA - Annual Accounts 13 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1993
363s - Annual Return 25 January 1993
363a - Annual Return 24 January 1992
AA - Annual Accounts 10 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1991
MEM/ARTS - N/A 13 August 1991
RESOLUTIONS - N/A 09 August 1991
RESOLUTIONS - N/A 09 August 1991
RESOLUTIONS - N/A 09 August 1991
123 - Notice of increase in nominal capital 09 August 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 10 January 1991
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
395 - Particulars of a mortgage or charge 10 May 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1987
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
395 - Particulars of a mortgage or charge 28 April 1987
AA - Annual Accounts 02 March 1987
363 - Annual Return 02 March 1987
287 - Change in situation or address of Registered Office 09 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 04 August 2008 Outstanding

N/A

Mortgage 09 January 2008 Fully Satisfied

N/A

Debenture 02 November 2006 Outstanding

N/A

Legal charge 19 June 1995 Fully Satisfied

N/A

Debenture 19 June 1995 Fully Satisfied

N/A

Legal mortgage 03 May 1989 Fully Satisfied

N/A

Mortgage debenture 15 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.