Coldharbour
Dorking
Surrey
RH5 6HQ
Secretary Name | Mr John Peter Delliere |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1997(61 years after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kitland Cottage Coldharbour Dorking Surrey RH5 6HQ |
Director Name | Christian John Delliere |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2000(64 years after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chatfolds Bognor Road Warnham West Sussex RH12 3SH |
Director Name | Mr David Alan Adams |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(54 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 15 June 1997) |
Role | Company Director |
Correspondence Address | 1 Kings Oak Close Monks Risborough Princes Risborough Buckinghamshire HP27 9LB |
Director Name | Monsieur Labbe Marie Fernand Chapey |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 1991(54 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 August 1993) |
Role | Doctor Of Theology |
Correspondence Address | 4 Rue De Beuvray 71400 Autun S-Et-Loire Foreign |
Director Name | Robert Fernand George Delliere |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(54 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Flat 5s Lythe Hill Park Haslemere Surrey GU27 3TE |
Director Name | Robert Fernand George Delliere |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(54 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | Courts Farm Petworth Road Haslemere Surrey GU27 3AX |
Director Name | Mrs Pamela Hudson Woods |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(54 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 12 Rectory Close Storrington Pulborough West Sussex RH20 4QQ |
Secretary Name | Mr David Alan Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(54 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 15 June 1997) |
Role | Company Director |
Correspondence Address | 1 Kings Oak Close Monks Risborough Princes Risborough Buckinghamshire HP27 9LB |
Director Name | Susan Lindsay Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 1999) |
Role | Buying/Retail |
Correspondence Address | 12 Village Mount Perrins Court London NW3 1QU |
Website | the-white-house.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83914030 |
Telephone region | London |
Registered Address | Unit B36 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | White House LTD 99.01% Deferred |
---|---|
100k at £0.01 | White House LTD 0.99% Ordinary |
1 at £0.01 | Executors Of Estate Of Robert Fernand George Delliere 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,583 |
Cash | £227,560 |
Current Liabilities | £766,536 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
14 March 2007 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 |
11 August 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
27 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 September 2015 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 September 2015 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
21 July 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
2 October 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
2 October 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
21 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 July 2011 | Director's details changed for Christian John Delliere on 1 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Director's details changed for Christian John Delliere on 1 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Director's details changed for Christian John Delliere on 1 June 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
13 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 June 2007 | Return made up to 19/05/07; no change of members
|
11 June 2007 | Return made up to 19/05/07; no change of members
|
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 March 2007 | Particulars of mortgage/charge (5 pages) |
17 March 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Return made up to 19/05/06; full list of members (7 pages) |
4 July 2006 | Return made up to 19/05/06; full list of members (7 pages) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
2 September 2005 | Return made up to 19/05/05; full list of members
|
2 September 2005 | Return made up to 19/05/05; full list of members
|
3 June 2005 | Full accounts made up to 31 July 2004 (17 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (17 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 102 waterford road fulham london SW6 2HA (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 102 waterford road fulham london SW6 2HA (1 page) |
7 July 2004 | Return made up to 19/05/04; full list of members (7 pages) |
7 July 2004 | Return made up to 19/05/04; full list of members (7 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (17 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (17 pages) |
19 September 2003 | Auditor's resignation (1 page) |
19 September 2003 | Auditor's resignation (1 page) |
18 August 2003 | Return made up to 19/05/03; full list of members (7 pages) |
18 August 2003 | Return made up to 19/05/03; full list of members (7 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
27 May 2003 | Full accounts made up to 31 July 2002 (18 pages) |
27 May 2003 | Full accounts made up to 31 July 2002 (18 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (16 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (16 pages) |
29 May 2002 | Return made up to 19/05/02; no change of members (6 pages) |
29 May 2002 | Return made up to 19/05/02; no change of members (6 pages) |
2 August 2001 | Return made up to 19/05/01; full list of members (6 pages) |
2 August 2001 | Return made up to 19/05/01; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
13 November 2000 | Return made up to 19/05/00; full list of members (7 pages) |
13 November 2000 | Return made up to 19/05/00; full list of members (7 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (3 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (3 pages) |
18 August 2000 | Director resigned (1 page) |
25 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
2 September 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
2 September 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
22 July 1999 | Return made up to 19/05/99; full list of members (6 pages) |
22 July 1999 | Return made up to 19/05/99; full list of members (6 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Auditor's resignation (1 page) |
18 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
18 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
28 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 September 1997 | Return made up to 19/05/97; no change of members (6 pages) |
1 September 1997 | Return made up to 19/05/97; no change of members (6 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned;director resigned (1 page) |
27 August 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 51-52 new bond street london W1Y 0BY (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 51-52 new bond street london W1Y 0BY (1 page) |
18 March 1997 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
18 March 1997 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
1 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
1 July 1996 | Return made up to 19/05/96; full list of members (6 pages) |
1 July 1996 | Return made up to 19/05/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
16 May 1995 | Return made up to 19/05/95; full list of members (6 pages) |
16 May 1995 | Return made up to 19/05/95; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
16 May 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
20 May 1993 | Resolutions
|
20 May 1993 | Resolutions
|
20 May 1993 | Resolutions
|
20 May 1993 | Resolutions
|
20 May 1993 | Resolutions
|
20 May 1993 | Resolutions
|
20 May 1993 | Resolutions
|
20 May 1993 | Resolutions
|
19 September 1980 | Resolutions
|
19 September 1980 | Resolutions
|
5 June 1936 | Incorporation (20 pages) |
5 June 1936 | Incorporation (20 pages) |