About

Registered Number: 03489757
Date of Incorporation: 07/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Venitt & Greaves, 115 Craven Park Road, London, N15 6BL

 

Having been setup in 1998, Whitering Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LERNER, Ayala 16 April 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 15 January 2020
AA01 - Change of accounting reference date 04 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 28 January 2019
AA01 - Change of accounting reference date 05 November 2018
CH01 - Change of particulars for director 24 October 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 23 January 2018
AA01 - Change of accounting reference date 31 October 2017
AA01 - Change of accounting reference date 23 October 2017
MR01 - N/A 06 February 2017
MR01 - N/A 06 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 19 January 2017
AA01 - Change of accounting reference date 21 October 2016
MR04 - N/A 02 August 2016
MR04 - N/A 02 August 2016
MR04 - N/A 02 August 2016
MR04 - N/A 02 August 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 22 December 2015
AA01 - Change of accounting reference date 26 October 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 11 December 2014
AA01 - Change of accounting reference date 27 October 2014
TM01 - Termination of appointment of director 27 February 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 03 December 2013
AA01 - Change of accounting reference date 28 October 2013
CH01 - Change of particulars for director 28 May 2013
CH03 - Change of particulars for secretary 28 May 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 05 December 2012
AA01 - Change of accounting reference date 29 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 18 November 2011
AA01 - Change of accounting reference date 28 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 14 January 2011
AA01 - Change of accounting reference date 29 October 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 07 December 2005
395 - Particulars of a mortgage or charge 13 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 03 December 2003
395 - Particulars of a mortgage or charge 17 October 2003
395 - Particulars of a mortgage or charge 17 October 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
AA - Annual Accounts 22 November 2001
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 11 July 2001
363s - Annual Return 13 March 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
AA - Annual Accounts 11 October 2000
395 - Particulars of a mortgage or charge 01 July 2000
395 - Particulars of a mortgage or charge 01 July 2000
395 - Particulars of a mortgage or charge 01 July 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 06 February 1999
395 - Particulars of a mortgage or charge 17 July 1998
395 - Particulars of a mortgage or charge 17 July 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
287 - Change in situation or address of Registered Office 12 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
287 - Change in situation or address of Registered Office 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
NEWINC - New incorporation documents 07 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2017 Outstanding

N/A

A registered charge 01 February 2017 Outstanding

N/A

Deed of assignment 02 August 2005 Fully Satisfied

N/A

Supplemental deed to a deed dated 26 june 1991 02 August 2005 Fully Satisfied

N/A

Supplemental deed 29 September 2003 Fully Satisfied

N/A

Deed of assignment 29 September 2003 Fully Satisfied

N/A

Deed of legal charge 26 June 2001 Fully Satisfied

N/A

Deed of assignment 26 June 2001 Fully Satisfied

N/A

Legal mortgage 28 June 2000 Fully Satisfied

N/A

Legal mortgage 28 June 2000 Fully Satisfied

N/A

Legal mortgage 28 June 2000 Fully Satisfied

N/A

Legal mortgage 15 July 1998 Outstanding

N/A

Legal mortgage 15 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.