About

Registered Number: 01490853
Date of Incorporation: 15/04/1980 (44 years ago)
Company Status: Active
Registered Address: Shelley And Partners Brentmead House, Britannia Road, London, N12 9RU,

 

Whaddon House Ltd was setup in 1980, it's status in the Companies House registry is set to "Active". Bouscarle, Stephanie Joan, Hammond Maude, Michael William Vernon, Hillman, Philip Samuel, Palmer, Mildred Oneal, Sullivan, Barry, Sullivan Jr, Walter Henry, Von Krogh, Friederike are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUSCARLE, Stephanie Joan 10 November 2004 22 February 2019 1
HAMMOND MAUDE, Michael William Vernon 25 June 1996 06 June 1998 1
HILLMAN, Philip Samuel N/A 14 May 2008 1
PALMER, Mildred Oneal N/A 23 February 2005 1
SULLIVAN, Barry 02 August 2004 14 August 2018 1
SULLIVAN JR, Walter Henry N/A 25 June 1996 1
VON KROGH, Friederike 31 August 1999 07 December 2011 1

Filing History

Document Type Date
CS01 - N/A 23 September 2019
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 17 September 2018
AP01 - Appointment of director 07 September 2018
AD01 - Change of registered office address 03 September 2018
CH01 - Change of particulars for director 29 August 2018
AA - Annual Accounts 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
AD01 - Change of registered office address 20 August 2018
TM01 - Termination of appointment of director 12 July 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 24 August 2017
AD01 - Change of registered office address 10 February 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 04 September 2013
AD01 - Change of registered office address 04 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 September 2012
TM01 - Termination of appointment of director 15 February 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 01 September 2011
AP01 - Appointment of director 17 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 29 August 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 04 November 2007
287 - Change in situation or address of Registered Office 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
363a - Annual Return 19 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 16 January 2006
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
AA - Annual Accounts 11 October 2004
363a - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
363a - Annual Return 30 October 2003
AA - Annual Accounts 07 September 2003
363a - Annual Return 09 September 2002
AA - Annual Accounts 03 August 2002
363a - Annual Return 28 July 2001
AA - Annual Accounts 27 July 2001
363a - Annual Return 13 October 2000
363a - Annual Return 05 October 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
AA - Annual Accounts 04 July 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
AA - Annual Accounts 23 September 1999
287 - Change in situation or address of Registered Office 24 August 1999
363a - Annual Return 24 August 1999
AA - Annual Accounts 07 October 1998
363a - Annual Return 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
AA - Annual Accounts 15 October 1997
363a - Annual Return 29 September 1997
363(353) - N/A 29 September 1997
363a - Annual Return 12 September 1996
AA - Annual Accounts 06 September 1996
288 - N/A 15 July 1996
288 - N/A 08 July 1996
363x - Annual Return 22 November 1995
AA - Annual Accounts 12 October 1995
363x - Annual Return 21 October 1994
AA - Annual Accounts 06 September 1994
363x - Annual Return 29 November 1993
AA - Annual Accounts 28 June 1993
363x - Annual Return 28 October 1992
AA - Annual Accounts 01 October 1992
AA - Annual Accounts 22 October 1991
363x - Annual Return 27 September 1991
363 - Annual Return 06 February 1991
363 - Annual Return 18 October 1990
AA - Annual Accounts 17 May 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 05 February 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 27 January 1989
288 - N/A 16 December 1988
AA - Annual Accounts 30 November 1987
288 - N/A 05 March 1987
287 - Change in situation or address of Registered Office 05 March 1987
395 - Particulars of a mortgage or charge 28 January 1987
288 - N/A 09 January 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
288 - N/A 29 August 1986
MEM/ARTS - N/A 04 July 1980
NEWINC - New incorporation documents 15 April 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.