Company NameWhite House (Linen Specialists) Limited(The)
DirectorsJohn Peter Delliere and Christian John Delliere
Company StatusActive
Company Number00314914
CategoryPrivate Limited Company
Incorporation Date5 June 1936(87 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Peter Delliere
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(54 years, 12 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitland Cottage
Coldharbour
Dorking
Surrey
RH5 6HQ
Secretary NameMr John Peter Delliere
NationalityBritish
StatusCurrent
Appointed15 June 1997(61 years after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitland Cottage
Coldharbour
Dorking
Surrey
RH5 6HQ
Director NameChristian John Delliere
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(64 years after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatfolds Bognor Road
Warnham
West Sussex
RH12 3SH
Director NameMr David Alan Adams
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(54 years, 12 months after company formation)
Appointment Duration6 years (resigned 15 June 1997)
RoleCompany Director
Correspondence Address1 Kings Oak Close
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9LB
Director NameMonsieur Labbe Marie Fernand Chapey
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityFrench
StatusResigned
Appointed19 May 1991(54 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 1993)
RoleDoctor Of Theology
Correspondence Address4 Rue De Beuvray
71400 Autun
S-Et-Loire
Foreign
Director NameRobert Fernand George Delliere
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(54 years, 12 months after company formation)
Appointment Duration9 years (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressFlat 5s
Lythe Hill Park
Haslemere
Surrey
GU27 3TE
Director NameRobert Fernand George Delliere
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(54 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1994)
RoleCompany Director
Correspondence AddressCourts Farm Petworth Road
Haslemere
Surrey
GU27 3AX
Director NameMrs Pamela Hudson Woods
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(54 years, 12 months after company formation)
Appointment Duration9 years (resigned 31 May 2000)
RoleCompany Director
Correspondence Address12 Rectory Close
Storrington
Pulborough
West Sussex
RH20 4QQ
Secretary NameMr David Alan Adams
NationalityBritish
StatusResigned
Appointed19 May 1991(54 years, 12 months after company formation)
Appointment Duration6 years (resigned 15 June 1997)
RoleCompany Director
Correspondence Address1 Kings Oak Close
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9LB
Director NameSusan Lindsay Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(60 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 1999)
RoleBuying/Retail
Correspondence Address12 Village Mount
Perrins Court
London
NW3 1QU

Contact

Websitethe-white-house.co.uk
Email address[email protected]
Telephone020 83914030
Telephone regionLondon

Location

Registered AddressUnit B36 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1White House LTD
99.01%
Deferred
100k at £0.01White House LTD
0.99%
Ordinary
1 at £0.01Executors Of Estate Of Robert Fernand George Delliere
0.00%
Ordinary

Financials

Year2014
Net Worth£218,583
Cash£227,560
Current Liabilities£766,536

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

14 March 2007Delivered on: 17 March 2007
Satisfied on: 5 March 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re the white house (linen specialists) limited, business premium account, account number 20217026. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
25 March 1993Delivered on: 7 April 1993
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
16 February 1984Delivered on: 28 February 1984
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 51A and 52 new bond street london W1 title no ln 177623.
Fully Satisfied

