Company NameF.J.White Properties Limited
Company StatusDissolved
Company Number00552039
CategoryPrivate Limited Company
Incorporation Date14 July 1955(68 years, 10 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameDianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2014(59 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 22 December 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuite E 1-5 Canfield Place
London
NW6 3BT
Director NameFrederick John White
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1955(same day as company formation)
RoleCompany Director
Correspondence Address200 Court Road
Orpington
Kent
BR6 9DF
Director NameValerie Olivia White
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1979(23 years, 11 months after company formation)
Appointment Duration35 years, 1 month (resigned 31 July 2014)
RoleCompany Director & Housewife
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameFrederick John White
NationalityBritish
StatusResigned
Appointed16 October 1991(36 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 April 2004)
RoleCompany Director
Correspondence Address200 Court Road
Orpington
Kent
BR6 9DF
Secretary NameMr John Robert Bowden
NationalityBritish
StatusResigned
Appointed26 April 2004(48 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixie Cottage Stonewall Park Road
Langton Green
Tunbridge Wells
Kent
TN3 0HN
Director NameRos Castro
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(49 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 November 2014)
RoleManager
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameStephen Mark Ross
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(49 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 November 2014)
RoleRace Course Bookmaker
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameRos Castro
NationalityBritish
StatusResigned
Appointed20 October 2006(51 years, 3 months after company formation)
Appointment Duration8 years (resigned 05 November 2014)
RoleCompany Director
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Gary James Hilton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(51 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE

Location

Registered AddressSuite E
1-5 Canfield Place
London
NW6 3BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

334 at £1Mrs Ros Castro
33.40%
Ordinary
333 at £1Mr Gary James Hilton
33.30%
Ordinary
333 at £1Mr Stephen Mark Ross
33.30%
Ordinary

