About

Registered Number: 00628598
Date of Incorporation: 21/05/1959 (65 years ago)
Company Status: Active
Registered Address: 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY

 

Whetstone Properties Ltd was founded on 21 May 1959 and are based in Barnet, Hertfordshire, it's status at Companies House is "Active". The companies director is listed as Eckert, Anne Marie. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ECKERT, Anne Marie 20 July 1999 10 May 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 November 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 29 September 2019
AA - Annual Accounts 24 December 2018
MR01 - N/A 30 November 2018
CS01 - N/A 14 November 2018
AA01 - Change of accounting reference date 29 September 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 23 June 2017
CH03 - Change of particulars for secretary 23 June 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 03 December 2015
AA01 - Change of accounting reference date 28 September 2015
AD01 - Change of registered office address 15 January 2015
AR01 - Annual Return 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AAMD - Amended Accounts 03 November 2014
AA - Annual Accounts 26 September 2014
CH01 - Change of particulars for director 01 April 2014
CH03 - Change of particulars for secretary 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 13 November 2013
MR04 - N/A 03 September 2013
MR04 - N/A 02 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 18 December 2012
AD01 - Change of registered office address 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 13 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 21 October 2007
287 - Change in situation or address of Registered Office 15 August 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 02 January 2007
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
169 - Return by a company purchasing its own shares 28 March 2006
395 - Particulars of a mortgage or charge 23 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 29 October 2004
395 - Particulars of a mortgage or charge 25 November 2003
363s - Annual Return 21 November 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 04 November 2002
287 - Change in situation or address of Registered Office 13 September 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 05 July 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 03 November 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 29 October 1998
RESOLUTIONS - N/A 07 January 1998
RESOLUTIONS - N/A 07 January 1998
123 - Notice of increase in nominal capital 07 January 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 18 September 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 18 September 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 01 September 1994
288 - N/A 06 July 1994
363s - Annual Return 08 December 1993
287 - Change in situation or address of Registered Office 03 November 1993
395 - Particulars of a mortgage or charge 09 October 1993
395 - Particulars of a mortgage or charge 08 October 1993
395 - Particulars of a mortgage or charge 05 October 1993
395 - Particulars of a mortgage or charge 05 October 1993
AA - Annual Accounts 21 September 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 15 October 1992
AA - Annual Accounts 19 November 1991
363a - Annual Return 19 November 1991
AA - Annual Accounts 04 December 1990
363a - Annual Return 04 December 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 30 December 1988
363 - Annual Return 30 December 1988
287 - Change in situation or address of Registered Office 28 January 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987
363 - Annual Return 14 November 1986
AA - Annual Accounts 27 October 1986
47b - N/A 13 July 1959
NEWINC - New incorporation documents 21 May 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2018 Outstanding

N/A

Debenture 17 February 2006 Outstanding

N/A

Legal charge 17 February 2006 Outstanding

N/A

Legal charge 17 February 2006 Outstanding

N/A

Legal mortgage 21 November 2003 Fully Satisfied

N/A

Mortgage debenture 29 September 1993 Fully Satisfied

N/A

Mortgage debenture 29 September 1993 Fully Satisfied

N/A

Legal mortgage 29 September 1993 Fully Satisfied

N/A

Legal mortgage 29 September 1993 Fully Satisfied

N/A

Mortgage 08 July 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.