Filing History

11 August 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
8 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 101,000
(6 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 101,000
(6 pages)
30 September 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
30 September 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
18 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 101,000
(6 pages)
18 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 101,000
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
21 July 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 101,000
(6 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 101,000
(6 pages)
2 October 2013Amended accounts made up to 31 July 2012 (5 pages)
2 October 2013Amended accounts made up to 31 July 2012 (5 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
21 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 July 2011Director's details changed for Christian John Delliere on 1 June 2011 (2 pages)
19 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
19 July 2011Director's details changed for Christian John Delliere on 1 June 2011 (2 pages)
19 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
19 July 2011Director's details changed for Christian John Delliere on 1 June 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2009Return made up to 19/05/09; full list of members (4 pages)
15 June 2009Return made up to 19/05/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 August 2008Return made up to 19/05/08; full list of members (4 pages)
13 August 2008Return made up to 19/05/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 June 2007Return made up to 19/05/07; no change of members
  • 363(287) ‐ Registered office changed on 11/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2007Return made up to 19/05/07; no change of members
  • 363(287) ‐ Registered office changed on 11/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 March 2007Particulars of mortgage/charge (5 pages)
17 March 2007Particulars of mortgage/charge (5 pages)
4 July 2006Return made up to 19/05/06; full list of members (7 pages)
4 July 2006Return made up to 19/05/06; full list of members (7 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
2 September 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2005Full accounts made up to 31 July 2004 (17 pages)
3 June 2005Full accounts made up to 31 July 2004 (17 pages)
20 January 2005Registered office changed on 20/01/05 from: 102 waterford road fulham london SW6 2HA (1 page)
20 January 2005Registered office changed on 20/01/05 from: 102 waterford road fulham london SW6 2HA (1 page)
7 July 2004Return made up to 19/05/04; full list of members (7 pages)
7 July 2004Return made up to 19/05/04; full list of members (7 pages)
3 June 2004Full accounts made up to 31 July 2003 (17 pages)
3 June 2004Full accounts made up to 31 July 2003 (17 pages)
19 September 2003Auditor's resignation (1 page)
19 September 2003Auditor's resignation (1 page)
18 August 2003Return made up to 19/05/03; full list of members (7 pages)
18 August 2003Return made up to 19/05/03; full list of members (7 pages)
21 July 2003Registered office changed on 21/07/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
21 July 2003Registered office changed on 21/07/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
27 May 2003Full accounts made up to 31 July 2002 (18 pages)
27 May 2003Full accounts made up to 31 July 2002 (18 pages)
2 June 2002Full accounts made up to 31 July 2001 (16 pages)
2 June 2002Full accounts made up to 31 July 2001 (16 pages)
29 May 2002Return made up to 19/05/02; no change of members (6 pages)
29 May 2002Return made up to 19/05/02; no change of members (6 pages)
2 August 2001Return made up to 19/05/01; full list of members (6 pages)
2 August 2001Return made up to 19/05/01; full list of members (6 pages)
29 May 2001Full accounts made up to 31 July 2000 (15 pages)
29 May 2001Full accounts made up to 31 July 2000 (15 pages)
13 November 2000Return made up to 19/05/00; full list of members (7 pages)
13 November 2000Return made up to 19/05/00; full list of members (7 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (3 pages)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (3 pages)
18 August 2000Director resigned (1 page)
25 May 2000Full accounts made up to 31 July 1999 (15 pages)
25 May 2000Full accounts made up to 31 July 1999 (15 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (8 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (8 pages)
22 July 1999Return made up to 19/05/99; full list of members (6 pages)
22 July 1999Return made up to 19/05/99; full list of members (6 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Auditor's resignation (1 page)
10 September 1998Auditor's resignation (1 page)
18 June 1998Return made up to 19/05/98; no change of members (4 pages)
18 June 1998Return made up to 19/05/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
28 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
1 September 1997Return made up to 19/05/97; no change of members (6 pages)
1 September 1997Return made up to 19/05/97; no change of members (6 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned;director resigned (1 page)
27 August 1997Secretary resigned;director resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: 51-52 new bond street london W1Y 0BY (1 page)
20 May 1997Registered office changed on 20/05/97 from: 51-52 new bond street london W1Y 0BY (1 page)
18 March 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
18 March 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
1 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
1 July 1996Return made up to 19/05/96; full list of members (6 pages)
1 July 1996Return made up to 19/05/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
16 May 1995Return made up to 19/05/95; full list of members (6 pages)
16 May 1995Return made up to 19/05/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 January 1995 (12 pages)
16 May 1995Accounts for a small company made up to 31 January 1995 (12 pages)
20 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 September 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
19 September 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
5 June 1936Incorporation (20 pages)
5 June 1936Incorporation (20 pages)