Financials

Year2014
Net Worth£2,592,912
Cash£638,688
Current Liabilities£20,273

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (3 pages)
27 August 2015Application to strike the company off the register (3 pages)
19 November 2014Termination of appointment of Ros Castro as a secretary on 5 November 2014 (2 pages)
19 November 2014Termination of appointment of Gary James Hilton as a director on 5 November 2014 (2 pages)
19 November 2014Termination of appointment of Ros Castro as a secretary on 5 November 2014 (2 pages)
19 November 2014Appointment of Dianne Muriel Levinson as a director on 5 November 2014 (3 pages)
19 November 2014Termination of appointment of Ros Castro as a director on 5 November 2014 (2 pages)
19 November 2014Termination of appointment of Stephen Mark Ross as a director on 5 November 2014 (2 pages)
19 November 2014Appointment of Dianne Muriel Levinson as a director on 5 November 2014 (3 pages)
19 November 2014Termination of appointment of Gary James Hilton as a director on 5 November 2014 (2 pages)
19 November 2014Termination of appointment of Ros Castro as a director on 5 November 2014 (2 pages)
19 November 2014Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Suite E 1-5 Canfield Place London NW6 3BT on 19 November 2014 (2 pages)
19 November 2014Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Suite E 1-5 Canfield Place London NW6 3BT on 19 November 2014 (2 pages)
19 November 2014Termination of appointment of Ros Castro as a secretary on 5 November 2014 (2 pages)
19 November 2014Termination of appointment of Ros Castro as a director on 5 November 2014 (2 pages)
19 November 2014Termination of appointment of Stephen Mark Ross as a director on 5 November 2014 (2 pages)
19 November 2014Appointment of Dianne Muriel Levinson as a director on 5 November 2014 (3 pages)
19 November 2014Termination of appointment of Gary James Hilton as a director on 5 November 2014 (2 pages)
19 November 2014Termination of appointment of Stephen Mark Ross as a director on 5 November 2014 (2 pages)
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 August 2014Termination of appointment of Valerie Olivia White as a director on 31 July 2014 (2 pages)
16 August 2014Termination of appointment of Valerie Olivia White as a director on 31 July 2014 (2 pages)
30 December 2013Accounts for a small company made up to 31 July 2013 (6 pages)
30 December 2013Accounts for a small company made up to 31 July 2013 (6 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
14 November 2012Accounts for a small company made up to 31 July 2012 (6 pages)
14 November 2012Accounts for a small company made up to 31 July 2012 (6 pages)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a small company made up to 31 July 2011 (6 pages)
16 November 2011Accounts for a small company made up to 31 July 2011 (6 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a small company made up to 31 July 2010 (6 pages)
13 December 2010Accounts for a small company made up to 31 July 2010 (6 pages)
3 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (16 pages)
3 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (16 pages)
20 December 2009Director's details changed for Gary James Hilton on 8 October 2009 (3 pages)
20 December 2009Director's details changed for Gary James Hilton on 8 October 2009 (3 pages)
20 December 2009Director's details changed for Gary James Hilton on 8 October 2009 (3 pages)
24 November 2009Secretary's details changed for Ros Castro on 13 October 2009 (3 pages)
24 November 2009Director's details changed for Rosalind Castro on 13 October 2009 (3 pages)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (16 pages)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (16 pages)
24 November 2009Director's details changed for Valerie Olivia White on 13 October 2009 (3 pages)
24 November 2009Secretary's details changed for Ros Castro on 13 October 2009 (3 pages)
24 November 2009Director's details changed for Valerie Olivia White on 13 October 2009 (3 pages)
24 November 2009Director's details changed for Stephen Mark Ross on 13 October 2009 (3 pages)
24 November 2009Director's details changed for Rosalind Castro on 13 October 2009 (3 pages)
24 November 2009Director's details changed for Gary James Hilton on 13 October 2009 (3 pages)
24 November 2009Director's details changed for Gary James Hilton on 13 October 2009 (3 pages)
24 November 2009Director's details changed for Stephen Mark Ross on 13 October 2009 (3 pages)
21 November 2009Accounts for a small company made up to 31 July 2009 (6 pages)
21 November 2009Accounts for a small company made up to 31 July 2009 (6 pages)
13 November 2008Accounts made up to 31 July 2008 (13 pages)
13 November 2008Accounts made up to 31 July 2008 (13 pages)
2 November 2008Return made up to 13/10/08; full list of members (6 pages)
2 November 2008Return made up to 13/10/08; full list of members (6 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
8 November 2007Accounts made up to 31 July 2007 (12 pages)
8 November 2007Accounts made up to 31 July 2007 (12 pages)
17 October 2007Return made up to 13/10/07; full list of members (6 pages)
17 October 2007Return made up to 13/10/07; full list of members (6 pages)
27 March 2007Accounts made up to 31 July 2006 (12 pages)
27 March 2007Accounts made up to 31 July 2006 (12 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
21 December 2006Return made up to 13/10/06; full list of members (6 pages)
21 December 2006Return made up to 13/10/06; full list of members (6 pages)
11 November 2006Secretary resigned (1 page)
11 November 2006New secretary appointed (2 pages)
11 November 2006Secretary resigned (1 page)
11 November 2006New secretary appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 200 court road orpington kent BR6 9DF (1 page)
9 November 2006Registered office changed on 09/11/06 from: 200 court road orpington kent BR6 9DF (1 page)
14 March 2006Accounts made up to 31 July 2005 (13 pages)
14 March 2006Accounts made up to 31 July 2005 (13 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Return made up to 07/10/05; full list of members (6 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Return made up to 07/10/05; full list of members (6 pages)
14 October 2005New director appointed (2 pages)
29 April 2005Accounts made up to 31 July 2004 (13 pages)
29 April 2005Accounts made up to 31 July 2004 (13 pages)
12 January 2005Return made up to 13/10/04; full list of members (5 pages)
12 January 2005Return made up to 13/10/04; full list of members (5 pages)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 May 2004New secretary appointed (2 pages)
13 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
13 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
30 January 2004Return made up to 13/10/03; full list of members (5 pages)
30 January 2004Return made up to 13/10/03; full list of members (5 pages)
9 August 2003Accounts for a small company made up to 31 July 2002 (5 pages)
9 August 2003Accounts for a small company made up to 31 July 2002 (5 pages)
2 May 2003Return made up to 13/10/02; full list of members (7 pages)
2 May 2003Return made up to 13/10/02; full list of members (7 pages)
16 April 2003Amended accounts made up to 31 July 2001 (7 pages)
16 April 2003Amended accounts made up to 31 July 2001 (7 pages)
21 June 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
21 June 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
10 October 2001Return made up to 13/10/01; full list of members (6 pages)
10 October 2001Return made up to 13/10/01; full list of members (6 pages)
22 February 2001Accounts made up to 31 July 2000 (5 pages)
22 February 2001Accounts made up to 31 July 2000 (5 pages)
11 October 2000Return made up to 16/10/00; full list of members (6 pages)
11 October 2000Return made up to 16/10/00; full list of members (6 pages)
4 July 2000Accounts made up to 31 July 1999 (6 pages)
4 July 2000Accounts made up to 31 July 1999 (6 pages)
17 January 2000Accounts made up to 31 July 1998 (6 pages)
17 January 2000Accounts made up to 31 July 1997 (6 pages)
17 January 2000Accounts made up to 31 July 1997 (6 pages)
17 January 2000Accounts made up to 31 July 1998 (6 pages)
21 October 1999Return made up to 16/10/99; full list of members (6 pages)
21 October 1999Return made up to 16/10/99; full list of members (6 pages)
8 October 1998Return made up to 16/10/98; no change of members (4 pages)
8 October 1998Return made up to 16/10/98; no change of members (4 pages)
14 October 1997Return made up to 16/10/97; full list of members (6 pages)
14 October 1997Return made up to 16/10/97; full list of members (6 pages)
30 May 1997Accounts made up to 31 July 1996 (5 pages)
30 May 1997Accounts made up to 31 July 1996 (5 pages)
15 November 1996Accounts for a small company made up to 31 July 1995 (2 pages)
15 November 1996Accounts for a small company made up to 31 July 1995 (2 pages)
14 October 1996Return made up to 16/10/96; no change of members (4 pages)
14 October 1996Return made up to 16/10/96; no change of members (4 pages)
20 October 1995Return made up to 16/10/95; no change of members (4 pages)
20 October 1995Return made up to 16/10/95; no change of members (4 pages)
17 March 1995Accounts made up to 31 July 1993 (6 pages)
17 March 1995Accounts made up to 31 July 1993 (6 pages)
7 March 1995Accounts made up to 31 July 1994 (5 pages)
7 March 1995Accounts made up to 31 July 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 July 1955Incorporation (16 pages)
14 July 1955Incorporation (16 pages)