About

Registered Number: 02863440
Date of Incorporation: 19/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street 100 New Bridge Street, London, EC4V 6JA,

 

Based in London, Whittaker & Garnier Ltd was established in 1993, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISP, III, Ottis Matthew 28 January 2013 31 March 2018 1
DOLAN, Brendan 23 September 2010 10 May 2013 1
GARNIER-WHITTAKER, Sophie 20 October 1993 01 December 2003 1
MCCULLOCH, George William 25 January 2006 15 June 2010 1
MINNICK, II, James 28 January 2013 31 December 2018 1
MINTZ, Gerald David 25 January 2006 20 October 2010 1
WHITTAKER, Andrew 20 October 1993 01 December 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
CH01 - Change of particulars for director 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AA - Annual Accounts 30 January 2019
AD01 - Change of registered office address 30 October 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 12 February 2018
CH01 - Change of particulars for director 08 November 2017
CH01 - Change of particulars for director 08 November 2017
AD01 - Change of registered office address 08 November 2017
CS01 - N/A 24 October 2017
TM02 - Termination of appointment of secretary 22 June 2017
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 06 November 2015
AD01 - Change of registered office address 04 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 25 November 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 08 October 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 24 August 2011
TM01 - Termination of appointment of director 23 June 2011
AR01 - Annual Return 08 November 2010
AP01 - Appointment of director 12 October 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 25 June 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 04 November 2009
395 - Particulars of a mortgage or charge 08 August 2009
AAMD - Amended Accounts 12 May 2009
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 15 November 2007
395 - Particulars of a mortgage or charge 15 February 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 25 July 2006
395 - Particulars of a mortgage or charge 20 May 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363a - Annual Return 04 January 2006
225 - Change of Accounting Reference Date 06 December 2005
AA - Annual Accounts 31 January 2005
363a - Annual Return 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
395 - Particulars of a mortgage or charge 24 September 2004
287 - Change in situation or address of Registered Office 07 May 2004
363a - Annual Return 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
225 - Change of Accounting Reference Date 20 February 2004
395 - Particulars of a mortgage or charge 28 January 2004
RESOLUTIONS - N/A 27 January 2004
288a - Notice of appointment of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 25 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 24 November 2000
287 - Change in situation or address of Registered Office 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 29 October 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 13 November 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 07 July 1995
287 - Change in situation or address of Registered Office 19 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1994
363s - Annual Return 26 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1993
287 - Change in situation or address of Registered Office 10 November 1993
288 - N/A 10 November 1993
288 - N/A 10 November 1993
NEWINC - New incorporation documents 19 October 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 August 2009 Outstanding

N/A

Rent deposit deed 09 February 2007 Outstanding

N/A

Rent deposit deed 17 May 2006 Outstanding

N/A

Debenture 21 September 2004 Fully Satisfied

N/A

Rent deposit deed 12 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.