Company NameWhitehall Investments Limited
Company StatusActive
Company Number00426440
CategoryPrivate Limited Company
Incorporation Date28 December 1946(77 years, 4 months ago)
Previous NameWoods Garage (Bromley) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Henry Edward Lefort
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(44 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleProperty Manager
Country of ResidenceThailand
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMrs Wendy Ada Anne Lefort
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(70 years, 4 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameKimberley Eve McIvor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(76 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameDaniel Anthony Phipps
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(76 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMiss Wendy Ada Anne Lefort
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(44 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 February 1992)
RoleSecretary
Correspondence Address114 Ravensbourne Avenue
Shortlands
Bromley
Kent
BR2 0AX
Secretary NameMiss Wendy Ada Anne Lefort
NationalityBritish
StatusResigned
Appointed05 September 1991(44 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 February 1992)
RoleCompany Director
Correspondence Address114 Ravensbourne Avenue
Shortlands
Bromley
Kent
BR2 0AX
Secretary NameMrs Lesley Ann Agababian
NationalityBritish
StatusResigned
Appointed01 February 1992(45 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 09 November 2011)
RoleHousewife
Correspondence Address88 Sparrow Drive
Orpington
Kent
BR5 1RZ

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£203,576
Net Worth£1,794,034
Cash£137,515
Current Liabilities£781,840

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

18 November 2019Delivered on: 21 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 6 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 October 2005Delivered on: 18 October 2005
Persons entitled: National Westminster 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: Land adjoining the north east side of 11 the thoroughfare woodbridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 2005Delivered on: 28 June 2005
Persons entitled: National Westminster 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: 11 the thoroughfare woodbridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 December 2019Delivered on: 12 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land adjoining the north eastern side of 11 the thoroughfare, woodbridge, IP12 1AA.
Outstanding
11 December 2019Delivered on: 12 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 11 thoroughfare, woodbridge, IP12 1AA.
Outstanding
3 March 1978Delivered on: 22 March 1978
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 86A high street bromley. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
4 August 2003Delivered on: 14 August 2003
Satisfied on: 20 September 2005
Persons entitled: West Bromwich Building Society

Classification: Commerical mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that property situate and known as 11 the thoroughfare woodbridge suffolk t/no SK135651 and all buildings fixtures plant and machinery from time to time thereon. By way of first fixed charge all the goodwill of the business, the full benefit of all the present and future licences consents permissions and agreements held in connection with the carrying out of the business or with the development of the property and the benefit of any compensation payable to the company. See the mortgage charge document for full details.
Fully Satisfied
4 August 2003Delivered on: 14 August 2003
Satisfied on: 20 September 2005
Persons entitled: West Bromwich Building Society

Classification: Floating charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the undertaking property and assets of the company present and future but excluding any property which is at any time subject to any effectual fixed legal charge.
Fully Satisfied
20 January 1995Delivered on: 28 January 1995
Satisfied on: 14 August 2003
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: 11 the thoroughfare woodbridge suffolk; t/no.sk 135651.
Fully Satisfied
8 November 1993Delivered on: 16 November 1993
Satisfied on: 23 August 2003
Persons entitled:
Barbara Singer
Daniel Kurt Singer

Classification: Legal charge
Secured details: Us$ 80,000 due from the company to the chargees under the terms of the charge.
Particulars: 11 the thoroughfare woodbridge suffolk.
Fully Satisfied

