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.
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 |
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 |
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 |