Company NameFirst Whitehall Properties Limited
Company StatusDissolved
Company Number00284551
CategoryPrivate Limited Company
Incorporation Date9 February 1934(90 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Edmund John Pratt
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(64 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 12 May 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Kings Quarter
Oldfield Road
Maidenhead
Berkshire
SL6 1AN
Director NameMr Gregory Francis Wheatley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(64 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address255 Magdalen Road
Earlsfield
London
SW18 3PA
Director NameJennifer Grace Pratt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(73 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 12 May 2009)
RoleMarketing Consultant
Correspondence Address8 Kings Quarter
Oldfield Road
Maidenhead
Berkshire
SL6 1AN
Secretary NameBuzzacott Secretaries Limited (Corporation)
StatusClosed
Appointed25 August 2006(72 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
Correspondence Address12 New Fetter Lane
London
EC4A 1AG
Director NameGordon Collins Pratt
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(57 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 24 October 1991)
RoleCompany Director
Correspondence AddressCresta Gardens
West Parley
Wimborne
Dorset
BH22 8LY
Director NameMargery Joan Sawyer
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(57 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 March 2007)
RoleCompany Director
Correspondence AddressThe Laurels 71 Old London Road
Hastings
East Sussex
TN35 5NB
Director NameRobert Geoffrey Vincent
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(57 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 May 2006)
RoleChartered Accountant
Correspondence Address20 Ellerby Street
London
SW6 6EY
Secretary NameRonald Joseph Peters
NationalityBritish
StatusResigned
Appointed11 October 1991(57 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 August 2006)
RoleCompany Director
Correspondence Address63 Highlever Road
London
W10 6PR

Location

Registered Address12 New Fetter Lane
London
EC4A 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£1,369,057
Gross Profit£451,962
Net Worth£1,743,586
Cash£1,607,758
Current Liabilities£141,119

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2008Application for striking-off (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Return made up to 11/10/07; full list of members (3 pages)
20 August 2007Full accounts made up to 31 March 2007 (13 pages)
18 July 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
24 October 2006Return made up to 11/10/06; full list of members (3 pages)
12 September 2006New secretary appointed (3 pages)
12 September 2006Secretary resigned (1 page)
26 July 2006Full accounts made up to 31 March 2006 (13 pages)
12 July 2006Director's particulars changed (1 page)
22 May 2006Director resigned (1 page)
17 October 2005Return made up to 11/10/05; full list of members (3 pages)
10 August 2005Full accounts made up to 31 March 2005 (13 pages)
18 October 2004Return made up to 11/10/04; full list of members (9 pages)
4 August 2004Full accounts made up to 31 March 2004 (13 pages)
10 October 2003Return made up to 11/10/03; full list of members (9 pages)
2 September 2003Full accounts made up to 31 March 2003 (14 pages)
26 March 2003£ ic 4102/100 07/03/03 £ sr 4002@1=4002 (1 page)
26 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 October 2002Return made up to 11/10/02; full list of members (9 pages)
9 September 2002Full accounts made up to 31 March 2002 (14 pages)
28 October 2001Return made up to 11/10/01; full list of members (8 pages)
2 October 2001Full accounts made up to 31 March 2001 (13 pages)
24 May 2001Particulars of mortgage/charge (4 pages)
27 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2000Full accounts made up to 31 March 2000 (13 pages)
26 October 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(8 pages)
30 September 1999Full accounts made up to 31 March 1999 (13 pages)
6 November 1998Full accounts made up to 31 March 1998 (11 pages)
4 November 1998Return made up to 11/10/98; no change of members (5 pages)
28 July 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 October 1997Return made up to 11/10/97; no change of members (5 pages)
20 December 1996Full accounts made up to 31 March 1996 (10 pages)
29 October 1996Return made up to 11/10/96; full list of members (7 pages)
23 August 1996Registered office changed on 23/08/96 from: 4 wood street london EC2V 7JB (1 page)
11 December 1995Full accounts made up to 31 March 1995 (10 pages)
9 November 1995Return made up to 11/10/95; no change of members (6 pages)