Filing History

16 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
12 December 2019Registration of charge 004264400011, created on 11 December 2019 (34 pages)
12 December 2019Registration of charge 004264400010, created on 11 December 2019 (31 pages)
21 November 2019Registration of charge 004264400009, created on 18 November 2019 (41 pages)
1 November 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 September 2019Satisfaction of charge 1 in full (1 page)
7 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 November 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
16 October 2017Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 13 October 2017 (2 pages)
15 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page)
15 October 2017Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 13 October 2017 (2 pages)
15 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page)
15 October 2017Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 13 October 2017 (2 pages)
11 October 2017Cessation of Jtl Group Limited as a person with significant control on 25 September 2017 (1 page)
11 October 2017Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 25 September 2017 (2 pages)
11 October 2017Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 25 September 2017 (2 pages)
11 October 2017Cessation of Jtl Group Limited as a person with significant control on 25 September 2017 (1 page)
10 October 2017Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 5 October 2016 (2 pages)
10 October 2017Notification of Jtl Group Limited as a person with significant control on 5 October 2016 (1 page)
10 October 2017Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 5 October 2016 (2 pages)
10 October 2017Notification of Jtl Group Limited as a person with significant control on 5 October 2016 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 April 2017Appointment of Mrs Wendy Aida Anne Lefort as a director on 19 April 2017 (2 pages)
19 April 2017Appointment of Mrs Wendy Aida Anne Lefort as a director on 19 April 2017 (2 pages)
4 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Registration of charge 004264400008, created on 30 June 2016 (5 pages)
6 July 2016Registration of charge 004264400008, created on 30 June 2016 (5 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 8,500
(3 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 8,500
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2014Director's details changed for Anthony Henry Edward Lefort on 21 July 2014 (2 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 8,500
(3 pages)
29 September 2014Director's details changed for Anthony Henry Edward Lefort on 21 July 2014 (2 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 8,500
(3 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 8,500
(3 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page)
17 July 2014Registered office address changed from C/O Helmores Uk Llp 35/37 Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 17 July 2014 (1 page)
17 July 2014Registered office address changed from C/O Helmores Uk Llp 35/37 Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 17 July 2014 (1 page)
17 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8,500
(3 pages)
17 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8,500
(3 pages)
17 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8,500
(3 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
29 May 2013Director's details changed for Anthony Henry Edward Lefort on 1 December 2012 (2 pages)
29 May 2013Director's details changed for Anthony Henry Edward Lefort on 1 December 2012 (2 pages)
29 May 2013Director's details changed for Anthony Henry Edward Lefort on 1 December 2012 (2 pages)
4 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
4 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 November 2011Termination of appointment of Lesley Agababian as a secretary (1 page)
15 November 2011Termination of appointment of Lesley Agababian as a secretary (1 page)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
19 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
19 October 2010Registered office address changed from Norman Alexander & Co 5Th Floor Grosvenor Gardens Hse 35/37 Grosvenor Gardens London Sw1W Obs on 19 October 2010 (1 page)
19 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
19 October 2010Registered office address changed from Norman Alexander & Co 5Th Floor Grosvenor Gardens Hse 35/37 Grosvenor Gardens London Sw1W Obs on 19 October 2010 (1 page)
19 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
9 September 2009Return made up to 06/09/09; full list of members (3 pages)
9 September 2009Return made up to 06/09/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
10 September 2008Return made up to 06/09/08; full list of members (3 pages)
10 September 2008Return made up to 06/09/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
6 September 2007Return made up to 06/09/07; full list of members (2 pages)
6 September 2007Return made up to 06/09/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 September 2006Return made up to 06/09/06; full list of members (2 pages)
11 September 2006Return made up to 06/09/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Return made up to 06/09/05; full list of members (2 pages)
14 September 2005Return made up to 06/09/05; full list of members (2 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 September 2004Return made up to 06/09/04; full list of members (6 pages)
16 September 2004Return made up to 06/09/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
10 September 2003Return made up to 06/09/03; full list of members (6 pages)
10 September 2003Return made up to 06/09/03; full list of members (6 pages)
23 August 2003Declaration of satisfaction of mortgage/charge (1 page)
23 August 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Particulars of mortgage/charge (4 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (4 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 August 2002Return made up to 06/09/02; full list of members (6 pages)
30 August 2002Return made up to 06/09/02; full list of members (6 pages)
30 August 2001Return made up to 06/09/01; full list of members (6 pages)
30 August 2001Return made up to 06/09/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 March 2001 (9 pages)
16 May 2001Full accounts made up to 31 March 2001 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
31 August 2000Return made up to 06/09/00; full list of members (6 pages)
31 August 2000Return made up to 06/09/00; full list of members (6 pages)
10 September 1999Full accounts made up to 31 March 1999 (9 pages)
10 September 1999Return made up to 06/09/99; full list of members (6 pages)
10 September 1999Full accounts made up to 31 March 1999 (9 pages)
10 September 1999Return made up to 06/09/99; full list of members (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (9 pages)
19 January 1999Full accounts made up to 31 March 1998 (9 pages)
3 September 1998Return made up to 06/09/98; no change of members (4 pages)
3 September 1998Return made up to 06/09/98; no change of members (4 pages)
3 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1997Full accounts made up to 31 December 1996 (8 pages)
24 June 1997Full accounts made up to 31 December 1996 (8 pages)
12 September 1996Return made up to 06/09/96; full list of members (6 pages)
12 September 1996Return made up to 06/09/96; full list of members (6 pages)
24 May 1996Full accounts made up to 31 December 1995 (9 pages)
24 May 1996Full accounts made up to 31 December 1995 (9 pages)
7 September 1995Return made up to 06/09/95; no change of members (4 pages)
7 September 1995Return made up to 06/09/95; no change of members (4 pages)
31 August 1995Company name changed woods garage (bromley) LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed woods garage (bromley) LIMITED\certificate issued on 01/09/95 (2 pages)
31 August 1995Company name changed woods garage (bromley) LIMITED\certificate issued on 01/09/95 (2 pages)
5 August 1986Secretary resigned (2 pages)
5 August 1986Secretary resigned (2 pages)
20 January 1961Company name changed\certificate issued on 20/01/61 (3 pages)
20 January 1961Company name changed\certificate issued on 20/01/61 (3 pages)
28 December 1946Incorporation (12 pages)
28 December 1946Incorporation (12 pages)