Company NameWhite House (Clapton) Limited
DirectorCydia Zara Adler
Company StatusActive
Company Number00749896
CategoryPrivate Limited Company
Incorporation Date12 February 1963(61 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMiss Cydlia Zara Adler
NationalityBritish
StatusCurrent
Appointed17 November 2008(45 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMiss Cydia Zara Adler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(57 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMr Alexander Klein
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1963(4 months, 1 week after company formation)
Appointment Duration56 years, 9 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Regents Park Road
London
N3 3HN
Secretary NameRebecca Klein
NationalityBritish
StatusResigned
Appointed29 August 1991(28 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 17 November 2008)
RoleCompany Director
Correspondence Address260 Regents Park Road
London
N3 3HN

Location

Registered Address260 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Alexander Klein
50.00%
Ordinary
1 at £1Cydlia Zara Adler
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,285
Cash£24,628
Current Liabilities£44,130

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

11 May 1973Delivered on: 17 May 1973
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company and/or melirene investment LTD to the bank on any account whatsoever.
Particulars: 405 high road, leytonstone london E11.
Outstanding
29 October 1971Delivered on: 19 November 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or melirene investment LTD to the bank on any account whatsoever.
Particulars: 90 & 92 dooting bec rd london SW17 title no. 405834.
Outstanding
9 December 1970Delivered on: 15 December 1970
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 st helens gardens london W10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 March 1963Delivered on: 26 March 1963
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 19 arvon road, highbury, london N5.
Outstanding

Filing History

27 September 2023Administrative restoration application (3 pages)
27 September 2023Micro company accounts made up to 31 March 2020 (12 pages)
27 September 2023Micro company accounts made up to 31 March 2023 (12 pages)
27 September 2023Confirmation statement made on 29 August 2023 with no updates (2 pages)
27 September 2023Confirmation statement made on 29 August 2022 with no updates (2 pages)
27 September 2023Micro company accounts made up to 31 March 2022 (12 pages)
27 September 2023Confirmation statement made on 29 August 2021 with no updates (2 pages)
27 September 2023Micro company accounts made up to 31 March 2021 (12 pages)
10 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Compulsory strike-off action has been discontinued (1 page)
7 January 2021Confirmation statement made on 29 August 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
28 August 2020Micro company accounts made up to 31 March 2019 (4 pages)
21 June 2020Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page)
21 June 2020Appointment of Miss Cydia Zara Adler as a director on 8 June 2020 (2 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
4 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
4 September 2017Notification of Cydlia Zara Adler as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Change of details for Mr Alexander Klein as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Cydlia Zara Adler as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Change of details for Mr Alexander Klein as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Cydlia Zara Adler as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
22 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 22 September 2014 (1 page)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
11 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
15 December 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
30 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
17 November 2008Secretary appointed cydlia zara adler (1 page)
17 November 2008Appointment terminated secretary rebecca klein (1 page)
17 November 2008Secretary appointed cydlia zara adler (1 page)
17 November 2008Appointment terminated secretary rebecca klein (1 page)
28 October 2008Return made up to 29/08/08; full list of members (3 pages)
28 October 2008Return made up to 29/08/08; full list of members (3 pages)
11 September 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
11 September 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 November 2007Return made up to 29/08/07; full list of members (2 pages)
9 November 2007Return made up to 29/08/07; full list of members (2 pages)
28 August 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 August 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 September 2006Return made up to 29/08/06; full list of members (2 pages)
22 September 2006Return made up to 29/08/06; full list of members (2 pages)
23 August 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 August 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 November 2005Return made up to 29/08/05; full list of members (2 pages)
30 November 2005Return made up to 29/08/05; full list of members (2 pages)
16 June 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
16 June 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 October 2004Return made up to 29/08/04; full list of members (6 pages)
4 October 2004Return made up to 29/08/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
15 October 2003Return made up to 29/08/03; full list of members (6 pages)
15 October 2003Return made up to 29/08/03; full list of members (6 pages)
26 September 2002Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(6 pages)
26 September 2002Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 November 2001Return made up to 29/08/01; full list of members (6 pages)
15 November 2001Return made up to 29/08/01; full list of members (6 pages)
7 November 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
7 November 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
17 February 2000Full accounts made up to 31 March 1999 (8 pages)
17 February 2000Full accounts made up to 31 March 1999 (8 pages)
19 October 1999Return made up to 29/08/99; no change of members (5 pages)
19 October 1999Return made up to 29/08/99; no change of members (5 pages)
21 September 1998Return made up to 29/08/98; no change of members (5 pages)
21 September 1998Return made up to 29/08/98; no change of members (5 pages)
9 July 1998Full accounts made up to 31 March 1997 (8 pages)
9 July 1998Full accounts made up to 31 March 1997 (8 pages)
29 September 1997Return made up to 29/08/97; full list of members (7 pages)
29 September 1997Return made up to 29/08/97; full list of members (7 pages)
4 March 1997Full accounts made up to 31 March 1996 (6 pages)
4 March 1997Full accounts made up to 31 March 1996 (6 pages)
31 October 1996Full accounts made up to 31 March 1995 (10 pages)
31 October 1996Full accounts made up to 31 March 1995 (10 pages)
25 September 1996Return made up to 29/08/96; no change of members (5 pages)
25 September 1996Return made up to 29/08/96; no change of members (5 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Return made up to 29/08/95; no change of members (4 pages)
3 October 1995Return made up to 29/08/95; no change of members (4 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
22 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
26 June 1963New secretary appointed (2 pages)
26 June 1963New secretary appointed (2 pages)