About

Registered Number: 01927672
Date of Incorporation: 01/07/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: SAFFERY CHAMPNESS, 71 Queen Victoria Street, London, EC4V 4BE,

 

Based in London, Whiteburn Holdings Ltd was registered on 01 July 1985. The current directors of this organisation are listed as Wallace, Diana Louisa, Munro, Daphne Margaret Munro, Shepherd, Helen Claire, Shepherd, Sally Marjorie. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Daphne Margaret Munro N/A 16 May 1994 1
SHEPHERD, Helen Claire N/A 12 October 1993 1
SHEPHERD, Sally Marjorie N/A 06 January 1997 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Diana Louisa 25 January 2010 19 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 09 October 2019
TM02 - Termination of appointment of secretary 19 March 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 10 October 2018
TM01 - Termination of appointment of director 01 May 2018
MR04 - N/A 26 February 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 17 October 2017
PSC02 - N/A 17 October 2017
PSC02 - N/A 09 October 2017
AP01 - Appointment of director 20 March 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 20 October 2016
MR04 - N/A 25 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
AD01 - Change of registered office address 29 June 2016
MR04 - N/A 23 June 2016
AA - Annual Accounts 03 March 2016
MR04 - N/A 06 February 2016
MR04 - N/A 06 February 2016
AR01 - Annual Return 02 November 2015
MR04 - N/A 19 September 2015
AA - Annual Accounts 10 March 2015
MR01 - N/A 04 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 01 November 2011
AP03 - Appointment of secretary 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 26 October 2010
AD04 - Change of location of company records to the registered office 26 October 2010
CH01 - Change of particulars for director 26 October 2010
MG01 - Particulars of a mortgage or charge 23 October 2010
MG01 - Particulars of a mortgage or charge 23 October 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
AR01 - Annual Return 04 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH04 - Change of particulars for corporate secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 19 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 19 November 2008
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 May 2008
RESOLUTIONS - N/A 14 May 2008
RESOLUTIONS - N/A 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
395 - Particulars of a mortgage or charge 14 April 2008
169 - Return by a company purchasing its own shares 01 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 20 October 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 07 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 25 October 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 10 November 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 24 October 1997
169 - Return by a company purchasing its own shares 31 July 1997
RESOLUTIONS - N/A 25 July 1997
RESOLUTIONS - N/A 25 July 1997
RESOLUTIONS - N/A 25 July 1997
RESOLUTIONS - N/A 25 July 1997
RESOLUTIONS - N/A 25 July 1997
RESOLUTIONS - N/A 25 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
RESOLUTIONS - N/A 07 February 1997
169 - Return by a company purchasing its own shares 31 January 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 30 October 1996
395 - Particulars of a mortgage or charge 29 March 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 10 October 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 20 October 1994
288 - N/A 14 October 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 July 1994
395 - Particulars of a mortgage or charge 01 April 1994
288 - N/A 18 November 1993
288 - N/A 18 November 1993
AA - Annual Accounts 18 November 1993
363s - Annual Return 12 October 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 17 October 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 20 November 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 13 March 1989
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
288 - N/A 01 December 1986
AA - Annual Accounts 03 November 1986
363 - Annual Return 03 November 1986
MISC - Miscellaneous document 01 July 1985
NEWINC - New incorporation documents 01 July 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2015 Fully Satisfied

N/A

Standard security executed on the 22 september 2010 19 October 2010 Fully Satisfied

N/A

Standard security executed on the 22 september 2010 19 October 2010 Fully Satisfied

N/A

Legal charge 12 October 2010 Fully Satisfied

N/A

Standard security 14 December 2009 Fully Satisfied

N/A

Floating charge 28 April 2008 Fully Satisfied

N/A

Floating charge 28 April 2008 Fully Satisfied

N/A

Standard security 21 February 2008 Fully Satisfied

N/A

Standard security which was presented for registration in scotland 21 March 1996 Fully Satisfied

N/A

Debenture 21 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.