About

Registered Number: 00373524
Date of Incorporation: 22/04/1942 (81 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor, Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Based in 1-4 Argyll Street, Whittaker Wainwright & Company Ltd was registered on 22 April 1942, it's status at Companies House is "Active". The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CS01 - N/A 23 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 16 September 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 31 August 2018
PSC07 - N/A 13 August 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 13 July 2016
AA - Annual Accounts 11 December 2015
AP01 - Appointment of director 05 November 2015
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 25 July 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 10 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2001
395 - Particulars of a mortgage or charge 31 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 02 July 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 24 September 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 18 August 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 30 August 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 01 February 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 20 September 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 09 September 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 30 September 1992
288 - N/A 17 January 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 01 October 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 24 January 1991
AA - Annual Accounts 09 November 1989
363 - Annual Return 14 September 1989
AA - Annual Accounts 06 July 1988
363 - Annual Return 06 July 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2001 Outstanding

N/A

Further charge 04 November 1949 Fully Satisfied

N/A

Mortgage 03 November 1948 Fully Satisfied

N/A

Mortgage 03 November 1948 Fully Satisfied

N/A

Legal charge 29 March 1948 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.